EMMAUS CORNWALL
Overview
Company Name | EMMAUS CORNWALL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07926408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMMAUS CORNWALL?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is EMMAUS CORNWALL located?
Registered Office Address | 4 Valletort Terrace Wilton Road PL1 5PT Plymouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EMMAUS CORNWALL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for EMMAUS CORNWALL?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for EMMAUS CORNWALL?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Pamela Gladys Page as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amanda Christine Stekly as a director on Mar 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Joanne Alexandra Tatam as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Amanda Christine Stekly as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Heap as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Registered office address changed from 39 Park Way St. Austell PL25 4HR England to 4 Valletort Terrace Wilton Road Plymouth PL1 5PT on Oct 11, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Michelle Elizabeth James as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rodney Ian Richardson as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Termination of appointment of Stephen James Taylor Clague as a director on Mar 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Anthony Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robin Leslie Tatam as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael John Heap as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from 63 Sea Road Carlyon Bay St. Austell Cornwall PL25 3SG England to 39 Park Way St. Austell PL25 4HR on Jan 05, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Amanda Jane Addo as a director on Apr 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jessica Stanton as a director on Feb 27, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raynor Winn as a director on Nov 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tania Ann Horrocks as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Joanna Louise Riley as a director on Aug 18, 2021 | 1 pages | TM01 | ||
Who are the officers of EMMAUS CORNWALL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAP, Michael | Director | Grange Road Langley Country Park DE22 4NX Derby 32 England | England | British | Retired | 331032650001 | ||||
JAMES, Michelle Elizabeth | Director | Bumble Walk Yealmpton PL8 2FH Plymouth 5 England | England | British | Trade Assistant | 327379360001 | ||||
PAGE, Pamela Gladys | Director | Wilton Road PL1 5PT Plymouth 4 Valletort Terrace England | England | British | Retired | 334602040001 | ||||
TATAM, Joanne Alexander | Director | Higher Anderton Road Millbrook PL10 1DY Torpoint 5 England | England | British | Senior Cbt Consultant | 147755020001 | ||||
TATAM, Robin Leslie | Director | Wilton Road PL1 5PT Plymouth 4 England | England | British | Managing Consultant | 270298980003 | ||||
TREWELLA, Susan | Director | Sea Road Carlyon Bay PL25 3SG St. Austell 63 Cornwall England | United Kingdom | British | Retired | 203789830001 | ||||
SHEARD, Edward Martin | Secretary | Trispen TR4 9AX Truro Lanner Mill Cornwall | 166243810001 | |||||||
ADDO, Amanda Jane | Director | Pendrea Road Gulval TR18 3ND Penzance 5 England | England | British | Housing Association Homeless Service Manager | 283647510001 | ||||
BATTLE, Patricia Jill | Director | St. Minver PL27 6RA Wadebridge Porteath Cottage Cornwall United Kingdom | United Kingdom | British | Nurse | 170115900001 | ||||
BRYANT, Richard James | Director | Creakavose Park St. Stephen PL26 7ND St. Austell 173 Cornwall England | Uk | British | Operations Manager Of A Charit | 166243860002 | ||||
CALDWELL, Charlotte Lucy | Director | 4 Chellean Vean Frogpool TR4 8SG Truro Longville Cornwall England | England | British | Community Network Manager, Cornwall Council | 161394850003 | ||||
CLAGUE, Stephen James Taylor | Director | Brunel Court TR1 3AE Truro 32 England | United Kingdom | British | Chartered Accountant & Business Advisor | 278332690001 | ||||
COODE, Alan Melvill | Director | Eastbourne Road PL25 4SY St Austell 10 Cornwall Uk | United Kingdom | British | Retired | 166243830001 | ||||
GAVAN, Matthew James | Director | Point Mills Chacewater TR4 8QY Truro Chy An Areth Cornwall United Kingdom | United Kingdom | British | Housing Manager | 169645490001 | ||||
HARRIS, Karen Rachel | Director | Droskyn Point TR6 0GS Perranporth Hanas An Mor Cornwall England | England | British | Retired | 181942640002 | ||||
HARTT, Cerys Maria | Director | Beacon Road PL31 1AR Bodmin 9 Cornwall England | United Kingdom | British | Communications & Engagement Facilitator | 192828900001 | ||||
HEAP, Michael John | Director | Grange Road DE22 4NX Derby 32 England | England | British | Management Consultant | 62553270002 | ||||
HOLMAN, Peter Malcolm | Director | Pengegon Parc TR14 7UR Camborne 28 Cornwall United Kingdom | Uk | British | Accountant | 166243840003 | ||||
HORROCKS, Tania Ann | Director | Penharget Close Pensilva PL14 5SA Liskeard 9 Cornwall England | England | British | Engagement Manager | 283563020001 | ||||
HUMPHREYS, Anthony David | Director | Old Tram Road Devoran TR3 6PR Truro 3 Killigarth Villas Cornwall England | United Kingdom | British | Corporate Finance Manager | 187017580001 | ||||
LEWIS, Mark Adrian | Director | Grampound TR2 4DF Truro Golden Manor England | England | British | Estate Agent | 252959830001 | ||||
LEWIS, Mark Adrian | Director | River Walk PL25 5DJ St Austell 5 Cornwall | United Kingdom | British | Estate Agent | 166243850001 | ||||
LUDGATE, Nina Penelope | Director | Tresillian Street PL4 0QW Plymouth 50 England | England | British | Consultant | 48190460011 | ||||
NORRIS, Michael John | Director | Porthpean Beach Road PL26 6AU St. Austell Easterly Cornwall England | England | British | Company Director | 247066660001 | ||||
RICHARDSON, Rodney Ian | Director | Fairfield Close PL25 3HE St. Austell 15 England | England | British | Retired | 255607110001 | ||||
RILEY, Joanna Louise | Director | Sladesbridge PL27 6JE Wadebridge Little Tredannick Cornwall England | England | British | Philanthropy Consultant | 96286790004 | ||||
SHEARD, Edward Martin | Director | Trispen TR4 9AX Truro Lanner Mill Cornwall | England | British | Chartered Surveyor | 166243820001 | ||||
STANTON, Jessica | Director | St. Issey PL27 7QQ Wadebridge Pickwick Inn Cornwall England | England | British | Project Manager | 283560520001 | ||||
STEKLY, Amanda Christine | Director | Wilton Road PL1 5PT Plymouth 4 Valletort Terrace England | England | British | Designer | 331034510001 | ||||
WILLIAMS, Peter Lewis | Director | Hallane Road PL25 3EL St. Austell 59 England | United Kingdom | British | Unemployed | 214887500001 | ||||
WILLIAMS, Peter Lewis | Director | Hillside Meadows Hillside Meadows Foxhole PL26 7TA St. Austell 12 Cornwall England | England | British | Unemployed | 182268180001 | ||||
WILLIAMS, Richard Anthony | Director | 4 Chellean Vean Frogpool TR4 8SG Truro Longville England | England | British | Retired | 228866060001 | ||||
WINN, Raynor | Director | St. Veep PL22 0PB Lostwithiel Haye Farm Cornwall England | England | British | Writer | 277022350001 |
What are the latest statements on persons with significant control for EMMAUS CORNWALL?
Notified On | Ceased On | Statement |
---|---|---|
Jan 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0