EMMAUS CORNWALL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMMAUS CORNWALL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07926408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EMMAUS CORNWALL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for EMMAUS CORNWALL?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for EMMAUS CORNWALL?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Pamela Gladys Page as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Amanda Christine Stekly as a director on Mar 23, 2025

    1 pagesTM01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Appointment of Joanne Alexandra Tatam as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Amanda Christine Stekly as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Michael Heap as a director on Jan 08, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Mrs Michelle Elizabeth James as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Rodney Ian Richardson as a director on Sep 16, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Termination of appointment of Stephen James Taylor Clague as a director on Mar 02, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Anthony Williams as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Robin Leslie Tatam as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Michael John Heap as a director on Oct 31, 2023

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Jane Addo as a director on Apr 10, 2022

    1 pagesTM01

    Termination of appointment of Jessica Stanton as a director on Feb 27, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Raynor Winn as a director on Nov 13, 2021

    1 pagesTM01

    Termination of appointment of Tania Ann Horrocks as a director on Oct 25, 2021

    1 pagesTM01

    Termination of appointment of Joanna Louise Riley as a director on Aug 18, 2021

    1 pagesTM01

    Who are the officers of EMMAUS CORNWALL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAP, Michael
    Grange Road
    Langley Country Park
    DE22 4NX Derby
    32
    England
    Director
    Grange Road
    Langley Country Park
    DE22 4NX Derby
    32
    England
    EnglandBritishRetired331032650001
    JAMES, Michelle Elizabeth
    Bumble Walk
    Yealmpton
    PL8 2FH Plymouth
    5
    England
    Director
    Bumble Walk
    Yealmpton
    PL8 2FH Plymouth
    5
    England
    EnglandBritishTrade Assistant327379360001
    PAGE, Pamela Gladys
    Wilton Road
    PL1 5PT Plymouth
    4 Valletort Terrace
    England
    Director
    Wilton Road
    PL1 5PT Plymouth
    4 Valletort Terrace
    England
    EnglandBritishRetired334602040001
    TATAM, Joanne Alexander
    Higher Anderton Road
    Millbrook
    PL10 1DY Torpoint
    5
    England
    Director
    Higher Anderton Road
    Millbrook
    PL10 1DY Torpoint
    5
    England
    EnglandBritishSenior Cbt Consultant147755020001
    TATAM, Robin Leslie
    Wilton Road
    PL1 5PT Plymouth
    4
    England
    Director
    Wilton Road
    PL1 5PT Plymouth
    4
    England
    EnglandBritishManaging Consultant270298980003
    TREWELLA, Susan
    Sea Road
    Carlyon Bay
    PL25 3SG St. Austell
    63
    Cornwall
    England
    Director
    Sea Road
    Carlyon Bay
    PL25 3SG St. Austell
    63
    Cornwall
    England
    United KingdomBritishRetired203789830001
    SHEARD, Edward Martin
    Trispen
    TR4 9AX Truro
    Lanner Mill
    Cornwall
    Secretary
    Trispen
    TR4 9AX Truro
    Lanner Mill
    Cornwall
    166243810001
    ADDO, Amanda Jane
    Pendrea Road
    Gulval
    TR18 3ND Penzance
    5
    England
    Director
    Pendrea Road
    Gulval
    TR18 3ND Penzance
    5
    England
    EnglandBritishHousing Association Homeless Service Manager283647510001
    BATTLE, Patricia Jill
    St. Minver
    PL27 6RA Wadebridge
    Porteath Cottage
    Cornwall
    United Kingdom
    Director
    St. Minver
    PL27 6RA Wadebridge
    Porteath Cottage
    Cornwall
    United Kingdom
    United KingdomBritishNurse170115900001
    BRYANT, Richard James
    Creakavose Park
    St. Stephen
    PL26 7ND St. Austell
    173
    Cornwall
    England
    Director
    Creakavose Park
    St. Stephen
    PL26 7ND St. Austell
    173
    Cornwall
    England
    UkBritishOperations Manager Of A Charit166243860002
    CALDWELL, Charlotte Lucy
    4 Chellean Vean
    Frogpool
    TR4 8SG Truro
    Longville
    Cornwall
    England
    Director
    4 Chellean Vean
    Frogpool
    TR4 8SG Truro
    Longville
    Cornwall
    England
    EnglandBritishCommunity Network Manager, Cornwall Council161394850003
    CLAGUE, Stephen James Taylor
    Brunel Court
    TR1 3AE Truro
    32
    England
    Director
    Brunel Court
    TR1 3AE Truro
    32
    England
    United KingdomBritishChartered Accountant & Business Advisor278332690001
    COODE, Alan Melvill
    Eastbourne Road
    PL25 4SY St Austell
    10
    Cornwall
    Uk
    Director
    Eastbourne Road
    PL25 4SY St Austell
    10
    Cornwall
    Uk
    United KingdomBritishRetired166243830001
    GAVAN, Matthew James
    Point Mills
    Chacewater
    TR4 8QY Truro
    Chy An Areth
    Cornwall
    United Kingdom
    Director
    Point Mills
    Chacewater
    TR4 8QY Truro
    Chy An Areth
    Cornwall
    United Kingdom
    United KingdomBritishHousing Manager169645490001
    HARRIS, Karen Rachel
    Droskyn Point
    TR6 0GS Perranporth
    Hanas An Mor
    Cornwall
    England
    Director
    Droskyn Point
    TR6 0GS Perranporth
    Hanas An Mor
    Cornwall
    England
    EnglandBritishRetired181942640002
    HARTT, Cerys Maria
    Beacon Road
    PL31 1AR Bodmin
    9
    Cornwall
    England
    Director
    Beacon Road
    PL31 1AR Bodmin
    9
    Cornwall
    England
    United KingdomBritishCommunications & Engagement Facilitator192828900001
    HEAP, Michael John
    Grange Road
    DE22 4NX Derby
    32
    England
    Director
    Grange Road
    DE22 4NX Derby
    32
    England
    EnglandBritishManagement Consultant62553270002
    HOLMAN, Peter Malcolm
    Pengegon Parc
    TR14 7UR Camborne
    28
    Cornwall
    United Kingdom
    Director
    Pengegon Parc
    TR14 7UR Camborne
    28
    Cornwall
    United Kingdom
    UkBritishAccountant166243840003
    HORROCKS, Tania Ann
    Penharget Close
    Pensilva
    PL14 5SA Liskeard
    9
    Cornwall
    England
    Director
    Penharget Close
    Pensilva
    PL14 5SA Liskeard
    9
    Cornwall
    England
    EnglandBritishEngagement Manager283563020001
    HUMPHREYS, Anthony David
    Old Tram Road
    Devoran
    TR3 6PR Truro
    3 Killigarth Villas
    Cornwall
    England
    Director
    Old Tram Road
    Devoran
    TR3 6PR Truro
    3 Killigarth Villas
    Cornwall
    England
    United KingdomBritishCorporate Finance Manager187017580001
    LEWIS, Mark Adrian
    Grampound
    TR2 4DF Truro
    Golden Manor
    England
    Director
    Grampound
    TR2 4DF Truro
    Golden Manor
    England
    EnglandBritishEstate Agent252959830001
    LEWIS, Mark Adrian
    River Walk
    PL25 5DJ St Austell
    5
    Cornwall
    Director
    River Walk
    PL25 5DJ St Austell
    5
    Cornwall
    United KingdomBritishEstate Agent166243850001
    LUDGATE, Nina Penelope
    Tresillian Street
    PL4 0QW Plymouth
    50
    England
    Director
    Tresillian Street
    PL4 0QW Plymouth
    50
    England
    EnglandBritishConsultant48190460011
    NORRIS, Michael John
    Porthpean Beach Road
    PL26 6AU St. Austell
    Easterly
    Cornwall
    England
    Director
    Porthpean Beach Road
    PL26 6AU St. Austell
    Easterly
    Cornwall
    England
    EnglandBritishCompany Director247066660001
    RICHARDSON, Rodney Ian
    Fairfield Close
    PL25 3HE St. Austell
    15
    England
    Director
    Fairfield Close
    PL25 3HE St. Austell
    15
    England
    EnglandBritishRetired255607110001
    RILEY, Joanna Louise
    Sladesbridge
    PL27 6JE Wadebridge
    Little Tredannick
    Cornwall
    England
    Director
    Sladesbridge
    PL27 6JE Wadebridge
    Little Tredannick
    Cornwall
    England
    EnglandBritishPhilanthropy Consultant96286790004
    SHEARD, Edward Martin
    Trispen
    TR4 9AX Truro
    Lanner Mill
    Cornwall
    Director
    Trispen
    TR4 9AX Truro
    Lanner Mill
    Cornwall
    EnglandBritishChartered Surveyor166243820001
    STANTON, Jessica
    St. Issey
    PL27 7QQ Wadebridge
    Pickwick Inn
    Cornwall
    England
    Director
    St. Issey
    PL27 7QQ Wadebridge
    Pickwick Inn
    Cornwall
    England
    EnglandBritishProject Manager283560520001
    STEKLY, Amanda Christine
    Wilton Road
    PL1 5PT Plymouth
    4 Valletort Terrace
    England
    Director
    Wilton Road
    PL1 5PT Plymouth
    4 Valletort Terrace
    England
    EnglandBritishDesigner331034510001
    WILLIAMS, Peter Lewis
    Hallane Road
    PL25 3EL St. Austell
    59
    England
    Director
    Hallane Road
    PL25 3EL St. Austell
    59
    England
    United KingdomBritishUnemployed214887500001
    WILLIAMS, Peter Lewis
    Hillside Meadows
    Hillside Meadows Foxhole
    PL26 7TA St. Austell
    12
    Cornwall
    England
    Director
    Hillside Meadows
    Hillside Meadows Foxhole
    PL26 7TA St. Austell
    12
    Cornwall
    England
    EnglandBritishUnemployed182268180001
    WILLIAMS, Richard Anthony
    4 Chellean Vean
    Frogpool
    TR4 8SG Truro
    Longville
    England
    Director
    4 Chellean Vean
    Frogpool
    TR4 8SG Truro
    Longville
    England
    EnglandBritishRetired228866060001
    WINN, Raynor
    St. Veep
    PL22 0PB Lostwithiel
    Haye Farm
    Cornwall
    England
    Director
    St. Veep
    PL22 0PB Lostwithiel
    Haye Farm
    Cornwall
    England
    EnglandBritishWriter277022350001

    What are the latest statements on persons with significant control for EMMAUS CORNWALL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The 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