SUSSEX EMMAUS - PORTSLADE


Company Profile Company Filings

Overview

SUSSEX EMMAUS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PORTSLADE and has the status: Active.
SUSSEX EMMAUS was incorporated 28 years ago on 27/11/1995 and has the registered number: 03130876. The accounts status is SMALL and accounts are next due on 31/12/2024.

SUSSEX EMMAUS - PORTSLADE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EMMAUS
PORTSLADE
EAST SUSSEX
BN41 2PA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/11/2023 02/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AIDAN JOSEPH BERRY Secretary 2023-10-18 CURRENT
MR FRANK WILLIAM BUCHER Sep 1953 British Director 2019-11-18 CURRENT
EMILY CRONIN Oct 1975 British Director 2021-10-19 CURRENT
JACQUELINE OLIVE FINDLAY Aug 1954 British Director 2023-10-11 CURRENT
ROSEMARY VIVIENNE FRIGGENS Dec 1948 British Director 2019-04-24 CURRENT
MRS FRANCES SALLY HARRISON Apr 1953 British Director 2015-10-28 CURRENT
MS VIKKI JANE HAYWARD-CRIPPS Aug 1958 British Director 2019-02-06 CURRENT
PAMELA JEAN MITCHELL Jun 1951 British Director 2018-07-25 CURRENT
MR CHRISTOPHER STEPHEN WHEELER Apr 1983 British Director 2022-10-19 CURRENT
MR AIDAN JOSEPH BERRY Mar 1950 British Director 2023-10-18 CURRENT
MRS PATRICIA ANN MERNAGH-THOMPSON Jun 1950 British Director 2014-04-30 UNTIL 2019-10-30 RESIGNED
MR MICHAEL REES NICHOLAS May 1942 British Director 2000-09-12 UNTIL 2002-10-04 RESIGNED
CHERRY MARES Dec 1930 British Director 1995-11-27 UNTIL 2011-08-19 RESIGNED
MR JOHN PHILIP MCLEAN Sep 1962 British Director 2012-07-25 UNTIL 2021-10-07 RESIGNED
MR RHIAN MCNALLY May 1965 British Director 2021-10-07 UNTIL 2022-10-19 RESIGNED
DR GLYNN JONES Jun 1945 British Director 2012-01-25 UNTIL 2019-10-30 RESIGNED
MR CLIVE HEWITT Feb 1936 British Director 1995-11-27 UNTIL 2011-08-21 RESIGNED
TERESA FRANCES HENLEY LOCK Jul 1950 British Director 1997-09-02 UNTIL 2003-02-06 RESIGNED
MS DIANE HENDERSON Sep 1954 British Director 2005-07-26 UNTIL 2006-07-25 RESIGNED
PETER ERNEST GOLDSMITH Oct 1929 British Director 1996-09-10 UNTIL 2005-10-25 RESIGNED
ANDREW GARRETT Aug 1962 British Director 2008-10-29 UNTIL 2009-10-21 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1995-11-27 UNTIL 1995-11-27 RESIGNED
MR RICHARD CHARLES HARVEY ALLEN May 1921 British Secretary 1995-11-27 UNTIL 2001-08-01 RESIGNED
MR RICHARD GRAHAM WOODMAN Secretary 2012-07-25 UNTIL 2017-10-25 RESIGNED
CHRISTINE SQUINCE Secretary 2008-11-14 UNTIL 2012-07-25 RESIGNED
MS PAMELA JEAN MITCHELL Secretary 2020-06-08 UNTIL 2023-10-18 RESIGNED
DAVID MCAULIFFE Secretary 2001-08-01 UNTIL 2008-11-14 RESIGNED
MR MICHAEL JEREMY NOBLE Secretary 2017-10-25 UNTIL 2019-12-09 RESIGNED
MICHAEL EVANS Sep 1940 British Director 1995-11-27 UNTIL 1998-08-18 RESIGNED
MR CHARLES PHILIP JORDAN Nov 1947 British Director 1995-11-27 UNTIL 2009-04-07 RESIGNED
MRS BETH ANNE ABBOTT Sep 1963 British Director 2012-01-25 UNTIL 2014-12-17 RESIGNED
MR DEREK NORCROSS Mar 1930 British Director 2006-02-01 UNTIL 2006-11-10 RESIGNED
MR PHILIP JOHN DANIEL May 1948 British Director 2016-10-27 UNTIL 2023-10-18 RESIGNED
DAVID GEORGE COCHRANE May 1920 British Director 1995-11-27 UNTIL 2005-10-25 RESIGNED
MR HUGH THOMAS BURNETT Mar 1940 British Director 2009-10-29 UNTIL 2013-11-06 RESIGNED
MS CYNTHIA MARIE BROCKEN Mar 1949 American Director 2007-09-28 UNTIL 2009-10-19 RESIGNED
MR SIMON BOTTRELL Jun 1968 British Director 2014-07-30 UNTIL 2018-05-31 RESIGNED
JENNY BACKWELL May 1933 British Director 2003-04-22 UNTIL 2006-02-22 RESIGNED
ANNE QUENELDA STUART AVERY Jul 1947 British Director 2006-02-01 UNTIL 2009-03-31 RESIGNED
MR DAVID STUART JAMES ABBOTT Apr 1964 British Director 2012-01-25 UNTIL 2016-11-18 RESIGNED
MRS FIONA VIVIEN MORRIS Oct 1955 British Director 2014-07-30 UNTIL 2023-10-18 RESIGNED
PHILIP JOHN DANIEL May 1948 British Director 2003-02-06 UNTIL 2006-03-01 RESIGNED
MR GRAHAM DAVIS Aug 1961 British Director 2013-04-24 UNTIL 2016-10-26 RESIGNED
MR CHRISTOPHER CURSON Mar 1937 British Director 2010-06-07 UNTIL 2012-03-15 RESIGNED
DEMETRIS ECONOMOU Sep 1954 British Director 2004-04-27 UNTIL 2007-09-28 RESIGNED
MS CATHERINE HELEN MCCOY Aug 1980 British Director 2020-04-30 UNTIL 2022-10-19 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1995-11-27 UNTIL 1995-11-27 RESIGNED
ROBERT HUGH BOYD MINTON Feb 1934 British Director 1995-11-27 UNTIL 2011-03-11 RESIGNED
MR NEIL WILLIAM MORGAN Jun 1945 British Director 1995-11-27 UNTIL 2001-10-23 RESIGNED
MR CHRISTOPHER GEOFFREY DIXON Apr 1957 British Director 2006-03-14 UNTIL 2013-11-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURGESS HILL SCHOOL FOR GIRLS COMPANY BURGESS HILL Active GROUP 85100 - Pre-primary education
APG CASH DRAWER LIMITED NEWHAVEN Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BHT SUSSEX Active FULL 68209 - Other letting and operating of own or leased real estate
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER E SUSSEX Active GROUP 86102 - Medical nursing home activities
SAME SKY LIMITED BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ST MICHAEL'S HOSPICE (RETAIL) LIMITED ST. LEONARDS-ON-SEA Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
CHURCH HOMELESS CHARITY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SUSSEX CAREERS LIMITED BRIGHTON Dissolved... SMALL 7487 - Other business activities
WOODLAND ENTERPRISES LIMITED FLIMWELL Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
ST MICHAEL'S HOSPICE LOTTERY LIMITED EAST SUSSEX Active SMALL 92000 - Gambling and betting activities
EMMAUS UK BIRMINGHAM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
WOODNET WADHURST Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
ARRC LTD TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 86101 - Hospital activities
ASHENGROUND COMMUNITY CENTRE HAYWARDS HEATH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ACTIVE LEWES LIMITED EAST SUSSEX Dissolved... MICRO ENTITY 93199 - Other sports activities
LONDON GATE BRIGHTON LIMITED HASSOCKS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ENTERPRISE WORKS HOVE ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEWES PRIORY TRUST LEWES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DATASLIDE LLP TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUNGE CREATIONS LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MA CONSTRUCTION (BRIGHTON) LIMITED BRIGHTON Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
BING INVENTIVE LIMITED BRIGHTON Active MICRO ENTITY 43290 - Other construction installation
PLUNGE PRODUCTS LTD BRIGHTON Active MICRO ENTITY 90020 - Support activities to performing arts
THE ODDITY SPACE LIMITED BRIGHTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEE IN THE WOODS KINDERGARTEN LTD BRIGHTON ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
SPLURGE INC LIMITED PORTSLADE UNITED KINGDOM Active NO ACCOUNTS FILED 90020 - Support activities to performing arts