EMMAUS CAMBRIDGE - CAMBRIDGESHIRE


Company Profile Company Filings

Overview

EMMAUS CAMBRIDGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGESHIRE and has the status: Active.
EMMAUS CAMBRIDGE was incorporated 26 years ago on 20/08/1997 and has the registered number: 03422363. The accounts status is GROUP and accounts are next due on 31/07/2024.

EMMAUS CAMBRIDGE - CAMBRIDGESHIRE

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

GREEN END, LANDBEACH
CAMBRIDGESHIRE
CB25 9FD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNIE DAVIS Dec 1988 British Director 2022-07-05 CURRENT
DR CHARLES ANDREW CORNISH Jan 1954 British Director 2015-10-13 CURRENT
MR JOHN DAWSON Jul 1950 British Director 2016-03-22 CURRENT
MR WILL ERBY Nov 1993 British Director 2019-05-30 CURRENT
MR JOHN HUMPSTON Dec 1955 British Director 2022-07-05 CURRENT
MRS LOUISA EELIN MATHESON Jan 1977 British Director 2019-05-30 CURRENT
JOANNE MAY Nov 1967 British Director 2018-05-31 CURRENT
MR JOHN WALTER MURPHY May 1965 British Director 2018-05-31 CURRENT
MS CAT NICOL May 1972 British Director 2022-07-05 CURRENT
MS HELENA MARGARET RENFREW-KNIGHT Feb 1968 British Director 2020-07-28 CURRENT
MR GREG SABERTON Sep 1977 British Director 2014-05-15 UNTIL 2015-03-17 RESIGNED
DIANA MAISIE NEWTON Jun 1944 British Director 1997-11-01 UNTIL 1999-11-23 RESIGNED
ISABEL NAPPER Jan 1958 British Director 2016-10-18 UNTIL 2017-04-27 RESIGNED
IAIN MACKECHINE-JARVIS Feb 1946 British Director 1997-08-20 UNTIL 1998-09-01 RESIGNED
STEPHEN JOHN MOODY Sep 1960 British Director 1997-08-20 UNTIL 1997-10-29 RESIGNED
MRS MARY HELEN HAMMOND Jul 1953 British Director 1998-01-19 UNTIL 2001-07-25 RESIGNED
IAIN MACKECHINE-JARVIS Feb 1946 British Secretary 1997-08-20 UNTIL 1998-09-01 RESIGNED
MATTHEW GEOFFREY LAST Apr 1957 British Director 2011-12-13 UNTIL 2022-05-19 RESIGNED
MRS JENNIFER KARTUPELIS Feb 1953 British Director 2003-02-17 UNTIL 2008-07-14 RESIGNED
MR NIKOLAOS KALAVAS Oct 1984 British Director 2014-05-15 UNTIL 2015-03-17 RESIGNED
SELWYN DYSON IMAGE Nov 1938 British Director 1997-12-22 UNTIL 2001-10-11 RESIGNED
FRANCIS XAVIER O'KEEFFE Feb 1935 Secretary 1999-05-25 UNTIL 1999-11-29 RESIGNED
SUSAN MARY NELMS Oct 1958 British Secretary 2000-02-16 UNTIL 2017-04-27 RESIGNED
DIANA MAISIE NEWTON Jun 1944 British Secretary 1997-11-01 UNTIL 1999-05-25 RESIGNED
CLAIRE MARIA LEA May 1965 British Director 2003-02-17 UNTIL 2010-07-19 RESIGNED
COUNCILLOR JAMES ANDREW HOCKNEY Oct 1978 British Director 2011-01-25 UNTIL 2012-09-11 RESIGNED
ANTHONY KENNETH HOWLE Nov 1939 British Director 1998-02-16 UNTIL 1998-10-05 RESIGNED
JEAN HUGHES Mar 1931 British Director 1998-04-01 UNTIL 2004-08-20 RESIGNED
MR MICHAEL JOHNSON Jan 1944 British Director 2000-02-16 UNTIL 2012-09-11 RESIGNED
MR JOHN IRWIN Jul 1952 British Director 2014-05-15 UNTIL 2015-01-26 RESIGNED
MR STEPHEN BRIAN BOUGHTON Dec 1951 British Director 2013-12-10 UNTIL 2019-10-24 RESIGNED
MR JOHN DURRANT Nov 1953 British Director 1998-02-22 UNTIL 2012-01-17 RESIGNED
MS DIANE DOCHERTY Apr 1961 British Director 2010-07-19 UNTIL 2012-07-17 RESIGNED
JACQUELINE DEAN Jan 1945 British Director 1998-01-14 UNTIL 2011-09-07 RESIGNED
MRS CAROL MARGARET DASGUPTA Mar 1947 British Director 2010-12-13 UNTIL 2018-09-20 RESIGNED
MR STEPHEN CHARLES COOK Jun 1950 British Director 2012-01-17 UNTIL 2019-03-28 RESIGNED
GWEN CARSWELL Jun 1947 British Director 2001-07-25 UNTIL 2008-10-31 RESIGNED
MISS JANE ELIZABETH BURTON Apr 1948 British Director 2001-10-11 UNTIL 2003-02-17 RESIGNED
GERALD GORDON BRUNNING Apr 1947 British Director 1997-11-25 UNTIL 2000-06-07 RESIGNED
PETER ADRIAN GOLDING Nov 1946 British Director 1997-11-25 UNTIL 2003-10-20 RESIGNED
FRANCIS XAVIER O'KEEFFE Feb 1935 Director 1997-11-28 UNTIL 1999-11-29 RESIGNED
MISS MARINE BARBAROUX Oct 1974 French Director 2011-12-13 UNTIL 2014-01-24 RESIGNED
MRS VICTORIA LOUISE BARDEN Apr 1970 British Director 2013-05-28 UNTIL 2015-03-17 RESIGNED
MR. SIMON GREGORY GRAINGE Jun 1960 British Director 2012-07-17 UNTIL 2013-12-10 RESIGNED
JONATHAN PETER LEONARD FRANCIS Jul 1952 Director 1999-08-25 UNTIL 2012-09-11 RESIGNED
FRANCIS PAUL HARKIN Nov 1953 British Director 1998-04-01 UNTIL 2002-08-08 RESIGNED
DR JUDITH ALISON RUMGAY Nov 1952 British Director 2010-12-13 UNTIL 2013-08-12 RESIGNED
MARY SYLVIA RIVAS HIDALGO Dec 1947 British Director 2000-02-16 UNTIL 2001-06-14 RESIGNED
MS JUDITH RIPETH May 1969 British Director 2019-05-30 UNTIL 2022-07-05 RESIGNED
DR GEORGE ALAN REID Dec 1941 British Director 1998-01-14 UNTIL 2000-06-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE PAST, PRESENT & FUTURE CAMBRIDGE ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
MUSEUM OF CAMBRIDGE CAMBRIDGE Active TOTAL EXEMPTION FULL 91020 - Museums activities
EMMAUS LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BRANCHING OUT LITTLEPORT ELY Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
JIMMY'S CAMBRIDGE CAMBRIDGE Active FULL 55900 - Other accommodation
ORWELL HOMES LIMITED IPSWICH Active SMALL 41100 - Development of building projects
SEAMS LIMITED WITHAM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WORKWISE (SUFFOLK) LTD BURY ST EDMUN ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
THE BURY ST EDMUNDS CHAMBER BURY ST. EDMUNDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE HAVEBURY HOUSING PARTNERSHIP BURY ST EDMUNDS Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
ALLIED TECHNICAL SERVICES (UK) LIMITED SIDCUP Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
CAMBRIDGESHIRE COMMUNITY REUSE AND RECYCLING NETWORK LTD MARCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
LANTATE LTD HOUSE 68-70 F Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
EMMAUS SUFFOLK LIMITED IPSWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION CAMBRIDGE Active GROUP 85200 - Primary education
BEN LAYN BUILDERS LTD ELY ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
BOUGHTON CONSULTANCY LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
EMMAUS CAMBRIDGE (HOMES) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EMMAUS SUFFOLK HOMES LIMITED IPSWICH UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEACH BABIES LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 85100 - Pre-primary education
AMBRIT KIDS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
LEE PARK HOMES LIMITED LANDBEACH Active MICRO ENTITY 55900 - Other accommodation
NOVEDHANA LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
WATERSIDE LODGES CAMBRIDGE LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55201 - Holiday centres and villages
EMMAUS CAMBRIDGE (HOMES) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
5 STAR DRAINAGE AND CONSTRUCTION LTD CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.