EMMAUS COLCHESTER - COLCHESTER


Company Profile Company Filings

Overview

EMMAUS COLCHESTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER and has the status: Active.
EMMAUS COLCHESTER was incorporated 24 years ago on 07/07/1999 and has the registered number: 03805699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

EMMAUS COLCHESTER - COLCHESTER

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
30 / 6 30/06/2023 31/03/2025

Registered Office

175 MAGDALEN STREET
COLCHESTER
ESSEX
CO1 2JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY JAMES BAKER Sep 1978 British Director 2022-11-01 CURRENT
MS GAYNOR BELL Jan 1957 British Director 2022-01-04 CURRENT
MS GEORGINA SQUIRES Mar 1992 British Director 2023-10-05 CURRENT
MR FRANCIS GERARD PERERA Dec 1956 British Director 2017-01-26 CURRENT
MR JAMES BRIAN MCELHINNEY British Director 2013-04-24 CURRENT
MR SEAN THOMAS CONNOLLY Dec 1985 Irish Director 2022-09-01 CURRENT
MRS EMILY LOUISE CHARLOTTE FULLER May 1994 British Director 2023-10-19 CURRENT
MRS VICTORIA LOUISE FULLER Apr 1981 British Director 2019-11-14 CURRENT
MR NOEL KHINE Jul 1976 British Director 2020-06-01 UNTIL 2021-06-02 RESIGNED
MS GILLIAN THOMSON Aug 1960 British Director 2009-03-12 UNTIL 2010-07-28 RESIGNED
CORNELIA ANTONIA SIDDIQUI-VAN HELFTEREN Feb 1933 Dutch Director 1999-07-07 UNTIL 2000-07-07 RESIGNED
MR PETER WILLIAM SILK May 1952 British Director 2016-12-15 UNTIL 2020-03-05 RESIGNED
PETER DAVID RICHES Jul 1960 British Director 2001-04-01 UNTIL 2009-06-03 RESIGNED
MISS LAURA BERKELEY PETFORD Sep 1984 British Director 2017-04-20 UNTIL 2021-07-28 RESIGNED
LEONIE O'LOUGHLIN Apr 1959 British Director 1999-07-07 UNTIL 2007-06-30 RESIGNED
MS SUZANNE NICE Oct 1957 British Director 2010-11-03 UNTIL 2014-04-28 RESIGNED
MS LYNNE ANN MCMORRIS Mar 1963 British Director 2012-12-20 UNTIL 2014-03-06 RESIGNED
JOHN MASKEY Jan 1959 British Director 1999-07-07 UNTIL 2002-07-23 RESIGNED
LYNNE JUDITH MCKAY Jul 1945 British Director 2005-09-21 UNTIL 2011-05-25 RESIGNED
MR JAMIE NEIL RIDDELL Jul 1974 British Director 2019-11-14 UNTIL 2021-11-26 RESIGNED
MR RICHARD BRETT SPOONER Aug 1946 United Kingdom Secretary 2002-09-30 UNTIL 2010-12-16 RESIGNED
AUDREY GEORGINA LYNDLEY Secretary 1999-07-07 UNTIL 2002-09-30 RESIGNED
MR THOMAS EMPSON Sep 1980 British Director 2021-09-06 UNTIL 2023-09-01 RESIGNED
MR NIGEL JAMES WADDELL Mar 1970 British Director 2018-06-07 UNTIL 2019-12-11 RESIGNED
CHARLES ERIC WILLIAM INCE May 1950 British Director 2003-12-11 UNTIL 2021-08-16 RESIGNED
RONALD DEANE Jan 1938 British Director 1999-07-07 UNTIL 2008-04-18 RESIGNED
MR ANDREW JOHN CRAIG May 1967 British Director 2015-05-14 UNTIL 2022-06-06 RESIGNED
DR MORAG ANNE CHAFER Jul 1963 British Director 1999-07-07 UNTIL 2002-07-23 RESIGNED
MRS CAROLINE BROCK Apr 1980 British Director 2014-02-20 UNTIL 2019-09-17 RESIGNED
MRS CHRISTINE MARGARET BOWERS Mar 1946 British Director 2008-05-21 UNTIL 2009-03-12 RESIGNED
HUGH ARNOLD Apr 1930 British Director 1999-11-01 UNTIL 2004-12-12 RESIGNED
ARLINE MARIE IRENE ANGLADE Sep 1935 French Director 1999-07-07 UNTIL 2002-02-26 RESIGNED
MRS ELIZABETH JANE ARNOLD Jan 1949 British Director 2010-07-28 UNTIL 2016-02-25 RESIGNED
MR TRIBHUWAN PRASAD BIDYASAGAR SINGH Dec 1948 British Director 2022-05-17 UNTIL 2023-03-31 RESIGNED
DAVID LESLIE GOSS May 1944 Director 2005-01-11 UNTIL 2009-08-20 RESIGNED
MR WILLIAM MANNING Mar 1983 British Director 2020-07-20 UNTIL 2021-01-27 RESIGNED
MRS KAREN TARLING Jul 1965 British Director 2018-02-21 UNTIL 2018-06-07 RESIGNED
PAUL DOUGLAS Oct 1958 British Director 2006-12-11 UNTIL 2014-06-27 RESIGNED
MR ROBERT GEOFFREY SUGDEN Nov 1947 British Director 2020-01-27 UNTIL 2022-07-07 RESIGNED
MR RICHARD BRETT SPOONER Aug 1946 United Kingdom Director 2001-08-20 UNTIL 2016-09-01 RESIGNED
MR ALAN CHARLES SPENCE Mar 1957 British Director 2014-04-03 UNTIL 2017-07-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Brett Spooner 2016-04-06 - 2016-09-01 8/1946 Colchester   Essex Significant influence or control
Mr Andrew John Craig 2016-04-06 - 2016-09-01 5/1967 Colchester   Essex Significant influence or control
Emmaus Uk 2016-04-06 - 2016-09-01 Birmingham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUALLENAC TRUSTEE COMPANY MILTON KEYNES Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
INCODIA INTERNATIONAL LTD COLCHESTER Active FULL 18129 - Printing n.e.c.
39-41 ST HELENS STREET LIMITED IPSWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RISEMILL LIMITED IPSWICH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AUTISM ANGLIA COLCHESTER ENGLAND Active FULL 85200 - Primary education
DIGITAL COPIER SYSTEMS EASTERN LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SIMON RUFFELL LIMITED BURY ST EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
RALPH MORTON TRANSPORT LIMITED IPSWICH Dissolved... DORMANT 49410 - Freight transport by road
COLCHESTER TYRE CENTRE (MOT) LIMITED IPSWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ACI FARFISA UK LIMITED COLCHESTER Dissolved... FULL 46180 - Agents specialized in the sale of other particular products
SILVER SHUTTER PHOTOGRAPHY LTD CLACTON-ON-SEA ENGLAND Active DORMANT 74201 - Portrait photographic activities
ANDY ROBERTSON SERVICES LIMITED CLACTON-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION FULL 49410 - Freight transport by road
87 CAELUM DRIVE LIMITED IPSWICH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MOYES PLACE MANAGEMENT COMPANY LTD IPSWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OCEAN GLOBAL LINE LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
MR C CONSULTING LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
BARBROOK BRAITHWAITE LIMITED IPSWICH Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
JBM ACCOUNTANTS LIMITED IPSWICH Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
SCRUTTON BLAND LLP COLCHESTER Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATURAL WELLBEING CENTRE LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
NEW MAY FLOWER FOOD LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MAGDALEN CONVENIENCE STORE LTD COLCHESTER UNITED KINGDOM Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
HASNAIN ASLAM LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
RIZWAN LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
HIGHWOOD SOLICITORS LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors
ILLIYIN FOODS LTD COLCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
RIZWAN BZU LTD ENGLAND UNITED KINGDOM Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores