EMMAUS SOUTH WALES - BRIDGEND


Company Profile Company Filings

Overview

EMMAUS SOUTH WALES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIDGEND WALES and has the status: Active.
EMMAUS SOUTH WALES was incorporated 14 years ago on 12/03/2010 and has the registered number: 07188459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

EMMAUS SOUTH WALES - BRIDGEND

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
55900 - Other accommodation

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

NANT LAIS
BRIDGEND
CF31 4SD
WALES

This Company Originates in : United Kingdom
Previous trading names include:
EMMAUS BRIDGEND (until 10/02/2012)

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH JOHN OWEN Mar 1978 British Director 2024-03-19 CURRENT
MRS THERESA VIRGINIA EADES Nov 1957 British Director 2020-01-27 CURRENT
MR EMYR-WYN FRANCIS Apr 1977 Welsh Director 2020-06-10 CURRENT
LORAINNE JANETTE JENKINS Feb 1952 British Director 2024-04-29 CURRENT
MRS CATHERINE ANN LOWRY Oct 1949 British Director 2010-03-12 CURRENT
MRS CAROL MARY PRICE Jul 1954 British Director 2023-01-18 CURRENT
MS JULIE ANNE RAIKES Apr 1961 British Director 2017-10-09 CURRENT
MRS LOUISE SULLEY Apr 1956 British Director 2024-04-29 CURRENT
MRS LOUISE ALEXANDRE SULLEY May 1956 British Director 2024-04-04 CURRENT
DOCTOR ALISTAIR HENDERSON NELSON Sep 1944 British Director 2012-02-08 UNTIL 2015-07-21 RESIGNED
REV DR PHILIP GERARD MANGHAN Aug 1959 British Director 2018-09-17 UNTIL 2019-10-30 RESIGNED
PROFESSOR ROGER MANSFIELD Jan 1942 British Director 2010-06-03 UNTIL 2011-11-14 RESIGNED
MRS MARI MAJOR Aug 1939 British Director 2012-10-29 UNTIL 2020-03-02 RESIGNED
DR ELIZABETH MUIR Aug 1947 British Director 2012-06-19 UNTIL 2014-08-31 RESIGNED
MR SIMON NIGEL LLOYD Jan 1966 British Director 2021-11-29 UNTIL 2022-12-05 RESIGNED
MR SIMON NIGEL LLOYD Jan 1966 British Director 2023-03-23 UNTIL 2024-05-09 RESIGNED
MR JOHN ARTHUR NOBLE Jan 1933 British Director 2010-03-12 UNTIL 2021-01-30 RESIGNED
MR MARK EDWARD ROBERTS Feb 1959 British Director 2015-10-19 UNTIL 2021-07-20 RESIGNED
PETER NIGEL CHALLANS Secretary 2010-03-12 UNTIL 2011-08-08 RESIGNED
MR DAVID COX Jan 1959 British Director 2013-11-11 UNTIL 2016-01-18 RESIGNED
MR JOHN DOWLING Aug 1950 British Director 2013-11-11 UNTIL 2015-10-19 RESIGNED
MRS JEAN FENNER Jun 1942 British Director 2013-10-14 UNTIL 2019-05-23 RESIGNED
MISS EMMA SARAH HAMMONDS May 1980 British Director 2020-01-27 UNTIL 2023-03-20 RESIGNED
MS MURIEL RACHEL HARRIS Nov 1944 British Director 2012-06-13 UNTIL 2013-12-09 RESIGNED
MS BETHAN JACKSON Aug 1981 British Director 2020-03-30 UNTIL 2021-07-20 RESIGNED
COUNCILLOR DAVID BENJAMIN FRANCIS WHITE Jun 1967 British Director 2013-10-14 UNTIL 2016-06-15 RESIGNED
GILLIAN TUCK May 1940 British Director 2010-03-12 UNTIL 2016-01-25 RESIGNED
MRS AMELIA ANNE CAVAGHAN Jun 1964 British Director 2015-06-15 UNTIL 2017-05-19 RESIGNED
MS LACEY JANET JEVANS Aug 1991 British Director 2022-03-28 UNTIL 2022-10-23 RESIGNED
MR ANDREW BRENTON Dec 1962 British Director 2019-06-17 UNTIL 2019-08-29 RESIGNED
MS LYNNE ARCOS Mar 1945 British Director 2019-05-28 UNTIL 2022-03-25 RESIGNED
MRS MARGARET BARRY Jan 1963 British Director 2016-09-19 UNTIL 2019-03-18 RESIGNED
ANTONY KENDALL Jul 1974 British Director 2010-03-12 UNTIL 2010-06-03 RESIGNED
MR PETER JOHN KNAPP Dec 1938 British Director 2015-10-19 UNTIL 2020-11-23 RESIGNED
DR AMANDA ELAINE VENABLES Sep 1971 British Director 2021-05-24 UNTIL 2023-03-20 RESIGNED
GILLIAN ANNE NELSON Jul 1950 British Director 2010-03-12 UNTIL 2014-10-20 RESIGNED
MR JEFFERSON HOUSEMAN TILDESLEY MBE Jul 1943 British Director 2012-10-29 UNTIL 2015-09-23 RESIGNED
MS PAULA HELEN TANNER Mar 1980 British Director 2017-10-09 UNTIL 2018-09-17 RESIGNED
MRS LOUISE ALEXANDRE SULLEY May 1956 British Director 2021-10-08 UNTIL 2023-04-26 RESIGNED
MR PAUL JEFFREY RYAN Feb 1956 British Director 2014-01-13 UNTIL 2015-04-20 RESIGNED
MR GEOFFREY EDWIN CHEETHAM Jul 1953 British Director 2016-01-18 UNTIL 2017-11-20 RESIGNED
ESTHER PRICE Oct 1962 Welsh Director 2010-03-12 UNTIL 2010-12-12 RESIGNED
MRS CAROL KINSEY Jan 1945 Welsh Director 2013-10-14 UNTIL 2014-03-03 RESIGNED
MR IAN LESLIE PALMER Jan 1943 British Director 2015-03-16 UNTIL 2016-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TINMASTERS SWANSEA LIMITED SWANSEA WALES Active DORMANT 18129 - Printing n.e.c.
KENNSON LTD CARDIFF WALES Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE WELSH NETBALL ASSOCIATION CARDIFF Active TOTAL EXEMPTION FULL 93199 - Other sports activities
HALO LEISURE SERVICES LIMITED LEOMINSTER Active GROUP 93110 - Operation of sports facilities
WORKARE LIMITED BRIDGEND Active MICRO ENTITY 86900 - Other human health activities
NET CONSULTING LTD CARDIFF Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GUARDIAN GLOBAL TECHNOLOGY GROUP LTD PYLE WALES Active SMALL 70100 - Activities of head offices
WINGWEST LTD CARDIFF WALES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
APC INTERNATIONAL LTD CLACTON-ON-SEA ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GUARDIAN HOLDINGS LIMITED PYLE WALES Active SMALL 32990 - Other manufacturing n.e.c.
ABRAXAS PROPERTY LIMITED CARMARTHEN WALES Active UNAUDITED ABRIDGED 68310 - Real estate agencies
TINMASTERS LIMITED SWANSEA UNITED KINGDOM Active FULL 25920 - Manufacture of light metal packaging
AGE CYMRU WEST GLAMORGAN LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
MACI EUROPE LIMITED CLACTON-ON-SEA ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AVIDIEM TRAINING LTD BRIDGEND WALES Dissolved... 85590 - Other education n.e.c.
TES INTERIORS LTD CARDIFF WALES Active TOTAL EXEMPTION FULL 43341 - Painting
IOLIS LTD BRIDGEND WALES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JOTNAR SYSTEMS LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PEONY REALTY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
EMMAUS_SOUTH_WALES - Accounts 2023-11-24 30-06-2023
Emmaus South Wales - Charities report - 19.1 2019-12-03 30-06-2019 £166,090 Cash
Emmaus South Wales - Charities report - 18.1 2019-03-19 30-06-2018 £115,989 Cash
Abbreviated Company Accounts - EMMAUS SOUTH WALES 2014-11-08 30-06-2014 £180,688 Cash £192,865 equity