EMMAUS PRESTON
Status | ACTIVE |
Company No. | 03643570 |
Category | |
Incorporated | 02 Oct 1998 |
Age | 25 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
EMMAUS PRESTON is an active with number 03643570. It was incorporated 25 years, 7 months, 28 days ago, on 02 October 1998. The company address is The Birches The Birches, Preston, PR1 5ST, Lancashire.
Company Fillings
Accounts with accounts type full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Harry Widdicks
Appointment date: 2023-01-06
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: Sarah Savage
Documents
Appoint person secretary company with name date
Date: 07 Oct 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas John Edwards
Appointment date: 2022-01-25
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Baggaley
Termination date: 2022-01-25
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Termination secretary company with name termination date
Date: 06 Oct 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-25
Officer name: John Anthony Baggaley
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-22
Officer name: Mrs Sarah Rogers
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Mr Nicholas John Edwards
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Caroll Derbyshire
Change date: 2020-09-05
Documents
Resolution
Date: 22 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Jun 2020
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mrs Sarah Rogers
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gerard Conlon
Change date: 2015-03-19
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mrs Kathleen Caroll Derbyshire
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: John Swindells
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr Jeremy John Bruce Rawkins
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Ms Dorothy Jennifer Mein
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Roy Leeming
Change date: 2019-03-28
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mrs Kathleen Caroll Derbyshire
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr John Robert Dean
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr Michael Gerard Conlon
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr James Arthur Caldwell
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Baggaley
Change date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-24
Officer name: Sue Royle
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy John Bruce Rawkins
Appointment date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-12
Officer name: Mrs Kathleen Caroll Derbyshire
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Ms Dorothy Jennifer Mein
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Timothy William Lipscomb
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gregory Grainge
Termination date: 2017-05-25
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-26
Officer name: Sue Royle
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Mr Simon Parker
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 15 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Mr Philip Roy Leeming
Documents
Appoint person secretary company with name date
Date: 07 Sep 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Anthony Baggaley
Appointment date: 2015-03-19
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Leo Billington
Termination date: 2015-03-19
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-19
Officer name: Paul Leo Billington
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Simon Gregory Grainge
Appointment date: 2015-03-19
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-19
Officer name: Philip John Aindow
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 23 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mrs Kathleen Caroll Derbyshire
Documents
Termination director company with name termination date
Date: 23 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-07
Officer name: Simon Gregory Grainge
Documents
Annual return company with made up date no member list
Date: 08 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Philip Roy Leeming
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. John Baggaley
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Philip Roy Leeming
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Leo Billington
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Simpson
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Noble
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Heap
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 18 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Heap
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Simon Gregory Grainge
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Ms Sarah Hood
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dyson
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Simpson
Documents
Appoint person secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Robert Dean
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dyson
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Donald Simpson
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dyson
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Elwood
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Hood
Documents
Annual return company with made up date no member list
Date: 03 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Change person director company with change date
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-03
Officer name: John Dyson
Documents
Annual return company with made up date no member list
Date: 02 Mar 2011
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Appoint person secretary company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Dyson
Documents
Termination secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald Simpson
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 02 Dec 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Robert Dean
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Arthur Caldwell
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pendlebury
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Douglass
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Dyson
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Swindells
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Lipscomb
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Milne
Documents
Appoint person director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Elwood
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Some Companies
STUDIO THREE 3 EDGAR BUILDINGS,BATH,BA1 2FJ
Number: | 10805986 |
Status: | ACTIVE |
Category: | Private Limited Company |
P M B TAXATION SERVICES,GLASGOW,G74 4LZ
Number: | SC482824 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10990066 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,POOLE,BH15 2JH
Number: | 11694571 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH GODSTONE HOLDINGS LIMITED
76 NEW CAVENDISH STREET,LONDON,W1G 9TB
Number: | 11416402 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEWTER HOUSE,LONG ROCK,TR20 8HX
Number: | 01861710 |
Status: | ACTIVE |
Category: | Private Limited Company |