EMMANUEL ACADEMY SERVICES LIMITED

Trinity House Trinity House, Blyth, NE24 2SY, Northumberland
StatusACTIVE
Company No.08809035
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

EMMANUEL ACADEMY SERVICES LIMITED is an active private limited company with number 08809035. It was incorporated 10 years, 6 months, 4 days ago, on 10 December 2013. The company address is Trinity House Trinity House, Blyth, NE24 2SY, Northumberland.



Company Fillings

Accounts with accounts type small

Date: 19 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Mark Chambers

Appointment date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Winch

Termination date: 2020-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Mark Andrew Pike

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Nigel Rhyl Robson

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Emmanuel Schools Foundation

Change date: 2017-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Christopher Philip Drew

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Darren Paul Warburton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Patricia Rowland

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-14

Officer name: Miss Christine Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Rowland

Termination date: 2015-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mrs Patricia Rowland

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jun 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-08-31

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1449 LIMITED\certificate issued on 24/03/14

Documents

View document PDF

Change of name notice

Date: 24 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Rhyl Robson

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Rowland

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Winch

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Rowland

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Philip Drew

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BECK PLUMBING & HEATING LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:09481501
Status:ACTIVE
Category:Private Limited Company

AEROPE LTD

M183 VIGLEN HOUSE BUSINESS CENTRE, ALPERTON LANE,WEMBLEY,HA0 1HD

Number:11945113
Status:ACTIVE
Category:Private Limited Company

ELECTRUM GALLERY LIMITED

89 SOUTHWARK STREET,LONDON,SE1 0HX

Number:01009373
Status:ACTIVE
Category:Private Limited Company

KEVIN MECHANICAL SERVICES LTD

PAVILION 2,GLASGOW,G51 2JA

Number:SC601738
Status:ACTIVE
Category:Private Limited Company

SECURECODE LTD

TROJAN HOUSE TOP FLOOR,LONDON,N3 2JU

Number:08643962
Status:ACTIVE
Category:Private Limited Company

STRONG HOUSE BREWERY LTD

MERCURY HOUSE,SHIPSTONES BUSINESS CENTER.,NOTTINGHAM,NG7 7FN

Number:10096403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source