EMANU-EL CENTRE LIMITED

Register to unlock more data on OkredoRegister

EMANU-EL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06361991

Incorporation date

05/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 George Rise, Topsham, Exeter EX3 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2007)
dot icon13/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/06/2024
Registered office address changed from Flat 4, Friar's Lodge Melbourne Place Exeter EX2 4AX England to 8 George Rise Topsham Exeter EX3 0FX on 2024-06-13
dot icon03/10/2023
Registered office address changed from Flat 1 7 st. Davids Hill Exeter Devon EX4 3RG to Flat 4, Friar's Lodge Melbourne Place Exeter EX2 4AX on 2023-10-03
dot icon03/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon27/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-05 no member list
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-05 no member list
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Director's details changed for Hamun Kumarsingh Jaddoo on 2013-10-07
dot icon07/10/2013
Annual return made up to 2013-09-05 no member list
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/10/2012
Annual return made up to 2012-09-05 no member list
dot icon19/10/2012
Director's details changed for Hamun Kumarsingh Jaddoo on 2012-09-05
dot icon19/10/2012
Secretary's details changed for Hamun Kumarsingh Jaddoo on 2012-09-05
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Registered office address changed from Flat 1 7 St Davids Hill Exeter Devon EX4 3RG on 2012-04-19
dot icon21/03/2012
Registered office address changed from 253 the Annexe Exeter Road Exmouth Devon EX8 3NQ on 2012-03-21
dot icon23/09/2011
Annual return made up to 2011-09-05 no member list
dot icon23/09/2011
Director's details changed for Hamun Kumarsingh Jaddoo on 2011-09-05
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-05
dot icon16/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/05/2010
Registered office address changed from Flat 3a 4 Alexandra Terrace Exmouth Devon EX8 1BB on 2010-05-20
dot icon28/09/2009
Annual return made up to 05/09/09
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Compulsory strike-off action has been discontinued
dot icon07/07/2009
Annual return made up to 05/09/08
dot icon26/06/2009
Registered office changed on 26/06/2009 from 3 huxley road leyton london E10 5QT
dot icon17/06/2009
Director and secretary's change of particulars / hamun jaddoo / 10/06/2009
dot icon17/06/2009
Appointment terminated director rajmalla jaddoo
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon05/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
414.00
-
0.00
-
-
2022
1
6.69K
-
0.00
-
-
2022
1
6.69K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

6.69K £Ascended1.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hamun Kumarsingh Jaddoo
Director
05/09/2007 - Present
-
Jaddoo, Hamun Kumarsingh
Secretary
05/09/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMANU-EL CENTRE LIMITED

EMANU-EL CENTRE LIMITED is an(a) Active company incorporated on 05/09/2007 with the registered office located at 8 George Rise, Topsham, Exeter EX3 0FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMANU-EL CENTRE LIMITED?

toggle

EMANU-EL CENTRE LIMITED is currently Active. It was registered on 05/09/2007 .

Where is EMANU-EL CENTRE LIMITED located?

toggle

EMANU-EL CENTRE LIMITED is registered at 8 George Rise, Topsham, Exeter EX3 0FX.

What does EMANU-EL CENTRE LIMITED do?

toggle

EMANU-EL CENTRE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does EMANU-EL CENTRE LIMITED have?

toggle

EMANU-EL CENTRE LIMITED had 1 employees in 2022.

What is the latest filing for EMANU-EL CENTRE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-19 with updates.