EMBS COMMUNITY COLLEGE LIMITED

Register to unlock more data on OkredoRegister

EMBS COMMUNITY COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328523

Incorporation date

14/12/1988

Size

Small

Contacts

Registered address

Registered address

213 Barns Road Second Floor, Cowley, Oxford, Oxfordshire OX4 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon20/04/2026
Previous accounting period shortened from 2025-07-27 to 2025-07-26
dot icon11/12/2025
Director's details changed for Mahammed Nawaz on 2025-12-11
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon05/06/2025
Accounts for a small company made up to 2024-07-31
dot icon23/04/2025
Previous accounting period shortened from 2024-07-28 to 2024-07-27
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/10/2024
Termination of appointment of Dustine Julie Woolfenden as a director on 2024-07-03
dot icon23/07/2024
Accounts for a small company made up to 2023-07-31
dot icon25/04/2024
Previous accounting period shortened from 2023-07-29 to 2023-07-28
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/10/2023
Appointment of Mrs Dustine Julie Woolfenden as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mrs Karen Susan Fairfax-Cholmeley as a director on 2023-10-23
dot icon14/06/2023
Accounts for a small company made up to 2022-07-31
dot icon21/04/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon31/01/2023
Director's details changed for Mahammed Nawaz Raja on 2022-12-01
dot icon20/12/2022
Director's details changed for Mr Junior Patrick Lennon on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon19/12/2022
Director's details changed for Mr Mohammad Afzal on 2022-12-19
dot icon01/12/2022
Director's details changed for Mr David Francis Waller on 2022-12-01
dot icon01/12/2022
Director's details changed for Mahammed Nawaz Raja on 2022-12-01
dot icon18/07/2022
Accounts for a small company made up to 2021-07-31
dot icon25/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon07/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon07/08/2021
Accounts for a small company made up to 2020-07-31
dot icon09/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/02/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon06/02/2020
Appointment of Mr David Francis Waller as a director on 2020-01-28
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon24/07/2017
Termination of appointment of David Francis Waller as a director on 2017-07-24
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/04/2017
Termination of appointment of Mohammed Hussein Mirza as a director on 2017-03-28
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon10/08/2016
Termination of appointment of Carole Lushington as a director on 2016-08-05
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Annual return made up to 2015-11-26 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Appointment of Mr David Francis Waller as a director on 2015-02-25
dot icon02/02/2015
Certificate of change of name
dot icon16/01/2015
Change of name notice
dot icon30/11/2014
Annual return made up to 2014-11-26 no member list
dot icon30/11/2014
Registered office address changed from 213B Barns Road Cowley Oxford Oxfordhsire OX4 3UT to 213 Barns Road Second Floor Cowley Oxford Oxfordshire OX4 3UT on 2014-11-30
dot icon17/06/2014
Termination of appointment of Ingrid Widdows as a director
dot icon06/05/2014
Satisfaction of charge 1 in full
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/04/2014
Termination of appointment of Stephen Billcliffe as a director
dot icon22/04/2014
Registered office address changed from Tyndale House 134 Cowley Road Oxford OX4 1JE on 2014-04-22
dot icon08/01/2014
Appointment of Ingrid Elizabeth Widdows as a director
dot icon08/01/2014
Appointment of Dr Mohammed Hussein Mirza as a director
dot icon31/12/2013
Termination of appointment of Peter Harper-Smith as a director
dot icon31/12/2013
Annual return made up to 2013-11-26 no member list
dot icon31/12/2013
Registered office address changed from Tindale House 134 Cowley Road Oxford OX4 1JE on 2013-12-31
dot icon04/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/12/2012
Annual return made up to 2012-11-26 no member list
dot icon19/07/2012
Current accounting period extended from 2012-03-31 to 2012-07-31
dot icon14/02/2012
Annual return made up to 2011-11-26 no member list
dot icon14/02/2012
Termination of appointment of Ayyarani Rajan as a director
dot icon13/02/2012
Termination of appointment of Paul Mabbutt as a director
dot icon13/02/2012
Termination of appointment of Shaila Srinivasan as a director
dot icon11/10/2011
Termination of appointment of Ayyarani Rajan as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Termination of appointment of Paul Mabbutt as a director
dot icon13/05/2011
Termination of appointment of Shaila Srinivasan as a director
dot icon14/01/2011
Annual return made up to 2010-11-26 no member list
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-11-26 no member list
dot icon03/02/2010
Director's details changed for Mahammed Nawaz Raja on 2009-11-26
dot icon03/02/2010
Director's details changed for Dr Shaila Srinivasan on 2009-11-26
dot icon03/02/2010
Director's details changed for Paul Brian Mabbutt on 2009-11-26
dot icon03/02/2010
Director's details changed for Carole Lushington on 2009-11-26
dot icon03/02/2010
Director's details changed for Ayyarani Rajan on 2009-11-26
dot icon03/02/2010
Director's details changed for Mr Stephen Billcliffe on 2009-11-26
dot icon03/02/2010
Director's details changed for Peter Adrian Harper-Smith on 2009-11-26
dot icon03/02/2010
Director's details changed for Mr Junior Patrick Lennon on 2009-11-26
dot icon03/02/2010
Director's details changed for Mr Mohammad Afzal on 2009-11-26
dot icon29/09/2009
Registered office changed on 29/09/2009 from 2 avenue lane chapel street cowley road oxford OX4 1YF
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2009
Appointment terminated director parnell humphrey
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Director appointed steve billcliffe
dot icon04/12/2008
Annual return made up to 26/11/08
dot icon04/12/2008
Director appointed dr shaila srinivasan
dot icon04/12/2008
Annual return made up to 26/11/07
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Annual return made up to 26/11/06
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Annual return made up to 26/11/05
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Annual return made up to 26/11/04
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2003
Annual return made up to 14/12/03
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Director resigned
dot icon30/12/2002
Annual return made up to 14/12/02
dot icon19/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Annual return made up to 14/12/01
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2001
Annual return made up to 14/12/00
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon09/12/1999
Annual return made up to 14/12/99
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
New director appointed
dot icon21/02/1999
Annual return made up to 14/12/98
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon10/02/1998
Annual return made up to 14/12/97
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon31/01/1997
Annual return made up to 14/12/96
dot icon14/10/1996
New director appointed
dot icon08/08/1996
Director resigned
dot icon17/07/1996
Registered office changed on 17/07/96 from: unit 18 oxford enterprise centre 26 cave street oxford OX4 1BA
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Annual return made up to 14/12/95
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/03/1995
Annual return made up to 14/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Annual return made up to 14/12/93
dot icon26/07/1993
Compulsory strike-off action has been discontinued
dot icon26/07/1993
Full accounts made up to 1992-03-31
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Registered office changed on 26/07/93 from: the ampney cottage road 172 cowley road oxford OX4 1UE
dot icon26/07/1993
Annual return made up to 14/12/92
dot icon26/07/1993
Annual return made up to 14/12/91
dot icon22/06/1993
First Gazette notice for compulsory strike-off
dot icon18/10/1991
Annual return made up to 14/12/90
dot icon07/10/1991
Director resigned
dot icon07/10/1991
New director appointed
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon14/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
27/07/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, David Francis
Director
28/01/2020 - Present
3
Woolfenden, Dustine Julie
Director
23/10/2023 - 03/07/2024
1
Nawaz, Mahammed
Director
02/02/1999 - Present
-
Fairfax-Cholmeley, Karen Susan
Director
23/10/2023 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EMBS COMMUNITY COLLEGE LIMITED

EMBS COMMUNITY COLLEGE LIMITED is an(a) Active company incorporated on 14/12/1988 with the registered office located at 213 Barns Road Second Floor, Cowley, Oxford, Oxfordshire OX4 3UT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBS COMMUNITY COLLEGE LIMITED?

toggle

EMBS COMMUNITY COLLEGE LIMITED is currently Active. It was registered on 14/12/1988 .

Where is EMBS COMMUNITY COLLEGE LIMITED located?

toggle

EMBS COMMUNITY COLLEGE LIMITED is registered at 213 Barns Road Second Floor, Cowley, Oxford, Oxfordshire OX4 3UT.

What does EMBS COMMUNITY COLLEGE LIMITED do?

toggle

EMBS COMMUNITY COLLEGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMBS COMMUNITY COLLEGE LIMITED?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2025-07-27 to 2025-07-26.