EMMANUEL HOUSE SUPPORT CENTRE

Register to unlock more data on OkredoRegister

EMMANUEL HOUSE SUPPORT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798780

Incorporation date

30/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

53-61 Goose Gate, Nottingham, Nottinghamshire NG1 1FECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon16/12/2025
Appointment of Isabella Harris as a secretary on 2025-11-28
dot icon16/12/2025
Termination of appointment of Denis Robert Tully as a secretary on 2025-11-28
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Appointment of Mrs Chloe Elizabeth Mary Fellows as a director on 2024-09-25
dot icon01/07/2024
Termination of appointment of Denis Robert Tully as a director on 2023-10-12
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/03/2023
Appointment of Miss Tracy Dickinson as a director on 2023-03-01
dot icon13/03/2023
Termination of appointment of Debbie Jane Webster as a director on 2023-03-01
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Appointment of Mr Theo Anthony Brown as a director on 2022-07-27
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/03/2022
Termination of appointment of Colin Stuart Slater as a director on 2022-01-11
dot icon23/11/2021
Appointment of Mr Denis Robert Tully as a secretary on 2021-10-27
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Certificate of change of name
dot icon22/07/2019
Resolutions
dot icon03/07/2019
Appointment of Fr Richard Andrew Joseph O'brien as a director on 2019-03-04
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/07/2018
Appointment of Mr Denis Robert Tully as a director on 2017-10-04
dot icon25/07/2018
Termination of appointment of Jenny Kerr as a director on 2018-06-13
dot icon14/02/2018
Appointment of Ms Jackie Morris as a director on 2017-10-04
dot icon07/02/2018
Appointment of Ms Jenny Kerr as a director on 2017-10-04
dot icon07/02/2018
Appointment of Ms Debbie Webster as a director
dot icon07/02/2018
Appointment of Mr Paul Hinchliffe as a director on 2017-07-26
dot icon19/01/2018
Termination of appointment of Geoffrey Hunton as a director on 2017-10-04
dot icon19/01/2018
Termination of appointment of David John Levell as a director on 2017-10-04
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Mr Martin Paul Mellor as a director on 2016-10-25
dot icon17/07/2017
Appointment of Ms Debbie Jane Webster as a director on 2017-02-08
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/07/2017
Termination of appointment of Michael Colin Buckley as a director on 2017-05-03
dot icon14/07/2017
Termination of appointment of Peter Joseph Vallelly as a director on 2017-03-31
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-30 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-30 no member list
dot icon28/07/2014
Director's details changed for Ms Victoria Alice Stevenson on 2013-05-25
dot icon28/07/2014
Appointment of Mr Michael Colin Buckley as a director on 2013-09-26
dot icon28/07/2014
Director's details changed for Mr David John Levell on 2013-08-31
dot icon28/07/2014
Appointment of Mr Clive Sillito as a director on 2013-09-26
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-06-30 no member list
dot icon01/08/2013
Appointment of Dr Graham Stephen Bowpitt as a director
dot icon01/08/2013
Termination of appointment of Timothy Paris-Smith as a director
dot icon31/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-06-30 no member list
dot icon10/12/2012
Appointment of Rev Geoffrey Hunton as a director
dot icon10/12/2012
Director's details changed for Mr David Levell on 2012-01-01
dot icon10/12/2012
Appointment of Ms Victoria Alice Stevenson as a director
dot icon10/12/2012
Appointment of Mr Peter Joseph Vallelly as a director
dot icon10/12/2012
Termination of appointment of Peter Willis as a director
dot icon10/12/2012
Appointment of Mr Alan Stephen Boyden as a director
dot icon10/12/2012
Appointment of Mr Timothy Eugene Paris-Smith as a director
dot icon10/12/2012
Director's details changed for Mr Colin Stuart Slater on 2012-01-01
dot icon10/12/2012
Termination of appointment of Terence Cullen as a director
dot icon10/12/2012
Termination of appointment of Brian Shaw as a secretary
dot icon10/12/2012
Termination of appointment of Michael Brown as a director
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon27/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-30 no member list
dot icon15/07/2011
Termination of appointment of Liam Corkery as a director
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Termination of appointment of Beverley Brooks as a director
dot icon09/07/2010
Annual return made up to 2010-06-30 no member list
dot icon09/07/2010
Director's details changed for Fr Michael Anthony Brown on 2010-06-30
dot icon08/07/2010
Director's details changed for Peter Willis on 2010-06-30
dot icon08/07/2010
Director's details changed for Liam Anthony Corkery on 2010-06-30
dot icon08/07/2010
Director's details changed for Terence Francis Joseph Cullen on 2010-06-30
dot icon08/07/2010
Director's details changed for Mr David Levell on 2010-06-30
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 30/06/09
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Director appointed liam anthony corkery
dot icon10/11/2008
Director appointed fr michael anthony brown
dot icon01/07/2008
Annual return made up to 30/06/08
dot icon01/07/2008
Location of register of members
dot icon25/06/2008
Appointment terminated director robert henshaw
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
Director resigned
dot icon04/08/2007
Annual return made up to 30/06/07
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 30/06/06
dot icon06/03/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Director resigned
dot icon12/07/2005
Annual return made up to 30/06/05
dot icon22/03/2005
New director appointed
dot icon18/02/2005
Full accounts made up to 2004-03-31
dot icon17/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed;new director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon11/12/2004
Director resigned
dot icon30/07/2004
Annual return made up to 30/06/04
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Annual return made up to 30/06/03
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon27/11/2002
New secretary appointed
dot icon29/07/2002
Annual return made up to 30/06/02
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon14/02/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
Annual return made up to 30/06/01
dot icon29/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon07/07/2000
Annual return made up to 30/06/00
dot icon24/05/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon30/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Theo Anthony
Director
27/07/2022 - Present
9
Sillito, Clive
Director
26/09/2013 - Present
9
Mellor, Martin Paul
Director
25/10/2016 - Present
12
Boyden, Alan Stephen
Director
01/01/2012 - Present
7
Green, Victoria Alice
Director
01/01/2012 - Present
9

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 EMMANUEL HOUSE SUPPORT CENTRE

EMMANUEL HOUSE SUPPORT CENTRE is an(a) Active company incorporated on 30/06/1999 with the registered office located at 53-61 Goose Gate, Nottingham, Nottinghamshire NG1 1FE. There are currently 12 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 EMMANUEL HOUSE SUPPORT CENTRE?

toggle

EMMANUEL HOUSE SUPPORT CENTRE is currently Active. It was registered on 30/06/1999 .

Where is EMMANUEL HOUSE SUPPORT CENTRE located?

toggle

EMMANUEL HOUSE SUPPORT CENTRE is registered at 53-61 Goose Gate, Nottingham, Nottinghamshire NG1 1FE.

What does EMMANUEL HOUSE SUPPORT CENTRE do?

toggle

EMMANUEL HOUSE SUPPORT CENTRE operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EMMANUEL HOUSE SUPPORT CENTRE?

toggle

The latest filing was on 16/12/2025: Appointment of Isabella Harris as a secretary on 2025-11-28.