EMMANUEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795695

Incorporation date

28/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forum House, Stirling Road, Chichester, West Sussex PO19 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1984)
dot icon24/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/07/2024
Appointment of Ms Alison Jane Smailes as a director on 2024-07-19
dot icon17/04/2024
Director's details changed for Lucy Ann Joyce Harding on 2024-04-17
dot icon17/04/2024
Director's details changed for Mr Clive Richard Tydeman on 2024-04-17
dot icon27/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/11/2023
Director's details changed for Rev Bernard Charles Lane on 2023-11-09
dot icon08/11/2023
Appointment of Mr Andrew William Sharpe as a director on 2023-03-11
dot icon14/04/2023
Termination of appointment of Alan John Parrett as a director on 2022-12-08
dot icon05/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon10/11/2021
Termination of appointment of David Ian Varcoe as a director on 2021-09-27
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Appointment of Mr John Harold Raby as a director on 2019-03-02
dot icon16/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon16/11/2018
Termination of appointment of Martin James Carr as a director on 2018-06-01
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon07/11/2017
Appointment of Mr Alan John Parrett as a director on 2017-10-27
dot icon07/11/2017
Termination of appointment of Mairi Jane Dorward as a director on 2017-10-27
dot icon14/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/11/2016
Termination of appointment of Sarah Newnham as a director on 2015-12-20
dot icon08/11/2016
Director's details changed for Miss Mairi Jane Dorward on 2016-11-08
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-28 no member list
dot icon19/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-10-28 no member list
dot icon29/10/2014
Director's details changed for Miss Mairi Jane Dorward on 2014-01-10
dot icon12/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-10-28 no member list
dot icon03/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/04/2013
Termination of appointment of David Bendell as a director
dot icon21/11/2012
Annual return made up to 2012-10-28 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/04/2012
Appointment of Rev Bernard Charles Lane as a director
dot icon28/10/2011
Annual return made up to 2011-10-28 no member list
dot icon28/10/2011
Director's details changed for Sarah Dilloway on 2011-10-28
dot icon28/10/2011
Director's details changed for Mr Clive Richard Tydeman on 2011-10-28
dot icon28/10/2011
Director's details changed for Lucy Ann Joyce Harding on 2011-10-28
dot icon28/10/2011
Director's details changed for Miss Mairi Jane Dorward on 2011-10-28
dot icon04/04/2011
Director's details changed for Lucy Ann Joyce Harding on 2011-04-04
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-28 no member list
dot icon01/11/2010
Director's details changed for Mr Clive Richard Tydeman on 2010-11-01
dot icon01/11/2010
Director's details changed for Miss Mairi Jane Dorward on 2010-11-01
dot icon29/10/2010
Termination of appointment of Nathan Targett as a director
dot icon29/10/2010
Termination of appointment of Timothy Monger as a director
dot icon15/02/2010
Appointment of Mr Clive Richard Tydeman as a director
dot icon15/02/2010
Appointment of Miss Mairi Jane Dorward as a director
dot icon01/02/2010
Partial exemption accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-10-28 no member list
dot icon26/11/2009
Director's details changed for Reverend David Ian Varcoe on 2009-11-26
dot icon26/11/2009
Director's details changed for Nathan Michael James Targett on 2009-11-26
dot icon26/11/2009
Director's details changed for Martin James Carr on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Timothy John Monger on 2009-11-26
dot icon26/11/2009
Director's details changed for Lucy Ann Joyce Harding on 2009-11-26
dot icon26/11/2009
Director's details changed for Sarah Dilloway on 2009-11-26
dot icon26/11/2009
Director's details changed for Reverend David James Bendell on 2009-11-26
dot icon25/11/2009
Termination of appointment of Neil Lambert as a director
dot icon21/12/2008
Partial exemption accounts made up to 2008-09-30
dot icon26/11/2008
Annual return made up to 28/10/08
dot icon26/11/2008
Director appointed mr timothy john monger
dot icon25/11/2008
Director's change of particulars / neil lambert / 01/07/2008
dot icon25/11/2008
Appointment terminated director clare ashton
dot icon19/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/12/2007
Annual return made up to 28/10/07
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon26/10/2007
Registered office changed on 26/10/07 from: revelation centre spur road quarry lane chichester west sussex PO19 8PR
dot icon18/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/11/2006
Annual return made up to 28/10/06
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon10/05/2006
Full accounts made up to 2005-09-30
dot icon08/03/2006
Annual return made up to 28/10/05
dot icon26/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon10/08/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon21/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/11/2004
Annual return made up to 28/10/04
dot icon17/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/03/2004
Annual return made up to 28/10/03
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: 29 harberton crescent chichester west sussex PO19 5NY
dot icon17/02/2004
Secretary resigned
dot icon29/01/2003
Partial exemption accounts made up to 2002-09-30
dot icon26/11/2002
Annual return made up to 28/10/02
dot icon13/02/2002
Partial exemption accounts made up to 2001-09-30
dot icon26/01/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon08/11/2001
Annual return made up to 28/10/01
dot icon05/04/2001
New director appointed
dot icon07/02/2001
Full accounts made up to 2000-09-30
dot icon15/11/2000
Annual return made up to 28/10/00
dot icon11/07/2000
Director resigned
dot icon13/06/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
Annual return made up to 28/10/99
dot icon15/01/1999
Full accounts made up to 1998-06-30
dot icon15/01/1999
Annual return made up to 28/10/98
dot icon02/06/1998
Registered office changed on 02/06/98 from: the vicarage 4 parsonage lane frindsbury, rochester kent ME2 4UR
dot icon02/06/1998
Director resigned
dot icon02/06/1998
Secretary resigned
dot icon02/06/1998
New secretary appointed
dot icon06/11/1997
Annual return made up to 28/10/97
dot icon06/11/1997
Full accounts made up to 1997-06-30
dot icon17/10/1997
New secretary appointed
dot icon30/07/1997
New director appointed
dot icon08/11/1996
Full accounts made up to 1996-06-30
dot icon08/11/1996
Annual return made up to 28/10/96
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon09/11/1995
Annual return made up to 28/10/95
dot icon17/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/11/1994
Director's particulars changed;director resigned;new director appointed
dot icon17/11/1994
Annual return made up to 28/10/94
dot icon12/11/1993
Accounts for a small company made up to 1993-06-30
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Annual return made up to 28/10/93
dot icon12/11/1993
Registered office changed on 12/11/93 from: 38 woodcote valley road purley surrey CR8 3AJ
dot icon12/11/1992
Director's particulars changed;director resigned;new director appointed
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Annual return made up to 28/10/92
dot icon09/11/1992
Full accounts made up to 1992-06-30
dot icon04/01/1992
Director resigned;new director appointed
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon18/12/1991
New director appointed
dot icon18/12/1991
Annual return made up to 28/10/91
dot icon08/11/1991
Full accounts made up to 1991-06-30
dot icon06/02/1991
Annual return made up to 31/10/90
dot icon25/01/1991
Full accounts made up to 1990-06-30
dot icon03/11/1989
Annual return made up to 28/10/89
dot icon03/11/1989
Full accounts made up to 1989-06-30
dot icon31/05/1989
Full accounts made up to 1988-06-30
dot icon29/11/1988
Annual return made up to 04/11/88
dot icon18/01/1988
Full accounts made up to 1987-06-30
dot icon18/01/1988
Annual return made up to 31/10/87
dot icon10/08/1987
Director resigned;new director appointed
dot icon30/06/1987
14/11/86 nsc
dot icon08/04/1987
Full accounts made up to 1986-06-30
dot icon28/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Andrew William
Director
11/03/2023 - Present
2
Raby, John Harold
Director
02/03/2019 - Present
25
Smailes, Alison Jane
Director
19/07/2024 - Present
-
Tydeman, Clive Richard
Director
07/02/2008 - Present
-
Parrett, Alan John
Director
27/10/2017 - 08/12/2022
-

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 INTERNATIONAL LIMITED

EMMANUEL INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/02/1984 with the registered office located at Forum House, Stirling Road, Chichester, West Sussex PO19 7DN. There are currently 6 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 INTERNATIONAL LIMITED?

toggle

EMMANUEL INTERNATIONAL LIMITED is currently Active. It was registered on 28/02/1984 .

Where is EMMANUEL INTERNATIONAL LIMITED located?

toggle

EMMANUEL INTERNATIONAL LIMITED is registered at Forum House, Stirling Road, Chichester, West Sussex PO19 7DN.

What does EMMANUEL INTERNATIONAL LIMITED do?

toggle

EMMANUEL INTERNATIONAL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EMMANUEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-09-30.