EMMAUS TRANSFORMATION TRUST

Register to unlock more data on OkredoRegister

EMMAUS TRANSFORMATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549934

Incorporation date

21/04/1998

Size

Small

Contacts

Registered address

Registered address

Unit 4 Albion House, Church Path, Woking GU21 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon21/04/2026
Registered office address changed from The Lighthouse 8-10 High Street Woking GU21 6BG England to Unit 4 Albion House Church Path Woking GU21 6EL on 2026-04-21
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon28/08/2025
Termination of appointment of Paz Redondo as a director on 2025-08-08
dot icon28/08/2025
Appointment of Mr Colin Patrick Wheeler as a director on 2025-08-08
dot icon28/08/2025
Appointment of Miss Emily Louise Heenan as a director on 2025-08-08
dot icon14/05/2025
Notification of a person with significant control statement
dot icon23/04/2025
Cessation of Peter Keynes as a person with significant control on 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Cessation of Ian Nicholson as a person with significant control on 2024-11-26
dot icon17/12/2024
Termination of appointment of Ian Nicholson as a director on 2024-11-26
dot icon08/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon02/05/2023
Termination of appointment of Scot James Bower as a director on 2023-02-08
dot icon18/04/2023
Second filing for the appointment of Mr Ian Nicholson as a director
dot icon17/04/2023
Second filing for the appointment of Mr Peter Keynes as a director
dot icon04/04/2023
Cessation of Scot James Bower as a person with significant control on 2023-02-08
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon15/09/2022
Appointment of Mrs Paz Redondo as a director on 2022-02-17
dot icon15/09/2022
Appointment of Mr Richard Grove as a director on 2022-02-17
dot icon15/09/2022
Appointment of Mrs Emma Suzanne Harewood as a director on 2022-02-17
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2021
Resolutions
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Certificate of change of name
dot icon15/12/2021
Statement of company's objects
dot icon29/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon16/01/2020
Notification of Peter Frederick Keynes as a person with significant control on 2019-12-02
dot icon16/01/2020
Registered office address changed from , 44 Loop Road, Kingfield, Woking, Surrey, GU22 9BQ to The Lighthouse 8-10 High Street Woking GU21 6BG on 2020-01-16
dot icon16/01/2020
Termination of appointment of Erik Johan Jespersen as a secretary on 2019-12-02
dot icon16/01/2020
Notification of Scot James Bower as a person with significant control on 2019-12-02
dot icon16/01/2020
Notification of Ian Nicholson as a person with significant control on 2019-12-02
dot icon16/01/2020
Termination of appointment of Richard Norman Nettleship as a director on 2019-06-18
dot icon16/01/2020
Termination of appointment of Erik Johan Jespersen as a director on 2019-12-02
dot icon16/01/2020
Appointment of Mr Peter Frederick Keynes as a secretary on 2019-12-02
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Cessation of Richard Norman Nettleship as a person with significant control on 2018-05-22
dot icon29/12/2018
Cessation of Erik Johan Jespersen as a person with significant control on 2018-05-22
dot icon29/12/2018
Cessation of Peter Frederick Keynes as a person with significant control on 2018-05-22
dot icon28/06/2018
Appointment of Mr Ian Hamilton Nicholson as a director on 2018-05-22
dot icon07/06/2018
Appointment of Mr Scot James Bower as a director on 2018-05-22
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/03/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon07/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon09/06/2016
Appointment of Mr Richard Norman Nettleship as a director on 2016-05-05
dot icon08/06/2016
Termination of appointment of Gary Maine Irving as a director on 2016-05-05
dot icon17/05/2016
Annual return made up to 2016-04-21 no member list
dot icon11/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-21 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-21 no member list
dot icon24/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon31/05/2013
Annual return made up to 2013-04-21 no member list
dot icon15/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-21 no member list
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/10/2011
Termination of appointment of Gayle Young as a director
dot icon21/04/2011
Annual return made up to 2011-04-21 no member list
dot icon19/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/11/2010
Appointment of Mr Peter Frederick Keynes as a director
dot icon15/11/2010
Appointment of Mr Gary Maine Irving as a director
dot icon15/11/2010
Termination of appointment of Rebecca Jespersen as a director
dot icon15/11/2010
Termination of appointment of Mary Pimm as a director
dot icon13/05/2010
Annual return made up to 2010-04-21 no member list
dot icon13/05/2010
Director's details changed for Mrs Rebecca Helen Jespersen on 2010-04-01
dot icon13/05/2010
Director's details changed for Mrs Gayle Catherine Young on 2010-04-01
dot icon13/05/2010
Director's details changed for Mary Ann Pimm on 2010-04-01
dot icon13/05/2010
Director's details changed for Erik Johan Jespersen on 2010-04-01
dot icon04/05/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/05/2009
Annual return made up to 21/04/09
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/09/2008
Director appointed gayle young
dot icon15/09/2008
Appointment terminated director peter bennett
dot icon04/08/2008
Director appointed mary ann pimm
dot icon08/05/2008
Annual return made up to 21/04/08
dot icon07/05/2008
Director appointed mrs rebecca helen jespersen
dot icon07/05/2008
Appointment terminated director john palczynski
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Annual return made up to 21/04/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2006
Annual return made up to 21/04/06
dot icon05/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/05/2005
Annual return made up to 21/04/05
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 21/04/04
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Annual return made up to 21/04/03
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Annual return made up to 21/04/02
dot icon15/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/04/2001
Annual return made up to 21/04/01
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/05/2000
Annual return made up to 21/04/00
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon07/05/1999
Annual return made up to 21/04/99
dot icon21/04/1998
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
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harewood, Emma Suzanne
Director
17/02/2022 - Present
4
Grove, Richard
Director
17/02/2022 - Present
-
Nicholson, Ian Hamilton
Director
01/01/2020 - 26/11/2024
3
Mr Peter Frederick Keynes
Director
16/01/2020 - Present
-
Bower, Scot James
Director
22/05/2018 - 08/02/2023
2

Persons with Significant Control

9
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 EMMAUS TRANSFORMATION TRUST

EMMAUS TRANSFORMATION TRUST is an(a) Active company incorporated on 21/04/1998 with the registered office located at Unit 4 Albion House, Church Path, Woking GU21 6EL. There are currently 5 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 EMMAUS TRANSFORMATION TRUST?

toggle

EMMAUS TRANSFORMATION TRUST is currently Active. It was registered on 21/04/1998 .

Where is EMMAUS TRANSFORMATION TRUST located?

toggle

EMMAUS TRANSFORMATION TRUST is registered at Unit 4 Albion House, Church Path, Woking GU21 6EL.

What does EMMAUS TRANSFORMATION TRUST do?

toggle

EMMAUS TRANSFORMATION TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for EMMAUS TRANSFORMATION TRUST?

toggle

The latest filing was on 21/04/2026: Registered office address changed from The Lighthouse 8-10 High Street Woking GU21 6BG England to Unit 4 Albion House Church Path Woking GU21 6EL on 2026-04-21.