EMMAUS TURVEY

Register to unlock more data on OkredoRegister

EMMAUS TURVEY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924340

Incorporation date

11/02/2000

Size

Small

Contacts

Registered address

Registered address

Emmaus Village, School Lane Carlton, Bedford MK43 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2000)
dot icon11/03/2026
Accounts for a small company made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Satisfaction of charge 1 in full
dot icon25/11/2024
Satisfaction of charge 2 in full
dot icon29/07/2024
Director's details changed for Miss Emily Willis on 2024-07-23
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-06-30
dot icon03/04/2023
Appointment of Mrs Frances Eluned Parry as a director on 2023-03-28
dot icon03/04/2023
Appointment of Dr. Jeremy Francis Reynolds as a director on 2023-03-28
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon05/02/2023
Termination of appointment of Lucy Dryburgh as a director on 2023-02-06
dot icon02/01/2023
Termination of appointment of Trevor Maurice Goodman as a director on 2022-12-31
dot icon07/12/2022
Accounts for a small company made up to 2022-06-30
dot icon12/10/2022
All of the property or undertaking has been released from charge 1
dot icon12/10/2022
All of the property or undertaking has been released from charge 2
dot icon05/10/2022
Appointment of Mr. Ian Douglas Henderson as a director on 2022-09-27
dot icon04/10/2022
Appointment of Miss Emily Willis as a director on 2022-09-27
dot icon04/10/2022
Appointment of Mrs Dominique Suzanne Edell as a director on 2022-09-27
dot icon02/08/2022
Appointment of Mr. Simon David Botterill as a director on 2022-07-26
dot icon27/06/2022
Termination of appointment of Tegan Elizabeth Ryan as a director on 2022-06-23
dot icon09/06/2022
Termination of appointment of James Watson Stewart as a director on 2022-06-07
dot icon05/04/2022
Appointment of Mr. Trevor Maurice Goodman as a director on 2022-03-29
dot icon24/03/2022
Termination of appointment of Wendy Hind as a director on 2022-03-22
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/02/2022
Appointment of Miss Tegan Elizabeth Ryan as a director on 2022-01-25
dot icon31/12/2021
Accounts for a small company made up to 2021-06-30
dot icon09/12/2021
Termination of appointment of Alistair Edward Tusting as a director on 2021-11-30
dot icon01/10/2021
Appointment of Mrs Wendy Hind as a director on 2021-09-28
dot icon28/09/2021
Termination of appointment of Donald Martin Clitheroe as a director on 2021-09-28
dot icon06/09/2021
Termination of appointment of William John Lockley as a director on 2021-09-05
dot icon13/05/2021
Accounts for a small company made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon12/01/2021
Director's details changed for Mr. Martin Clitheroe on 2021-01-12
dot icon03/12/2020
Appointment of Ms Lucy Dryburgh as a director on 2020-11-30
dot icon07/10/2020
Termination of appointment of Maria Fordham as a director on 2020-09-29
dot icon09/07/2020
Accounts for a small company made up to 2019-06-30
dot icon26/05/2020
Appointment of Mr. Ian Francis Kavanagh as a director on 2020-05-21
dot icon31/03/2020
Appointment of Dr. William John Lockley as a director on 2020-03-27
dot icon31/03/2020
Termination of appointment of Giles Hunter Ferris as a director on 2020-03-25
dot icon11/03/2020
Appointment of Mr. Dean Senan Bourke as a director on 2020-03-02
dot icon11/03/2020
Appointment of Mr. Martin Clitheroe as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of John Graham Moore as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of Colin Stephen Bramall as a director on 2020-03-09
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon07/07/2019
Termination of appointment of Anthony Harry Ferrier as a director on 2019-07-01
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon03/04/2019
Appointment of Mr. Giles Hunter Ferris as a director on 2019-03-25
dot icon03/04/2019
Appointment of Mr. Anthony Harry Ferrier as a director on 2019-03-25
dot icon03/04/2019
Termination of appointment of Primrose Pearl Hudson as a director on 2019-03-25
dot icon03/04/2019
Termination of appointment of Stephen Christopher Taylor Arnold as a director on 2019-03-25
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon11/07/2017
Termination of appointment of Elizabeth Mary Nicholls as a director on 2017-06-27
dot icon25/05/2017
Appointment of Dr. Maria Fordham as a director on 2017-05-22
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon30/05/2016
Appointment of Mr. James Watson Stewart as a director on 2016-05-23
dot icon30/05/2016
Director's details changed for Mrs. Primrose Pearl Hudson on 2016-05-29
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Appointment of Mrs. Lucia Jane Smith as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of Roger David Wansbrough as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of Francis Joseph Eugene Mcmahon as a director on 2016-03-21
dot icon23/03/2016
Termination of appointment of George Christopher Hartigan as a director on 2016-03-21
dot icon17/02/2016
Annual return made up to 2016-02-11 no member list
dot icon17/02/2016
Director's details changed for Roger David Wansbrough on 2015-07-01
dot icon29/09/2015
Termination of appointment of Alison Jane Field-Foster as a director on 2015-09-28
dot icon30/06/2015
Resolutions
dot icon19/06/2015
Statement of company's objects
dot icon15/05/2015
Appointment of Mr. Colin Stephen Bramall as a director on 2015-05-11
dot icon12/05/2015
Full accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-02-11 no member list
dot icon04/12/2014
Appointment of Mrs Elizabeth Mary Nicholls as a director on 2014-11-25
dot icon01/07/2014
Termination of appointment of Edward Bellamy as a director
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2014-02-05 no member list
dot icon14/03/2013
Full accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-02-11 no member list
dot icon14/02/2013
Director's details changed for Ms. Alison Jane Field-Foster on 2013-02-14
dot icon14/02/2013
Director's details changed for Mr. Alistair Edward Tusting on 2013-02-14
dot icon28/08/2012
Appointment of Mr. Alistair Edward Tusting as a director
dot icon09/05/2012
Appointment of Ms. Alison Jane Field-Foster as a director
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-02-11 no member list
dot icon28/04/2011
Termination of appointment of Brian Gibbons as a director
dot icon09/03/2011
Termination of appointment of David Pibworth as a director
dot icon09/03/2011
Termination of appointment of Shelagh Manley as a director
dot icon24/02/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2011-02-11 no member list
dot icon04/02/2011
Appointment of John Graham Moore as a director
dot icon15/03/2010
Full accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-02-11 no member list
dot icon24/02/2010
Director's details changed for Roger David Wansbrough on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr. Brian Kevin Worker Gibbons on 2010-02-24
dot icon24/02/2010
Director's details changed for Shelagh Ann Manley on 2010-02-24
dot icon24/02/2010
Director's details changed for Francis Joseph Eugene Mcmahon on 2010-02-24
dot icon24/02/2010
Director's details changed for Edward Gordon Bellamy on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr. Stephen Christopher Taylor Arnold on 2010-02-24
dot icon24/02/2010
Director's details changed for David Pibworth on 2010-02-24
dot icon24/02/2010
Director's details changed for George Christopher Hartigan on 2010-02-24
dot icon29/01/2010
Appointment of Mrs. Primrose Pearl Hudson as a director
dot icon25/11/2009
Termination of appointment of Anthony Woodhouse as a director
dot icon22/10/2009
Appointment of Mr. Stephen Christopher Taylor Arnold as a director
dot icon04/06/2009
Director appointed mr. Brian kevin worker gibbons
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2009
Annual return made up to 11/02/09
dot icon17/02/2009
Director and secretary's change of particulars / roger wansbrough / 01/01/2009
dot icon06/02/2009
Full accounts made up to 2008-06-30
dot icon17/09/2008
Appointment terminated director kevin cantwell
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon28/02/2008
Annual return made up to 11/02/08
dot icon15/02/2008
New director appointed
dot icon14/08/2007
Director resigned
dot icon10/03/2007
Annual return made up to 11/02/07
dot icon05/03/2007
Full accounts made up to 2006-06-30
dot icon15/12/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon30/10/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon22/03/2006
Full accounts made up to 2005-06-30
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon23/02/2006
Annual return made up to 11/02/06
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon14/03/2005
Annual return made up to 11/02/05
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Full accounts made up to 2004-06-30
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon09/03/2004
Annual return made up to 11/02/04
dot icon01/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon18/04/2003
Full accounts made up to 2002-06-30
dot icon27/03/2003
Annual return made up to 11/02/03
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon18/02/2002
Annual return made up to 11/02/02
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon06/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon09/03/2001
Annual return made up to 11/02/01
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New secretary appointed;new director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Secretary resigned
dot icon11/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryburgh, Lucy
Director
29/11/2020 - 05/02/2023
-
Smith, Lucia Jane
Director
21/03/2016 - 28/02/2023
1
Tusting, Alistair Edward
Director
24/08/2012 - 30/11/2021
3
Parry, Frances Eluned
Director
28/03/2023 - Present
14
Goodman, Trevor Maurice
Director
29/03/2022 - 31/12/2022
5

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 EMMAUS TURVEY

EMMAUS TURVEY is an(a) Active company incorporated on 11/02/2000 with the registered office located at Emmaus Village, School Lane Carlton, Bedford MK43 7LQ. There are currently 8 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 TURVEY?

toggle

EMMAUS TURVEY is currently Active. It was registered on 11/02/2000 .

Where is EMMAUS TURVEY located?

toggle

EMMAUS TURVEY is registered at Emmaus Village, School Lane Carlton, Bedford MK43 7LQ.

What does EMMAUS TURVEY do?

toggle

EMMAUS TURVEY operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for EMMAUS TURVEY?

toggle

The latest filing was on 11/03/2026: Accounts for a small company made up to 2025-06-30.