EMMAUS UK

Register to unlock more data on OkredoRegister

EMMAUS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422341

Incorporation date

20/08/1997

Size

Full

Contacts

Registered address

Registered address

Emmaus Uk Regus, Apex House, Calthorpe Road, Edgbaston, Birmingham B15 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon16/02/2026
Appointment of Ms Fiona Elizabeth Humphrey as a director on 2026-02-04
dot icon10/02/2026
Appointment of Mr John Gordon Tatham as a director on 2026-02-04
dot icon09/02/2026
Termination of appointment of Andrew William Kilburn as a director on 2026-02-04
dot icon27/01/2026
Full accounts made up to 2025-06-30
dot icon06/01/2026
Termination of appointment of Maria-Angela Sara Hodgetts as a secretary on 2026-01-05
dot icon06/01/2026
Appointment of Miss Caroline Ann Helps as a secretary on 2026-01-05
dot icon30/10/2025
Director's details changed for Mrs Jillian Mills on 2025-08-18
dot icon16/09/2025
Secretary's details changed for Ms Maria-Angela Sara Wells on 2023-04-29
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon16/05/2025
Director's details changed for Mrs Jillian Mills on 2025-03-21
dot icon15/04/2025
Memorandum and Articles of Association
dot icon21/02/2025
Appointment of Mr Andrew Morgan-Giles as a director on 2025-02-05
dot icon19/02/2025
Termination of appointment of Joanne Louise Henney as a director on 2025-02-05
dot icon19/02/2025
Appointment of Ms Heather Margaret Hurford as a director on 2025-02-05
dot icon08/01/2025
Full accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon19/03/2024
Termination of appointment of Sara Margaret Creech as a director on 2024-03-06
dot icon19/03/2024
Termination of appointment of John Patrick Harrison as a director on 2024-03-06
dot icon19/03/2024
Termination of appointment of Hazel Joy Warwick as a director on 2024-03-06
dot icon19/03/2024
Appointment of Mr John Mark Lister as a director on 2024-03-06
dot icon13/02/2024
Full accounts made up to 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon02/08/2023
Termination of appointment of Richard Bruce Paterson as a director on 2023-06-21
dot icon02/08/2023
Termination of appointment of Susan Elizabeth Taylor as a director on 2023-06-21
dot icon02/08/2023
Appointment of Mr James Matthew Foster as a director on 2023-06-21
dot icon02/08/2023
Appointment of Mr Matthew Adam Simkin as a director on 2023-06-21
dot icon30/05/2023
Director's details changed for Jill Garner on 2023-03-29
dot icon21/04/2023
Termination of appointment of Anthony Harry Ferrier as a director on 2023-02-08
dot icon21/04/2023
Termination of appointment of Amanda Christine Stekly as a director on 2023-02-08
dot icon21/04/2023
Appointment of Jill Garner as a director on 2023-03-29
dot icon21/04/2023
Appointment of Michele Pietsch as a director on 2023-03-29
dot icon11/01/2023
Full accounts made up to 2022-06-30
dot icon23/12/2022
Termination of appointment of Sanja Kalik as a secretary on 2022-12-20
dot icon23/12/2022
Appointment of Ms Maria-Angela Sara Wells as a secretary on 2022-12-20
dot icon13/12/2022
Termination of appointment of Joanne Henney as a director on 2022-11-01
dot icon08/11/2022
Appointment of Mrs Joanne Louise Henney as a director on 2022-11-01
dot icon08/11/2022
Appointment of Mrs Joanne Henney as a director on 2022-11-01
dot icon11/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/10/2022
Appointment of Mr Andrew William Kilburn as a director on 2022-06-22
dot icon27/06/2022
Termination of appointment of Lucia Jane Smith as a director on 2022-06-15
dot icon27/06/2022
Director's details changed for Mrs Susan Brooksbank-Taylor on 2022-06-22
dot icon27/06/2022
Termination of appointment of Keith Gerard Jeffrey as a director on 2022-05-30
dot icon27/06/2022
Termination of appointment of Kelly Louise Finnis as a director on 2022-04-05
dot icon27/06/2022
Termination of appointment of Geraldine Tsakirakis as a director on 2022-06-22
dot icon18/03/2022
Registered office address changed from Emmaus Uk Emmaus Uk, Regus Apex House, Calthorpe Road Edgbaston Birmingham B15 1TR England to Emmaus Uk Regus, Apex House Calthorpe Road, Edgbaston Birmingham B15 1TR on 2022-03-18
dot icon04/03/2022
Registered office address changed from 302 Scott House Gibb Street Digbeth Birmingham B9 4AA England to Emmaus Uk Emmaus Uk, Regus Apex House, Calthorpe Road Edgbaston Birmingham B15 1TR on 2022-03-04
dot icon02/01/2022
Full accounts made up to 2021-06-30
dot icon05/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon04/10/2021
Termination of appointment of John Nicholas Clark as a director on 2021-09-24
dot icon04/10/2021
Termination of appointment of Andrea Clemons as a director on 2021-09-24
dot icon04/02/2021
Director's details changed for Mr John Nicholas Clark on 2020-09-14
dot icon08/01/2021
Full accounts made up to 2020-06-30
dot icon05/01/2021
Appointment of Mrs Lucia Jane Smith as a director on 2020-12-09
dot icon05/01/2021
Termination of appointment of David John Cooper as a director on 2020-12-09
dot icon05/01/2021
Appointment of Mr John Patrick Harrison as a director on 2020-12-09
dot icon17/11/2020
Appointment of Andrea Clemons as a director on 2020-10-07
dot icon20/10/2020
Appointment of Ms Sara Margaret Creech as a director on 2020-10-07
dot icon30/09/2020
Termination of appointment of Pauline Karen Curl as a director on 2020-09-21
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon18/06/2020
Appointment of Mrs Hazel Joy Warwick as a director on 2020-06-11
dot icon13/05/2020
Termination of appointment of Francis Joseph Eugene Mcmahon as a director on 2020-04-01
dot icon24/01/2020
Termination of appointment of John Whittaker as a director on 2020-01-23
dot icon07/01/2020
Termination of appointment of Jayne Flint as a director on 2019-12-11
dot icon07/01/2020
Appointment of Mr Richard Bruce Paterson as a director on 2019-09-25
dot icon27/12/2019
Full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon13/08/2019
Appointment of Ms Amanda Christine Stekly as a director on 2019-06-19
dot icon02/05/2019
Director's details changed for Ms Kelly Louise Thompson on 2018-09-28
dot icon02/05/2019
Appointment of Miss Jayne Flint as a director on 2018-12-20
dot icon08/03/2019
Accounts for a small company made up to 2018-06-30
dot icon24/01/2019
Director's details changed for Mr David John Cooper on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Anthony Harry Ferrier on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Keith Gerard Jeffrey on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Francis Joseph Eugene Mcmahon on 2019-01-24
dot icon24/01/2019
Director's details changed for Ms Geraldine Tsakirakis on 2019-01-24
dot icon24/01/2019
Appointment of Katrina Mattock as a director on 2018-12-20
dot icon17/10/2018
Appointment of Mrs Sanja Kalik as a secretary on 2018-09-26
dot icon17/10/2018
Termination of appointment of Simon Grainge as a secretary on 2018-09-26
dot icon17/10/2018
Termination of appointment of Monica Wallace as a director on 2018-10-09
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon22/08/2018
Termination of appointment of Ruby Dickens as a director on 2018-07-31
dot icon18/06/2018
Appointment of Reverend John Whittaker as a director on 2018-03-18
dot icon18/06/2018
Termination of appointment of Richard John Wallace as a director on 2018-03-18
dot icon19/02/2018
Appointment of Ms Pauline Karen Curl as a director on 2017-11-29
dot icon08/01/2018
Termination of appointment of Diane Docherty as a director on 2018-01-05
dot icon19/12/2017
Accounts for a small company made up to 2017-06-30
dot icon18/12/2017
Appointment of Ms Kelly Louise Thompson as a director on 2017-11-29
dot icon21/11/2017
Appointment of Ms Monica Wallace as a director
dot icon21/11/2017
Appointment of Ms Monica Wallace as a director on 2017-09-27
dot icon31/10/2017
Appointment of Mr Keith Gerard Jeffrey as a director on 2017-09-27
dot icon31/10/2017
Appointment of Ms Geraldine Tsakirakis as a director on 2017-09-27
dot icon13/10/2017
Appointment of Mr Simon Grainge as a secretary on 2017-10-13
dot icon13/10/2017
Termination of appointment of Joanne Lucy Hinckley as a secretary on 2017-10-13
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon21/04/2017
Resolutions
dot icon12/04/2017
Appointment of Miss Ruby Dickens as a director on 2017-03-26
dot icon07/04/2017
Appointment of Mr Richard John Wallace as a director on 2017-03-26
dot icon06/04/2017
Memorandum and Articles of Association
dot icon29/03/2017
Appointment of Mrs Susan Brooksbank-Taylor as a director on 2017-03-26
dot icon29/03/2017
Appointment of Mr John Nicholas Clark as a director on 2017-03-26
dot icon29/03/2017
Termination of appointment of Michael John Heap as a director on 2017-03-26
dot icon29/03/2017
Termination of appointment of James Arthur Caldwell as a director on 2017-03-26
dot icon22/02/2017
Termination of appointment of Martin James Sissons as a director on 2017-01-25
dot icon08/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/07/2016
Appointment of Miss Joanne Lucy Hinckley as a secretary on 2016-07-25
dot icon26/07/2016
Termination of appointment of Robin Charles Holloway as a secretary on 2016-07-25
dot icon19/04/2016
Appointment of Mr Martin James Sissons as a director on 2016-04-10
dot icon18/04/2016
Termination of appointment of Helen Jago as a director on 2016-04-10
dot icon18/04/2016
Termination of appointment of Alain Capmas as a director on 2016-04-10
dot icon18/04/2016
Termination of appointment of Keith Neill Tolladay as a director on 2016-04-10
dot icon18/04/2016
Termination of appointment of Alison Jane Thompson as a director on 2016-04-10
dot icon08/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon15/01/2016
Appointment of Mr Robin Charles Holloway as a secretary on 2016-01-14
dot icon15/01/2016
Termination of appointment of Simon Gregory Grainge as a secretary on 2016-01-14
dot icon15/01/2016
Registered office address changed from 76-78 Newmarket Road Cambridge Cambridgeshire CB5 8DZ to 302 Scott House Gibb Street Digbeth Birmingham B9 4AA on 2016-01-15
dot icon21/08/2015
Annual return made up to 2015-08-20 no member list
dot icon24/02/2015
Appointment of Mr Anthony Harry Ferrier as a director on 2015-01-20
dot icon18/02/2015
Termination of appointment of Donald Simpson as a director on 2015-01-28
dot icon18/02/2015
Termination of appointment of Dermot Michael Lamb as a director on 2015-01-28
dot icon18/02/2015
Director's details changed for Mrs Alison Jane Thompson on 2015-01-28
dot icon12/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-08-20 no member list
dot icon30/06/2014
Secretary's details changed for Mr Simon Maxwell Williams on 2014-06-25
dot icon15/06/2014
Termination of appointment of Vicki Urch as a director
dot icon04/02/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Resolutions
dot icon28/01/2014
Appointment of Mrs Helen Jago as a director
dot icon22/01/2014
Termination of appointment of Donald Pinchbeck as a director
dot icon22/01/2014
Termination of appointment of Mathieu Delarue as a director
dot icon20/11/2013
Termination of appointment of Christopher Briggs as a director
dot icon21/08/2013
Annual return made up to 2013-08-20 no member list
dot icon19/06/2013
Appointment of Mr Simon Maxwell Williams as a secretary
dot icon19/06/2013
Termination of appointment of John Humpston as a secretary
dot icon06/03/2013
Appointment of Mr David John Cooper as a director
dot icon05/03/2013
Appointment of Ms Vicki Urch as a director
dot icon05/03/2013
Appointment of Mr Frank Mcmahon as a director
dot icon05/03/2013
Appointment of Ms Diane Docherty as a director
dot icon05/03/2013
Appointment of Mr John Humpston as a secretary
dot icon05/03/2013
Termination of appointment of Simon Williams as a secretary
dot icon21/12/2012
Full accounts made up to 2012-06-30
dot icon03/12/2012
Termination of appointment of John Noble as a director
dot icon03/12/2012
Termination of appointment of Christine Squince as a director
dot icon02/10/2012
Appointment of Mr Simon Maxwell Williams as a secretary
dot icon01/10/2012
Termination of appointment of Paul Cornell as a secretary
dot icon06/09/2012
Appointment of Mr Paul Christopher Cornell as a secretary
dot icon06/09/2012
Termination of appointment of Simon Williams as a secretary
dot icon20/08/2012
Annual return made up to 2012-08-20 no member list
dot icon20/08/2012
Director's details changed for Mr Keith Neill Tolladay on 2012-08-20
dot icon24/07/2012
Termination of appointment of Maureen Margrie as a director
dot icon04/05/2012
Termination of appointment of Simon Grainge as a director
dot icon24/01/2012
Appointment of Mr Christopher Briggs as a director
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon20/12/2011
Appointment of Mr Dermot Michael Lamb as a director
dot icon15/12/2011
Appointment of Mrs Alison Jane Thompson as a director
dot icon14/12/2011
Appointment of Mr Michael John Heap as a director
dot icon09/12/2011
Termination of appointment of Nigel Terry as a director
dot icon09/12/2011
Termination of appointment of Paul Misik as a director
dot icon09/12/2011
Termination of appointment of Robert Howells as a director
dot icon18/10/2011
Termination of appointment of Marie-Anne Mackie as a director
dot icon23/08/2011
Annual return made up to 2011-08-20 no member list
dot icon22/08/2011
Director's details changed for Mr Nigel Dennis Terry on 2011-08-22
dot icon21/06/2011
Appointment of Mr Alain Capmas as a director
dot icon21/06/2011
Appointment of Mr Simon Maxwell Williams as a secretary
dot icon21/06/2011
Termination of appointment of David Chenery as a secretary
dot icon21/06/2011
Termination of appointment of Rajan Gomez as a director
dot icon27/04/2011
Termination of appointment of John Grieves as a director
dot icon27/04/2011
Termination of appointment of Hilary Armstrong as a director
dot icon27/04/2011
Director's details changed for Mr Donald Simpson on 2011-04-14
dot icon23/02/2011
Appointment of Ms Marie-Anne Helene Mackie as a director
dot icon23/02/2011
Director's details changed for Jim Caldwell on 2011-02-22
dot icon17/02/2011
Appointment of Mr Simon Gregory Grainge as a director
dot icon16/02/2011
Appointment of Maureen Margrie as a director
dot icon16/02/2011
Director's details changed for Mr Donald Simpson on 2010-12-09
dot icon16/02/2011
Appointment of Jim Caldwell as a director
dot icon16/02/2011
Appointment of Mr Donald Simpson as a director
dot icon06/01/2011
Termination of appointment of William Slavin as a director
dot icon06/01/2011
Termination of appointment of David Perry as a director
dot icon06/01/2011
Termination of appointment of Iain Mackechnie-Jarvis as a director
dot icon20/12/2010
Full accounts made up to 2010-06-30
dot icon15/09/2010
Appointment of Mr David Chenery as a secretary
dot icon15/09/2010
Termination of appointment of Marilyn Dempsey as a secretary
dot icon23/08/2010
Annual return made up to 2010-08-20 no member list
dot icon23/08/2010
Director's details changed for David Brian Perry on 2010-08-19
dot icon23/08/2010
Director's details changed for Mr Paul Joseph Misik on 2010-08-19
dot icon23/08/2010
Director's details changed for Mr Keith Neill Tolladay on 2010-08-19
dot icon23/08/2010
Director's details changed for Rev William John Slavin on 2010-08-19
dot icon23/08/2010
Director's details changed for Mr Mathieu Kristian Delarue on 2010-08-19
dot icon23/08/2010
Director's details changed for Rajan Gomez on 2010-08-19
dot icon15/06/2010
Termination of appointment of Clive Hewitt as a director
dot icon13/04/2010
Appointment of Mr Robert David Howells as a director
dot icon13/04/2010
Appointment of Miss Christine Squince as a director
dot icon08/04/2010
Appointment of Mr Nigel Dennis Terry as a director
dot icon06/04/2010
Termination of appointment of Martin Davies as a director
dot icon06/04/2010
Termination of appointment of Richard Pendlebury as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon05/11/2009
Registered office address changed from 48 Kingston Street Cambridge Cambridgeshire CB1 2NU on 2009-11-05
dot icon22/10/2009
Termination of appointment of Charles Jordan as a director
dot icon21/08/2009
Annual return made up to 20/08/09
dot icon02/07/2009
Resolutions
dot icon24/06/2009
Director appointed mr mathieu kristian delarue
dot icon23/06/2009
Director appointed mr donald horace pinchbeck
dot icon23/06/2009
Director appointed mr keith neill tolladay
dot icon05/06/2009
Resolutions
dot icon01/06/2009
Director appointed mr paul joseph misik
dot icon01/06/2009
Director appointed mr charles philip jordan
dot icon13/05/2009
Appointment terminated director donald simpson
dot icon13/05/2009
Secretary appointed mrs marilyn dempsey
dot icon13/05/2009
Appointment terminated secretary donald simpson
dot icon13/05/2009
Appointment terminated director maureen porter
dot icon13/05/2009
Appointment terminated director david bex
dot icon07/04/2009
Director's change of particulars / hilary armstrong / 05/03/2009
dot icon03/03/2009
Full accounts made up to 2008-06-30
dot icon10/09/2008
Annual return made up to 20/08/08
dot icon09/09/2008
Director appointed rt. Hon hilary armstrong
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2007-06-30
dot icon26/11/2007
Annual return made up to 20/08/07
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon15/02/2007
New secretary appointed
dot icon24/10/2006
Full accounts made up to 2006-06-30
dot icon11/10/2006
Director's particulars changed
dot icon01/09/2006
Annual return made up to 20/08/06
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon20/12/2005
Full accounts made up to 2005-06-30
dot icon09/12/2005
New director appointed
dot icon12/09/2005
Annual return made up to 20/08/05
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
New secretary appointed
dot icon09/11/2004
Full accounts made up to 2004-06-30
dot icon19/10/2004
Annual return made up to 31/08/04
dot icon07/10/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Full accounts made up to 2003-06-30
dot icon09/09/2003
Memorandum and Articles of Association
dot icon09/09/2003
Resolutions
dot icon03/09/2003
Annual return made up to 20/08/03
dot icon22/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon02/01/2003
Full accounts made up to 2002-06-30
dot icon16/10/2002
Director resigned
dot icon06/09/2002
Annual return made up to 20/08/02
dot icon01/08/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon23/01/2002
New secretary appointed
dot icon04/12/2001
Full accounts made up to 2001-06-30
dot icon05/10/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon25/09/2001
Annual return made up to 20/08/01
dot icon12/09/2001
Secretary resigned
dot icon11/09/2001
New secretary appointed
dot icon31/07/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon06/03/2001
Auditor's resignation
dot icon02/02/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Annual return made up to 20/08/00
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon15/08/2000
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Annual return made up to 20/08/99
dot icon20/09/1999
Full accounts made up to 1999-06-30
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon11/08/1999
Registered office changed on 11/08/99 from: 48 kingston street cambridge cambridgeshire CB1 2NU
dot icon29/06/1999
Registered office changed on 29/06/99 from: 4 salisbury villas station road cambridge CB1 2JF
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon13/10/1998
Annual return made up to 20/08/98
dot icon22/07/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon25/06/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon09/06/1998
Director resigned
dot icon20/08/1997
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
04/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Fiona Elizabeth
Director
04/02/2026 - Present
2
Tatham, John Gordon
Director
04/02/2026 - Present
31
Warwick, Hazel Joy
Director
11/06/2020 - 06/03/2024
15
Lister, John Mark
Director
06/03/2024 - Present
12
Paterson, Richard Bruce
Director
25/09/2019 - 21/06/2023
4

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 UK

EMMAUS UK is an(a) Active company incorporated on 20/08/1997 with the registered office located at Emmaus Uk Regus, Apex House, Calthorpe Road, Edgbaston, Birmingham B15 1TR. There are currently 11 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 UK?

toggle

EMMAUS UK is currently Active. It was registered on 20/08/1997 .

Where is EMMAUS UK located?

toggle

EMMAUS UK is registered at Emmaus Uk Regus, Apex House, Calthorpe Road, Edgbaston, Birmingham B15 1TR.

What does EMMAUS UK do?

toggle

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

What is the latest filing for EMMAUS UK?

toggle

The latest filing was on 16/02/2026: Appointment of Ms Fiona Elizabeth Humphrey as a director on 2026-02-04.