EMMOTT FOUNDATION LIMITED(THE)

Register to unlock more data on OkredoRegister

EMMOTT FOUNDATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710369

Incorporation date

12/12/1961

Size

Small

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1961)
dot icon29/04/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-08-31
dot icon01/04/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/06/2024
Accounts for a small company made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/05/2023
Accounts for a small company made up to 2022-08-31
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/11/2021
Termination of appointment of Timothy Edwin Paul Stevenson as a director on 2021-07-05
dot icon27/04/2021
Accounts for a small company made up to 2020-08-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon07/08/2020
Termination of appointment of Deborah Jane Forbes as a director on 2020-06-29
dot icon05/06/2020
Accounts for a small company made up to 2019-08-31
dot icon09/03/2020
Appointment of Miss Delia Zillah Mary Coggan as a director on 2020-03-02
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/01/2020
Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 2019-07-16
dot icon30/12/2019
Appointment of Mr Edward Durell Abbott Barnes as a director on 2019-07-04
dot icon30/12/2019
Appointment of Mrs Sarah Jane Ainsworth as a director on 2019-07-11
dot icon10/07/2019
Termination of appointment of Gillian Hylson-Smith as a director on 2019-06-24
dot icon03/06/2019
Accounts for a small company made up to 2018-08-31
dot icon13/03/2019
Termination of appointment of Roger William Ainsworth as a director on 2019-02-23
dot icon20/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/02/2019
Termination of appointment of John Barry Dent as a director on 2018-06-25
dot icon30/04/2018
Full accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon18/12/2017
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2017-12-18
dot icon03/05/2017
Full accounts made up to 2016-08-31
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/05/2016
Full accounts made up to 2015-08-31
dot icon25/02/2016
Annual return made up to 2016-02-01 no member list
dot icon21/04/2015
Full accounts made up to 2014-08-31
dot icon06/02/2015
Annual return made up to 2015-02-01 no member list
dot icon01/05/2014
Full accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-02-01 no member list
dot icon01/10/2013
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2013-09-30
dot icon01/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-01
dot icon28/05/2013
Full accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-01 no member list
dot icon12/02/2013
Director's details changed for Mrs Deborah Jane Forbes on 2013-01-01
dot icon17/05/2012
Full accounts made up to 2011-08-31
dot icon26/03/2012
Annual return made up to 2012-02-01 no member list
dot icon03/05/2011
Full accounts made up to 2010-08-31
dot icon20/04/2011
Auditor's resignation
dot icon14/02/2011
Annual return made up to 2011-02-01 no member list
dot icon18/05/2010
Full accounts made up to 2009-08-31
dot icon05/02/2010
Annual return made up to 2010-02-01 no member list
dot icon24/04/2009
Annual return made up to 01/02/09
dot icon23/04/2009
Full accounts made up to 2008-08-31
dot icon16/05/2008
Full accounts made up to 2007-08-31
dot icon11/02/2008
Annual return made up to 01/02/08
dot icon18/04/2007
Full accounts made up to 2006-08-31
dot icon04/04/2007
Director's particulars changed
dot icon21/03/2007
New director appointed
dot icon27/02/2007
Annual return made up to 01/02/07
dot icon01/02/2007
New director appointed
dot icon23/11/2006
Director resigned
dot icon19/05/2006
Full accounts made up to 2005-08-31
dot icon11/05/2006
Annual return made up to 01/02/06
dot icon05/05/2005
Full accounts made up to 2004-08-31
dot icon13/04/2005
Director's particulars changed
dot icon05/04/2005
Annual return made up to 01/02/05
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed
dot icon07/05/2004
Full accounts made up to 2003-08-31
dot icon17/04/2004
New director appointed
dot icon16/03/2004
Secretary's particulars changed
dot icon16/03/2004
Annual return made up to 01/02/04
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon16/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon25/07/2003
Full accounts made up to 2002-08-31
dot icon07/02/2003
Annual return made up to 01/02/03
dot icon31/01/2003
Secretary resigned
dot icon19/08/2002
New director appointed
dot icon25/04/2002
Full accounts made up to 2001-08-31
dot icon04/04/2002
New secretary appointed
dot icon03/04/2002
Annual return made up to 01/02/02
dot icon14/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon11/05/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon27/02/2001
Annual return made up to 01/02/01
dot icon22/02/2001
Secretary's particulars changed
dot icon19/04/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Annual return made up to 01/02/00
dot icon16/04/1999
Full accounts made up to 1998-08-31
dot icon23/02/1999
Annual return made up to 01/02/99
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon12/02/1998
Annual return made up to 01/02/98
dot icon09/05/1997
Full accounts made up to 1996-08-31
dot icon20/02/1997
Annual return made up to 01/02/97
dot icon05/07/1996
Director resigned
dot icon13/05/1996
New director appointed
dot icon25/02/1996
Annual return made up to 01/02/96
dot icon08/02/1996
Director resigned
dot icon16/01/1996
Full accounts made up to 1995-08-31
dot icon27/02/1995
Annual return made up to 01/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-08-31
dot icon12/12/1994
Director resigned
dot icon26/02/1994
Annual return made up to 01/02/94
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon21/01/1994
New director appointed
dot icon16/01/1994
Full accounts made up to 1993-08-31
dot icon16/03/1993
Annual return made up to 09/02/93
dot icon18/02/1993
Director resigned
dot icon17/02/1993
Full accounts made up to 1992-08-31
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Annual return made up to 09/02/92
dot icon03/03/1992
Full accounts made up to 1991-08-31
dot icon20/03/1991
Full accounts made up to 1990-08-31
dot icon18/03/1991
Annual return made up to 08/02/91
dot icon26/09/1990
Annual return made up to 09/02/90
dot icon26/09/1990
Full accounts made up to 1989-08-31
dot icon24/08/1989
Full accounts made up to 1988-08-31
dot icon20/03/1989
New director appointed
dot icon20/03/1989
Annual return made up to 28/01/89
dot icon24/11/1988
Director resigned
dot icon29/06/1988
Annual return made up to 14/01/88
dot icon29/06/1988
Full accounts made up to 1987-08-31
dot icon20/08/1987
New director appointed
dot icon20/08/1987
Accounting reference date shortened from 31/12 to 31/08
dot icon29/06/1987
23/04/87 nsc
dot icon29/06/1987
Full accounts made up to 1986-12-31
dot icon15/12/1986
Annual return made up to 03/06/86
dot icon14/08/1986
Full accounts made up to 1985-12-31
dot icon12/12/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Charles Richard
Director
13/07/2001 - Present
29
Coggan, Delia Zillah Mary
Director
02/03/2020 - Present
3
Barnes, Edward Durell Abbott
Director
04/07/2019 - Present
5
Mckendrick, Emma Elizabeth Ann
Director
16/07/2019 - Present
15
Ainsworth, Sarah Jane
Director
11/07/2019 - Present
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 EMMOTT FOUNDATION LIMITED(THE)

EMMOTT FOUNDATION LIMITED(THE) is an(a) Active company incorporated on 12/12/1961 with the registered office located at 10 Queen Street Place, London EC4R 1AG. 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 EMMOTT FOUNDATION LIMITED(THE)?

toggle

EMMOTT FOUNDATION LIMITED(THE) is currently Active. It was registered on 12/12/1961 .

Where is EMMOTT FOUNDATION LIMITED(THE) located?

toggle

EMMOTT FOUNDATION LIMITED(THE) is registered at 10 Queen Street Place, London EC4R 1AG.

What does EMMOTT FOUNDATION LIMITED(THE) do?

toggle

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

What is the latest filing for EMMOTT FOUNDATION LIMITED(THE)?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-01 with no updates.