About

Registered Number: 03798780
Date of Incorporation: 30/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 53-61 Goose Gate, Nottingham, Nottinghamshire, NG1 1FE

 

Emmanuel House Support Centre was founded on 30 June 1999 with its registered office in Nottinghamshire. The companies directors are listed as Bowpitt, Graham Stephen, Dr, Hinchliffe, Paul, O'brien, Richard Andrew Joseph, Fr, Tully, Denis Robert, Webster, Debbie Jane, Halliday, Geoffrey Lewis, Revd, Brown, Michael Anthony, Fr, Buckley, Michael Colin, Corkery, Liam Anthony, Cullen, Terence Francis Joseph, De Pomerai, Lesley Anne, Henshaw, Robert, Hunton, Geoffrey, Rev, Jackson, Nicholas Robert, Kerr, Jenny, Levell, David John, Oxlade, Pamela Elizabeth, Paris-smith, Timothy Eugene, Peers, Francis Geoffrey, Toone, Beverley, Willis, Peter at Companies House. We don't currently know the number of employees at Emmanuel House Support Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWPITT, Graham Stephen, Dr 28 November 2012 - 1
HINCHLIFFE, Paul 26 July 2017 - 1
O'BRIEN, Richard Andrew Joseph, Fr 04 March 2019 - 1
TULLY, Denis Robert 04 October 2017 - 1
WEBSTER, Debbie Jane 08 February 2017 - 1
BROWN, Michael Anthony, Fr 16 October 2008 31 October 2011 1
BUCKLEY, Michael Colin 26 September 2013 03 May 2017 1
CORKERY, Liam Anthony 16 October 2008 28 February 2011 1
CULLEN, Terence Francis Joseph 09 March 2000 31 March 2012 1
DE POMERAI, Lesley Anne 09 March 2000 03 October 2002 1
HENSHAW, Robert 09 March 2000 22 April 2008 1
HUNTON, Geoffrey, Rev 01 November 2011 04 October 2017 1
JACKSON, Nicholas Robert 20 January 2005 08 November 2006 1
KERR, Jenny 04 October 2017 13 June 2018 1
LEVELL, David John 30 June 1999 04 October 2017 1
OXLADE, Pamela Elizabeth 25 April 2002 19 September 2004 1
PARIS-SMITH, Timothy Eugene 01 January 2012 03 June 2013 1
PEERS, Francis Geoffrey 25 May 2002 31 December 2004 1
TOONE, Beverley 20 January 2005 05 July 2007 1
WILLIS, Peter 09 March 2000 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HALLIDAY, Geoffrey Lewis, Revd 25 April 2002 07 April 2004 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 October 2019
CERTNM - Change of name certificate 07 August 2019
RESOLUTIONS - N/A 22 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
DISS40 - Notice of striking-off action discontinued 08 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 04 August 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 18 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 11 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
363s - Annual Return 07 July 2000
225 - Change of Accounting Reference Date 24 May 2000
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.