About

Registered Number: 06172441
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Emmaus House, Old Hall Street, Burnley, Lancashire, BB10 1BE

 

Founded in 2007, Emmaus Burnley has its registered office in Burnley in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the business are Baggaley, John Anthony, Khan, Mohammed, Astin, Dawn Louise, Gosling, Lee, Heaton, Mark Robert, Parker, Simon, Baldwin, Barbara Pauline, Downey, Graham John, Goddard, Vivienne, Haddock, Ann Patricia, Hindle, Shana, Johnston, Michael, Laycock, Lawrence, Revd, Lishman, Magaret Ann, Quinn, Kevin, Riley, David Ian. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammed 18 May 2017 - 1
BALDWIN, Barbara Pauline 11 November 2008 20 November 2014 1
DOWNEY, Graham John 09 July 2013 16 March 2017 1
GODDARD, Vivienne 20 March 2007 30 June 2008 1
HADDOCK, Ann Patricia 07 April 2009 18 August 2014 1
HINDLE, Shana 23 April 2015 10 March 2016 1
JOHNSTON, Michael 20 March 2007 21 March 2010 1
LAYCOCK, Lawrence, Revd 20 March 2007 26 September 2012 1
LISHMAN, Magaret Ann 31 March 2016 13 July 2017 1
QUINN, Kevin 20 March 2007 23 March 2015 1
RILEY, David Ian 02 March 2010 11 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BAGGALEY, John Anthony 17 June 2016 - 1
ASTIN, Dawn Louise 09 December 2014 24 June 2015 1
GOSLING, Lee 20 March 2011 11 February 2014 1
HEATON, Mark Robert 20 August 2015 17 June 2016 1
PARKER, Simon 11 February 2014 09 December 2014 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 18 September 2019
RESOLUTIONS - N/A 24 April 2019
CC04 - Statement of companies objects 05 April 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 15 July 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP03 - Appointment of secretary 12 July 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 26 February 2016
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 01 April 2015
MR01 - N/A 06 March 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 09 April 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
225 - Change of Accounting Reference Date 04 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.