Advanced company searchLink opens in new window

EMMAUS STAFFORDSHIRE

Company number 10598054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
10 Feb 2025 TM01 Termination of appointment of George Haylock Almond as a director on 26 April 2024
10 Feb 2025 AP01 Appointment of Mr Alastair Douglas Beacon as a director on 11 October 2024
10 Feb 2025 AP01 Appointment of Ms Lori Lei Wood Williams as a director on 26 January 2024
22 Oct 2024 AD01 Registered office address changed from Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NT England to Emmaus North Staffs New Hall Street Stoke-on-Trent ST1 5HQ on 22 October 2024
22 Oct 2024 TM01 Termination of appointment of Adam James Gilbertson as a director on 26 January 2024
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
17 Nov 2023 AD01 Registered office address changed from Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NS England to Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NT on 17 November 2023
17 Nov 2023 TM01 Termination of appointment of Paul Michael Francis as a director on 11 September 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Nov 2022 AD01 Registered office address changed from Senate House Senate House Josiah Wedgwood Street Stoke-on-Trent Staffordshire ST1 5NT England to Senate House Josiah Wedgwood Street Stoke-on-Trent ST1 5NS on 30 November 2022
27 May 2022 AD01 Registered office address changed from Unit9 Hanley Business Park Cooper Street Stoke-on-Trent Staffordshire ST1 4DW England to Senate House Senate House Josiah Wedgwood Street Stoke-on-Trent Staffordshire ST1 5NT on 27 May 2022
16 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 AP01 Appointment of Mr Paul Michael Francis as a director on 21 January 2022
19 Nov 2021 AP01 Appointment of Mr Adam James Gilbertson as a director on 4 November 2021
24 Jun 2021 TM01 Termination of appointment of Timothy Peter Lucas as a director on 10 May 2021
22 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
26 Jan 2021 AP01 Appointment of Mr Paul Joseph Mcshane as a director on 10 December 2020
26 Oct 2020 CH01 Director's details changed for Mrs Claire Louise Hookey on 1 October 2020
11 Feb 2020 AP01 Appointment of Mr Charles William Harris as a director on 20 December 2019
11 Feb 2020 TM01 Termination of appointment of Joan Blunsdon as a director on 20 December 2019