Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMH CARE AND SUPPORT LIMITED
Company Information for

EMH CARE AND SUPPORT LIMITED

02488821 MEMORIAL HOUSE, WHITWICK BUSINESS PARK, STENSON ROAD, COALVILLE, LEICESTERSHIRE, LE67 4JP,
Company Registration Number
02488821
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Emh Care And Support Ltd
EMH CARE AND SUPPORT LIMITED was founded on 1990-04-04 and has its registered office in Coalville. The organisation's status is listed as "Active". Emh Care And Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMH CARE AND SUPPORT LIMITED
 
Legal Registered Office
02488821 MEMORIAL HOUSE, WHITWICK BUSINESS PARK
STENSON ROAD
COALVILLE
LEICESTERSHIRE
LE67 4JP
Other companies in LE67
 
Previous Names
ENABLE CARE & HOME SUPPORT LIMITED31/01/2017
DERBYSHIRE CARE & HOME SUPPORT LIMITED27/09/2006
Charity Registration
Charity Number 1001704
Charity Address HOLLY TREE FARM, MAIN ROAD, HIGHAM, ALFRETON, DE55 6EF
Charter TO PROVIDE CARE AND SUPPORT TO ADULTS WITH LEARNING DIFFICULTIES AND/OR OTHER DISABILITIES
Filing Information
Company Number 02488821
Company ID Number 02488821
Date formed 1990-04-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMH CARE AND SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMH CARE AND SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
JOANNE TILLEY
Company Secretary 2013-07-02
TIMOTHY JOHN BROWN
Director 2017-09-15
VANDNA KUMARI GOHIL
Director 2016-09-16
JAMES LESLIE HOLDEN
Director 2015-09-11
PATRICIA MCCABE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER JANE FAWBERT
Director 2008-10-27 2017-09-12
JANET MARION BEAUMONT
Director 2013-04-01 2016-09-13
MARGARET JULIE BODELL-STAGG
Director 2013-04-01 2016-09-13
JOHN LAMBERT HALSTEAD
Director 2004-09-23 2016-09-13
MOHAMMED SAEED JEEWA
Director 2014-09-12 2016-09-13
GARY ALAN KIRK
Director 2013-04-01 2016-03-15
CHANDRAKANT KATARIA
Director 2013-04-01 2015-11-11
ROSEMARY COLLS
Director 2013-04-01 2015-03-10
COLIN NORMAN
Director 2013-04-01 2014-09-30
FAY KEELY
Company Secretary 2010-06-24 2013-07-02
TERENCE NEIL APPLEYARD
Director 2004-05-21 2013-04-01
MADGE ELIZABETH HARLOWE
Director 2011-09-22 2013-04-01
STEPHEN MICHAEL PEARSON
Director 1995-11-17 2013-04-01
EDWARD ALBERT THOMAS RASEY
Director 2003-09-25 2013-04-01
HEATHER CHRISTINE REES
Director 2008-09-25 2013-04-01
MARGARET ANN RUSSELL HIGGINS
Director 2003-09-25 2011-09-22
ANDREW ROYSTON ROPER
Company Secretary 2003-03-14 2010-06-24
JOAN ELSIE KEOGH
Director 2005-09-15 2008-06-14
PAUL ANTHONY LUNN
Director 2001-03-16 2004-09-23
ROSEMARY MARGARET LATHAM
Director 2001-09-27 2003-03-31
GORDON DAVID WILDING
Company Secretary 1995-05-05 2003-03-14
BRENDA BULMER
Director 1991-04-04 2002-09-24
RONALD PLATTS
Director 1991-04-04 2002-02-19
JOE KEWIN
Director 1991-04-04 2000-08-18
JOHN PEARSON
Director 1996-07-19 1998-07-17
RICHARD ANTHONY PERRING
Director 1995-01-20 1996-07-19
RICHARD ALAN MASSEY
Company Secretary 1992-01-17 1995-05-05
GEORGE BRATT
Director 1992-01-17 1994-12-16
CHARMIAN ODLE
Director 1991-04-04 1993-04-04
DAVID ALLEN
Director 1991-04-04 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN BROWN HOUSING AND PUBLIC POLICY RECORDS LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
TIMOTHY JOHN BROWN TREES MANAGEMENT SERVICES LIMITED Director 2013-03-28 CURRENT 1986-08-04 Dissolved 2014-08-05
TIMOTHY JOHN BROWN NETWORKIDEA LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2015-09-01
PATRICIA MCCABE HOMECOME LIMITED Director 2016-03-11 CURRENT 2004-03-31 Active
PATRICIA MCCABE BIRMINGHAM & SOLIHULL WOMEN'S AID Director 2015-12-08 CURRENT 1998-02-12 Active
PATRICIA MCCABE CENTRAL CONSULTANCY & TRAINING LTD Director 2006-01-12 CURRENT 2005-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29DIRECTOR APPOINTED MS SARAH JANE WOOLLEY
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MR ROGER LEONARD MERCHANT
2022-10-07DIRECTOR APPOINTED MR SIMON JAMES KETTERIDGE
2022-10-07AP01DIRECTOR APPOINTED MR SIMON JAMES KETTERIDGE
2022-09-25APPOINTMENT TERMINATED, DIRECTOR VANDNA KUMARI GOHIL
2022-09-25APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE HOLDEN
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR VANDNA KUMARI GOHIL
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED PROFESSOR AMANDA JAYNE ASHTON
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BROWN
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18AP01DIRECTOR APPOINTED MS MARGARET COWARD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BROWN
2017-09-19AP01DIRECTOR APPOINTED MS PATRICIA MCCABE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE SKELCHER
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FAWBERT
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-14RES01ADOPT ARTICLES 14/08/17
2017-01-31RES15CHANGE OF COMPANY NAME 31/01/17
2017-01-31CERTNMCOMPANY NAME CHANGED ENABLE CARE & HOME SUPPORT LIMITED CERTIFICATE ISSUED ON 31/01/17
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16AP01DIRECTOR APPOINTED MS VANDNA KUMARI GOHIL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JEEWA
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALSTEAD
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BODELL-STAGG
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET BEAUMONT
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN KIRK
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT KATARIA
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-22AP01DIRECTOR APPOINTED MR JAMES LESLIE HOLDEN
2015-09-18AR0131/08/15 NO MEMBER LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COLLS
2014-10-07AP01DIRECTOR APPOINTED MR MOHAMMED SAEED JEEWA
2014-10-07AP01DIRECTOR APPOINTED MS MARIANNE PATRICIA SKELCHER
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NORMAN
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TEMPLEMAN
2014-09-16AR0131/08/14 NO MEMBER LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0131/08/13 NO MEMBER LIST
2013-08-13AP01DIRECTOR APPOINTED MR COLIN NORMAN
2013-08-13AP01DIRECTOR APPOINTED MR CHANDRAKANT KATARIA
2013-08-13AP01DIRECTOR APPOINTED MRS JANET MARION BEAUMONT
2013-08-13AP01DIRECTOR APPOINTED MRS MARGARET JULIE BODELL-STAGG
2013-08-13AP01DIRECTOR APPOINTED MR GARY ALAN KIRK
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER REES
2013-08-13AP01DIRECTOR APPOINTED MRS ROSEMARY COLLS
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE APPLEYARD
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RASEY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARSON
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MADGE HARLOWE
2013-07-17AP03SECRETARY APPOINTED MRS JOANNE TILLEY
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY FAY KEELY
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM ELLEN HOUSE HEATH ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5RB
2013-03-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-21RES01ALTER ARTICLES 06/03/2013
2013-03-21MEM/ARTSARTICLES OF ASSOCIATION
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0131/08/12 NO MEMBER LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MADGE ELIZABETH HARLOWE / 10/09/2012
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AP01DIRECTOR APPOINTED MRS MADGE ELIZABETH HARLOWE
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUSSELL HIGGINS
2011-09-07AR0131/08/11 NO MEMBER LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0131/08/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BURTON TEMPLEMAN / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN RUSSELL HIGGINS / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHRISTINE REES / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PEARSON / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT HALSTEAD / 31/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TERENCE NEIL APPLEYARD / 31/08/2010
2010-06-24AP03SECRETARY APPOINTED MISS FAY KEELY
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ROPER
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aANNUAL RETURN MADE UP TO 31/08/09
2009-09-02190LOCATION OF DEBENTURE REGISTER
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM ELLEN HOUSE HEATH ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5RB
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 31/08/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / HEATHER REES / 31/08/2009
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 95 SHEFFIELD ROAD, STONEGRAVELS CHESTERFIELD DERBYSHIRE S41 7JH
2008-11-20288aDIRECTOR APPOINTED HEATHER FAWBERT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR LESLEY STYRING
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02288aDIRECTOR APPOINTED HEATHER CHRISTINE REES
2008-09-05363aANNUAL RETURN MADE UP TO 31/08/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOAN KEOGH
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363aANNUAL RETURN MADE UP TO 31/08/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03190LOCATION OF DEBENTURE REGISTER
2007-09-03353LOCATION OF REGISTER OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 95 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7JH
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to EMH CARE AND SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMH CARE AND SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-03 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1999-04-08 Outstanding THE SECRETARY OF STATE FOR HEALTH
LEGAL MORTGAGE 1992-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMH CARE AND SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of EMH CARE AND SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMH CARE AND SUPPORT LIMITED
Trademarks
We have not found any records of EMH CARE AND SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMH CARE AND SUPPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-10 GBP £7,726 Voluntary Associations
Leicestershire County Council 2015-9 GBP £13,569 Voluntary Associations
Derbyshire County Council 2010-11 GBP £787,729 Supported Living Schemes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMH CARE AND SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMH CARE AND SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMH CARE AND SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.