Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMMAUS UK
Company Information for

EMMAUS UK

EMMAUS UK REGUS, APEX HOUSE, CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TR,
Company Registration Number
03422341
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmaus Uk
EMMAUS UK was founded on 1997-08-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Emmaus Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
EMMAUS UK
 
Legal Registered Office
EMMAUS UK REGUS, APEX HOUSE
CALTHORPE ROAD, EDGBASTON
BIRMINGHAM
B15 1TR
Other companies in CB5
 
Charity Registration
Charity Number 1064470
Charity Address EMMAUS UK, 76-78 NEWMARKET ROAD, CAMBRIDGE, CB5 8DZ
Charter THE PROVISION OF SUPPORT AND ADVICE TO MEMBERS OF THE FEDERATION PARTICULARLY IN THE AREAS OF COMMUNICATION, FUNDRAISING, BUSINESS AND REGIONAL DEVELOPMENT, HR, STATUTORY ISSUES AND STRATEGIC PLANNING FOR THE ESTABLISHMENT OF EMMAUS COMMUNITIES. RAISING AWARENESS OF THE WORK OF EMMAUS IN THE UK
Filing Information
Company Number 03422341
Company ID Number 03422341
Date formed 1997-08-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMAUS UK
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 EMMAUS UK

Current Directors
Officer Role Date Appointed
SIMON GRAINGE
Company Secretary 2017-10-13
SUSAN BROOKSBANK-TAYLOR
Director 2017-03-26
JOHN NICHOLAS CLARK
Director 2017-03-26
DAVID JOHN COOPER
Director 2012-11-29
PAULINE KAREN CURL
Director 2017-11-29
ANTHONY HARRY FERRIER
Director 2015-01-20
KEITH GERARD JEFFREY
Director 2017-09-27
FRANCIS JOSEPH EUGENE MCMAHON
Director 2012-11-29
KELLY LOUISE THOMPSON
Director 2017-11-29
GERALDINE TSAKIRAKIS
Director 2017-09-27
MONICA WALLACE
Director 2017-09-27
JOHN WHITTAKER
Director 2018-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LUCY HINCKLEY
Company Secretary 2016-07-25 2017-10-13
ROBIN CHARLES HOLLOWAY
Company Secretary 2016-01-14 2016-07-25
SIMON GREGORY GRAINGE
Company Secretary 2013-05-08 2016-01-14
JOHN HUMPSTON
Company Secretary 2013-02-06 2013-03-31
SIMON MAXWELL WILLIAMS
Company Secretary 2012-10-01 2013-02-06
PAUL CHRISTOPHER CORNELL
Company Secretary 2012-09-06 2012-09-30
SIMON MAXWELL WILLIAMS
Company Secretary 2011-06-16 2012-09-06
DAVID CHENERY
Company Secretary 2010-08-26 2011-06-16
HILARY JANE ARMSTRONG
Director 2008-02-13 2011-03-12
MARILYN DEMPSEY
Company Secretary 2009-03-26 2010-08-26
DONALD SIMPSON
Company Secretary 2007-01-26 2009-03-26
CHARLES TIMOTHY PAGE
Company Secretary 2007-01-26 2007-01-27
SUSAN CHRISTINE WRENN
Company Secretary 2005-03-04 2007-01-26
PAUL SPENCER BATES
Director 2006-02-23 2006-05-29
PAUL SPENCER BATES
Director 2005-04-21 2005-12-09
PAUL JOSEPH MISIK
Company Secretary 2003-01-22 2005-03-04
PAUL MARTIN BAIN
Director 2002-01-16 2004-12-10
CHARLES TIMOTHY PAGE
Company Secretary 2003-01-03 2003-01-22
DOUGLAS LEGGE
Company Secretary 2002-01-17 2002-12-31
DONALD SIMPSON
Company Secretary 2001-09-04 2002-01-16
MICHAEL DAMIEN PHELAN
Company Secretary 1999-08-05 2001-09-03
PAUL MARTIN BAIN
Director 1998-06-06 2001-02-13
IAIN MACKECHINE-JARVIS
Company Secretary 1997-08-20 1999-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS CLARK EMMAUS GREENWICH Director 2013-05-23 CURRENT 1997-08-20 Active
DAVID JOHN COOPER EMMAUS HASTINGS AND ROTHER Director 2008-04-15 CURRENT 2007-11-16 Active
KEITH GERARD JEFFREY CU SOCIAL ENTERPRISE C.I.C. Director 2014-11-05 CURRENT 2013-07-24 Active
GERALDINE TSAKIRAKIS MANAGEMENT+ LTD Director 2008-09-29 CURRENT 2008-09-24 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Retail Co Ordinator (Emmaus Norwich in Ditchingham)NorwichApplicants for both posts will be able to motivate, lead and empower people with experience of homelessness to be the agents of their own recovery, while...2016-12-22
Volunteer UpcyclerDo you have skills in upcycling, woodwork or furniture restoration? Are you creative and want to put your skills to good use? Were looking for a dedicated2016-12-21
Volunteer HandyworkerBurnleyHandy with your hands? Good at DIY, furniture restoration and household repairs? Confident at keeping buildings and vehicles in tip top condition? Then2016-12-21
Volunteer painters and decorators neededBristolWe are really excited to be opening a new shop to raise money for our community of formerly homeless people. However, we need help to make the new shop look2016-12-21
Support WorkerCarletonThe money generated from the social enterprises supports the community, as well as providing meaningful work for companions....2016-11-15
Fundraising database assistant - BirminghamEmmaus is a fantastic organisation, helping formerly homeless people to re-gain lost self-esteem by providing them with a stable home and meaningful work in one...2016-11-15
Volunteer TrusteesFollowing a recent skills audit, we are especially looking for people who can bring social care, HR, property management or business development experience....2016-11-15

Jobs results powered by Indeed
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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR SARA MARGARET CREECH
2024-03-19APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HARRISON
2024-03-19APPOINTMENT TERMINATED, DIRECTOR HAZEL JOY WARWICK
2024-03-19DIRECTOR APPOINTED MR JOHN MARK LISTER
2024-02-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE PATERSON
2023-08-02APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH TAYLOR
2023-08-02DIRECTOR APPOINTED MR JAMES MATTHEW FOSTER
2023-08-02DIRECTOR APPOINTED MR MATTHEW ADAM SIMKIN
2023-05-30Director's details changed for Jill Garner on 2023-03-29
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRY FERRIER
2023-04-21APPOINTMENT TERMINATED, DIRECTOR AMANDA CHRISTINE STEKLY
2023-04-21DIRECTOR APPOINTED JILL GARNER
2023-04-21DIRECTOR APPOINTED MICHELE PIETSCH
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-23Termination of appointment of Sanja Kalik on 2022-12-20
2022-12-23Appointment of Ms Maria-Angela Sara Wells as company secretary on 2022-12-20
2022-12-23AP03Appointment of Ms Maria-Angela Sara Wells as company secretary on 2022-12-20
2022-12-23TM02Termination of appointment of Sanja Kalik on 2022-12-20
2022-12-13APPOINTMENT TERMINATED, DIRECTOR JOANNE HENNEY
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HENNEY
2022-11-08DIRECTOR APPOINTED MRS JOANNE LOUISE HENNEY
2022-11-08DIRECTOR APPOINTED MRS JOANNE HENNEY
2022-11-08AP01DIRECTOR APPOINTED MRS JOANNE LOUISE HENNEY
2022-10-11DIRECTOR APPOINTED MR ANDREW WILLIAM KILBURN
2022-10-11CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM KILBURN
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE TSAKIRAKIS
2022-06-27CH01Director's details changed for Mrs Susan Brooksbank-Taylor on 2022-06-22
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM Emmaus Uk Emmaus Uk, Regus Apex House, Calthorpe Road Edgbaston Birmingham B15 1TR England
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM 302 Scott House Gibb Street Digbeth Birmingham B9 4AA England
2022-01-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CLEMONS
2021-02-04CH01Director's details changed for Mr John Nicholas Clark on 2020-09-14
2021-01-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-05AP01DIRECTOR APPOINTED MR JOHN PATRICK HARRISON
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOPER
2020-11-17AP01DIRECTOR APPOINTED ANDREA CLEMONS
2020-10-20AP01DIRECTOR APPOINTED MS SARA MARGARET CREECH
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE KAREN CURL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-06-18AP01DIRECTOR APPOINTED MRS HAZEL JOY WARWICK
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOSEPH EUGENE MCMAHON
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FLINT
2020-01-07AP01DIRECTOR APPOINTED MR RICHARD BRUCE PATERSON
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-08-13AP01DIRECTOR APPOINTED MS AMANDA CHRISTINE STEKLY
2019-05-02CH01Director's details changed for Ms Kelly Louise Thompson on 2018-09-28
2019-05-02AP01DIRECTOR APPOINTED MISS JAYNE FLINT
2019-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-24CH01Director's details changed for Mr Anthony Harry Ferrier on 2019-01-24
2019-01-24AP01DIRECTOR APPOINTED KATRINA MATTOCK
2018-10-17AP03Appointment of Mrs Sanja Kalik as company secretary on 2018-09-26
2018-10-17TM02Termination of appointment of Simon Grainge on 2018-09-26
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MONICA WALLACE
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RUBY DICKENS
2018-06-18AP01DIRECTOR APPOINTED REVEREND JOHN WHITTAKER
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WALLACE
2018-02-19AP01DIRECTOR APPOINTED MS PAULINE KAREN CURL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DOCHERTY
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-18AP01DIRECTOR APPOINTED MS KELLY LOUISE THOMPSON
2017-11-21AP01DIRECTOR APPOINTED MS MONICA WALLACE
2017-11-21AP01DIRECTOR APPOINTED MS MONICA WALLACE
2017-10-31AP01DIRECTOR APPOINTED MR KEITH GERARD JEFFREY
2017-10-31AP01DIRECTOR APPOINTED MS GERALDINE TSAKIRAKIS
2017-10-13AP03Appointment of Mr Simon Grainge as company secretary on 2017-10-13
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY JOANNE HINCKLEY
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-04-21RES01ADOPT ARTICLES 26/03/2017
2017-04-12AP01DIRECTOR APPOINTED MISS RUBY DICKENS
2017-04-07AP01DIRECTOR APPOINTED MR RICHARD JOHN WALLACE
2017-04-06MEM/ARTSARTICLES OF ASSOCIATION
2017-03-29AP01DIRECTOR APPOINTED MRS SUSAN BROOKSBANK-TAYLOR
2017-03-29AP01DIRECTOR APPOINTED MR JOHN NICHOLAS CLARK
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SISSONS
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-26AP03SECRETARY APPOINTED MISS JOANNE LUCY HINCKLEY
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY ROBIN HOLLOWAY
2016-04-19AP01DIRECTOR APPOINTED MR MARTIN JAMES SISSONS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAGO
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CAPMAS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOLLADAY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON THOMPSON
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-15AP03SECRETARY APPOINTED MR ROBIN CHARLES HOLLOWAY
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON GRAINGE
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 76-78 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DZ
2015-08-21AR0120/08/15 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MR ANTHONY HARRY FERRIER
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SIMPSON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT LAMB
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE THOMPSON / 28/01/2015
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-29AR0120/08/14 NO MEMBER LIST
2014-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MAXWELL WILLIAMS / 25/06/2014
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR VICKI URCH
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04RES01ADOPT ARTICLES 21/01/2014
2014-01-28AP01DIRECTOR APPOINTED MRS HELEN JAGO
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PINCHBECK
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU DELARUE
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGGS
2013-08-21AR0120/08/13 NO MEMBER LIST
2013-06-19AP03SECRETARY APPOINTED MR SIMON MAXWELL WILLIAMS
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUMPSTON
2013-03-06AP01DIRECTOR APPOINTED MR DAVID JOHN COOPER
2013-03-05AP01DIRECTOR APPOINTED MS VICKI URCH
2013-03-05AP01DIRECTOR APPOINTED MR FRANK MCMAHON
2013-03-05AP01DIRECTOR APPOINTED MS DIANE DOCHERTY
2013-03-05AP03SECRETARY APPOINTED MR JOHN HUMPSTON
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON WILLIAMS
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOBLE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SQUINCE
2012-10-02AP03SECRETARY APPOINTED MR SIMON MAXWELL WILLIAMS
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL CORNELL
2012-09-06AP03SECRETARY APPOINTED MR PAUL CHRISTOPHER CORNELL
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON WILLIAMS
2012-08-20AR0120/08/12 NO MEMBER LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NEILL TOLLADAY / 20/08/2012
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MARGRIE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAINGE
2012-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIGGS
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AP01DIRECTOR APPOINTED MR DERMOT MICHAEL LAMB
2011-12-15AP01DIRECTOR APPOINTED MRS ALISON JANE THOMPSON
2011-12-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN HEAP
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERRY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MISIK
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELLS
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-ANNE MACKIE
2011-08-23AR0120/08/11 NO MEMBER LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENNIS TERRY / 22/08/2011
2011-06-21AP01DIRECTOR APPOINTED MR ALAIN CAPMAS
2011-06-21AP03SECRETARY APPOINTED MR SIMON MAXWELL WILLIAMS
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID CHENERY
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN GOMEZ
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVES
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ARMSTRONG
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SIMPSON / 14/04/2011
2011-02-23AP01DIRECTOR APPOINTED MS MARIE-ANNE HELENE MACKIE
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM CALDWELL / 22/02/2011
2011-02-17AP01DIRECTOR APPOINTED MR SIMON GREGORY GRAINGE
2011-02-16AP01DIRECTOR APPOINTED MAUREEN MARGRIE
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SIMPSON / 09/12/2010
2011-02-16AP01DIRECTOR APPOINTED JIM CALDWELL
2011-02-16AP01DIRECTOR APPOINTED MR DONALD SIMPSON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLAVIN
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKECHNIE-JARVIS
2010-12-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-15AP03SECRETARY APPOINTED MR DAVID CHENERY
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY MARILYN DEMPSEY
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMMAUS UK 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 EMMAUS UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMMAUS UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 EMMAUS UK

Intangible Assets
Patents
We have not found any records of EMMAUS UK registering or being granted any patents
Domain Names
We do not have the domain name information for EMMAUS UK
Trademarks
We have not found any records of EMMAUS UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMAUS UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as EMMAUS UK are:

Outgoings
Business Rates/Property Tax
No properties were found where EMMAUS UK 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 EMMAUS UK 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 EMMAUS UK 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.