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

EMMANUEL CHURCH CANTERBURY

ST DUNSTAN'S LODGE, 5 QUEEN'S AVENUE, CANTERBURY, KENT, CT2 8AY,
Company Registration Number
06946178
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmanuel Church Canterbury
EMMANUEL CHURCH CANTERBURY was founded on 2009-06-27 and has its registered office in Canterbury. The organisation's status is listed as "Active". Emmanuel Church Canterbury is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMMANUEL CHURCH CANTERBURY
 
Legal Registered Office
ST DUNSTAN'S LODGE
5 QUEEN'S AVENUE
CANTERBURY
KENT
CT2 8AY
Other companies in CT2
 
Filing Information
Company Number 06946178
Company ID Number 06946178
Date formed 2009-06-27
Country 
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 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:17:08
Primary Source:Companies House
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 EMMANUEL CHURCH CANTERBURY

Current Directors
Officer Role Date Appointed
RICHARD THOMAS HAGAN
Director 2009-06-27
NICHOLAS ROBIN THOMAS HISCOCKS
Director 2009-06-27
MARK JOHN WILBERFORCE SMILEY
Director 2009-06-27
JAMES MATTHEW STONE
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MANWARING LONGLEY
Director 2011-07-27 2013-05-20
DONALD PAUL MITCHELL
Company Secretary 2010-07-31 2011-10-12
DONALD PAUL MITCHELL
Director 2010-07-31 2011-10-12
JAMES MATTHEW STONE
Company Secretary 2009-06-27 2010-07-31
JAMES MATTHEW STONE
Director 2009-06-27 2010-07-31

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
2024-04-04Memorandum articles filed
2024-04-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02Statement of company's objects
2024-02-05DIRECTOR APPOINTED MR DANIEL HALPIN
2024-02-05DIRECTOR APPOINTED MR SIMON COOK
2024-02-05DIRECTOR APPOINTED MR MICHAEL CADGE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR TOBY PARKIN
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MARK JOHN WILBERFORCE SMILEY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBIN THOMAS HISCOCKS
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW STONE
2023-07-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-28AAMDAmended account full exemption
2022-04-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AP01DIRECTOR APPOINTED MR TOBY PARKIN
2021-07-12AP01DIRECTOR APPOINTED MR EDWARD JAMES LINFORTH
2021-07-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-29CH01Director's details changed for Mr James Matthew Stone on 2019-05-25
2019-06-13AP01DIRECTOR APPOINTED MR EDWARD DAVID GILCHRIST
2019-01-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CH01Director's details changed for Mr James Matthew Stone on 2018-09-26
2018-08-14PSC08Notification of a person with significant control statement
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-11-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0127/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-07-16AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069461780001
2014-10-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-04CH01Director's details changed for Nicholas Robin Thomas Hiscocks on 2011-08-31
2013-09-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0127/06/13 ANNUAL RETURN FULL LIST
2013-06-13CH01Director's details changed for Mr James Matthew Stone on 2013-06-07
2013-06-05AP01DIRECTOR APPOINTED MR JAMES MATTHEW STONE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY LONGLEY
2012-10-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-16CH01Director's details changed for Mr. Guy Manwaring Longley on 2011-07-27
2011-11-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD MITCHELL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MITCHELL
2011-10-10AP01DIRECTOR APPOINTED MR. GUY MANWARING LONGLEY
2011-07-04AR0127/06/11 NO MEMBER LIST
2011-02-16AA30/06/10 TOTAL EXEMPTION FULL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 17 THE GAP CANTERBURY KENT CT1 3NJ
2010-07-31AP03SECRETARY APPOINTED MR DONALD PAUL MITCHELL
2010-07-31AP01DIRECTOR APPOINTED MR DONALD PAUL MITCHELL
2010-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STONE
2010-07-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES STONE
2010-07-20AR0127/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW STONE / 27/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILBERFORCE SMILEY / 27/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBIN THOMAS HISCOCKS / 27/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS HAGAN / 27/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MATTHEW STONE / 27/06/2010
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAGAN / 30/09/2009
2009-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMMANUEL CHURCH CANTERBURY 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 EMMANUEL CHURCH CANTERBURY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EMMANUEL CHURCH CANTERBURY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 EMMANUEL CHURCH CANTERBURY

Intangible Assets
Patents
We have not found any records of EMMANUEL CHURCH CANTERBURY registering or being granted any patents
Domain Names
We do not have the domain name information for EMMANUEL CHURCH CANTERBURY
Trademarks
We have not found any records of EMMANUEL CHURCH CANTERBURY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMANUEL CHURCH CANTERBURY. 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 (85590 - Other education n.e.c.) as EMMANUEL CHURCH CANTERBURY are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EMMANUEL CHURCH CANTERBURY 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 EMMANUEL CHURCH CANTERBURY 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 EMMANUEL CHURCH CANTERBURY 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.
    Other companies at postcode CT2 8AY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1