EMMAUS ST ALBANS - HERTFORDSHIRE


Company Profile Company Filings

Overview

EMMAUS ST ALBANS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HERTFORDSHIRE and has the status: Active.
EMMAUS ST ALBANS was incorporated 25 years ago on 06/01/1999 and has the registered number: 03692409. The accounts status is SMALL and accounts are next due on 31/03/2024.

EMMAUS ST ALBANS - HERTFORDSHIRE

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

HILL END LANE
HERTFORDSHIRE
AL4 0FE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JULIA SHARON ELSON Secretary 2019-04-01 CURRENT
MS CHLOE MANN Dec 1981 British Director 2021-06-10 CURRENT
MS SIMONA BOJARE Nov 1994 Latvian Director 2022-12-08 CURRENT
MS SAMANTHA DRURY Oct 1978 British Director 2019-05-20 CURRENT
JULIA SHARON ELSON Apr 1960 British Director 2019-04-01 CURRENT
RICHARD EXACT Jul 1964 British Director 2017-07-17 CURRENT
MS FIONA FALLE Apr 1970 British Director 2023-12-06 CURRENT
MS MICHELLE HART Jan 1977 English Director 2022-12-08 CURRENT
MRS HEATHER HURFORD May 1957 British Director 2017-05-22 CURRENT
MR ROBERT JAMES PRYNN Apr 1964 British Director 2020-05-07 CURRENT
MR JOHN RICHARD BELT Apr 1953 British Director 2021-06-10 CURRENT
MR KELVIN RICHARD BUTLER Oct 1950 British Secretary 2000-12-12 UNTIL 2004-06-15 RESIGNED
SIMON HEPBURN Dec 1972 British Director 2008-04-01 UNTIL 2009-10-13 RESIGNED
MS LISA HELEN HALL Jul 1966 British Director 2011-03-21 UNTIL 2014-01-20 RESIGNED
MR JULIAN CHARLES GODFREY Sep 1964 English Director 2011-06-13 UNTIL 2016-04-27 RESIGNED
MRS ELIZABETH LAURA GALLOP Jun 1956 British Director 2002-06-17 UNTIL 2007-07-30 RESIGNED
MRS ROSEMARY SUSAN FRASER Nov 1973 British Director 2013-07-15 UNTIL 2023-03-15 RESIGNED
GRAHAM JOHN FIELD Jun 1953 British Director 1999-01-06 UNTIL 2002-07-15 RESIGNED
MR JONATHAN MARK HIRST Nov 1983 British Director 2009-07-06 UNTIL 2010-08-02 RESIGNED
MS CLAIRE HOLLOWAY Sep 1993 British Director 2020-06-07 UNTIL 2021-01-21 RESIGNED
MARIAN ELIZABETH DAVIES Oct 1960 British Secretary 1999-01-06 UNTIL 2000-12-12 RESIGNED
JONATHAN LEWIS DAVIS Nov 1948 British Secretary 2004-06-15 UNTIL 2004-09-13 RESIGNED
MR ATHOLL ROY DUNN CRAIGMYLE Jul 1964 Scottish Secretary 2009-02-01 UNTIL 2011-03-21 RESIGNED
CATHERINE MARY LAVIN Mar 1951 Director 2011-03-21 UNTIL 2017-03-28 RESIGNED
MISS KAREN LORRAINE ATTERBURY Feb 1976 British Secretary 2006-09-05 UNTIL 2008-06-29 RESIGNED
MISS ELIZABETH ANN NEEDHAM Jun 1966 Irish Secretary 2004-09-17 UNTIL 2006-09-04 RESIGNED
ELIZABETH ANN NEEDHAM Secretary 2011-03-21 UNTIL 2011-11-21 RESIGNED
MR RICHARD MAW Secretary 2011-11-21 UNTIL 2012-04-03 RESIGNED
MR IVAN MARSHALL Secretary 2015-03-16 UNTIL 2019-04-01 RESIGNED
MR JULIAN CHARLES GODFREY Secretary 2012-04-03 UNTIL 2015-03-16 RESIGNED
MR KELVIN RICHARD BUTLER Oct 1950 British Director 1999-01-06 UNTIL 2004-06-15 RESIGNED
MR ATHOLL ROY DUNN CRAIGMYLE Jul 1964 Scottish Director 2006-09-04 UNTIL 2011-03-21 RESIGNED
MRS FIONA MARY CHENNELLS Aug 1971 Irish Director 2011-06-13 UNTIL 2015-01-19 RESIGNED
VANESSA MARY CARR Mar 1956 British Director 2004-04-26 UNTIL 2007-07-30 RESIGNED
PATRICIA JOAN BROWN Apr 1948 British Director 2007-03-19 UNTIL 2011-03-21 RESIGNED
MR ALEC MARSHALL BROWN Sep 1946 British Director 2009-07-06 UNTIL 2016-11-21 RESIGNED
WILLIAM CHARLES JOSEPH GEOFFREY BIRCH Aug 1943 British Director 1999-01-06 UNTIL 2000-09-19 RESIGNED
MISS KAREN LORRAINE ATTERBURY Feb 1976 British Director 2006-09-05 UNTIL 2008-06-29 RESIGNED
MR CHRISTOPHER JOHN DALLISON Jul 1952 British Director 2015-02-02 UNTIL 2015-11-23 RESIGNED
MARIAN ELIZABETH DAVIES Oct 1960 British Director 1999-01-06 UNTIL 2003-02-17 RESIGNED
MR IVAN MARSHALL Oct 1940 British Director 2015-02-02 UNTIL 2021-01-21 RESIGNED
REVEREND ROBERT DONALD Sep 1949 British Director 2001-12-10 UNTIL 2012-11-19 RESIGNED
JOHN DAMON JENNINGS Jun 1951 British Director 2010-10-04 UNTIL 2014-01-20 RESIGNED
JONATHAN LEWIS DAVIS Nov 1948 British Director 2004-04-26 UNTIL 2004-09-13 RESIGNED
MR JONATHAN LANDAU Oct 1979 British Director 2018-05-22 UNTIL 2020-07-20 RESIGNED
MR. NICHOLAS RICHARD MARTIN May 1965 British Director 1999-01-06 UNTIL 2011-03-21 RESIGNED
STELLA PHYLLIS LEIGH Jul 1947 British Director 2001-12-10 UNTIL 2003-12-31 RESIGNED
THE VERY REVEREND DR CHRISTOPHER ANDREW LEWIS Feb 1944 British Director 1999-01-06 UNTIL 2001-12-10 RESIGNED
MR JOHN STUART LEWIS Mar 1944 British Director 2005-01-18 UNTIL 2006-12-30 RESIGNED
MARION ROSEMARY JACKSON May 1939 British Director 2006-09-05 UNTIL 2012-09-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANOR LODGE SCHOOL RADLETT Active FULL 85200 - Primary education
AGE CARE HOME SUPPORT SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
ANCYRA HOME CARE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 8531 - Social work with accommodation
DESTINATION BRISTOL BRISTOL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ANGELS-CARE PROVIDER LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 88100 - Social work activities without accommodation for the elderly and disabled
ROBERT MARTELL AND PARTNERS LIMITED HERTFORDSHIRE Dissolved... 71111 - Architectural activities
AEDIFICE LIMITED LUTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AEDIFICE HOLDINGS LIMITED LUTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BEECH TREE TOTAL CARE LIMITED TUNBRIDGE WELLS ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
LILAC CARE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
TASTY TALES LIMITED LUTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANCHOR WATERSIDE MANAGEMENT COMPANY LIMITED ESSEX Active MICRO ENTITY 98000 - Residents property management
HOME CHOICE CARE LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
DEVANHA BUSINESS SERVICES LIMITED HERTS Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
OPTIMAL FINANCIAL CONSULTANCY LIMITED ST ALBANS Dissolved... DORMANT 70221 - Financial management
DEDICARE HEALTHCARE LIMITED BROUGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
HILTON NURSING PARTNERS LIMITED ASHFORD ENGLAND Active SMALL 86900 - Other human health activities
OPTIMAL MEDICAL LIMITED BROUGHTON UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
AEDIFICE PARTNERSHIP LIMITED LIABILITY PARTNERSHIP LUTON Active TOTAL EXEMPTION FULL None Supplied