EMCC UK - POOLE


Company Profile Company Filings

Overview

EMCC UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from POOLE and has the status: Active.
EMCC UK was incorporated 18 years ago on 16/11/2005 and has the registered number: 05625451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EMCC UK - POOLE

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE ACCOUNTING BUREAU LIMITED
87 NORTH ROAD
POOLE
DORSET
BH14 0LT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

THE ACCOUNTING BUREAU LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IVAN LESLIE BEAUMONT Oct 1959 British Director 2022-11-22 CURRENT
MS SARAH BAILEY Jul 1969 British Director 2022-02-09 CURRENT
MRS HANNAH JANE BUTLER Oct 1969 British Director 2020-08-03 CURRENT
MR MICHAEL CHRISTOFOROU Sep 1966 British Director 2023-01-24 CURRENT
MRS PHILIPPA SIAN ALEXANDRA EDDIE Nov 1968 British Director 2022-02-09 CURRENT
MR PAUL RICHARD HEARDMAN Mar 1971 British Director 2023-01-24 CURRENT
DR CHRISTOPHER MCCLAVERTY Aug 1961 Irish Director 2022-11-22 CURRENT
MR JASON RABINOWITZ Jul 1966 British Director 2022-02-09 CURRENT
MR LINBERT SOLOMAN SPENCER Mar 1948 British Director 2022-02-09 CURRENT
MRS HANDE YASARGIL Jan 1972 Turkish Director 2022-02-09 CURRENT
ROBIN JOHN DOUGLAS LINNECAR May 1949 British Director 2005-11-16 UNTIL 2006-02-20 RESIGNED
MR CHRISTOPHER JOHN JACKSON Feb 1959 British Director 2013-04-01 UNTIL 2015-06-29 RESIGNED
JULIE HAY Jul 1942 British Secretary 2005-11-16 UNTIL 2006-02-20 RESIGNED
MR MICHAEL JOHN ANDREW HURLEY Jan 1952 British Director 2014-11-10 UNTIL 2016-06-29 RESIGNED
MR DANIEL JAMES DOHERTY Oct 1950 British Director 2010-12-13 UNTIL 2012-11-29 RESIGNED
MR MIKE HURLEY Jan 1952 British Director 2006-11-17 UNTIL 2010-09-13 RESIGNED
MR ZULFIQAR HUSSAIN Oct 1961 British Director 2006-02-20 UNTIL 2008-03-25 RESIGNED
JULIE HAY Jul 1942 British Director 2005-11-16 UNTIL 2006-02-20 RESIGNED
MRS RACHAEL HANLEY-BROWNE Dec 1964 British Director 2020-09-15 UNTIL 2023-12-31 RESIGNED
MR ALAN VINCENT GEORGE HAGEDORN Oct 1945 British Director 2006-02-20 UNTIL 2007-09-03 RESIGNED
MRS ELIZABETH ANNE GORDON Jun 1959 British Director 2006-02-20 UNTIL 2006-09-18 RESIGNED
MRS IRENA ZOFIA SOBOLEWSKA Feb 1963 British Secretary 2006-10-03 UNTIL 2011-09-16 RESIGNED
MRS KAREN MASON Secretary 2011-09-12 UNTIL 2012-07-31 RESIGNED
SARA ELIZABETH DUDLEY PHILLIPS Nov 1947 British Secretary 2006-02-20 UNTIL 2006-10-03 RESIGNED
DR ALISON ANNE HODGE Aug 1950 Australian Director 2015-11-13 UNTIL 2020-06-16 RESIGNED
MR PETER DAVID DUFFELL Apr 1962 British Director 2017-11-01 UNTIL 2022-02-09 RESIGNED
MR MARK WILLIAM ELLERY Mar 1964 British Director 2020-06-01 UNTIL 2022-02-09 RESIGNED
MR JEREMY GOMM Jan 1955 British Director 2009-01-01 UNTIL 2017-06-26 RESIGNED
MS JULIE ANGELA HADDOCK-MILLAR Jun 1973 British Director 2019-12-20 UNTIL 2020-06-16 RESIGNED
MR CHRISTOPHER ROBIN GULLIVER Sep 1943 British Director 2008-05-12 UNTIL 2009-09-14 RESIGNED
MR TOM GATHORNE BATTYE Jan 1975 British Director 2013-03-01 UNTIL 2014-05-11 RESIGNED
MRS MICHELLE CROSSLAND Sep 1967 British Director 2013-03-01 UNTIL 2015-06-30 RESIGNED
MR PAUL HENRY CRICK Oct 1964 British Director 2020-06-01 UNTIL 2022-02-09 RESIGNED
MS ANDREA JANE CREEDON Oct 1962 British Director 2010-05-17 UNTIL 2013-05-22 RESIGNED
DR DAVID ASHLEY CLUTTERBUCK Jun 1947 British Director 2006-02-20 UNTIL 2008-05-12 RESIGNED
MRS ELIZABETH MARY CLOTHIER Sep 1957 British Director 2016-02-15 UNTIL 2018-03-15 RESIGNED
MR JAN SOREN BOWEN-NIELSEN Jan 1967 Danish Director 2013-03-01 UNTIL 2014-11-10 RESIGNED
JAN SOREN BOWEN NIELSEN Jan 1967 Danish Director 2008-05-12 UNTIL 2009-09-14 RESIGNED
TRICIA BEY Nov 1957 British Director 2006-02-20 UNTIL 2007-12-03 RESIGNED
MS NATALIA DE ESTEVAN-UBEDA May 1971 Spanish Director 2019-09-17 UNTIL 2020-06-30 RESIGNED
JENNI JONES Aug 1975 British Director 2008-05-12 UNTIL 2009-02-27 RESIGNED
GEOFFREY MAURICE AHERN Feb 1946 British Director 2006-02-20 UNTIL 2006-12-18 RESIGNED
MR JOHN CHARLES ASHFORD Jun 1952 British Director 2006-11-17 UNTIL 2008-02-21 RESIGNED
MRS MARINA DIECK Feb 1960 British Director 2010-08-12 UNTIL 2012-11-25 RESIGNED
MS CLAIRE JOANNE DAVEY Nov 1969 British Director 2020-06-01 UNTIL 2021-12-31 RESIGNED
ANGELIQUE DU TOIT Dec 1958 British Director 2006-02-20 UNTIL 2009-09-14 RESIGNED
LISE LEWIS Aug 1965 British Director 2007-12-03 UNTIL 2009-09-14 RESIGNED
MR JOHN SAMUEL LEARY-JOYCE Oct 1954 British Director 2010-09-13 UNTIL 2010-10-05 RESIGNED
MR JOHN SAMUEL LEARY-JOYCE Oct 1954 British Director 2010-10-06 UNTIL 2014-07-14 RESIGNED
MS TEREZIA KOCZKA Nov 1952 Hungarian Director 2015-02-05 UNTIL 2018-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Richard Heardman 2023-01-24 3/1971 Poole   Dorset Significant influence or control
Mr Michael Christoforou 2023-01-24 9/1966 Poole   Dorset Significant influence or control
Mr Ivan Leslie Beaumont 2022-11-22 10/1959 Poole   Dorset Significant influence or control
Mr Jason Rabinowitz 2022-02-09 7/1966 St Albans   Hertfordshire Significant influence or control
Ms Hande Yasargil 2022-02-09 1/1972 Poole   Dorset Significant influence or control
Ms Sarah Bailey 2022-02-09 7/1969 Poole   Dorset Significant influence or control
Mrs Philippa Sian Alexandra Eddie 2022-02-09 11/1968 Poole   Dorset Significant influence or control
Mr Linbert Soloman Spencer 2022-02-09 3/1948 Poole   Dorset Significant influence or control
Mrs Rachael Venus Hanley-Browne 2020-09-15 12/1964 Poole   Dorset Significant influence or control
Mrs Hannah Jane Butler 2020-08-03 10/1969 Poole   Dorset Significant influence or control
Mr Mark William Ellery 2020-06-01 - 2022-02-09 3/1964 Poole   Dorset Significant influence or control
Mr Paul Henry Crick 2020-06-01 - 2022-02-09 10/1964 Poole   Dorset Significant influence or control
Dr Julie Angela Haddock-Millar 2019-12-20 - 2020-06-16 6/1973 Croxley Green   Significant influence or control
Ms Natalia De Estevan-Ubeda 2019-09-17 - 2020-06-30 5/1971 Poole   Dorset Significant influence or control
Mr Mark Robson 2018-06-11 - 2019-12-21 12/1962 Poole   Dorset Significant influence or control
Mr James Rodney Rees 2018-06-11 - 2019-01-18 4/1963 Poole   Dorset Significant influence or control
Mr Peter David Duffell 2017-11-01 - 2022-02-09 4/1962 Poole   Dorset Significant influence or control
Mrs Rita Priti Symons 2017-11-01 - 2021-07-21 12/1968 Poole   Dorset Significant influence or control
Dr Alison Anne Hodge 2016-04-06 - 2020-06-16 8/1950 London   Significant influence or control
Mrs Elisabeth Martha Anne Merrick 2016-04-06 - 2019-06-18 7/1959 Poole   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOXTROT REALISATIONS LIMITED WALSALL In... TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
CITY ARTS TRUST LIMITED(THE) SEVENOAKS ENGLAND Active DORMANT 90010 - Performing arts
CLUTTERBUCK PALMER SCHNEIDER LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EUROPEAN MENTORING & COACHING COUNCIL MARLBOROUGH Dissolved... DORMANT 94120 - Activities of professional membership organizations
THE COMEDY SCHOOL LIMITED SOUTH WOODFORD Active TOTAL EXEMPTION FULL 85200 - Primary education
INTUITION DISCOVERY AND DEVELOPMENT LTD NEWPORT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SUTTON BARNS MANAGEMENT COMPANY (2) LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
IN-TUITION COACHING AND MENTORING LTD BEWDLEY Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
PRAESTA INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ROWAN (216) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GNEWT CARGO LIMITED LEEDS ... FULL 49410 - Freight transport by road
THE MOWGLI FOUNDATION LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SPECTRUM COACHING LTD CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
EVOLUTION PARTNERSHIP (NW) LTD ALTRINCHAM Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
COACHING AND MENTORING INTERNATIONAL LTD MAIDENHEAD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TAROE TRUST LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE PROFESSIONAL MENTOR ACADEMY LIMITED ILKLEY Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
MELANGE COACHING LTD ORPINGTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PRAESTA PARTNERS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EMCC UK - Accounts to registrar (filleted) - small 23.1.2 2023-06-13 31-12-2022 £400,205 Cash £257,671 equity
EMCC UK - Accounts to registrar (filleted) - small 18.2 2022-08-25 31-12-2021 £292,179 Cash £191,260 equity
EMCC UK - Accounts to registrar (filleted) - small 18.2 2021-06-11 31-12-2020 £150,336 Cash £123,311 equity
EMCC UK - Accounts to registrar (filleted) - small 18.2 2021-01-15 31-12-2019 £91,631 Cash £86,601 equity
EMCC UK - Accounts to registrar (filleted) - small 18.2 2019-05-28 31-12-2018 £114,373 Cash £79,580 equity
EMCC UK - Accounts to registrar (filleted) - small 18.1 2018-06-12 31-12-2017 £80,058 Cash £64,035 equity
EMCC UK - Accounts to registrar - small 17.1 2017-06-27 31-12-2016 £115,773 Cash £92,926 equity
EMCC UK - Abbreviated accounts 16.1 2016-08-12 31-12-2015 £104,789 Cash £92,588 equity
EMCC UK - Limited company accounts 11.7 2015-07-09 31-12-2014 £113,060 Cash £91,191 equity
EMCC UK - Limited company - abbreviated - 11.0.0 2014-09-09 31-12-2013 £133,036 Cash £106,566 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARDMAIR FLAT MANAGEMENT COMPANY LIMITED DORSET Active TOTAL EXEMPTION FULL 98000 - Residents property management
BENCHMARQUE DESIGNS LIMITED POOLE Active TOTAL EXEMPTION FULL 43320 - Joinery installation
BANCROFT COURT FREEHOLD LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BARILLA MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
AHEAD 3000 LIMITED POOLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANWEN CO LTD POOLE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BACKBONE CHIROPRACTIC LIMITED POOLE Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ARTHUR COURT RTM COMPANY LIMITED POOLE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BAXTER COURT RTM COMPANY LIMITED POOLE ENGLAND Active DORMANT 55900 - Other accommodation
CHAMPION BARBERS ACADEMY LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education