UKBizDB.co.uk

EMCC UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emcc Uk. The company was founded 18 years ago and was given the registration number 05625451. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:EMCC UK
Company Number:05625451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 North Road, Poole, United Kingdom, BH14 0LT

Director09 February 2022Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director22 November 2022Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director03 August 2020Active
87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT

Director24 January 2023Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director09 February 2022Active
87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT

Director24 January 2023Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director22 November 2022Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director09 February 2022Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director09 February 2022Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director09 February 2022Active
7 Oxhey Road, Watford, WD19 4QF

Secretary16 November 2005Active
87, North Road, Poole, United Kingdom, BH14 0LT

Secretary12 September 2011Active
67 Poplar Road, London, SW19 3JS

Secretary20 February 2006Active
48, Sandringham Road, Swindon, United Kingdom, SN3 1HX

Secretary03 October 2006Active
Oak Tree Cottage, Oaklands East Chelborough, Dorchester, DT2 0QA

Director20 February 2006Active
The Stream, Burghill, HR4 7RP

Director17 November 2006Active
6, Lyneham Road, Bicester, England, OX26 4FD

Director01 March 2013Active
Flat 12 More's Garden, Cheyne Walk, London, SW3 5BB

Director20 February 2006Active
11 Taylors Row, Bridge Street, Bradford On Avon, BA15 1JP

Director12 May 2008Active
Court Lodge, Avening, Tetbury, England, GL8 8NY

Director01 March 2013Active
Willow Green, 263 High Street, Boston Spa, England, LS23 6AL

Director15 February 2016Active
Woodlands Tollgate, Maidenhead, SL6 4LJ

Director20 February 2006Active
87, North Road, Poole, United Kingdom, BH14 0LT

Director17 May 2010Active
87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT

Director01 June 2020Active
1, Sutton Barns, Lower Sutton, England, TF10 8DE

Director01 March 2013Active
87 North Road, Poole, England, BH14 0LT

Director01 June 2020Active
87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT

Director17 September 2019Active
87, North Road, Poole, United Kingdom, BH14 0LT

Director12 August 2010Active
7, Kings Road, Brislington, Bristol, United Kingdom, BS4 3HH

Director13 December 2010Active
10 Seafield Terrace, South Shields, NE33 2NP

Director20 February 2006Active
87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT

Director01 November 2017Active
87 North Road, Poole, United Kingdom, BH14 0LT

Director01 June 2020Active
87, North Road, Poole, United Kingdom, BH14 0LT

Director01 January 2009Active
23 Lindhurst Drive, Hockley Heath, Solihull, B94 6QD

Director20 February 2006Active
4 Wood End, Crowthorne, RG45 6DQ

Director12 May 2008Active

People with Significant Control

Mrs Coretta Hine
Notified on:01 April 2024
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr David George Frederick Paice
Notified on:01 April 2024
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mrs Elizabeth Reilly
Notified on:01 April 2024
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Dr Sarah Anne Niblock
Notified on:01 April 2024
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Dr Benita Anne Mayhead
Notified on:01 April 2024
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Paul Richard Heardman
Notified on:24 January 2023
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Michael Christoforou
Notified on:24 January 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Ivan Leslie Beaumont
Notified on:22 November 2022
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Dr Christopher Mcclaverty
Notified on:22 November 2022
Status:Active
Date of birth:August 1961
Nationality:Irish
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mrs Hande Yasargil
Notified on:09 February 2022
Status:Active
Date of birth:January 1972
Nationality:Turkish
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Ms Sarah Bailey
Notified on:09 February 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mrs Philippa Sian Alexandra Eddie
Notified on:09 February 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Linbert Soloman Spencer
Notified on:09 February 2022
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Jason Rabinowitz
Notified on:09 February 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6 Scotts Close, St Albans, England, AL3 4GF
Nature of control:
  • Significant influence or control
Mrs Rachael Venus Hanley-Browne
Notified on:15 September 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mrs Hannah Jane Butler
Notified on:03 August 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Mark William Ellery
Notified on:01 June 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Paul Henry Crick
Notified on:01 June 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Dr Julie Angela Haddock-Millar
Notified on:20 December 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:86 Baldwins Lane, Croxley Green, United Kingdom, WD3 3LP
Nature of control:
  • Significant influence or control
Ms Natalia De Estevan-Ubeda
Notified on:17 September 2019
Status:Active
Date of birth:May 1971
Nationality:Spanish
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Mark Robson
Notified on:11 June 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr James Rodney Rees
Notified on:11 June 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Peter David Duffell
Notified on:01 November 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Parkstone, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Mrs Rita Priti Symons
Notified on:01 November 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:87 North Road, Poole, United Kingdom, BH14 0LT
Nature of control:
  • Significant influence or control
Dr Alison Anne Hodge
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Australian
Country of residence:United Kingdom
Address:12 Heathfield Gardens, Chiswick, London, United Kingdom, W4 4JY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-12-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.