UKBizDB.co.uk

EMERGE POVERTY FREE

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

This company is commonly known as Emerge Poverty Free. The company was founded 29 years ago and was given the registration number 03019431. The firm's registered office is in BATH. You can find them at The Old Estate Yard, Newton St. Loe, Bath, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:EMERGE POVERTY FREE
Company Number:03019431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1995
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director08 September 2017Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director08 September 2017Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director18 January 2019Active
5 Skylines Village, Limeharbour, London, England, E14 9TS

Director08 September 2017Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director18 January 2019Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director22 January 2020Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director08 September 2017Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director22 April 2016Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director08 September 2017Active
2532 Abedul Street, Carlsbad California, Usa 92009, FOREIGN

Secretary08 February 1995Active
1747 Pennsylvania Ave, Nw 1000, Washington D.C., United States,

Secretary08 February 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 February 1995Active
5, Skylines Village, Limeharbour, London, E14 9TS

Director22 April 2016Active
20 York Buildings, London, WC2N 6JU

Director25 February 2011Active
45, Cannon Hill Lane, London, United Kingdom, SW20 9JY

Director08 December 2008Active
5, Skylines Village, Limeharbour, London, England, E14 9TS

Director29 July 2011Active
3802 Usher Court, Alexandria 22308, United States, IRISH

Director08 February 1995Active
5, Skylines Village, Limeharbour, London, E14 9TS

Director08 September 2017Active
5, Skylines Village, Limeharbour, London, E14 9TS

Director23 June 2003Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director08 September 2017Active
The Old Estate Yard, Newton St. Loe, Bath, England, BA2 9BR

Director10 September 2018Active
278, Abingdon Road, Oxford, OX1 4TA

Director08 December 2008Active
5, Skylines Village, Limeharbour, London, England, E14 9TS

Director14 September 2012Active
Can Mezzanine, East Road, London, England, N1 6AH

Director08 September 2017Active
Can Mezzanine, East Road, London, England, N1 6AH

Director08 September 2017Active
The Old Vicarage, Loppington, Nr Wem, Shrewsbury, United Kingdom, SY4 5SR

Director08 December 2008Active
5, Skylines Village, Limeharbour, London, England, E14 9TS

Director29 July 2011Active
Sayer Cottage, 3 Tanyard Cottages, The Street, Seddlescombe, TN33 0QB

Director08 February 1995Active
5, Skylines Village, Limeharbour, London, E14 9TS

Director23 September 2016Active
1747 Pennsylvania Ave, Nw 1000, Washington D.C., United States,

Director08 February 1995Active
5, Skylines Village, Limeharbour, London, England, E14 9TS

Director06 December 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 February 1995Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-09Change of constitution

Statement of companys objects.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.