UKBizDB.co.uk

EMMAUS NORTH EAST

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

This company is commonly known as Emmaus North East. The company was founded 15 years ago and was given the registration number 06820441. The firm's registered office is in SOUTH SHIELDS. You can find them at 257 Stanhope Road, , South Shields, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EMMAUS NORTH EAST
Company Number:06820441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:257 Stanhope Road, South Shields, England, NE33 4RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lee Siding Cottage, Longframlington, Morpeth, United Kingdom, NE65 8JG

Corporate Secretary01 October 2020Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director22 June 2021Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director22 June 2021Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director22 June 2021Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director24 August 2021Active
Lamberry Banks, Moulton Road, Middleton Tyas, Richmond, United Kingdom, DL10 6RH

Director24 January 2017Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director05 October 2021Active
20, Woodlands Drive, Cleadon, Sunderland, England, SR6 7TR

Director28 February 2019Active
Meadow Cottage, Hutton, Berwick-Upon-Tweed, TD15 1TN

Secretary16 February 2009Active
24, Rickleton Avenue, Chester Le Street, England, DH3 4AE

Secretary15 September 2017Active
4, Cheltenham Close, North Gosforth, Newcastle Upon Tyne, United Kingdom, NE13 6QF

Director28 February 2019Active
35 South Hill Road, Gateshead, NE8 2XZ

Director16 February 2009Active
Meadow Cottage, Hutton, Berwick-Upon-Tweed, TD15 1TN

Director16 February 2009Active
125, Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NQ

Director10 July 2012Active
10, Titlington Grove, Hebburn, United Kingdom, NE31 2LX

Director28 February 2019Active
24, Rickleton Avenue, Chester Le Street, England, DH3 4AE

Director22 April 2014Active
39, The Cedars, Whickham, Newcastle Upon Tyne, England, NE16 5TJ

Director25 March 2014Active
2, Westfield Grove, Gosforth, Newcastle On Tyne, NE3 4YA

Director24 February 2009Active
2, Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA

Director16 February 2009Active
25, St. Marys Avenue, South Shields, United Kingdom, NE34 6AG

Director20 December 2016Active
56 St Mary Magdalene Trust, Claremont Road, Newcastle Upon Tyne, NE2 4NN

Director23 June 2009Active
22, Sandringham Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8JX

Director10 July 2012Active
Lee Siding, Longframlington, Morpeth, England, NE65 8JG

Director01 October 2020Active
Lee Siding Cottage, Longframlington, Morpeth, United Kingdom, NE65 8JG

Director17 December 2019Active
10, Meadowfield Road, Stocksfield, United Kingdom, NE43 7QX

Director10 July 2012Active
49 Brierdene Crescent, Whitley Bay, NE26 4AD

Director16 February 2009Active
28, Cheldon Close, Whitley Bay, NE25 9XS

Director23 May 2011Active
2, Arncliffe Gardens, Newcastle Upon Tyne, NE5 1EE

Director23 June 2009Active
Milburn House, 9 Beach Terrace, Newbiggin-By-The-Sea, United Kingdom, NE64 6XE

Director26 January 2016Active
43, The Lairage, Ponteland, Newcastle Upon Tyne, NE20 9SA

Director16 February 2009Active
23, Strathmore Gardens, South Shields, United Kingdom, NE34 0LH

Director28 March 2017Active
7, Belle Vue Terrace, North Shields, United Kingdom, NE29 6SG

Director18 December 2019Active
4, Beaconsfield Square, Hartlepool, England, TS24 0PA

Director24 October 2018Active
1 Granby Close, Sunniside, Newcastle Upon Tyne, NE16 5ND

Director16 February 2009Active
21, Montagu Avenue, Newcastle Upon Tyne, NE3 4HY

Director08 November 2010Active

People with Significant Control

Emmaus Uk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 302 Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.