UKBizDB.co.uk

THE NEWARK EMMAUS TRUST

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

This company is commonly known as The Newark Emmaus Trust. The company was founded 31 years ago and was given the registration number 02783331. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 3 Middlegate, Newark, Nottinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NEWARK EMMAUS TRUST
Company Number:02783331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Middlegate, Newark, Nottinghamshire, NG24 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Wellington Road, Newark, NG24 1NJ

Secretary25 May 1994Active
3, Middle Gate, Newark, NG24 1AQ

Director25 January 1993Active
3 Middlegate, Newark, Nottinghamshire, NG24 1AQ

Director23 September 2014Active
3 Middlegate, Newark, Nottinghamshire, NG24 1AQ

Director13 February 2014Active
3, Middlegate, Newark, England, NG24 1AQ

Director11 September 2013Active
3, Middle Gate, Newark, NG24 1AQ

Director25 January 1993Active
3, Middle Gate, Newark, NG24 1AQ

Director23 February 2006Active
37, North Gate, Newark, England, NG24 1HD

Director11 April 2023Active
3 Middlegate, Newark, Nottinghamshire, NG24 1AQ

Director06 November 2012Active
77 Boundary Road, Newark, NG24 4AJ

Secretary25 January 1993Active
99 Watcombe Circus, Sherwood, NG5 2DU

Director06 October 1999Active
Jacob House 139 Farndon Road, Newark, NG24 4SP

Director27 June 1994Active
3 Mill Lane Millgate, Newark, NG24 4TT

Director25 January 1993Active
3, Middle Gate, Newark, NG24 1AQ

Director09 January 1997Active
3, Middle Gate, Newark, NG24 1AQ

Director27 April 1999Active
3 Middlegate, Newark, Nottinghamshire, NG24 1AQ

Director09 September 2021Active
3, Middle Gate, Newark, NG24 1AQ

Director21 May 2009Active
3 Hillside Cottages, Hillside, Beckingham, LN5 0RQ

Director27 April 1999Active
37, North Gate, Newark, England, NG24 1HD

Director25 February 2020Active
3, Middle Gate, Newark, NG24 1AQ

Director25 January 1993Active
Little Witham, The Drift Syston, Grantham, NG32 2BY

Director16 January 1996Active
16 Simpson Close, Balderton, Newark, NG24 3RD

Director22 March 1993Active
3 Marquis Avenue, Balderton, Newark, NG24 3HY

Director16 January 1996Active
3, Middle Gate, Newark, NG24 1AQ

Director22 June 2006Active
Trent Lodge, Main Street North Muskham, Newark, NG23 6HD

Director19 January 1994Active
89 Boundary Road, Newark, NG24 4AS

Director22 March 1993Active
3, Middle Gate, Newark, NG24 1AQ

Director22 March 1993Active
3, Middle Gate, Newark, NG24 1AQ

Director25 January 1993Active
Station Farm, Harby, England, NG23 7EH

Director15 December 2014Active
3, Middle Gate, Newark, England, NG24 1AQ

Director10 December 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Address

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

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.