Emmaus Bradford BRADFORD


Emmaus Bradford started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07611104. The Emmaus Bradford company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bradford at Unit 12 Accent Business Centre. Postal code: BD3 9BD.

The company has 7 directors, namely Samuel L., Janette B. and Rachael W. and others. Of them, Rachel D. has been with the company the longest, being appointed on 20 April 2011 and Samuel L. has been with the company for the least time - from 22 November 2022. As of 11 May 2024, there were 13 ex directors - Ian A., Francesca W. and others listed below. There were no ex secretaries.

Emmaus Bradford Address / Contact

Office Address Unit 12 Accent Business Centre
Office Address2 Barkerend Road
Town Bradford
Post code BD3 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07611104
Date of Incorporation Wed, 20th Apr 2011
Industry Other accommodation
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Samuel L.

Position: Director

Appointed: 22 November 2022

Janette B.

Position: Director

Appointed: 26 July 2022

Rachael W.

Position: Director

Appointed: 26 July 2022

Simon B.

Position: Director

Appointed: 24 March 2022

Sarah D.

Position: Director

Appointed: 12 March 2019

Sofina R.

Position: Director

Appointed: 12 March 2019

Rachel D.

Position: Director

Appointed: 20 April 2011

Ian A.

Position: Director

Appointed: 18 November 2021

Resigned: 28 March 2023

Francesca W.

Position: Director

Appointed: 23 February 2021

Resigned: 28 February 2023

Janet A.

Position: Director

Appointed: 17 September 2016

Resigned: 07 August 2023

Juli T.

Position: Director

Appointed: 27 April 2011

Resigned: 22 May 2020

Andrew D.

Position: Director

Appointed: 20 April 2011

Resigned: 19 November 2012

Gillian T.

Position: Director

Appointed: 20 April 2011

Resigned: 15 November 2014

Tony N.

Position: Director

Appointed: 20 April 2011

Resigned: 12 May 2020

Claire-Marie P.

Position: Director

Appointed: 20 April 2011

Resigned: 17 September 2016

Timothy P.

Position: Director

Appointed: 20 April 2011

Resigned: 17 September 2016

Andrew T.

Position: Director

Appointed: 20 April 2011

Resigned: 30 June 2021

Alison B.

Position: Director

Appointed: 20 April 2011

Resigned: 15 November 2014

Darren B.

Position: Director

Appointed: 20 April 2011

Resigned: 15 November 2014

Douglas H.

Position: Director

Appointed: 20 April 2011

Resigned: 27 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets4 96110 42316 14139 55595 79887 074
Net Assets Liabilities4 9617 9918 69833 753272 927209 700
Other
Average Number Employees During Period 33375
Creditors 15 79115 95019 13026 52975 923
Fixed Assets 10 9698 50713 328610 964611 635
Net Current Assets Liabilities4 9615 36819120 42569 26911 151
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    638 
Total Assets Less Current Liabilities4 9615 6018 69833 753680 233622 786

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2023-08-07
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements