Emmaus Suffolk Limited IPSWICH


Emmaus Suffolk started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06686196. The Emmaus Suffolk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ipswich at 216 Dales Road. Postal code: IP1 4JY. Since Tue, 26th Sep 2017 Emmaus Suffolk Limited is no longer carrying the name Emmaus Ipswich.

At present there are 6 directors in the the firm, namely Lisa-Jane B., Jonathan F. and Wendy Q. and others. In addition one secretary - Claire S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the firm until 16 November 2017.

Emmaus Suffolk Limited Address / Contact

Office Address 216 Dales Road
Town Ipswich
Post code IP1 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06686196
Date of Incorporation Tue, 2nd Sep 2008
Industry Other accommodation
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Lisa-Jane B.

Position: Director

Appointed: 16 May 2023

Jonathan F.

Position: Director

Appointed: 16 May 2023

Wendy Q.

Position: Director

Appointed: 14 December 2022

Harriet C.

Position: Director

Appointed: 13 May 2019

Alok R.

Position: Director

Appointed: 19 February 2018

Claire S.

Position: Secretary

Appointed: 16 November 2017

Tibor P.

Position: Director

Appointed: 05 December 2013

Sujata R.

Position: Director

Appointed: 24 January 2022

Resigned: 31 October 2023

Brian C.

Position: Director

Appointed: 21 January 2020

Resigned: 09 November 2022

Julia W.

Position: Director

Appointed: 13 May 2019

Resigned: 24 January 2022

Victoria F.

Position: Director

Appointed: 13 May 2019

Resigned: 10 April 2021

Clare D.

Position: Director

Appointed: 19 February 2018

Resigned: 30 March 2022

Ryan W.

Position: Director

Appointed: 16 October 2017

Resigned: 13 November 2018

Stephen C.

Position: Director

Appointed: 16 October 2017

Resigned: 12 December 2021

Karen C.

Position: Director

Appointed: 16 October 2017

Resigned: 13 May 2019

David C.

Position: Director

Appointed: 20 February 2017

Resigned: 24 January 2018

Sandra B.

Position: Director

Appointed: 20 February 2017

Resigned: 12 December 2021

Simon B.

Position: Director

Appointed: 19 October 2015

Resigned: 12 November 2018

Craig P.

Position: Director

Appointed: 14 September 2015

Resigned: 19 September 2016

Roger Q.

Position: Director

Appointed: 20 March 2015

Resigned: 21 June 2021

Suzanne L.

Position: Director

Appointed: 20 December 2014

Resigned: 16 October 2017

Shammi J.

Position: Director

Appointed: 29 January 2014

Resigned: 08 September 2014

Stuart Q.

Position: Director

Appointed: 04 December 2013

Resigned: 08 September 2014

Maureen F.

Position: Director

Appointed: 04 December 2013

Resigned: 18 September 2017

Brian T.

Position: Director

Appointed: 14 November 2013

Resigned: 16 January 2017

Ian H.

Position: Director

Appointed: 23 April 2013

Resigned: 01 November 2018

Timothy M.

Position: Director

Appointed: 22 March 2011

Resigned: 14 September 2015

Michael J.

Position: Director

Appointed: 27 September 2010

Resigned: 14 April 2014

Julia J.

Position: Director

Appointed: 27 September 2010

Resigned: 06 June 2012

Sarah P.

Position: Director

Appointed: 10 March 2010

Resigned: 19 September 2016

Laura S.

Position: Director

Appointed: 02 September 2008

Resigned: 18 September 2017

James H.

Position: Director

Appointed: 02 September 2008

Resigned: 19 January 2011

Elizabeth H.

Position: Director

Appointed: 02 September 2008

Resigned: 22 March 2011

Colin H.

Position: Director

Appointed: 02 September 2008

Resigned: 14 April 2014

William B.

Position: Director

Appointed: 02 September 2008

Resigned: 18 February 2011

Richard D.

Position: Director

Appointed: 02 September 2008

Resigned: 15 March 2012

Roger F.

Position: Director

Appointed: 02 September 2008

Resigned: 19 October 2013

James H.

Position: Secretary

Appointed: 02 September 2008

Resigned: 16 November 2017

Company previous names

Emmaus Ipswich September 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth13 45119 02131 99943 89064 270 
Balance Sheet
Current Assets13 45119 02157 29962 06677 31235 287
Net Assets Liabilities    64 27138 013
Cash Bank In Hand 19 02157 29961 689  
Debtors   377  
Net Assets Liabilities Including Pension Asset Liability13 45119 02131 99943 89064 270 
Tangible Fixed Assets   6 882  
Reserves/Capital
Profit Loss Account Reserve  31 99943 890  
Shareholder Funds13 45119 02131 99943 89064 270 
Other
Creditors    16 24612 346
Fixed Assets   6 8829 45410 419
Net Current Assets Liabilities13 45119 02154 49959 50861 06627 594
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 1454 653
Total Assets Less Current Liabilities13 45119 02154 49966 39070 52038 013
Creditors Due After One Year  22 50022 5006 250 
Creditors Due Within One Year  2 8002 55816 246 
Tangible Fixed Assets Additions   9 257  
Tangible Fixed Assets Cost Or Valuation   9 257  
Tangible Fixed Assets Depreciation   2 375  
Tangible Fixed Assets Depreciation Charged In Period   2 375  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Tue, 31st Oct 2023 new director was appointed.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements