Community Embrace Uk HARLOW


Founded in 2016, Community Embrace Uk, classified under reg no. 10432654 is an active company. Currently registered at 29 Glebelands CM20 2PA, Harlow the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Juliana K. and Herty A.. In addition one secretary - Eric O. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Cecelia D.. There were no ex directors.

Community Embrace Uk Address / Contact

Office Address 29 Glebelands
Town Harlow
Post code CM20 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10432654
Date of Incorporation Tue, 18th Oct 2016
Industry Other social work activities without accommodation n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Juliana K.

Position: Director

Appointed: 05 October 2019

Eric O.

Position: Secretary

Appointed: 21 October 2017

Herty A.

Position: Director

Appointed: 18 October 2016

Cecelia D.

Position: Secretary

Appointed: 18 October 2016

Resigned: 20 October 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Juliana K. This PSC has 50,01-75% voting rights. The second one in the PSC register is Herty A. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Then there is Emmanuel D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Juliana K.

Notified on 24 November 2017
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Herty A.

Notified on 18 October 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Emmanuel D.

Notified on 1 November 2018
Ceased on 16 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 64613 3788 3861 170
Net Assets Liabilities1 30012 4989 9582 358
Property Plant Equipment  2 5932 074
Other
Version Production Software  11
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0201 020 
Accumulated Depreciation Impairment Property Plant Equipment  6481 167
Average Number Employees During Period 331
Creditors1 17311886
Fixed Assets2501412 5932 074
Increase From Depreciation Charge For Year Property Plant Equipment   519
Net Current Assets Liabilities2 47313 3778 385284
Property Plant Equipment Gross Cost  3 2413 241
Total Assets Less Current Liabilities2 72313 51810 9782 358
Provisions For Liabilities Balance Sheet Subtotal250   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-05
filed on: 5th, October 2023
Free Download (3 pages)

Company search