Background WavePink WaveYellow Wave

EMBS COMMUNITY COLLEGE LIMITED (02328523)

EMBS COMMUNITY COLLEGE LIMITED (02328523) is an active UK company. incorporated on 14 December 1988. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMBS COMMUNITY COLLEGE LIMITED has been registered for 37 years. Current directors include AFZAL, Mohammad, FAIRFAX-CHOLMELEY, Karen Susan, LENNON, Junior Patrick and 2 others.

Company Number
02328523
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1988
Age
37 years
Address
213 Barns Road Second Floor, Oxford, OX4 3UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AFZAL, Mohammad, FAIRFAX-CHOLMELEY, Karen Susan, LENNON, Junior Patrick, NAWAZ, Mohammed, WALLER, David Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBS COMMUNITY COLLEGE LIMITED

EMBS COMMUNITY COLLEGE LIMITED is an active company incorporated on 14 December 1988 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMBS COMMUNITY COLLEGE LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02328523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 14 December 1988

Size

N/A

Accounts

ARD: 27/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

OXFORDSHIRE ETHNIC MINORITIES ENTERPRISE DEVELOPMENTS LIMITED
From: 14 December 1988To: 2 February 2015
Contact
Address

213 Barns Road Second Floor Cowley Oxford, OX4 3UT,

Previous Addresses

213B Barns Road Cowley Oxford Oxfordhsire OX4 3UT
From: 22 April 2014To: 30 November 2014
Tyndale House 134 Cowley Road Oxford OX4 1JE
From: 31 December 2013To: 22 April 2014
Tindale House 134 Cowley Road Oxford OX4 1JE
From: 14 December 1988To: 31 December 2013
Timeline

21 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Cleared
May 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Feb 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

LENNON, Junior Patrick

Active
151 Barns Road, OxfordOX4 3RB
Secretary
Appointed N/A

AFZAL, Mohammad

Active
Poplar Grove, OxfordOX1 5QT
Born February 1938
Director
Appointed N/A

FAIRFAX-CHOLMELEY, Karen Susan

Active
Second Floor, OxfordOX4 3UT
Born April 1948
Director
Appointed 23 Oct 2023

LENNON, Junior Patrick

Active
151 Barns Road, OxfordOX4 3RB
Born June 1943
Director
Appointed N/A

NAWAZ, Mohammed

Active
1 Marston Street Cowley Road, OxfordOX4 1UT
Born March 1957
Director
Appointed 02 Feb 1999

WALLER, David Francis

Active
Second Floor, OxfordOX4 3UT
Born May 1954
Director
Appointed 28 Jan 2020

BILLCLIFFE, Stephen

Resigned
9 Buckingham Road, NewburyRG14 6DH
Born October 1950
Director
Appointed 17 Jun 2009
Resigned 12 Mar 2014

BROWN, Roger Rees

Resigned
3 Clarendon Court, Chipping NortonOX7 3PT
Born May 1929
Director
Appointed N/A
Resigned 30 Jul 2004

GUPTA, Hans Raj

Resigned
21 Rock Farm Lane, OxfordOX4 4YL
Born August 1930
Director
Appointed N/A
Resigned 05 May 2003

HARPER-SMITH, Peter Adrian

Resigned
33 Hazel Road, OxfordOX2 9LE
Born October 1966
Director
Appointed 14 Jul 2000
Resigned 27 Nov 2013

HARWOOD, John Warwick

Resigned
West End House, WoodstockOX20 1DL
Born December 1946
Director
Appointed N/A
Resigned 31 Jul 2001

HILLS SPEDDING, Bentley John

Resigned
Crowsley House, Henley On ThamesRG9 3JT
Born October 1938
Director
Appointed N/A
Resigned 20 Jun 1996

HUMPHREY, Parnell Bastin

Resigned
Flat 8 125-127 Iffley Road, OxfordOX4 1ED
Born February 1952
Director
Appointed N/A
Resigned 17 Jun 2009

LUSHINGTON, Carole

Resigned
166 Oxford Road, AbingdonOX14 2AF
Born March 1960
Director
Appointed 11 Sept 2001
Resigned 05 Aug 2016

MABBUTT, Paul Brian

Resigned
162 Corn Street, WitneyOX8 7BY
Born October 1964
Director
Appointed 18 Jul 1996
Resigned 19 Feb 2011

MIRZA, Mohammed Hussein, Dr

Resigned
Cowley Road, OxfordOX4 1JE
Born October 1939
Director
Appointed 30 Nov 2013
Resigned 28 Mar 2017

RAJAN, Ayyarani

Resigned
15 Templar Road, OxfordOX2 8LR
Born December 1929
Director
Appointed 21 Sept 2004
Resigned 18 Sept 2011

RIACHI, Rhonda, Councillor

Resigned
6 Aston Street, OxfordOX4 1EP
Born September 1964
Director
Appointed 20 Jul 1993
Resigned 27 Jul 1993

RICKETTS, Valerie, Councillor

Resigned
146 Cowley Road, OxfordOX4 1JJ
Born November 1946
Director
Appointed N/A
Resigned 20 Jul 1993

SRINIVASAN, Shaila, Dr

Resigned
Dorchester Close, OxfordOX3 8SS
Born September 1951
Director
Appointed 12 Nov 2008
Resigned 04 Apr 2011

STOTT, Martin Abraham

Resigned
65 Divinity Road, OxfordOX4 1LH
Born April 1954
Director
Appointed 11 Sept 2001
Resigned 30 Jul 2004

WALLER, David Francis

Resigned
Second Floor, OxfordOX4 3UT
Born May 1954
Director
Appointed 25 Feb 2015
Resigned 24 Jul 2017

WIDDOWS, Ingrid Elizabeth

Resigned
Cowley Road, OxfordOX4 1JE
Born March 1954
Director
Appointed 27 Nov 2013
Resigned 17 Jun 2014

WOOLFENDEN, Dustine Julie

Resigned
Second Floor, OxfordOX4 3UT
Born December 1969
Director
Appointed 23 Oct 2023
Resigned 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
8 August 1996
288288
Legacy
17 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
26 July 1993
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
287Change of Registered Office
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 October 1991
363aAnnual Return
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Incorporation Company
14 December 1988
NEWINCIncorporation