Background WavePink WaveYellow Wave

EMMAUS COVENTRY AND WARWICKSHIRE (03423090)

EMMAUS COVENTRY AND WARWICKSHIRE (03423090) is an active UK company. incorporated on 21 August 1997. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EMMAUS COVENTRY AND WARWICKSHIRE has been registered for 28 years. Current directors include ARMSTRONG, Catherine Mary, Dr, DEE, Louise, FROST, Ian and 3 others.

Company Number
03423090
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 1997
Age
28 years
Address
The Old Vicarage Brinklow Road, Coventry, CV3 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ARMSTRONG, Catherine Mary, Dr, DEE, Louise, FROST, Ian, LATHAM-ROSS, Ashley Jayne, SMITH, Martin Alan, STOCKDALE, Andrew, Dr
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS COVENTRY AND WARWICKSHIRE

EMMAUS COVENTRY AND WARWICKSHIRE is an active company incorporated on 21 August 1997 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EMMAUS COVENTRY AND WARWICKSHIRE was registered 28 years ago.(SIC: 87900)

Status

active

Active since 28 years ago

Company No

03423090

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 21 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

The Old Vicarage Brinklow Road Binley Coventry, CV3 2DT,

Timeline

55 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
51
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARMSTRONG, Catherine Mary, Dr

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born June 1976
Director
Appointed 01 Dec 2023

DEE, Louise

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born December 1996
Director
Appointed 01 Aug 2025

FROST, Ian

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born April 1952
Director
Appointed 05 Dec 2018

LATHAM-ROSS, Ashley Jayne

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born November 1989
Director
Appointed 27 Oct 2022

SMITH, Martin Alan

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born September 1958
Director
Appointed 01 Apr 2025

STOCKDALE, Andrew, Dr

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born August 1954
Director
Appointed 06 Apr 2017

BROOKE, Timothy, Rev

Resigned
Broadway, CoventryCV5 6NU
Secretary
Appointed 29 Jun 2021
Resigned 30 Jun 2022

COO, Sarah Lilian

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Secretary
Appointed 27 Oct 2022
Resigned 27 Feb 2026

LOMAS, Kendrick William

Resigned
12 Broadwater, CoventryCV5 6QQ
Secretary
Appointed 21 Aug 1997
Resigned 21 Oct 1999

ROBERTS, Noel Robert

Resigned
59 Moorlands Avenue, KenilworthCV8 1RZ
Secretary
Appointed 21 Oct 1999
Resigned 17 Mar 2009

BADGER, Gerald Douglas

Resigned
Larch Court, AlcesterB49 6FQ
Born January 1949
Director
Appointed 15 Jul 2008
Resigned 25 Feb 2020

BELLAMY, Nigel Robert

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born April 1968
Director
Appointed 24 Sept 2020
Resigned 07 May 2021

BLAKE, Diane

Resigned
61 Ridgley Road, CoventryCV4 9JZ
Born October 1942
Director
Appointed 07 Oct 1997
Resigned 24 Jun 2003

BROOKE, Timothy Cyril, The Revd

Resigned
80 Broadway, CoventryCV5 6NU
Born January 1938
Director
Appointed 21 Aug 1997
Resigned 29 Jun 2021

BROWN, Anthony Laurence

Resigned
Alfriston Road, CoventryCV3 6AE
Born July 1943
Director
Appointed 13 Sept 2005
Resigned 01 May 2014

BRUSICH FIELD, Geoffrey

Resigned
14 Jordan Close, KenilworthCV8 2AE
Born September 1948
Director
Appointed 07 Oct 1997
Resigned 17 Sept 2003

CHARLES-EDWARDS, David Mervyn, The Revd

Resigned
Hillmorton Road, RugbyCV22 5BG
Born August 1938
Director
Appointed 15 Jul 2008
Resigned 11 May 2015

CROFT, Kenneth

Resigned
21 Guilsborough Road, CoventryCV3 2HL
Born April 1937
Director
Appointed 07 Oct 1997
Resigned 30 Apr 2004

DOLLEY, Stephen Paul

Resigned
Chapel Street, Leamington SpaCV33 9HT
Born September 1948
Director
Appointed 08 Apr 2014
Resigned 13 Feb 2017

EDGEWORTH, Stephen Colin

Resigned
50b Widney Road, SolihullB93 9DY
Born September 1957
Director
Appointed 21 Jun 2005
Resigned 18 Sept 2007

EDWARDS, Mary Lyle

Resigned
6 Belvedere Road, CoventryCV5 6PF
Born August 1918
Director
Appointed 03 Dec 1997
Resigned 03 Jul 2003

FAULKNER, Alan Patrick

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born April 1960
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2025

GILES, Joan Maureen

Resigned
Stone Cottage, DaventryNN11 6JE
Born November 1941
Director
Appointed 17 Jan 2006
Resigned 01 Jan 2008

GRAINGE, Simon Gregory

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born June 1960
Director
Appointed 05 Dec 2018
Resigned 27 Apr 2021

HARCOURT, Richard Watkin

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born July 1964
Director
Appointed 01 Jan 2010
Resigned 29 Mar 2013

HARDCASTLE, John

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born May 1947
Director
Appointed 14 Dec 2017
Resigned 07 Jun 2018

HIGHLEY, Philip

Resigned
3a Oaks Precinct, KenilworthCV8 1DP
Born September 1938
Director
Appointed 10 Apr 2003
Resigned 02 Jun 2014

HOLBROOK, James Roderick

Resigned
The Firs, BanburyOX17 1BJ
Born November 1943
Director
Appointed 21 Jun 2005
Resigned 01 Jan 2009

HUCKER, David Reginald

Resigned
Wimpstone, Stratford-Upon-AvonCV37 8NS
Born May 1949
Director
Appointed 17 Oct 2016
Resigned 06 Dec 2016

JAMES, Barrie

Resigned
62 Grafton Street, CoventryCV1 2HW
Born July 1937
Director
Appointed 26 Apr 2001
Resigned 26 Apr 2001

LEIGHTON, David

Resigned
76 Goldfinch Road, PooleBH17 7TD
Born February 1968
Director
Appointed 18 Dec 2003
Resigned 23 Mar 2004

LOMAS, Kendrick William

Resigned
12 Broadwater, CoventryCV5 6QQ
Born January 1937
Director
Appointed 21 Aug 1997
Resigned 11 Apr 2006

MCCONNOCHIE, Matthew

Resigned
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born May 1981
Director
Appointed 06 Apr 2017
Resigned 18 Sept 2018

MCKENZIE, Angharad Margaret

Resigned
Heather Road, CoventryCV3 2DB
Born March 1978
Director
Appointed 11 May 2015
Resigned 16 Jan 2017

MCSPADDEN, William Thomas

Resigned
25 Belvedere Road, CoventryCV5 6PG
Born June 1935
Director
Appointed 07 Oct 1997
Resigned 31 Dec 1998

Persons with significant control

2

1 Active
1 Ceased

Dr Andrew Stockdale

Active
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born August 1954

Nature of Control

Significant influence or control
Notified 05 Jun 2019

Mr Doug Badger

Ceased
The Old Vicarage Brinklow Road, CoventryCV3 2DT
Born January 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Resolution
4 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 March 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 March 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 March 2006
AAAnnual Accounts
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 March 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
8 March 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
225Change of Accounting Reference Date
Incorporation Company
21 August 1997
NEWINCIncorporation