Background WavePink WaveYellow Wave

EMMAUS BRISTOL (03579001)

EMMAUS BRISTOL (03579001) is an active UK company. incorporated on 10 June 1998. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. EMMAUS BRISTOL has been registered for 27 years. Current directors include CARRINGTON, Ann Elizabeth, MCAULIFFE, Gerald Patrick, MCCREERY, Luke and 5 others.

Company Number
03579001
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1998
Age
27 years
Address
Backfields House, Bristol, BS2 8QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CARRINGTON, Ann Elizabeth, MCAULIFFE, Gerald Patrick, MCCREERY, Luke, OLPHERT, Elaine, QUINN, Michael John, SKUCE, James Robert, SPOTTISWOODE, David Martin, WHEELER, Victor Christian
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS BRISTOL

EMMAUS BRISTOL is an active company incorporated on 10 June 1998 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. EMMAUS BRISTOL was registered 27 years ago.(SIC: 87900)

Status

active

Active since 27 years ago

Company No

03579001

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

Age

27 Years

Incorporated 10 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Backfields House Upper York Street Bristol, BS2 8QJ,

Previous Addresses

Backfields House Upper York Street Bristol BS2 8WF
From: 10 February 2014To: 3 June 2016
, Shaftesbury House, Kingsland Road, St Philips, Bristol, BS2 0QW
From: 10 June 1998To: 10 February 2014
Timeline

52 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 14
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CARRINGTON, Ann Elizabeth

Active
Upper York Street, BristolBS2 8QJ
Born August 1954
Director
Appointed 23 May 2024

MCAULIFFE, Gerald Patrick

Active
Upper York Street, BristolBS2 8QJ
Born January 1960
Director
Appointed 22 Feb 2024

MCCREERY, Luke

Active
Upper York Street, BristolBS2 8QJ
Born July 1989
Director
Appointed 30 Jan 2020

OLPHERT, Elaine

Active
Upper York Street, BristolBS2 8QJ
Born December 1973
Director
Appointed 08 Dec 2025

QUINN, Michael John

Active
Upper York Street, BristolBS2 8QJ
Born September 1967
Director
Appointed 19 Sept 2019

SKUCE, James Robert

Active
Upper York Street, BristolBS2 8QJ
Born June 1981
Director
Appointed 21 May 2020

SPOTTISWOODE, David Martin

Active
19 Reedley Road, BristolBS9 3SR
Born February 1951
Director
Appointed 10 Jun 1998

WHEELER, Victor Christian

Active
Upper York Street, BristolBS2 8QJ
Born September 1989
Director
Appointed 08 Dec 2025

ELLERTON, William

Resigned
89 Effingham Road, BristolBS6 5AY
Secretary
Appointed 20 Aug 2003
Resigned 07 Jun 2006

HARBOTTLE, James William Tammas

Resigned
Garden Flat, BristolBS8 4EJ
Secretary
Appointed 10 Jun 1998
Resigned 01 Dec 1998

POCOCK, John David William

Resigned
7 Belgrave Place, BristolBS8 3DD
Secretary
Appointed 07 Jun 2006
Resigned 07 Oct 2009

SMYTH, Robert Jack

Resigned
1 Ambra Vale South, BristolBS8 4RN
Secretary
Appointed 01 Nov 1999
Resigned 02 Jul 2003

SPOTTISWOODE, David Martin

Resigned
19 Reedley Road, BristolBS9 3SR
Secretary
Appointed 01 Dec 1998
Resigned 01 Nov 1999

BROTHWELL, Mark St. John

Resigned
Upper York Street, BristolBS2 8WF
Born July 1966
Director
Appointed 29 Feb 2012
Resigned 11 May 2016

CHAPPELL, Amanda Louise

Resigned
Upper York Street, BristolBS2 8QJ
Born April 1969
Director
Appointed 10 Dec 2015
Resigned 07 Apr 2017

FLETCHER, Katharine

Resigned
Upper York Street, BristolBS2 8WF
Born March 1981
Director
Appointed 29 Feb 2012
Resigned 16 Nov 2015

GATUMU, Margaret Karimi, Dr

Resigned
Upper York Street, BristolBS2 8QJ
Born May 1979
Director
Appointed 23 Nov 2017
Resigned 26 Apr 2018

GREAR, Peter James

Resigned
Upper York Street, BristolBS2 8WF
Born September 1966
Director
Appointed 29 Feb 2012
Resigned 14 May 2014

GREAR, Peter James

Resigned
36 Codrington Road, BristolBS7 8ET
Born September 1966
Director
Appointed 01 Dec 1999
Resigned 30 Sept 2010

HIRA, Eric Lynn

Resigned
Upper York Street, BristolBS2 8QJ
Born December 1982
Director
Appointed 30 Sept 2015
Resigned 06 Jul 2016

HOWARD, Susan Ruth, Dr

Resigned
Upper York Street, BristolBS2 8QJ
Born February 1956
Director
Appointed 12 Sept 2011
Resigned 01 Dec 2016

HUFFORD, Andrew Peter

Resigned
Upper York Street, BristolBS2 8WF
Born September 1965
Director
Appointed 30 Sept 2015
Resigned 20 Jan 2016

INNES, Michael David

Resigned
60 Pembroke Road, BristolBS8 3DX
Born September 1950
Director
Appointed 31 Jan 2001
Resigned 07 Jun 2006

JACKSON, John Graham

Resigned
12 Ellerncroft Road, Wotton Under EdgeGL12 7AY
Born August 1940
Director
Appointed 01 Dec 1999
Resigned 14 Apr 2010

LANE, Anthony Richard

Resigned
10 Holmwood Gardens, BristolBS9 3EB
Born August 1942
Director
Appointed 10 Jun 1998
Resigned 19 Mar 2001

LEAMAN, Glyn Anthony

Resigned
Dennyview Road, BristolBS8 3RD
Born August 1940
Director
Appointed 01 Dec 1999
Resigned 15 Oct 2002

LOCHHEAD, Thomas Fleming

Resigned
Upper York Street, BristolBS2 8QJ
Born August 1952
Director
Appointed 07 Jun 2006
Resigned 24 Jan 2019

MOORE, Robert Luis

Resigned
Upper York Street, BristolBS2 8QJ
Born August 1973
Director
Appointed 20 Sept 2018
Resigned 22 Aug 2024

MUSA, Lilian Tsitsi

Resigned
Upper York Street, BristolBS2 8QJ
Born May 1960
Director
Appointed 30 Sept 2015
Resigned 21 Nov 2019

NWAORGU, Ken Kemka

Resigned
Upper York Street, BristolBS2 8QJ
Born January 1977
Director
Appointed 30 Jan 2020
Resigned 20 Nov 2025

PARKER, Richard Ian

Resigned
Upper York Street, BristolBS2 8QJ
Born August 1976
Director
Appointed 22 Nov 2018
Resigned 30 Sept 2023

PLISZCZAK, Ewa, Sister

Resigned
Upper York Street, BristolBS2 8QJ
Born September 1975
Director
Appointed 05 Feb 2017
Resigned 23 Oct 2018

POCOCK, John David William

Resigned
7 Belgrave Place, BristolBS8 3DD
Born February 1960
Director
Appointed 07 Jun 2006
Resigned 07 Oct 2009

ROWLANDS, Christopher John

Resigned
Buchan House, BristolBS6 7BB
Born August 1951
Director
Appointed 09 Jul 2008
Resigned 21 Apr 2011

RYAN, James Michael

Resigned
Upper York Street, BristolBS2 8QJ
Born May 1956
Director
Appointed 30 Jan 2020
Resigned 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Move Registers To Registered Office Company
10 February 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
10 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Move Registers To Sail Company
4 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
287Change of Registered Office
Incorporation Company
10 June 1998
NEWINCIncorporation