Background WavePink WaveYellow Wave

EMMAUS COLCHESTER (03805699)

EMMAUS COLCHESTER (03805699) is an active UK company. incorporated on 7 July 1999. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). EMMAUS COLCHESTER has been registered for 26 years. Current directors include BELL, Gaynor, DABBS, Matthew Robert, DEPLEDGE, Vivienne Carole and 5 others.

Company Number
03805699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 1999
Age
26 years
Address
175 Magdalen Street, Colchester, CO1 2JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BELL, Gaynor, DABBS, Matthew Robert, DEPLEDGE, Vivienne Carole, DONNELLY, Raymond Anthony, DOYLE, Richard, MCELHINNEY, James Brian, PERERA, Francis Gerard, SINGH, Nora
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS COLCHESTER

EMMAUS COLCHESTER is an active company incorporated on 7 July 1999 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). EMMAUS COLCHESTER was registered 26 years ago.(SIC: 47799)

Status

active

Active since 26 years ago

Company No

03805699

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

Age

26 Years

Incorporated 7 July 1999

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 14 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

175 Magdalen Street Colchester, CO1 2JX,

Previous Addresses

4a Arthur Street Colchester CO2 7DT
From: 7 July 1999To: 16 December 2010
Timeline

58 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Feb 13
Loan Secured
Aug 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
May 15
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BELL, Gaynor

Active
Magdalen Street, ColchesterCO1 2JX
Born January 1957
Director
Appointed 04 Jan 2022

DABBS, Matthew Robert

Active
Magdalen Street, ColchesterCO1 2JX
Born March 1987
Director
Appointed 06 Jun 2024

DEPLEDGE, Vivienne Carole

Active
Magdalen Street, ColchesterCO1 2JX
Born September 1960
Director
Appointed 06 Jun 2024

DONNELLY, Raymond Anthony

Active
Magdalen Street, ColchesterCO1 2JX
Born October 1955
Director
Appointed 11 Dec 2025

DOYLE, Richard

Active
St. Osyth Road East, Clacton-On-SeaCO16 9PH
Born January 1970
Director
Appointed 05 Dec 2024

MCELHINNEY, James Brian

Active
Magdalen Street, ColchesterCO1 2JX
Born April 1952
Director
Appointed 24 Apr 2013

PERERA, Francis Gerard

Active
Magdalen Street, ColchesterCO1 2JX
Born December 1956
Director
Appointed 26 Jan 2017

SINGH, Nora

Active
Magdalen Street, ColchesterCO1 2JX
Born August 1974
Director
Appointed 06 Jun 2024

LYNDLEY, Audrey Georgina

Resigned
Stella Maris 37 High Steet, ColchesterCO7 0AG
Secretary
Appointed 07 Jul 1999
Resigned 30 Sept 2002

SPOONER, Richard Brett

Resigned
5 Ireton Road, ColchesterCO3 3AT
Secretary
Appointed 30 Sept 2002
Resigned 16 Dec 2010

ANGLADE, Arline Marie Irene

Resigned
30 Albany Road, ColchesterCO6 3LB
Born September 1935
Director
Appointed 07 Jul 1999
Resigned 26 Feb 2002

ARNOLD, Elizabeth Jane

Resigned
Magdalen Street, ColchesterCO1 2JX
Born January 1949
Director
Appointed 28 Jul 2010
Resigned 25 Feb 2016

ARNOLD, Hugh

Resigned
Loretto, ColchesterCO6 4JH
Born April 1930
Director
Appointed 01 Nov 1999
Resigned 12 Dec 2004

BAKER, Anthony James

Resigned
Magdalen Street, ColchesterCO1 2JX
Born September 1978
Director
Appointed 01 Nov 2022
Resigned 06 Jun 2024

BOWERS, Christine Margaret

Resigned
Inglis Road, ColchesterCO3 3HU
Born March 1946
Director
Appointed 21 May 2008
Resigned 12 Mar 2009

BROCK, Caroline

Resigned
Captains Road, ColchesterCO5 8QS
Born April 1980
Director
Appointed 20 Feb 2014
Resigned 17 Sept 2019

CHAFER, Morag Anne, Dr

Resigned
9 Blackbrook Road, ColchesterCO6 4TL
Born July 1963
Director
Appointed 07 Jul 1999
Resigned 23 Jul 2002

CONNOLLY, Sean Thomas

Resigned
East Mersea Road, ColchesterCO5 8SL
Born December 1985
Director
Appointed 01 Sept 2022
Resigned 06 Jun 2024

CRAIG, Andrew John

Resigned
Kelvedon Road, ColchesterCO6 1RG
Born May 1967
Director
Appointed 14 May 2015
Resigned 06 Jun 2022

DEANE, Ronald

Resigned
75 Armond Road, WithamCM8 2HB
Born January 1938
Director
Appointed 07 Jul 1999
Resigned 18 Apr 2008

DOUGLAS, Paul

Resigned
Brookside Cottage, TendringCO16 9AR
Born October 1958
Director
Appointed 11 Dec 2006
Resigned 27 Jun 2014

EMPSON, Thomas

Resigned
Magdalen Street, ColchesterCO1 2JX
Born September 1980
Director
Appointed 06 Sept 2021
Resigned 01 Sept 2023

FULLER, Emily Louise Charlotte

Resigned
Magdalen Street, ColchesterCO1 2JX
Born May 1994
Director
Appointed 19 Oct 2023
Resigned 22 Jul 2024

FULLER, Victoria Louise

Resigned
Magdalen Street, ColchesterCO1 2JX
Born April 1981
Director
Appointed 14 Nov 2019
Resigned 15 Aug 2025

GOSS, David Leslie

Resigned
105 Prettygate Road, ColchesterCO3 4DZ
Born May 1944
Director
Appointed 11 Jan 2005
Resigned 20 Aug 2009

INCE, Charles Eric William

Resigned
Rainbow Lodge, ColchesterCO4 5NY
Born May 1950
Director
Appointed 11 Dec 2003
Resigned 16 Aug 2021

KHINE, Noel Ye Mynn

Resigned
Hobbs Drive, ColchesterCO4 5RZ
Born July 1976
Director
Appointed 01 Jun 2020
Resigned 02 Jun 2021

MANNING, William Mark Morgan

Resigned
Magdalen Street, ColchesterCO1 2JX
Born March 1983
Director
Appointed 20 Jul 2020
Resigned 27 Jan 2021

MASKEY, John

Resigned
9 Blackbrook Road, ColchesterCO6 4TL
Born January 1959
Director
Appointed 07 Jul 1999
Resigned 23 Jul 2002

MCKAY, Lynne Judith

Resigned
Coach House, ColchesterCO7 9JT
Born July 1945
Director
Appointed 21 Sept 2005
Resigned 25 May 2011

MCMORRIS, Lynne Ann

Resigned
Magdalen Street, ColchesterCO1 2JX
Born March 1963
Director
Appointed 20 Dec 2012
Resigned 06 Mar 2014

NICE, Suzanne

Resigned
Magdalen Street, ColchesterCO1 2JX
Born October 1957
Director
Appointed 03 Nov 2010
Resigned 28 Apr 2014

O'LOUGHLIN, Leonie

Resigned
37 Alexandra Road, ColchesterCO3 3DF
Born April 1959
Director
Appointed 07 Jul 1999
Resigned 30 Jun 2007

PETFORD, Laura Berkeley

Resigned
Magdalen Street, ColchesterCO1 2JX
Born September 1984
Director
Appointed 20 Apr 2017
Resigned 28 Jul 2021

RICHES, Peter David

Resigned
IP13
Born July 1960
Director
Appointed 01 Apr 2001
Resigned 03 Jun 2009

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Brett Spooner

Ceased
Magdalen Street, ColchesterCO1 2JX
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2016

Mr Andrew John Craig

Ceased
Magdalen Street, ColchesterCO1 2JX
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2016

Emmaus Uk

Ceased
Scott House, The Custard Factory, BirminghamB9 4AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 March 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Resolution
7 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Legacy
16 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 February 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363aAnnual Return
Legacy
13 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
31 May 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 May 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
5 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Incorporation Company
7 July 1999
NEWINCIncorporation