Background WavePink WaveYellow Wave

EMMAUS NORTH EAST (06820441)

EMMAUS NORTH EAST (06820441) is an active UK company. incorporated on 16 February 2009. with registered office in South Shields. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. EMMAUS NORTH EAST has been registered for 17 years. Current directors include COOK, Jessica Kiri, HAMILTON, Deborah Jayme, MACHIN, John and 3 others.

Company Number
06820441
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2009
Age
17 years
Address
257 Stanhope Road Stanhope Road, South Shields, NE33 4RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COOK, Jessica Kiri, HAMILTON, Deborah Jayme, MACHIN, John, PLAYLE, Jane, ROOK, Jonathan William, TRAINOR, Gemma
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS NORTH EAST

EMMAUS NORTH EAST is an active company incorporated on 16 February 2009 with the registered office located in South Shields. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. EMMAUS NORTH EAST was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06820441

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

Age

17 Years

Incorporated 16 February 2009

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 17 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

EMMAUS GATESHEAD
From: 16 February 2009To: 6 August 2014
Contact
Address

257 Stanhope Road Stanhope Road South Shields, NE33 4RT,

Previous Addresses

, Lee Siding Longframlington, Morpeth, NE65 8JG, England
From: 23 April 2021To: 5 July 2024
, 257 Stanhope Road, South Shields, NE33 4RT, England
From: 5 September 2017To: 23 April 2021
, 639-643 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5HA
From: 27 July 2012To: 5 September 2017
, 35 South Hill Road, Gateshead, Tyne and Wear, NE8 2XZ
From: 26 January 2010To: 27 July 2012
, 43 the Lairage, Ponteland, Newcastle upon Tyne, Tyne and Wear, NE20 9SA
From: 16 February 2009To: 26 January 2010
Timeline

56 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 10
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
May 22
Director Left
May 22
Owner Exit
Nov 24
Director Joined
Nov 24
Loan Secured
Mar 25
Director Left
May 25
Director Left
Sept 25
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NORTHERN IMPACT LEGAL LIMITED

Active
Longframlington, MorpethNE65 8JG
Corporate secretary
Appointed 01 Oct 2020

COOK, Jessica Kiri

Active
Stanhope Road, South ShieldsNE33 4RT
Born September 1988
Director
Appointed 22 Jun 2021

HAMILTON, Deborah Jayme

Active
Stanhope Road, South ShieldsNE33 4RT
Born February 1972
Director
Appointed 22 Jun 2021

MACHIN, John

Active
Moulton Road, RichmondDL10 6RH
Born October 1951
Director
Appointed 24 Jan 2017

PLAYLE, Jane

Active
Stanhope Road, South ShieldsNE33 4RT
Born October 1988
Director
Appointed 01 Nov 2024

ROOK, Jonathan William

Active
Stanhope Road, South ShieldsNE33 4RT
Born December 1983
Director
Appointed 05 Oct 2021

TRAINOR, Gemma

Active
Woodlands Drive, SunderlandSR6 7TR
Born July 1985
Director
Appointed 28 Feb 2019

BUTLER, Kelvin Richard

Resigned
Hutton, Berwick-Upon-TweedTD15 1TN
Secretary
Appointed 16 Feb 2009
Resigned 15 Sept 2017

EVANS, Paul Leslie

Resigned
Rickleton Avenue, Chester Le StreetDH3 4AE
Secretary
Appointed 15 Sept 2017
Resigned 30 Sept 2020

ARMSTRONG, Shelley Ann

Resigned
Stanhope Road, South ShieldsNE33 4RT
Born September 1982
Director
Appointed 22 Jun 2021
Resigned 23 Sept 2025

ATKIN, Jennifer

Resigned
Cheltenham Close, Newcastle Upon TyneNE13 6QF
Born February 1990
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2020

BALL, Douglas George

Resigned
35 South Hill Road, GatesheadNE8 2XZ
Born May 1951
Director
Appointed 16 Feb 2009
Resigned 22 Jun 2012

BUTLER, Kelvin Richard

Resigned
Hutton, Berwick-Upon-TweedTD15 1TN
Born October 1950
Director
Appointed 16 Feb 2009
Resigned 23 Feb 2010

CHURCHILL, Peter Hudson

Resigned
Kenton Road, Newcastle Upon TyneNE3 4NQ
Born November 1955
Director
Appointed 10 Jul 2012
Resigned 17 Feb 2022

CLOVIS-MOTHALIB, Alicia

Resigned
Titlington Grove, HebburnNE31 2LX
Born March 1984
Director
Appointed 28 Feb 2019
Resigned 17 Feb 2020

EVANS, Paul Leslie

Resigned
Rickleton Avenue, Chester Le StreetDH3 4AE
Born December 1963
Director
Appointed 22 Apr 2014
Resigned 30 Jun 2020

GRAHAM, Malcolm

Resigned
The Cedars, Newcastle Upon TyneNE16 5TJ
Born July 1948
Director
Appointed 25 Mar 2014
Resigned 01 Dec 2018

GRANT, Anthony William, Doctor

Resigned
Westfield Grove, Newcastle On TyneNE3 4YA
Born March 1937
Director
Appointed 24 Feb 2009
Resigned 22 Dec 2015

GRANT, Monica Mary

Resigned
Westfield Grove, Newcastle Upon TyneNE3 4YA
Born July 1935
Director
Appointed 16 Feb 2009
Resigned 22 Dec 2015

HANMORE, Jake Simon

Resigned
Stanhope Road, South ShieldsNE33 4RT
Born January 1986
Director
Appointed 24 Aug 2021
Resigned 07 May 2025

HARDY, Elizabeth Alice

Resigned
St. Marys Avenue, South ShieldsNE34 6AG
Born December 1987
Director
Appointed 20 Dec 2016
Resigned 18 Nov 2018

HILL, Richard Brian

Resigned
Claremont Road, Newcastle Upon TyneNE2 4NN
Born April 1947
Director
Appointed 23 Jun 2009
Resigned 16 Jun 2018

HUTTLY, Martin Robert

Resigned
Sandringham Avenue, Newcastle Upon TyneNE12 8JX
Born May 1964
Director
Appointed 10 Jul 2012
Resigned 03 Oct 2018

KAIKAVOOSI, Siamak

Resigned
Longframlington, MorpethNE65 8JG
Born July 1952
Director
Appointed 01 Oct 2020
Resigned 26 Nov 2021

KNOX, David Edmund

Resigned
Longframlington, MorpethNE65 8JG
Born November 1959
Director
Appointed 17 Dec 2019
Resigned 14 May 2021

MCGHEE, Andrew Raymond

Resigned
Meadowfield Road, StocksfieldNE43 7QX
Born December 1940
Director
Appointed 10 Jul 2012
Resigned 22 Apr 2014

PINCHBECK, Donald Horace

Resigned
49 Brierdene Crescent, Whitley BayNE26 4AD
Born April 1939
Director
Appointed 16 Feb 2009
Resigned 19 May 2022

QUINN, Fiona Elizabeth

Resigned
Cheldon Close, Whitley BayNE25 9XS
Born May 1966
Director
Appointed 23 May 2011
Resigned 10 Apr 2012

SCOTT, Norma Edwina

Resigned
Arncliffe Gardens, Newcastle Upon TyneNE5 1EE
Born July 1940
Director
Appointed 23 Jun 2009
Resigned 06 May 2013

SMALL, Jane Elizabeth

Resigned
9 Beach Terrace, Newbiggin-By-The-SeaNE64 6XE
Born January 1955
Director
Appointed 26 Jan 2016
Resigned 07 Jul 2018

WALLACE, Kathleen

Resigned
The Lairage, Newcastle Upon TyneNE20 9SA
Born March 1941
Director
Appointed 16 Feb 2009
Resigned 26 Nov 2013

WARD, Stephen

Resigned
Strathmore Gardens, South ShieldsNE34 0LH
Born July 1959
Director
Appointed 28 Mar 2017
Resigned 11 Sept 2017

WATSON, Chloe

Resigned
Belle Vue Terrace, North ShieldsNE29 6SG
Born May 1986
Director
Appointed 18 Dec 2019
Resigned 18 Jan 2021

WENMAN, Julian David Mark

Resigned
Beaconsfield Square, HartlepoolTS24 0PA
Born May 1967
Director
Appointed 24 Oct 2018
Resigned 31 May 2022

WHITE, Kenneth John Francis

Resigned
1 Granby Close, Newcastle Upon TyneNE16 5ND
Born November 1930
Director
Appointed 16 Feb 2009
Resigned 06 Aug 2009

Persons with significant control

1

0 Active
1 Ceased

Emmaus Uk

Ceased
Gibb Street, BirminghamB9 4AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2025
MAMA
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 August 2014
MISCMISC
Resolution
28 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Resolution
18 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
225Change of Accounting Reference Date
Incorporation Company
16 February 2009
NEWINCIncorporation