Background WavePink WaveYellow Wave

EMMAUS LEICESTERSHIRE AND RUTLAND (07871687)

EMMAUS LEICESTERSHIRE AND RUTLAND (07871687) is an active UK company. incorporated on 5 December 2011. with registered office in Hinckley. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. EMMAUS LEICESTERSHIRE AND RUTLAND has been registered for 14 years. Current directors include BROWN, Anthony John, DUNN, Andrew John, GASCOIGNE, Nichola Jayne and 2 others.

Company Number
07871687
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 2011
Age
14 years
Address
The Emporium, Hinckley, LE10 1RG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, Anthony John, DUNN, Andrew John, GASCOIGNE, Nichola Jayne, HUMPSTON, John, LATHAM - ROSS, Ashley Jayne
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS LEICESTERSHIRE AND RUTLAND

EMMAUS LEICESTERSHIRE AND RUTLAND is an active company incorporated on 5 December 2011 with the registered office located in Hinckley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. EMMAUS LEICESTERSHIRE AND RUTLAND was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07871687

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

Age

14 Years

Incorporated 5 December 2011

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 12 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Emporium Stockwell Head Hinckley, LE10 1RG,

Previous Addresses

Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
From: 19 September 2014To: 14 March 2016
Woodland Cottage 4 Home Farm Gaulby Lane Stoughton Leicester Leicestershire LE2 2FL
From: 5 December 2011To: 19 September 2014
Timeline

85 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Loan Secured
May 21
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Anthony John

Active
Stockwell Head, HinckleyLE10 1RG
Born April 1973
Director
Appointed 21 Apr 2022

DUNN, Andrew John

Active
Stockwell Head, HinckleyLE10 1RG
Born January 1966
Director
Appointed 08 Jan 2026

GASCOIGNE, Nichola Jayne

Active
Stockwell Head, HinckleyLE10 1RG
Born February 1977
Director
Appointed 13 Aug 2024

HUMPSTON, John

Active
Stockwell Head, HinckleyLE10 1RG
Born December 1955
Director
Appointed 03 Feb 2026

LATHAM - ROSS, Ashley Jayne

Active
Stockwell Head, HinckleyLE10 1RG
Born November 1989
Director
Appointed 10 Feb 2026

GIBSON, Lorraine

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Secretary
Appointed 25 Mar 2014
Resigned 27 Jan 2016

JUMA, Mir

Resigned
Stockwell Head, HinckleyLE10 1RG
Secretary
Appointed 14 Mar 2016
Resigned 08 Sept 2021

LAMIN, Ann Margaret

Resigned
Church Lane, LutterworthLE17 6PG
Secretary
Appointed 05 Dec 2011
Resigned 09 Jan 2014

PITT, Clive Antony

Resigned
Stockwell Head, HinckleyLE10 1RG
Secretary
Appointed 08 Sept 2021
Resigned 17 Dec 2024

ATKINSON, Stephen James

Resigned
Stockwell Head, HinckleyLE10 1RG
Born December 1954
Director
Appointed 17 Sept 2014
Resigned 20 Jun 2018

BANNISTER, Jeffrey George

Resigned
Stockwell Head, HinckleyLE10 1RG
Born September 1942
Director
Appointed 03 Oct 2012
Resigned 27 Nov 2017

BARRETT, Jennifer Jane

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born June 1958
Director
Appointed 05 Dec 2011
Resigned 28 Mar 2012

CARTER, Sarah Louise

Resigned
Bute Close, HinckleyLE10 0SJ
Born September 1978
Director
Appointed 26 Apr 2017
Resigned 25 Nov 2019

CHADHA, Karan

Resigned
Linden Drive, LeicesterLE5 6AJ
Born October 1983
Director
Appointed 14 Dec 2020
Resigned 08 Sept 2021

COILEY, Grace Abigail

Resigned
Stockwell Head, HinckleyLE10 1RG
Born January 1983
Director
Appointed 18 Feb 2025
Resigned 16 Dec 2025

DOUGLAS, Jeanne-Marie

Resigned
Stockwell Head, HinckleyLE10 1RG
Born March 1963
Director
Appointed 12 Jun 2017
Resigned 18 Oct 2022

ELLIS, James Colin

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born July 1950
Director
Appointed 08 Nov 2012
Resigned 26 Jun 2014

FORREST, Marcella

Resigned
Sftockwell Head, HinckleyLE10 1RG
Born February 1971
Director
Appointed 21 Aug 2017
Resigned 15 Nov 2022

FREEMAN, John

Resigned
Stockwell Head, HinckleyLE10 1RG
Born September 1947
Director
Appointed 08 May 2013
Resigned 27 Nov 2017

GOHIL, Rajesh Darshan

Resigned
Lords Avenue, LeicesterLE4 2HX
Born April 1979
Director
Appointed 12 Jun 2017
Resigned 24 Nov 2021

GRICE, Jane

Resigned
Stockwell Head, HinckleyLE10 1RG
Born May 1954
Director
Appointed 21 Feb 2023
Resigned 16 Dec 2025

HARRIS, Patrick Robert Mark Twain

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born March 1966
Director
Appointed 16 Dec 2011
Resigned 04 Mar 2014

HILL, John Thomas

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born February 1962
Director
Appointed 16 Dec 2011
Resigned 05 Nov 2015

HOLLINS, Heather, Dr

Resigned
Stockwell Head, HinckleyLE10 1RG
Born June 1972
Director
Appointed 12 Dec 2023
Resigned 04 Oct 2024

IMAGE, Selwyn Dyson

Resigned
Ainsworth Place, CambridgeCB1 2PG
Born November 1938
Director
Appointed 05 Dec 2011
Resigned 28 Nov 2016

JOHNSON, Barry Cooper

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born August 1949
Director
Appointed 08 Jan 2014
Resigned 05 Mar 2014

JOHNSON, Sarah

Resigned
Stockwell Head, HinckleyLE10 1RG
Born October 1981
Director
Appointed 15 Nov 2022
Resigned 28 Oct 2025

JOHNSON, Susan Elizabeth

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born December 1949
Director
Appointed 05 Dec 2011
Resigned 05 Jun 2013

LAD, Ajay Bhanubhai Maganlal

Resigned
Widford Close, LeicesterLE5 0AN
Born February 1965
Director
Appointed 20 Jun 2018
Resigned 25 Nov 2019

LAMIN, Robert Maxwell

Resigned
Church Lane, LutterworthLE17 6PG
Born August 1944
Director
Appointed 05 Dec 2011
Resigned 08 Jan 2014

LAWSON-WEST, Kathleen Joan

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born December 1949
Director
Appointed 05 Dec 2011
Resigned 17 Sept 2014

LAWSON-WEST, Keith Melvyn

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born February 1948
Director
Appointed 05 Dec 2011
Resigned 17 Sept 2014

MAXWELL, Rachelle

Resigned
Stockwell Head, HinckleyLE10 1RG
Born August 1957
Director
Appointed 26 Apr 2017
Resigned 23 Jan 2023

MCQUADE, Michael Douglas

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born August 1948
Director
Appointed 03 Oct 2012
Resigned 17 Sept 2014

MOHANLAL, Zankhana

Resigned
Stockwell Head, HinckleyLE10 1RG
Born July 1972
Director
Appointed 27 May 2025
Resigned 19 Dec 2025
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company
13 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Resolution
22 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2011
NEWINCIncorporation