Background WavePink WaveYellow Wave

THE JORJA EMERSON CENTRE LTD (14610457)

THE JORJA EMERSON CENTRE LTD (14610457) is an active UK company. incorporated on 23 January 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 3 other business activities. THE JORJA EMERSON CENTRE LTD has been registered for 3 years. Current directors include ATHERTON, Paul Richard, EMERSON, Robert Derek.

Company Number
14610457
Status
active
Type
ltd
Incorporated
23 January 2023
Age
3 years
Address
31 Queen Anne Street, London, W1G 9HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ATHERTON, Paul Richard, EMERSON, Robert Derek
SIC Codes
86101, 86210, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JORJA EMERSON CENTRE LTD

THE JORJA EMERSON CENTRE LTD is an active company incorporated on 23 January 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 3 other business activities. THE JORJA EMERSON CENTRE LTD was registered 3 years ago.(SIC: 86101, 86210, 86220, 86900)

Status

active

Active since 3 years ago

Company No

14610457

LTD Company

Age

3 Years

Incorporated 23 January 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 23 January 2023 - 30 April 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

31 Queen Anne Street London, W1G 9HX,

Previous Addresses

Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom
From: 16 January 2024To: 11 November 2025
3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX United Kingdom
From: 21 September 2023To: 16 January 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 23 January 2023To: 21 September 2023
Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 23
Funding Round
Sept 23
Director Left
May 24
Loan Secured
May 24
Owner Exit
Jun 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Mar 26
7
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ATHERTON, Paul Richard

Active
Route Orange, St BreladeJE3 8GP
Born May 1965
Director
Appointed 27 Mar 2023

EMERSON, Robert Derek

Active
Shelton Street, LondonWC2H 9JQ
Born July 1987
Director
Appointed 23 Jan 2023

CHECKLEY, Simon John

Resigned
Lansdowne Place, HoveBN3 1HF
Born December 1973
Director
Appointed 28 Feb 2023
Resigned 01 May 2024

MCGREEVY, Liam Paul

Resigned
The Library Building, TewkesburyGL20 5NX
Born September 1979
Director
Appointed 28 Feb 2023
Resigned 15 Aug 2024

SMITH, Daniel Alexander

Resigned
Sonning Eye, ReadingRG4 6TN
Born April 1972
Director
Appointed 28 Feb 2023
Resigned 01 Aug 2024

Persons with significant control

6

1 Active
5 Ceased
Glovers End, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023
Ceased 07 Sept 2023
Shelton Street, Covent GardenWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2023

Mr Paul Richard Atherton

Ceased
Route Orange, St BreladeJE3 8GP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2023
Ceased 07 Sept 2023

Mr Paul Richard Atherton

Ceased
Glovers End, BexhillTN39 5ES
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2023
Ceased 07 Sept 2023

Mr Liam Paul Mcgreevy

Ceased
Cloverdale, BromsgroveB60 4NF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023
Ceased 27 Mar 2023

Mr Robert Derek Emerson

Ceased
Shelton Street, LondonWC2H 9JQ
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Ceased 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Resolution
22 September 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Incorporation Company
23 January 2023
NEWINCIncorporation