EMBS COMMUNITY COLLEGE LIMITED
OXFORD OXFORDSHIRE ETHNIC MINORITIES ENTERPRISE DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 3UT

Company number 02328523
Status Active
Incorporation Date 14 December 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 213 BARNS ROAD SECOND FLOOR, COWLEY, OXFORD, OXFORDSHIRE, OX4 3UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Carole Lushington as a director on 5 August 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EMBS COMMUNITY COLLEGE LIMITED are www.embscommunitycollege.co.uk, and www.embs-community-college.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and ten months. Embs Community College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02328523. Embs Community College Limited has been working since 14 December 1988. The present status of the company is Active. The registered address of Embs Community College Limited is 213 Barns Road Second Floor Cowley Oxford Oxfordshire Ox4 3ut. The company`s financial liabilities are £407.2k. It is £64.82k against last year. The cash in hand is £189.83k. It is £125.66k against last year. And the total assets are £426.55k, which is £50.32k against last year. LENNON, Junior Patrick is a Secretary of the company. AFZAL, Mohammad is a Director of the company. LENNON, Junior Patrick is a Director of the company. MIRZA, Mohammed Hussein, Dr is a Director of the company. RAJA, Mahammed Nawaz is a Director of the company. WALLER, David Francis is a Director of the company. Director BILLCLIFFE, Stephen has been resigned. Director BROWN, Roger Rees has been resigned. Director GUPTA, Hans Raj has been resigned. Director HARPER-SMITH, Peter Adrian has been resigned. Director HARWOOD, John Warwick has been resigned. Director HILLS SPEDDING, Bentley John has been resigned. Director HUMPHREY, Parnell Bastin has been resigned. Director LUSHINGTON, Carole has been resigned. Director MABBUTT, Paul Brian has been resigned. Director RAJAN, Ayyarani has been resigned. Director RIACHI, Rhonda, Councillor has been resigned. Director RICKETTS, Valerie, Councillor has been resigned. Director SRINIVASAN, Shaila, Dr has been resigned. Director STOTT, Martin Abraham has been resigned. Director WIDDOWS, Ingrid Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


embs community college Key Finiance

LIABILITIES £407.2k
+18%
CASH £189.83k
+195%
TOTAL ASSETS £426.55k
+13%
All Financial Figures

Current Directors


Director
AFZAL, Mohammad

87 years old

Director

Director
MIRZA, Mohammed Hussein, Dr
Appointed Date: 30 November 2013
86 years old

Director
RAJA, Mahammed Nawaz
Appointed Date: 02 February 1999
68 years old

Director
WALLER, David Francis
Appointed Date: 25 February 2015
71 years old

Resigned Directors

Director
BILLCLIFFE, Stephen
Resigned: 12 March 2014
Appointed Date: 17 June 2009
75 years old

Director
BROWN, Roger Rees
Resigned: 30 July 2004
96 years old

Director
GUPTA, Hans Raj
Resigned: 05 May 2003
95 years old

Director
HARPER-SMITH, Peter Adrian
Resigned: 27 November 2013
Appointed Date: 14 July 2000
59 years old

Director
HARWOOD, John Warwick
Resigned: 31 July 2001
78 years old

Director
HILLS SPEDDING, Bentley John
Resigned: 20 June 1996
87 years old

Director
HUMPHREY, Parnell Bastin
Resigned: 17 June 2009
73 years old

Director
LUSHINGTON, Carole
Resigned: 05 August 2016
Appointed Date: 11 September 2001
65 years old

Director
MABBUTT, Paul Brian
Resigned: 19 February 2011
Appointed Date: 18 July 1996
61 years old

Director
RAJAN, Ayyarani
Resigned: 18 September 2011
Appointed Date: 21 September 2004
95 years old

Director
RIACHI, Rhonda, Councillor
Resigned: 27 July 1993
Appointed Date: 20 July 1993
61 years old

Director
RICKETTS, Valerie, Councillor
Resigned: 20 July 1993
78 years old

Director
SRINIVASAN, Shaila, Dr
Resigned: 04 April 2011
Appointed Date: 12 November 2008
74 years old

Director
STOTT, Martin Abraham
Resigned: 30 July 2004
Appointed Date: 11 September 2001
71 years old

Director
WIDDOWS, Ingrid Elizabeth
Resigned: 17 June 2014
Appointed Date: 27 November 2013
71 years old

EMBS COMMUNITY COLLEGE LIMITED Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
10 Aug 2016
Termination of appointment of Carole Lushington as a director on 5 August 2016
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Dec 2015
Annual return made up to 26 November 2015 no member list
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 97 more events
18 Oct 1991
Annual return made up to 14/12/90

07 Oct 1991
Director resigned

07 Oct 1991
New director appointed

18 Sep 1991
Full accounts made up to 31 March 1991

14 Dec 1988
Incorporation

EMBS COMMUNITY COLLEGE LIMITED Charges

28 August 2009
Rent deposit deed
Delivered: 9 September 2009
Status: Satisfied on 6 May 2014
Persons entitled: Elandome Limited
Description: Its interest in the account see image for full details.