EMMAUS NORFOLK AND WAVENEY
BUNGAY EMMAUS NORWICH

Hellopages » Norfolk » South Norfolk » NR35 2DT

Company number 07276977
Status Active
Incorporation Date 8 June 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EMMAUS NORFOLK AND WAVENEY BELSEY BRIDGE ROAD, DITCHINGHAM, BUNGAY, ENGLAND, NR35 2DT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Change of name notice; Confirmation statement made on 6 July 2016 with updates; Appointment of Ms Rachel Louise Spencer as a director on 10 December 2015. The most likely internet sites of EMMAUS NORFOLK AND WAVENEY are www.emmausnorfolkand.co.uk, and www.emmaus-norfolk-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Reedham (Norfolk) Rail Station is 7.8 miles; to Buckenham Rail Station is 8.3 miles; to Brundall Rail Station is 9.7 miles; to Lingwood Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emmaus Norfolk and Waveney is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07276977. Emmaus Norfolk and Waveney has been working since 08 June 2010. The present status of the company is Active. The registered address of Emmaus Norfolk and Waveney is Emmaus Norfolk and Waveney Belsey Bridge Road Ditchingham Bungay England Nr35 2dt. The company`s financial liabilities are £230.88k. It is £43.24k against last year. The cash in hand is £228.74k. It is £35.76k against last year. And the total assets are £248.44k, which is £45.61k against last year. BRAMBLEBY, Melissa Jane is a Director of the company. DAYNES, David Edward is a Director of the company. IMAGE, Selwyn Dyson is a Director of the company. MACKECHNIE-JARVIS, Iain is a Director of the company. MACKECHNIE-JARVIS, Patricia Ann is a Director of the company. NELSON, Julia Margaret is a Director of the company. OWENS, Pamela Theresa, Sister is a Director of the company. PINNINGTON, Alfred John is a Director of the company. PURLING, John Gordon is a Director of the company. SPENCER, Rachel Louise is a Director of the company. Secretary ELLARD, Hazel has been resigned. Director BYRNE, Ian, Rev has been resigned. Director DAVIS, Robin Alastair Steele has been resigned. Director DAY, Brian Douglas has been resigned. Director DAYNES, David Edward has been resigned. Director ELLARD, Hazel has been resigned. Director HAMILTON, Ian has been resigned. Director ILOTT, Deborah Ann has been resigned. Director MINNS, John Charles, Canon has been resigned. Director SOMERVILLE, Margaret has been resigned. Director WARD, Simon William James, Revd has been resigned. Director WELLS, David Ashley has been resigned. Director YUILL, Andrew James has been resigned. The company operates in "Other residential care activities n.e.c.".


emmaus norfolk and Key Finiance

LIABILITIES £230.88k
+23%
CASH £228.74k
+18%
TOTAL ASSETS £248.44k
+22%
All Financial Figures

Current Directors

Director
BRAMBLEBY, Melissa Jane
Appointed Date: 01 July 2014
60 years old

Director
DAYNES, David Edward
Appointed Date: 10 December 2015
72 years old

Director
IMAGE, Selwyn Dyson
Appointed Date: 16 December 2011
86 years old

Director
MACKECHNIE-JARVIS, Iain
Appointed Date: 16 January 2013
79 years old

Director
MACKECHNIE-JARVIS, Patricia Ann
Appointed Date: 01 July 2014
78 years old

Director
NELSON, Julia Margaret
Appointed Date: 01 July 2014
68 years old

Director
OWENS, Pamela Theresa, Sister
Appointed Date: 08 June 2010
79 years old

Director
PINNINGTON, Alfred John
Appointed Date: 12 June 2013
74 years old

Director
PURLING, John Gordon
Appointed Date: 16 January 2013
78 years old

Director
SPENCER, Rachel Louise
Appointed Date: 10 December 2015
47 years old

Resigned Directors

Secretary
ELLARD, Hazel
Resigned: 11 January 2012
Appointed Date: 08 June 2010

Director
BYRNE, Ian, Rev
Resigned: 22 May 2013
Appointed Date: 16 November 2011
72 years old

Director
DAVIS, Robin Alastair Steele
Resigned: 16 November 2011
Appointed Date: 08 June 2010
53 years old

Director
DAY, Brian Douglas
Resigned: 24 April 2013
Appointed Date: 08 June 2010
79 years old

Director
DAYNES, David Edward
Resigned: 30 October 2012
Appointed Date: 11 January 2012
72 years old

Director
ELLARD, Hazel
Resigned: 28 November 2012
Appointed Date: 08 June 2010
50 years old

Director
HAMILTON, Ian
Resigned: 12 June 2013
Appointed Date: 08 June 2010
82 years old

Director
ILOTT, Deborah Ann
Resigned: 31 March 2014
Appointed Date: 16 January 2013
61 years old

Director
MINNS, John Charles, Canon
Resigned: 11 January 2012
Appointed Date: 08 June 2010
83 years old

Director
SOMERVILLE, Margaret
Resigned: 31 March 2014
Appointed Date: 08 February 2012
77 years old

Director
WARD, Simon William James, Revd
Resigned: 31 August 2014
Appointed Date: 08 June 2010
53 years old

Director
WELLS, David Ashley
Resigned: 16 November 2011
Appointed Date: 08 June 2010
74 years old

Director
YUILL, Andrew James
Resigned: 31 March 2014
Appointed Date: 08 June 2010
56 years old

EMMAUS NORFOLK AND WAVENEY Events

16 Mar 2017
Change of name notice
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
19 Jul 2016
Appointment of Ms Rachel Louise Spencer as a director on 10 December 2015
01 Feb 2016
Appointment of Mr David Edward Daynes as a director on 10 December 2015
01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
28 Dec 2011
Registered office address changed from 16 Wilks Farm Drive Norwich Norfolk NR7 8RG on 28 December 2011
23 Dec 2011
Termination of appointment of David Wells as a director
23 Dec 2011
Termination of appointment of Robin Davis as a director
11 Jul 2011
Annual return made up to 6 July 2011
08 Jun 2010
Incorporation