Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMMAUS SOUTH LAMBETH COMMUNITY
Company Information for

EMMAUS SOUTH LAMBETH COMMUNITY

9 KNIGHT'S HILL, WEST NORWOOD, LONDON, SE27 0HY,
Company Registration Number
03458828
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Emmaus South Lambeth Community
EMMAUS SOUTH LAMBETH COMMUNITY was founded on 1997-10-31 and has its registered office in London. The organisation's status is listed as "Active". Emmaus South Lambeth Community is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMMAUS SOUTH LAMBETH COMMUNITY
 
Legal Registered Office
9 KNIGHT'S HILL
WEST NORWOOD
LONDON
SE27 0HY
Other companies in SE27
 
Charity Registration
Charity Number 1069610
Charity Address 9 KNIGHTS HILL, LONDON, SE27 0HY
Charter EMMAUS SOUTH LAMBETH COMMUNITY OPERATES AN EMMAUS COMMUNITY IN WEST NORWOOD, SOUTH LONDON. EMMAUS COMMUNITIES OFFER HOMELESS PEOPLE A HOME, WORK AND THE CHANCE TO REBUILD THEIR LIVES IN A SUPPORTIVE ENVIRONMENT. WORK IS PROVIDED IN THE COMMUNITY SHOPS AND WAREHOUSE WHICH SELL DONATED GOODS.
Filing Information
Company Number 03458828
Company ID Number 03458828
Date formed 1997-10-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB782640808  
Last Datalog update: 2024-05-05 13:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMAUS SOUTH LAMBETH COMMUNITY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMMAUS SOUTH LAMBETH COMMUNITY

Current Directors
Officer Role Date Appointed
GRAHAM JOHN BEATTIE
Director 2015-11-19
CLAIRE BURTON
Director 2013-07-18
SAFFRON CLACKSON
Director 2017-03-16
IAN KEVIN DUFFY
Director 2011-11-08
JAMES HAYES
Director 2017-06-08
ROBERT ERSKINE LEE
Director 2018-03-15
SIAN NICHOLSON
Director 2017-03-16
JONATHAN PALLAS
Director 2010-02-08
JAMIE PALMER
Director 2018-03-15
PROTIMA SIKDAR-WOOD
Director 2017-03-16
CATHERINE EMMA ZAHRA
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY GALLAGHER
Director 2013-05-16 2017-12-31
JAMES HAYES
Company Secretary 2013-02-07 2017-06-07
THOMAS WILLIAM GLENDON JAMES
Director 2011-11-08 2016-05-19
ANDREW FRANKEL
Director 2013-05-16 2014-11-20
CATHERINE EMMA DAVIES
Director 2011-11-01 2014-06-30
IAN KEVIN DUFFY
Director 2011-11-01 2014-06-30
THOMAS WILLIAM GLENDON JAMES
Director 2011-11-01 2014-06-30
HIPPOLYTE FRANCIS GRIGG
Director 2008-02-19 2014-03-03
FRANCOIS XAVIER BERNARD BOISSEAU
Director 2010-07-27 2012-09-20
PETER BLOWES
Company Secretary 2010-07-27 2012-02-07
JAMES HAYES
Director 2011-11-08 2011-11-09
JEREMY JOHN BAKER
Director 2007-09-05 2011-04-01
JOHN KERR GRIEVES
Director 2004-10-14 2011-04-01
DANIEL DALY
Director 2007-06-01 2010-03-29
VIMAL MARCELLINE PERERA
Company Secretary 2008-03-18 2010-02-15
LORNA HAWTHORNE
Director 2008-03-18 2009-12-22
DAVID KEITH BEX
Director 2008-03-18 2009-03-17
MICHAEL GILBERT HERON
Director 2002-01-24 2009-01-27
SINEAD GEANEY
Director 2007-06-01 2008-05-09
NICHOLAS BENEDICT MONTAGU KITTOE
Company Secretary 1998-10-31 2008-03-18
THOMAS RICHARD JOYCE
Director 2003-02-13 2008-03-18
MICHAEL JOHN BENNETT
Director 2002-01-24 2007-04-03
ANGELES CROOK
Company Secretary 1997-10-31 1998-10-31
ROBERT JOHN LANCE HUGHES
Director 1998-05-19 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KEVIN DUFFY STEM LEARNING LIMITED Director 2015-09-25 CURRENT 2004-03-23 Active
JONATHAN PALLAS THE PENTUP FOUNDATION COMMUNITY INTEREST COMPANY Director 2017-06-21 CURRENT 2017-06-21 Active
JONATHAN PALLAS CASTLE HILLS EATON SOCON MANAGEMENT COMPANY LIMITED Director 2017-04-24 CURRENT 2004-02-24 Active
JONATHAN PALLAS COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED Director 2017-03-31 CURRENT 2003-06-04 Active
JONATHAN PALLAS BRITTON POLYIAN LIMITED Director 2017-03-31 CURRENT 1960-03-30 Liquidation
JONATHAN PALLAS RIVENDELL EUROPE LIMITED Director 2017-03-31 CURRENT 1997-05-22 Active
JONATHAN PALLAS RIVENDELL (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 1999-03-11 Active - Proposal to Strike off
JONATHAN PALLAS PORTUGAL FINCO LIMITED Director 2017-03-31 CURRENT 2012-12-21 Active - Proposal to Strike off
JONATHAN PALLAS COVERIS FLEXIBLES HOLDINGS UK LIMITED Director 2017-03-31 CURRENT 2012-12-21 Active
JONATHAN PALLAS COVERIS FLEXIBLES UK LIMITED Director 2017-03-31 CURRENT 1994-05-04 Active
JONATHAN PALLAS COVERIS LABELS HOLDINGS UK LTD Director 2017-03-31 CURRENT 2012-12-20 Active
JONATHAN PALLAS PARAGON LABELS (NORFOLK) LIMITED Director 2017-03-31 CURRENT 1982-04-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK HARMER
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ROBERT ERSKINE LEE
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-22DIRECTOR APPOINTED MR PAUL JAMES NEWMAN
2024-03-22DIRECTOR APPOINTED MR MICHAEL HOFMAN
2023-11-27DIRECTOR APPOINTED MS AMY BOLAND
2023-09-22APPOINTMENT TERMINATED, DIRECTOR TESS LE
2023-06-06DIRECTOR APPOINTED MR ALVIN FRANCIS JACKSON
2023-06-05DIRECTOR APPOINTED MR JOHN PAUL BOZZA
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27APPOINTMENT TERMINATED, DIRECTOR NATHANIEL COLLINS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR NATHANIEL COLLINS
2023-01-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-01-09DIRECTOR APPOINTED MRS ZOE LAURA ALEXANDER
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PROTIMA SIKDAR-WOOD
2022-06-17AP01DIRECTOR APPOINTED MR SIMON GREGORY GRAINGE
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIAN NICHOLSON
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH INNES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-25AP01DIRECTOR APPOINTED MR RAVI RAI
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MS JESSICA WORNER
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-08CH01Director's details changed for Ms Fiona Elizabeth Sumner on 2021-01-28
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURTON
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR NATHANIEL COLLINS
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SAFFRON CLACKSON
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MRS TESS LE
2019-07-03CH01Director's details changed for Mrs Protima Sikdar-Wood on 2019-07-02
2019-06-25CH01Director's details changed for Miss Sian Nicholson on 2019-06-24
2019-06-24AP01DIRECTOR APPOINTED MS FIONA ELIZABETH SUMNER
2019-06-20AP01DIRECTOR APPOINTED MR STEVEN DEREK HARMER
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BEATTIE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PALMER
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEVIN DUFFY
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMA ZAHRA
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR JAMIE PALMER
2018-05-03AP01DIRECTOR APPOINTED MR ROBERT ERSKINE LEE
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MAYES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GALLAGHER
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR JAMES HAYES
2017-06-08TM02Termination of appointment of James Hayes on 2017-06-07
2017-04-21AAMDAmended full accounts made up to 2016-06-30
2017-04-03AP01DIRECTOR APPOINTED MISS SAFFRON CLACKSON
2017-04-03AP01DIRECTOR APPOINTED MISS SIAN NICHOLSON
2017-04-03AP01DIRECTOR APPOINTED MRS PROTIMA SIKDAR-WOOD
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYES
2016-01-29AP01DIRECTOR APPOINTED MS KAREN MAYES
2016-01-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BEATTIE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TOBY YERBURGH
2016-01-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02AR0131/10/15 NO MEMBER LIST
2015-07-08AP01DIRECTOR APPOINTED MR TOBY YERBURGH
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYES / 23/06/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BURTON / 18/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BENCH / 18/03/2015
2015-03-19AP01DIRECTOR APPOINTED MRS CATHERINE EMMA ZAHRA
2015-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKEL
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE EMMA ZAHRA / 12/01/2015
2014-11-27AR0131/10/14 NO MEMBER LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HIPPOLYTE GRIGG
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUFFY
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIES
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE EMMA DAVIES / 30/06/2014
2014-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE EMMA DAVIES / 30/06/2014
2014-10-31AUDAUDITOR'S RESIGNATION
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13AR0131/10/13 NO MEMBER LIST
2013-11-13AP01DIRECTOR APPOINTED MR ANDREW FRANKEL
2013-11-13AP01DIRECTOR APPOINTED MS CLAIRE BENCH
2013-11-13AP01DIRECTOR APPOINTED MR TERRY GALLAGHER
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN MILLER MACKAY
2013-03-04AP03SECRETARY APPOINTED MISS CATHERINE EMMA DAVIES
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY PETER BLOWES
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURDOCK
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN MILLER MACKAY
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BOISSEAU
2012-11-22AR0131/10/12 NO MEMBER LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-01MISCRESIGNATION OF AUDITOR
2011-11-21AR0131/10/11 NO MEMBER LIST
2011-11-21AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GLENDON JAMES
2011-11-21AP01DIRECTOR APPOINTED MS CATHERINE EMMA DAVIES
2011-11-21AP01DIRECTOR APPOINTED MR IAN KEVIN DUFFY
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OVENS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2011-11-08AP01DIRECTOR APPOINTED MR THOMAS WILLIAM GLENDON JAMES
2011-11-08AP01DIRECTOR APPOINTED MR IAN KEVIN DUFFY
2011-11-08AP01DIRECTOR APPOINTED MS CATHERINE EMMA DAVIES
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30AR0131/10/10 NO MEMBER LIST
2010-11-30AP01DIRECTOR APPOINTED FRANCOIS-XAVIER BERNARD BOISSEAU
2010-11-30AP01DIRECTOR APPOINTED ALBAN MARK EMMANUEL MILLER MACKAY
2010-11-30AP03SECRETARY APPOINTED PETER BLOWES
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEMBALL
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DALY
2010-04-06AP01DIRECTOR APPOINTED CHRISTOPHER KEMBALL
2010-03-31AP01DIRECTOR APPOINTED JONATHAN PALLAS
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY VIMAL PERERA
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GETHYN WILLIAMS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VIMAL PERERA
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR LORNA HAWTHORNE
2009-11-17AR0131/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GETHYN WILLIAMS / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIMAL MARCELLINE PERERA / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JEREMIAH OVENS / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN MERVYN MURDOCK / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA HAWTHORNE / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIPPOLYTE FRANCIS GRIGG / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR GRIEVES / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DALY / 31/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BAKER / 31/10/2009
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEX
2009-06-10288aDIRECTOR APPOINTED MR JULIAN JEREMIAH OVENS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HERON
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KITTOE
2008-12-15363aANNUAL RETURN MADE UP TO 31/10/08
2008-12-12288aDIRECTOR APPOINTED MR GETHYN WILLIAMS
2008-07-09288aDIRECTOR APPOINTED MR DAVID BEX
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE OGDEN
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR SINEAD GEANEY
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to EMMAUS SOUTH LAMBETH COMMUNITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMMAUS SOUTH LAMBETH COMMUNITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMMAUS SOUTH LAMBETH COMMUNITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMMAUS SOUTH LAMBETH COMMUNITY

Intangible Assets
Patents
We have not found any records of EMMAUS SOUTH LAMBETH COMMUNITY registering or being granted any patents
Domain Names
We do not have the domain name information for EMMAUS SOUTH LAMBETH COMMUNITY
Trademarks
We have not found any records of EMMAUS SOUTH LAMBETH COMMUNITY registering or being granted any trademarks
Income
Government Income

Government spend with EMMAUS SOUTH LAMBETH COMMUNITY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-06 GBP £16,775 OTHER SOCIAL SERVICES TRANSFER PAYMENTS
London Borough of Lambeth 2015-02-06 GBP £810 NNDR/BRS DEBTOR
London Borough of Lambeth 2015-01-09 GBP £20,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lambeth 2015-01-07 GBP £14,285 OTHER SOCIAL SERVICES TRANSFER PAYMENTS
London Borough of Lambeth 2014-12-04 GBP £15,040 OTHER SOCIAL SERVICES TRANSFER PAYMENTS
London Borough of Lambeth 2014-11-06 GBP £24,730 OTHER SOCIAL SERVICES TRANSFER PAYMENTS
London Borough of Lambeth 2014-04-03 GBP £21,028 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2014-03-04 GBP £18,919 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2014-02-05 GBP £25,173 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2014-01-17 GBP £37,295 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-12-04 GBP £17,870 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-11-04 GBP £10,965 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-10-11 GBP £7,775 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-09-30 GBP £10,415 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-08-19 GBP £23,690 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-07-08 GBP £50,000 EMERGENCY SUPPORT SCHEME
London Borough of Lambeth 2013-04-02 GBP £6,000 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-02-13 GBP £24,510 CONTRACTED SERVICES
London Borough of Lambeth 2013-01-07 GBP £6,000 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2012-12-28 GBP £5,000 PUBLICITY/MARKETING/ADVERTISING
London Borough of Lambeth 2012-10-31 GBP £6,000 VOLUNTARY ORGANISATIONS A

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMMAUS SOUTH LAMBETH COMMUNITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMMAUS SOUTH LAMBETH COMMUNITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMMAUS SOUTH LAMBETH COMMUNITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.