Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERGENCE PLUS CIC
Company Information for

EMERGENCE PLUS CIC

2 CENTURY PARK, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
Company Registration Number
06096817
Community Interest Company
Liquidation

Company Overview

About Emergence Plus Cic
EMERGENCE PLUS CIC was founded on 2007-02-12 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Emergence Plus Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMERGENCE PLUS CIC
 
Legal Registered Office
2 CENTURY PARK
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5BJ
Other companies in W14
 
Previous Names
PERSONALITY PLUS CIC30/09/2009
Filing Information
Company Number 06096817
Company ID Number 06096817
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 16:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGENCE PLUS CIC
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 EMERGENCE PLUS CIC

Current Directors
Officer Role Date Appointed
KATHLEEN ANNE LOVELL
Company Secretary 2016-05-01
VICTORIA GREEN
Director 2012-05-01
KATHLEEN ANNE LOVELL
Director 2007-08-01
LOUISE MORGAN
Director 2012-01-01
SAMUEL PARKER
Director 2014-02-26
FRANCES DUCIE PIDD
Director 2012-06-12
CHRISTOPHER SCANLON
Director 2014-02-26
CLARE ANNETTE STAFFORD
Director 2012-05-01
JAMES SYMINGTON
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOSEPH BARNISH
Company Secretary 2013-08-20 2016-04-18
ALAN JOSEPH BARNISH
Director 2012-05-01 2016-04-18
IMI PUI YIN LO
Director 2012-05-01 2014-02-26
MEREDITH NICHOLAS VIVIAN
Director 2011-06-24 2014-02-26
KATHLEEN ANNE LOVELL
Company Secretary 2012-06-01 2013-08-20
KATI TURNER
Director 2008-11-01 2013-08-09
BELINDA SOSINOWICZ
Director 2011-05-01 2012-12-11
REGINALD MCKENNA
Company Secretary 2007-02-12 2012-03-08
REGINALD MCKENNA
Director 2007-02-12 2012-03-08
REX HAIGH
Director 2007-02-12 2012-02-01
DIANE JULIE BARDSLEY
Director 2007-08-01 2010-07-12
MARIA DUGGAN
Director 2007-02-12 2009-02-13
HEATHER CASTILLO
Director 2007-02-12 2009-01-01
DENNIS PETER LINES
Director 2007-02-12 2008-11-01
FRANCES LYON
Director 2007-02-12 2007-08-20
DALE JULIAN ANTHONY ASHMAN
Director 2007-02-12 2007-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SYMINGTON SYMINGTON-TINTO CONSULTANCY LTD Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-01-23

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
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O LUCAS JOHNSON LIMITED 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY
2017-11-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1
2016-10-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 367 CHISWICK HIGH ROAD LONDON W4 4AG ENGLAND
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 367 CHISWICK HIGH ROAD LONDON W4 4AG ENGLAND
2016-09-224.20STATEMENT OF AFFAIRS/4.19
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-224.20STATEMENT OF AFFAIRS/4.19
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-27AA31/03/16 TOTAL EXEMPTION FULL
2016-05-25AP03SECRETARY APPOINTED MISS KATHLEEN ANNE LOVELL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARNISH
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY ALAN BARNISH
2016-02-17AR0112/02/16 NO MEMBER LIST
2016-02-17AD02SAIL ADDRESS CHANGED FROM: C/O KATH LOVELL 10 NETHERWOOD ROAD LONDON W14 0BJ UNITED KINGDOM
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 10 NETHERWOOD ROAD LONDON W14 0BJ
2015-02-21AR0112/02/15 NO MEMBER LIST
2015-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE LOVELL / 01/04/2012
2015-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA GREEN / 01/10/2014
2015-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SYMINGTON / 01/04/2014
2015-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ANNETTE STAFFORD / 01/04/2014
2014-12-17AA31/03/14 TOTAL EXEMPTION FULL
2014-04-04AP01DIRECTOR APPOINTED DR CHRISTOPHER SCANLON
2014-03-11AP01DIRECTOR APPOINTED MR SAMUEL PARKER
2014-03-11AR0112/02/14 NO MEMBER LIST
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH VIVIAN
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IMI LO
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH VIVIAN
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IMI LO
2014-02-10AA31/03/13 TOTAL EXEMPTION FULL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KATI TURNER
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN LOVELL
2013-08-20AP03SECRETARY APPOINTED MR ALAN JOSEPH BARNISH
2013-02-18AR0112/02/13 NO MEMBER LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH BARNISH / 07/01/2013
2013-02-15AD02SAIL ADDRESS CHANGED FROM: C/O KATH LOVELL FLAT 2, 59 WELTJE ROAD HAMMERSMITH LONDON W6 9LS
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SYMINGTON / 01/11/2012
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA SOSINOWICZ
2013-01-14AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM ROOM 42 LONDON HOUSE 271-273 KING STREET HAMMERSMITH LONDON W6 9LZ UNITED KINGDOM
2012-10-26AA29/02/12 TOTAL EXEMPTION FULL
2012-06-26AP01DIRECTOR APPOINTED MRS FRANCES DUCIE PIDD
2012-06-01AP01DIRECTOR APPOINTED MS LOUISE MORGAN
2012-06-01AP01DIRECTOR APPOINTED MR ALAN JOSEPH BARNISH
2012-06-01AP01DIRECTOR APPOINTED MISS VICTORIA GREEN
2012-06-01AP01DIRECTOR APPOINTED MR JAMES SYMINGTON
2012-06-01AP01DIRECTOR APPOINTED MS IMI PUI YIN LO
2012-06-01AP01DIRECTOR APPOINTED MRS CLARE ANNETTE STAFFORD
2012-06-01AP03SECRETARY APPOINTED MISS KATHLEEN ANNE LOVELL
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MCKENNA
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY REGINALD MCKENNA
2012-03-06AR0112/02/12 NO MEMBER LIST
2012-03-06AP01DIRECTOR APPOINTED BELINDA SOSINOWICZ
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR REX HAIGH
2011-11-07AA28/02/11 TOTAL EXEMPTION FULL
2011-06-27AP01DIRECTOR APPOINTED MR MEREDITH NICHOLAS VIVIAN
2011-03-23AR0112/02/11 NO MEMBER LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM ROOM 38, LONDON HOUSE 271-273 KING STREET HAMMERSMITH LONDON W6 9LZ UNITED KINGDOM
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MCKENNA / 12/07/2010
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BARDSLEY
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / REGINALD MCKENNA / 12/07/2010
2011-01-06RES01ALTER ARTICLES 24/11/2010
2011-01-06MEM/ARTSARTICLES OF ASSOCIATION
2010-11-16AA28/02/10 TOTAL EXEMPTION FULL
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM C/O COLCHESTER CVS WINSLEYS HOUSE HIGH STREET COLCHESTER ESSEX CO1 1UG UNITED KINGDOM
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 205-207 LEXDEN ROAD COLCHESTER ESSEX CO3 4BH
2010-03-30AR0112/02/10 NO MEMBER LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATI TURNER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE LOVELL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JULIE BARDSLEY / 29/03/2010
2009-09-30RES01ADOPT MEM AND ARTS 19/08/2009
2009-09-30CERTNMCOMPANY NAME CHANGED PERSONALITY PLUS CIC CERTIFICATE ISSUED ON 30/09/09
2009-06-02AA28/02/09 TOTAL EXEMPTION FULL
2009-06-02AA29/02/08 TOTAL EXEMPTION FULL
2009-02-18363aANNUAL RETURN MADE UP TO 12/02/09
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR HEATHER CASTILLO
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR MARIA DUGGAN
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / KITI TURNER / 15/12/2008
2008-12-15288aDIRECTOR APPOINTED MISS KITI TURNER
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR DENNIS LINES
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to EMERGENCE PLUS CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-22
Appointment of Liquidators2016-09-22
Meetings of Creditors2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against EMERGENCE PLUS CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERGENCE PLUS CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EMERGENCE PLUS CIC

Intangible Assets
Patents
We have not found any records of EMERGENCE PLUS CIC registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGENCE PLUS CIC
Trademarks
We have not found any records of EMERGENCE PLUS CIC registering or being granted any trademarks
Income
Government Income

Government spend with EMERGENCE PLUS CIC

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2013-08-02 GBP £1,155 Training Expenses

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 EMERGENCE PLUS CIC 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEMERGENCE PLUS CICEvent Date2016-09-09
At a GENERAL MEETING of the above-named Company, duly convened and held at Regus, 16 Upper Woburn Place, London, WC1H 0BS on 9 September 2016 at 1.30 pm the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas , (IP No. 9485 ), Liquidator , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . 0161 929 8666 . Alternative contact: Adrian Yip , adrian.yip@lucasjohnson.co.uk Victoria Green , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEMERGENCE PLUS CICEvent Date2016-09-09
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Alternative contact: Adrian Yip, Adrian.Yip@lucasjohnson.co.uk, 0161 929 8666 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEMERGENCE PLUS CICEvent Date2016-08-15
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 14:00 on 9 September 2016 at Regus, 16 Upper Woburn Place, London, WC1H 0BS for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERGENCE PLUS CIC 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 EMERGENCE PLUS CIC 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.