Back to search

Emmaus Oxford

03422350

active
private limited guarant nsc limited exemption
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

171 Oxford Road, Cowley, Oxford, OX4 2ES
Incorporated 20/08/1997

Compliance

Last accounts

31/08/2025

full

Next accounts due

31/05/2027

On track

Confirmation statement

Last: 20/08/2025

Due 03/09/2026

On track

Industry

47791
Retail sale of antiques including antique books in stores
47799
Retail sale of second-hand goods in stores
47910
Retail sale via mail order houses or via Internet
87900
Other residential care activities

Officers

John Andrew Digby Morgan-Giles

director · Since 25/01/2012

British · United Kingdom · Age 74

Nicholas Rose

director · Since 13/09/2017

British · England · Age 79

Barry Peter Moloney

director · Since 21/07/2021

British · England · Age 69

Abigail Louise Hipkin

director · Since 19/12/2023

British · England · Age 45

Christopher Mark O'Sullivan

director · Since 09/04/2024

Irish · England · Age 60

David Russell Maitland

director · Since 02/06/2024

British · United Kingdom · Age 62

David Russell Maitland

secretary · Since 25/08/2025

Former

Charles Robert Wilson Powell

director · Resigned 01/01/1998

Jerome Foster

secretary · Resigned 01/06/2000

Jerome Foster

director · Resigned 01/06/2000

Cameron Peter Younie

secretary · Resigned 22/08/2001

Charles Robert Wilson Powell

secretary · Resigned 02/09/2002

Richard Patrick Rawcliffe Shallard

director · Resigned 09/10/2002

David Oakley Faulkner

director · Resigned 06/10/2003

Margaret Susan Faulkner

director · Resigned 06/10/2003

James William Watson Harding

secretary · Resigned 06/10/2003

Charles Robert Wilson Powell

director · Resigned 01/01/2005

Selwyn Dyson Image

director · Resigned 28/02/2005

Robert Martin Colquhoun Jeffery

director · Resigned 30/04/2005

David Stephen Davison

director · Resigned 09/01/2006

Jacqueline Ann Reeve

director · Resigned 05/05/2006

Joanne Louise Bowlt

director · Resigned 10/09/2008

Peter Christian Saugman

director · Resigned 17/12/2008

Kenneth Edward Iredale

director · Resigned 31/03/2009

Kenneth Edward Iredale

secretary · Resigned 31/03/2009

Mark Andrew Shirley

director · Resigned 15/07/2009

Moira Ellen Darlington

director · Resigned 23/09/2009

Edward Robert Trewhella

director · Resigned 08/09/2010

Richard Nesbitt Stansfield

director · Resigned 04/10/2010

William John Alden

director · Resigned 15/11/2010

Julian Richard Hawes Hubbard

director · Resigned 08/09/2011

Paul Lindsay Mason

director · Resigned 31/12/2011

Paul Lindsay Mason

secretary · Resigned 31/12/2011

David James Cole

director · Resigned 01/06/2012

Renold Susan Gye

director · Resigned 01/06/2012

Humphrey William Battcock

director · Resigned 06/02/2013

Mark Lambert

director · Resigned 29/04/2013

Dianne Bayfield

director · Resigned 12/12/2016

Sophie Ann Hiscock

director · Resigned 13/06/2018

Maureen Lee Margrie

director · Resigned 13/06/2018

Elizabeth Mary Hayward Speed

director · Resigned 13/06/2019

Olivia Honey Paine

director · Resigned 17/09/2020

Peter Donald Morgan

director · Resigned 14/10/2021

John Hugh Crisp

director · Resigned 11/04/2022

Kate Margaret Brain

director · Resigned 12/05/2023

Catherine Mary Macfarlane

director · Resigned 11/09/2023

Mark Francis Hallam

director · Resigned 02/08/2024

Amanda Louise Clark

director · Resigned 08/10/2024

Emma Mckay

director · Resigned 08/12/2025

John Andrew Digby Morgan - Giles

secretary · Resigned 01/02/2026

PSC Statements

no individual or entity with signficant control· 20/08/2016

Change History

statusactive
2026-05-05

Active

typeprivate-limited-guarant-nsc-limited-exemption
2026-05-05

PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

address line1171 Oxford Road
2026-05-05

171 OXFORD ROAD

post townOxford
2026-05-05

OXFORD

officer appointedMAITLAND, David Russell
2026-05-05
officer appointedHIPKIN, Abigail Louise
2026-05-05
officer appointedMAITLAND, David Russell
2026-05-05
officer appointedMOLONEY, Barry Peter
2026-05-05
officer appointedMORGAN-GILES, John Andrew Digby
2026-05-05
officer appointedO'SULLIVAN, Christopher Mark
2026-05-05
officer appointedROSE, Nicholas, Dr
2026-05-05

CompanyRankvs 105+ SIC 47791 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 14.91× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/08/2025

Turnover

£1.2M

Annual revenue

Net Worth

£2.7M

Balance sheet strength

Cash

£932k

Cash in the bank

Profit Before Tax

£36k

Bottom line earnings

Net Current Assets

£961k

Working capital

Current Assets

£1.0M

Current Liabilities

£69k

Fixed Assets

£1.8M

Debtors

£98k

Cost of Sales

£1.1M

Gross Profit

£86k

Admin Expenses

£68k

Operating Profit

£15k

23avg. employees

Balance Sheet

Assets less current liabilities£2.7M
Prepared with Companies House

EstimatesDerived

YearCurrent RatioImplied Profit
202514.91+£0
202514.91+£0
202514.91

Derived from filed accounts. Not audited figures.

Filing History100 filings

AAMD

accounts amended with accounts type full

02/04/202622 pages · PDF
Accounts filed

accounts with accounts type total exemption full

16/03/202615 pages · PDF
TM02

termination secretary company with name termination date

05/02/20261 page · PDF
Director resigned

termination director company with name termination date

24/01/20261 page · PDF
AP03

appoint person secretary company with name date

27/08/20252 pages · PDF
Confirmation statement

confirmation statement with no updates

27/08/20253 pages · PDF
Accounts filed

accounts with accounts type full

26/03/202520 pages · PDF
Director resigned

termination director company with name termination date

29/01/20251 page · PDF
Director appointed

appoint person director company with name date

30/08/20242 pages · PDF
Director appointed

appoint person director company with name date

30/08/20242 pages · PDF
Director resigned

termination director company with name termination date

30/08/20241 page · PDF
Confirmation statement

confirmation statement with no updates

30/08/20243 pages · PDF
Accounts filed

accounts with accounts type full

03/05/202424 pages · PDF
Director appointed

appoint person director company with name date

20/02/20242 pages · PDF
Director resigned

termination director company with name termination date

19/10/20231 page · PDF
Director appointed

appoint person director company with name date

19/10/20232 pages · PDF
Director resigned

termination director company with name termination date

19/10/20231 page · PDF
Confirmation statement

confirmation statement with no updates

19/10/20233 pages · PDF
Accounts filed

accounts with accounts type full

10/06/202324 pages · PDF
Confirmation statement

confirmation statement with no updates

04/10/20223 pages · PDF
Director resigned

termination director company with name termination date

05/06/20221 page · PDF
Accounts filed

accounts with accounts type full

25/03/202222 pages · PDF
Director appointed

appoint person director company with name date

28/01/20222 pages · PDF
Director appointed

appoint person director company with name date

28/01/20222 pages · PDF
Director resigned

termination director company with name termination date

28/01/20221 page · PDF
Director appointed

appoint person director company with name date

07/10/20212 pages · PDF
Confirmation statement

confirmation statement with no updates

27/09/20213 pages · PDF
Accounts filed

accounts with accounts type full

02/06/202122 pages · PDF
Director appointed

appoint person director company with name date

03/01/20212 pages · PDF
Director resigned

termination director company with name termination date

03/01/20211 page · PDF
Confirmation statement

confirmation statement with no updates

14/11/20203 pages · PDF
Accounts filed

accounts with accounts type full

05/05/202022 pages · PDF
Director appointed

appoint person director company with name date

11/09/20192 pages · PDF
Director resigned

termination director company with name termination date

11/09/20191 page · PDF
Confirmation statement

confirmation statement with no updates

04/09/20193 pages · PDF
Accounts filed

accounts with accounts type full

25/04/201920 pages · PDF
Confirmation statement

confirmation statement with no updates

29/08/20183 pages · PDF
Director resigned

termination director company with name termination date

29/08/20181 page · PDF
Director resigned

termination director company with name termination date

29/08/20181 page · PDF
Director appointed

appoint person director company with name date

29/08/20182 pages · PDF
Director appointed

appoint person director company with name date

29/08/20182 pages · PDF
Accounts filed

accounts with accounts type full

21/03/201820 pages · PDF
Confirmation statement

confirmation statement with no updates

30/08/20173 pages · PDF
Director resigned

termination director company with name termination date

30/08/20171 page · PDF
Accounts filed

accounts with accounts type full

07/06/201720 pages · PDF
Confirmation statement

confirmation statement with updates

30/08/20164 pages · PDF
Accounts filed

accounts with accounts type full

02/06/201613 pages · PDF
Annual return

annual return company with made up date no member list

03/09/20159 pages · PDF
Accounts filed

accounts with accounts type full

03/06/201514 pages · PDF
Director appointed

appoint person director company with name date

28/01/20152 pages · PDF
Director appointed

appoint person director company with name date

20/11/20142 pages · PDF
RESOLUTIONS

resolution

07/11/20141 page · PDF
Annual return

annual return company with made up date no member list

10/10/20147 pages · PDF
Accounts filed

accounts with accounts type full

27/05/201412 pages · PDF
Annual return

annual return company with made up date no member list

13/09/20137 pages · PDF
Director appointed

appoint person director company with name

12/09/20132 pages · PDF
Director resigned

termination director company with name

23/05/20131 page · PDF
Director resigned

termination director company with name

23/05/20131 page · PDF
Accounts filed

accounts with accounts type full

16/05/201311 pages · PDF
Annual return

annual return company with made up date no member list

16/09/20128 pages · PDF
RESOLUTIONS

resolution

11/07/201218 pages · PDF
MG02

legacy

11/07/20123 pages · PDF
CH03

change person secretary company with change date

28/06/20121 page · PDF
Director resigned

termination director company with name

22/06/20121 page · PDF
Director resigned

termination director company with name

22/06/20121 page · PDF
Accounts filed

accounts with accounts type full

07/06/201213 pages · PDF
Director appointed

appoint person director company with name

24/05/20122 pages · PDF
AP03

appoint person secretary company with name

24/05/20122 pages · PDF
Director appointed

appoint person director company with name

24/05/20122 pages · PDF
Director appointed

appoint person director company with name

24/05/20122 pages · PDF
Director resigned

termination director company with name

17/02/20121 page · PDF
TM02

termination secretary company with name

17/02/20121 page · PDF
Director resigned

termination director company with name

17/10/20111 page · PDF
Annual return

annual return company with made up date no member list

12/09/20119 pages · PDF
Director details changed

change person director company with change date

23/06/20112 pages · PDF
Director details changed

change person director company with change date

23/06/20112 pages · PDF
Accounts filed

accounts with accounts type full

02/06/201111 pages · PDF
Director resigned

termination director company with name

05/05/20111 page · PDF
Director resigned

termination director company with name

05/05/20111 page · PDF
Director resigned

termination director company with name

05/05/20111 page · PDF
Annual return

annual return company with made up date no member list

03/09/201012 pages · PDF
Director details changed

change person director company with change date

02/09/20102 pages · PDF
Director details changed

change person director company with change date

02/09/20102 pages · PDF
Director appointed

appoint person director company with name

19/08/20102 pages · PDF
Director resigned

termination director company with name

13/08/20101 page · PDF
Accounts filed

accounts with accounts type full

15/02/201012 pages · PDF
Director appointed

appoint person director company with name

18/11/20092 pages · PDF
Director resigned

termination director company with name

18/11/20091 page · PDF
363a

legacy

08/09/20095 pages · PDF
288a

legacy

10/08/20091 page · PDF
288a

legacy

10/08/20092 pages · PDF
288b

legacy

07/08/20091 page · PDF
288b

legacy

07/08/20091 page · PDF
288a

legacy

28/07/20091 page · PDF
Accounts filed

accounts with accounts type full

25/07/200911 pages · PDF
288a

legacy

23/07/20091 page · PDF
288b

legacy

22/07/20091 page · PDF
288c

legacy

22/07/20091 page · PDF
287

legacy

23/06/20091 page · PDF
288b

legacy

22/06/20091 page · PDF