Get an alert when THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-05 (in 1mo)

Last made up 2025-05-22

Watchouts

None on the register

Cash

3,139,249

-26.4% vs 2023

Net assets

5,340,911

-10.1% vs 2023

Employees

37

-5.1% vs 2023

Profit before tax

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £7,659,883£8,354,256
Operating profit
Profit before tax
Net profit -£841,553-£597,460
Cash £4,268,158£3,139,249
Total assets less current liabilities £6,346,748£5,728,321
Net assets £5,938,371£5,340,911
Equity £5,845,851£5,286,646
Average employees 3937
Wages £1,477,912£1,490,873

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin -11.0%-7.2%
Gearing (liabilities / total assets) 32.9%35.0%
Current ratio 2.82x2.52x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Bourner Bullock
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees consider there are no material uncertainties about the Charity's ability to continue as a going concern. The review of our financial position, reserves levels and future plans gives Trustees confidence the charity remains a going concern for the foreseeable future.”

Group structure

  1. THE EMMANUEL COMMUNITY CHARITABLE TRUST LIMITED · parent
    1. SC Nehemie 100% · France · Holding/Headquarters office ownership
    2. SARL AVM 100% · France · Publishing
    3. SCI Guillaume 100% · France · Hostel
    4. SCI la Menora 100% · France · Hostel
    5. SCI Marigny 100% · France · Hostel/Retreat
    6. SAS Prodeo 31.86% · France · Publishing
    7. SC Zephyr 100% · France · Land
    8. Communication Et Cite 100% · France · Publishing

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 25 resigned

Name Role Appointed Born Nationality
KEYSTONE LAW LIMITED Corporate Secretary 2023-02-27
AVICE, Desire Director 2024-10-25 Nov 1965 French
DEWULF, Dominique Director 2019-11-13 Jul 1962 Belgian
LAPLAIZE, Benoit Director 2018-05-22 Apr 1966 French
PIGANEAU, Henri Marie Bernard Francis Director 2026-03-11 Jun 1959 French
TRAUTTMANSDORFF, Markus Director 2016-05-17 Nov 1960 Austrian
VAN DER VELDEN, Jan Willem Pieter Maria, Professor Director 2020-12-08 Nov 1971 Dutch
Show 25 resigned officers
Name Role Appointed Resigned
COULL, Amanda Gail Secretary 2002-07-22 2003-07-04
CUSTIS, Kevin James, Mr. Secretary 2003-07-04 2021-02-16
WILLIAMSON, Peter Anthony Secretary 1994-06-15 2002-07-22
RATHBONE SECRETARIES LIMITED Corporate Secretary 2021-02-16 2023-02-27
ALBISETTI, Laurent Director 2003-03-02 2007-09-04
CONTENT, Francois Roger Rene Director 1994-06-16 1995-11-10
COULL, Amanda Gail Director 2003-03-02 2003-07-04
DE BRUNHOFF, Anne-Cecile Director 2008-05-14 2012-06-15
DE COURVILLE, Eric Director 2012-11-14 2015-05-08
DE NARP, Frederic Director 2015-05-08 2018-05-22
FAYET, Philippe Director 2016-05-17 2019-11-13
FRUNEAU, Vincent Director 2011-11-09 2016-05-17
GOUBEAULT, Patrick Director 2005-12-14 2013-03-31
HOCHART, Annick Director 1996-01-08 2012-11-15
HUYGHUES DESPOINTES, Henry Director 2012-05-23 2016-05-17
KELK, Peter Vincent Director 1994-06-16 2003-03-02
LANDETE, Laurent Director 2016-05-17 2018-11-14
MONROUX, Anne Marie Director 1998-09-22 2002-10-16
RAYNAUD, Michael Joseph Marie Director 1995-11-10 1996-12-04
REDIER, Patrick Claude Marie Antoine Director 1996-01-08 2012-11-15
STANLEY, Oliver Duncan Director 1994-06-16 1998-01-15
TUCK, John Edward Director 1998-12-31 2003-03-02
VAN DER VELDEN, Pieter Arnoldus Ludovicus Maria Director 1994-06-16 1998-09-22
VREGILLE, Michel-Bernard Courlet De Director 2018-11-14 2025-09-09
ARUNLEX LIMITED Corporate Director 1994-06-15 1994-06-16

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-03-16 AP01 officers Appoint person director company with name date PDF
2025-10-06 AA accounts Accounts with accounts type group
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 AP01 officers Appoint person director company with name date PDF
2024-07-12 AA accounts Accounts with accounts type group
2024-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type group
2023-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-28 AP04 officers Appoint corporate secretary company with name date PDF
2023-02-28 TM02 officers Termination secretary company with name termination date PDF
2023-02-28 AD01 address Change registered office address company with date old address new address PDF
2023-02-21 MA incorporation Memorandum articles
2023-02-21 RESOLUTIONS resolution Resolution
2022-08-01 AD01 address Change registered office address company with date old address new address PDF
2022-07-19 AA accounts Accounts with accounts type group
2022-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-07 AA accounts Accounts with accounts type group
2021-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-17 AP04 officers Appoint corporate secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page