Company NamePraise Communion
Company StatusActive
Company Number05718941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NamePraise Communion Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Anthony Adekoya
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleAccounting
Country of ResidenceEngland
Correspondence Address11 - 15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Director NameRev Michael Adekoya
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleClergy
Country of ResidenceEngland
Correspondence Address11 - 15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Director NameMiss Victoria Adekoya
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Secretary NameSunday Kola Adedire
NationalityNigerian
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleEngineering
Correspondence Address11 - 15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Director NameAbraham Anomo
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleClergyman
Correspondence Address23 Cowper Road
Rainham
Essex
RM13 9TT
Director NameAbraham Eniolanimi Anomo
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration1 month (resigned 03 April 2007)
RoleClergy
Correspondence Address10 Rosedale Road
Dagenham
Essex
RM9 4DX
Director NameMr Olugbenga Oluwole Lawal
Date of BirthApril 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed03 March 2007(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2012)
RoleReasercher
Country of ResidenceEngland
Correspondence Address10 Rosedale Road
Dagenham
Essex
RM9 4DX
Director NamePastor Anthony Eniolanimi Anomo
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed03 March 2007(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2022)
RoleClergyman
Country of ResidenceNigeria
Correspondence AddressGospel Hall
Rainham Gospel Hall
Rainham
Essex
RM13 9TT
Director NameFunmilayo Afusat Lasisi
Date of BirthJune 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed28 March 2007(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 24 September 2007)
RoleNursing
Correspondence Address23 Cowper Road
Rainham
Essex
RM13 9TT

Contact

Websitepraisecommunion.org

Location

Registered Address11 - 15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,131
Cash£1,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

12 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
9 March 2016Annual return made up to 22 February 2016 no member list (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
5 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
11 March 2014Annual return made up to 22 February 2014 no member list (4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Termination of appointment of Olugbenga Lawal as a director (1 page)
11 June 2013Termination of appointment of Olugbenga Lawal as a director (1 page)
23 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
23 February 2013Annual return made up to 22 February 2013 no member list (5 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
9 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
13 July 2011Director's details changed for Miss Victoria Adekoya on 11 July 2011 (2 pages)
13 July 2011Director's details changed for Miss Victoria Adekoya on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Sunday Kola Adedire on 11 July 2011 (1 page)
11 July 2011Director's details changed for Mr Anthony Adekoya on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Reverend Michael Adekoya on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Reverend Michael Adekoya on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Anthony Adekoya on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Sunday Kola Adedire on 11 July 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 22 February 2011 no member list (7 pages)
28 February 2011Annual return made up to 22 February 2011 no member list (7 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Director's details changed for Reverend Michael Adekoya on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Reverend Michael Adekoya on 13 October 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 no member list (5 pages)
24 February 2010Annual return made up to 22 February 2010 no member list (5 pages)
24 February 2010Director's details changed for Pastor Anthony Eniolanimi Anomo on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Pastor Anthony Eniolanimi Anomo on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Victoria Adekoya on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Adekoya on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Olugbenga Oluwole Lawal on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Adekoya on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Olugbenga Oluwole Lawal on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Adekoya on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Victoria Adekoya on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Adekoya on 23 February 2010 (2 pages)
5 February 2010Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 September 2009Director's change of particulars / victoria adekoya / 02/09/2009 (1 page)
3 September 2009Director's change of particulars / victoria adekoya / 02/09/2009 (1 page)
3 September 2009Secretary's change of particulars / sunday adedire / 02/09/2009 (2 pages)
3 September 2009Secretary's change of particulars / sunday adedire / 02/09/2009 (2 pages)
26 February 2009Annual return made up to 22/02/09 (3 pages)
26 February 2009Annual return made up to 22/02/09 (3 pages)
26 February 2009Director's change of particulars / olugbenga lawal / 21/02/2009 (1 page)
26 February 2009Director's change of particulars / olugbenga lawal / 21/02/2009 (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Annual return made up to 22/02/08 (3 pages)
27 February 2008Annual return made up to 22/02/08 (3 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director's particulars changed (1 page)
14 May 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
14 May 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
10 April 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 April 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 March 2007Memorandum and Articles of Association (17 pages)
30 March 2007Memorandum and Articles of Association (17 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Annual return made up to 22/02/07 (2 pages)
28 February 2007Annual return made up to 22/02/07 (2 pages)
12 September 2006Company name changed praise communion LIMITED\certificate issued on 12/09/06 (3 pages)
12 September 2006Company name changed praise communion LIMITED\certificate issued on 12/09/06 (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)