Company NameMichael Adekoya World Mission
DirectorMichael Adekoya
Company StatusActive
Company Number06913429
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2009(14 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRev Michael Adekoya
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleClergy
Country of ResidenceEngland
Correspondence Address11-15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Secretary NameMr Anthony Adekoya
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Bush House Bush Fair
Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Director NameRev Abraham Eniola Anomo
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed07 October 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2013)
RoleClergy
Country of ResidenceNigeria
Correspondence AddressGospel Hall Cowper Road
Rainham
Essex
RM13 9TT
Director NameMr Abraham Adekoya
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGospel Hall Cowper Road
Rainham
Essex
RM13 9TT

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
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Anthony Adekoya as a person with significant control on 8 February 2019 (2 pages)
2 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 June 2017Termination of appointment of Abraham Adekoya as a director on 4 June 2017 (1 page)
4 June 2017Termination of appointment of Abraham Adekoya as a director on 4 June 2017 (1 page)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
10 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
2 April 2014Appointment of Mr Abraham Adekoya as a director (2 pages)
2 April 2014Appointment of Mr Abraham Adekoya as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (2 pages)
21 February 2013Termination of appointment of Abraham Anomo as a director (1 page)
21 February 2013Termination of appointment of Abraham Anomo as a director (1 page)
8 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Company name changed world mission foundation\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed world mission foundation\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
11 July 2011Secretary's details changed for Mr Anthony Adekoya on 11 July 2011 (1 page)
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 2011Secretary's details changed for Mr Anthony Adekoya on 11 July 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 22 May 2011 no member list (4 pages)
31 May 2011Annual return made up to 22 May 2011 no member list (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 22 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 22 May 2010 no member list (3 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)
8 October 2009Appointment of Rev Abraham Eniola Anomo as a director (2 pages)
8 October 2009Appointment of Rev Abraham Eniola Anomo as a director (2 pages)
10 June 2009Secretary's change of particulars / anthony adekoya / 02/06/2009 (1 page)
10 June 2009Secretary's change of particulars / anthony adekoya / 02/06/2009 (1 page)
6 June 2009Registered office changed on 06/06/2009 from gospel hall cowper road rainham essex RM13 9TT united kingdom (1 page)
6 June 2009Registered office changed on 06/06/2009 from gospel hall cowper road rainham essex RM13 9TT united kingdom (1 page)
22 May 2009Incorporation (39 pages)
22 May 2009Incorporation (39 pages)