Praise Communion - Green Care
Harlow
Essex
CM18 6NS
Secretary Name | Mr Anthony Adekoya |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Bush House Bush Fair Praise Communion - Green Care Harlow Essex CM18 6NS |
Director Name | Rev Abraham Eniola Anomo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 October 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2013) |
Role | Clergy |
Country of Residence | Nigeria |
Correspondence Address | Gospel Hall Cowper Road Rainham Essex RM13 9TT |
Director Name | Mr Abraham Adekoya |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gospel Hall Cowper Road Rainham Essex RM13 9TT |
Registered Address | 11-15 Bush House Bush Fair Praise Communion - Green Care Harlow Essex CM18 6NS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Mr Anthony Adekoya as a person with significant control on 8 February 2019 (2 pages) |
2 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 June 2017 | Termination of appointment of Abraham Adekoya as a director on 4 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Abraham Adekoya as a director on 4 June 2017 (1 page) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
10 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
2 April 2014 | Appointment of Mr Abraham Adekoya as a director (2 pages) |
2 April 2014 | Appointment of Mr Abraham Adekoya as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
21 February 2013 | Termination of appointment of Abraham Anomo as a director (1 page) |
21 February 2013 | Termination of appointment of Abraham Anomo as a director (1 page) |
8 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Company name changed world mission foundation\certificate issued on 16/05/12
|
16 May 2012 | Company name changed world mission foundation\certificate issued on 16/05/12
|
18 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
11 July 2011 | Secretary's details changed for Mr Anthony Adekoya on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Reverend Michael Adekoya on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Reverend Michael Adekoya on 11 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Mr Anthony Adekoya on 11 July 2011 (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
31 May 2011 | Annual return made up to 22 May 2011 no member list (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
25 May 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
5 February 2010 | Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 23 Cowper Road Rainham Essex RM13 9TT on 5 February 2010 (1 page) |
8 October 2009 | Appointment of Rev Abraham Eniola Anomo as a director (2 pages) |
8 October 2009 | Appointment of Rev Abraham Eniola Anomo as a director (2 pages) |
10 June 2009 | Secretary's change of particulars / anthony adekoya / 02/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / anthony adekoya / 02/06/2009 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from gospel hall cowper road rainham essex RM13 9TT united kingdom (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from gospel hall cowper road rainham essex RM13 9TT united kingdom (1 page) |
22 May 2009 | Incorporation (39 pages) |
22 May 2009 | Incorporation (39 pages) |