Wickford
Essex
SS12 9NR
Director Name | Mr Babajide Ajidagba |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Director Name | Mr Mark Anthony Tomlinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Director Name | Mrs Denise Alyson Parris |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Nutritional Therapist |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Director Name | Mrs Sheila Akoto Benson-Nunoo |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor/Director |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Secretary Name | Mr Babajide Ajidagba |
---|---|
Status | Current |
Appointed | 21 April 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mr Oladipupo Oluwadamilola Akinrinlade |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Life Planner |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Director Name | Martin Stanley Case |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Corinthia Anne Roberts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Malcolm Robson Tully |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Dr Matthew Peter Noble |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mr Andrew John Bourne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 April 2023) |
Role | Head Of Upgrades London Underground |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crowstone Avenue Westcliff-On-Sea Essex SS0 8HT |
Director Name | Dr Waldemar Ockert |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2023) |
Role | Pharmaceutical Analyst |
Country of Residence | England |
Correspondence Address | 27 Tillingham Way Rayleigh Essex SS6 9HF |
Director Name | Mr Anthony Raymond Johnson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Finance Manager, Royal Mail |
Country of Residence | England |
Correspondence Address | 35 Lennox Drive 35 Lennox Drive Wickford Essex SS12 9HE |
Director Name | Mr John Frederick Holland |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Bouvel Drive Bouvel Drive Burnham-On-Crouch Essex CM0 8TW |
Director Name | Mrs Jaynie Menlove |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2020) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Director Name | Mrs Nicole Blom |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2020) |
Role | Administration/Tutoring |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford Essex SS12 9NR |
Secretary Name | Mr Andrew Bourne |
---|---|
Status | Resigned |
Appointed | 26 September 2019(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2023) |
Role | Company Director |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Director Name | Mr Folahan Michael Olanrewaju Oladipo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2023) |
Role | Environmental Health Officer |
Country of Residence | England |
Correspondence Address | Miracle House Silva Island Way Wickford SS12 9NR |
Website | newlife-church.org.uk |
---|
Registered Address | Mr Babijide Ajidagba, Miracle House Silva Island Way Wickford SS12 9NR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £289,414 |
Net Worth | -£13,076 |
Cash | £90,620 |
Current Liabilities | £25,328 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 3 days from now) |
20 June 2014 | Delivered on: 8 July 2014 Persons entitled: Kingdom Bank Limited Classification: A registered charge Particulars: South woodham community church 40 clements green lane south woodham ferrers chelmsford essex. Outstanding |
---|
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
20 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Nicole Blom as a director on 28 September 2018 (2 pages) |
20 November 2019 | Appointment of Mr Andrew Bourne as a secretary on 26 September 2019 (2 pages) |
20 November 2019 | Appointment of Mrs Jaynie Menlove as a director on 29 June 2017 (2 pages) |
20 November 2019 | Appointment of Mr Babajide Ajidagba as a director on 29 March 2019 (2 pages) |
15 November 2019 | Termination of appointment of John Frederick Holland as a director on 28 September 2018 (1 page) |
15 November 2019 | Termination of appointment of Matthew Peter Noble as a director on 30 November 2017 (1 page) |
15 November 2019 | Termination of appointment of Anthony Raymond Johnson as a director on 30 November 2017 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
28 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
31 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (7 pages) |
25 January 2016 | Appointment of Mr John Frederick Holland as a director on 20 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Andrew John Bourne as a director on 20 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Anthony Raymond Johnson as a director on 20 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Andrew John Bourne as a director on 20 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr John Frederick Holland as a director on 20 November 2015 (2 pages) |
25 January 2016 | Appointment of Mr Anthony Raymond Johnson as a director on 20 November 2015 (2 pages) |
23 January 2016 | Termination of appointment of Corinthia Anne Roberts as a director on 31 December 2015 (1 page) |
23 January 2016 | Termination of appointment of Martin Stanley Case as a director on 31 December 2015 (1 page) |
23 January 2016 | Termination of appointment of Corinthia Anne Roberts as a director on 31 December 2015 (1 page) |
23 January 2016 | Termination of appointment of Malcolm Robson Tully as a director on 31 December 2015 (1 page) |
23 January 2016 | Termination of appointment of Martin Stanley Case as a director on 31 December 2015 (1 page) |
23 January 2016 | Appointment of Mr Waldemar Ockert as a director on 20 November 2015 (2 pages) |
23 January 2016 | Appointment of Mr Waldemar Ockert as a director on 20 November 2015 (2 pages) |
23 January 2016 | Termination of appointment of Malcolm Robson Tully as a director on 31 December 2015 (1 page) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
14 May 2015 | Registered office address changed from C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR England to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 40 Clements Green Lane South Woodham Ferrers CM3 5JP to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages) |
14 May 2015 | Registered office address changed from C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR England to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Dr Matthew Peter Noble on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages) |
14 May 2015 | Registered office address changed from 40 Clements Green Lane South Woodham Ferrers CM3 5JP to C/O Mr Peter Watkinson Miracle House Silva Island Way Wickford Essex SS12 9NR on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Corinthia Anne Roberts on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages) |
14 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
14 May 2015 | Director's details changed for Malcolm Robson Tully on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Martin Stanley Case on 4 July 2014 (2 pages) |
14 May 2015 | Annual return made up to 9 May 2015 no member list (6 pages) |
14 May 2015 | Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr Peter Owen Watkinson on 4 July 2014 (2 pages) |
8 July 2014 | Registration of charge 080628020001, created on 20 June 2014 (18 pages) |
8 July 2014 | Registration of charge 080628020001, created on 20 June 2014 (18 pages) |
23 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Annual return made up to 9 May 2014 no member list (6 pages) |
16 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
16 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 9 May 2013 no member list (6 pages) |
9 May 2012 | Incorporation (45 pages) |
9 May 2012 | Incorporation (45 pages) |