UKBizDB.co.uk

CELESTIAL CHURCH OF CHRIST MEDWAY CENTRAL PARISH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Celestial Church Of Christ Medway Central Parish Ltd. The company was founded 10 years ago and was given the registration number 08608404. The firm's registered office is in GILLINGHAM. You can find them at Kingsley House, 37-47 Balmoral Road, Gillingham, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CELESTIAL CHURCH OF CHRIST MEDWAY CENTRAL PARISH LTD
Company Number:08608404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Kingsley House, 37-47 Balmoral Road, Gillingham, United Kingdom, ME7 4NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Redington House, Priory Green, London, England, N1 9QQ

Secretary25 January 2022Active
11 Groombridge, Groombridge Drive, Gillingham, England, ME7 2QJ

Director25 January 2022Active
67, High Sreet, Gillingham, England, ME7 1BJ

Secretary07 October 2013Active
27b, Coombe Road, Kingston, United Kingdom, KT2 7AY

Director12 August 2013Active
Kingsley House, 37-47 Balmoral Road, Gillingham, United Kingdom, ME7 4NT

Director01 November 2013Active
Top Flat 33, Richmond Road, Gillingham, England, ME7 1LN

Director12 July 2013Active
1, Barff Road, Salford, United Kingdom, M5 5ES

Director03 September 2013Active

People with Significant Control

Marian Modupe Aluko
Notified on:25 January 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:17 Redington House, Priory Green, London, England, N1 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dele Anthony Bodumde
Notified on:25 January 2022
Status:Active
Date of birth:September 1960
Nationality:German
Country of residence:England
Address:11 Groombridge Drive, Groombridge Drive, Gillingham, England, ME7 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adetunji John Taiwo
Notified on:12 July 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Kingsley House, 37-47 Balmoral Road, Gillingham, United Kingdom, ME7 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adetunji John Taiwo
Notified on:02 July 2016
Status:Active
Date of birth:February 1964
Nationality:Nigerian
Country of residence:United Kingdom
Address:Kingsley House, 37-47 Balmoral Road, Gillingham, United Kingdom, ME7 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.