UKBizDB.co.uk

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD

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

This company is commonly known as Christ Apostolic Church (cac) International Ltd. The company was founded 12 years ago and was given the registration number 07713305. The firm's registered office is in MANCHESTER. You can find them at 167 Edge Lane, Droylsden, Manchester, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD
Company Number:07713305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:167 Edge Lane, Droylsden, Manchester, M43 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Edge Lane, Droylsden, Manchester, M43 6BE

Director13 December 2019Active
156, Holmcroft Road, Gorton, Manchester, England, M18 7NG

Director22 August 2018Active
167, Edge Lane, Droylsden, Manchester, M43 6BE

Director12 March 2020Active
58, Court Road, Orpington, England, BR6 0QA

Director21 July 2011Active
17, Wittersham House, Westwell Close, Orpington, United Kingdom, BR5 4QT

Secretary21 July 2011Active
28, Hayfield Close, Manchester, England, M12 5DB

Secretary01 September 2012Active
41 Oak Lodge, Thicket Road, Sutton, England, SM1 4QN

Director21 July 2011Active
17, Wittersham House, Westwell Close, Orpington, United Kingdom, BR5 4QT

Director21 July 2011Active
74, Birch Street, Manchester, United Kingdom, M12 5NS

Director21 July 2011Active
28, Hayfield Close, Manchester, England, M12 5DB

Director01 September 2012Active
20, Albert Avenue, Manchester, England, M18 7JX

Director01 December 2012Active
Flat 34, Axe Street, Barking, England, IG11 7FG

Director01 September 2012Active

People with Significant Control

Rev Thomas Appiah Kubi
Notified on:01 August 2022
Status:Active
Date of birth:November 1973
Nationality:British
Address:167, Edge Lane, Manchester, M43 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Rev Moses Anim Apeah
Notified on:05 July 2020
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:41 Oak Lodge, Thicket Road, Sutton, England, SM1 4QN
Nature of control:
  • Significant influence or control
Mr Francis Daffour
Notified on:21 July 2016
Status:Active
Date of birth:November 1974
Nationality:Ghanaian
Country of residence:England
Address:19 Lyndale Avenue, Reddish, Stockport, Lyndale Avenue, Stockport, England, SK5 6PA
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Officers

Change person director company with change date.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.