Warning: file_put_contents(c/d4a19a4d84866b31acf51e936f86ed36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Faith Miracle Church, N22 6UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAITH MIRACLE CHURCH

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

This company is commonly known as Faith Miracle Church. The company was founded 16 years ago and was given the registration number 06294487. The firm's registered office is in WOOD GREEN. You can find them at John Raphael Hse, Coburg Road, Wood Green, London. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:FAITH MIRACLE CHURCH
Company Number:06294487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:John Raphael Hse, Coburg Road, Wood Green, London, N22 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director02 January 2019Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director03 January 2019Active
16, Northumberland Gardens, London, England, N9 9LN

Director03 October 2015Active
16, Northumberland Gardens, Edmonton, London, N9 9LN

Director06 September 2008Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director03 January 2019Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director18 June 2023Active
13 Belle Vue Road, Walthamstow, London, E17 4DQ

Secretary27 June 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 June 2007Active
65, Wellington Close, Walton On Thames, England, KT12 1BA

Director27 June 2007Active
3, Fordyce Road, London, United Kingdom, SE13 6RH

Director27 June 2007Active
13 Belle Vue Road, Walthamstow, London, E17 4DQ

Director27 June 2007Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director03 January 2019Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director01 January 2019Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director10 December 2011Active
John Raphael Hse, Coburg Road, Wood Green, N22 6UB

Director10 October 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director27 June 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director27 June 2007Active

People with Significant Control

Rev Moses Omoviye
Notified on:10 July 2017
Status:Active
Date of birth:May 1980
Nationality:British
Address:John Raphael Hse, Wood Green, N22 6UB
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Change of name

Certificate change of name company.

Download
2019-04-06Resolution

Resolution.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.