UKBizDB.co.uk

FOUNTAIN OF LIFE CHURCH INTL

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

This company is commonly known as Fountain Of Life Church Intl. The company was founded 21 years ago and was given the registration number 04774532. The firm's registered office is in BARKING. You can find them at 34/36 East Street, Top Floor, Barking, Essex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:FOUNTAIN OF LIFE CHURCH INTL
Company Number:04774532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:34/36 East Street, Top Floor, Barking, Essex, IG11 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL

Director21 February 2023Active
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL

Director08 July 2020Active
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL

Director08 July 2020Active
Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL

Director21 February 2023Active
77 Ashmead House, Kingsmead Estate Homerton Road, London, E9 5QR

Director18 September 2005Active
85 Banbury House, Banbury Road, London, England, E9 7ED

Secretary02 June 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 May 2003Active
108 Maybury Road, Barking, IG11 0PN

Director05 June 2007Active
5 Tupelo Road, Leyton, London, E10 5TW

Director02 June 2003Active
8 Tasker House, 62 Dovemead, Barking, IG11 7DX

Director02 June 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 May 2003Active

People with Significant Control

Mr Stephen Anning
Notified on:01 January 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 1, 248 London Road, Rehoboth Temple, London Road, Romford, England, RM7 9EL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.