UKBizDB.co.uk

INTERNATIONAL MINISTERIAL ALLIANCE OF CHURCHES

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

This company is commonly known as International Ministerial Alliance Of Churches. The company was founded 6 years ago and was given the registration number 11255815. The firm's registered office is in BARKING. You can find them at 34 - 36 East Street, , Barking, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INTERNATIONAL MINISTERIAL ALLIANCE OF CHURCHES
Company Number:11255815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:34 - 36 East Street, Barking, England, IG11 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 - 36, East Street, Barking, England, IG11 8EP

Director18 February 2019Active
55, Fambridge Road, Dagenham, England, RM8 1NS

Director23 February 2023Active
Unit 1, 248 London Road, Romford, England, RM7 9EL

Director11 January 2021Active
27 Lubbock Street, Lubbock Street, London, England, SE14 5HU

Director06 September 2022Active
10 Bodeney House, Peckham Road, London, England, SE5 8QL

Secretary29 August 2020Active
Flat 29 Anderson Houses, 26 The Coverdales, Barking, England, IG11 7HT

Secretary04 January 2019Active
10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL

Secretary14 March 2018Active
13, Yarnfield Square, Consort Road, London, England, SE15 5JD

Director04 January 2019Active
Flat 29 Anderson House, 26 The Coverdales, Barking, England, IG11 7HT

Director04 January 2019Active
10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL

Director14 March 2018Active
2, Watling Street, London, United Kingdom, SE15 6QZ

Director14 March 2018Active
17a, Selhurst Road, London, England, SE25 5PP

Director04 January 2019Active

People with Significant Control

Mr Olatunde Ebenezer Oyedeji
Notified on:25 September 2022
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:105, New Cross Road, London, England, SE14 5DJ
Nature of control:
  • Significant influence or control as trust
Mrs Christabell Mensah
Notified on:04 January 2019
Status:Active
Date of birth:May 1972
Nationality:Ghanaian
Country of residence:England
Address:Flat 29, 26 The Coverdales, Barking, England, IG11 7HT
Nature of control:
  • Right to appoint and remove directors as trust
Ms Elizabeth Kallon
Notified on:04 January 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:13, Yarnfield Square, London, England, SE15 5JD
Nature of control:
  • Significant influence or control
Mr Joel Oluwafemi
Notified on:14 March 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:2, Watling Street, London, United Kingdom, SE15 6QZ
Nature of control:
  • Right to appoint and remove directors
Ms Ruth Mutanda
Notified on:14 March 2018
Status:Active
Date of birth:July 1962
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:10 Windrushcourt, 142-144 Chapeltown Road, Leeds, United Kingdom, LS7 4DL
Nature of control:
  • Right to appoint and remove directors

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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Officers

Termination secretary company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-09-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Address

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

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-08-29Officers

Termination secretary company with name termination date.

Download
2020-08-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.