UKBizDB.co.uk

POWER PRAISE & DELIVERANCE MINISTRIES INTERNATIONAL WORSHIP CENTRE

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

This company is commonly known as Power Praise & Deliverance Ministries International Worship Centre. The company was founded 29 years ago and was given the registration number 02992416. The firm's registered office is in LONDON. You can find them at 421-427 High Road, Tottenham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWER PRAISE & DELIVERANCE MINISTRIES INTERNATIONAL WORSHIP CENTRE
Company Number:02992416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:421-427 High Road, Tottenham, London, N17 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Villiers Road, Willesden, London, England, NW2 5PU

Secretary02 October 2021Active
1, Carters Lane, Epping Green, Epping, England, CM16 6QJ

Secretary02 October 2021Active
3, Lawrence Hill, London, England, E4 7SN

Secretary02 October 2021Active
1, Carters Lane, Epping Green, Epping, England, CM16 6QJ

Secretary02 October 2021Active
421-427, High Road, Tottenham, London, United Kingdom, N17 6QN

Secretary12 January 2004Active
66b, Fountayne Road, Stoke Newington, London, United Kingdom, N16 7DT

Secretary02 October 2021Active
421-427, High Road, London, England, N17 6RD

Director02 October 2021Active
421-427, High Road, Tottenham, London, United Kingdom, N17 6QN

Director06 January 2008Active
421-427, High Road, London, England, N17 6RD

Director02 October 2021Active
421-427 High Road, Tottenham, London, N17 6QN

Secretary31 August 2017Active
1 Christchurch Avenue, Wembley, HA0 4DU

Secretary14 December 2000Active
261 Winchester Road, Highams Park, Chingford, E4 9JW

Secretary21 November 1994Active
421-427, High Road, Tottenham, N17 6QN

Secretary01 January 2013Active
421-427 High Road, Tottenham, London, N17 6QN

Secretary18 August 2017Active
51 Tryfan Close, Redbridge, Ilford, IG4 5JY

Director21 November 1994Active
37 Richardson Crescent, Hammond Street, Cheshunt, EN7 6WZ

Director21 November 1994Active
63 Norbury Court Road, Norbury, London, SW16 4HU

Director21 November 1994Active
421-427, High Road, Tottenham, London, N17 6QN

Director04 May 2007Active
2 Birchdale Gardens, Chadwell Heath, Romford, RM6 4DT

Director21 November 1994Active
261 Winchester Road, Highams Park, Chingford, E4 9JW

Director21 November 1994Active
261 Winchester Road, Highams Park, Chingford, E4 9JW

Director21 November 1994Active

People with Significant Control

Pastor Pauline Christie
Notified on:07 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:421-427 High Road, London, N17 6QN
Nature of control:
  • Significant influence or control
Pastor Jennifer Joan Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British,American
Address:421-427 High Road, London, N17 6QN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-10-27Resolution

Resolution.

Download
2021-10-12Officers

Change person secretary company with change date.

Download
2021-10-12Officers

Change person secretary company with change date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.