UKBizDB.co.uk

PRESBYTERIAN CHURCH OF GHANA, CALVARY CONGREGATION,LONDON

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

This company is commonly known as Presbyterian Church Of Ghana, Calvary Congregation,london. The company was founded 18 years ago and was given the registration number 05639578. The firm's registered office is in SURREY. You can find them at 118-120 London Road, Mitcham, Surrey, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:PRESBYTERIAN CHURCH OF GHANA, CALVARY CONGREGATION,LONDON
Company Number:05639578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:118-120 London Road, Mitcham, Surrey, CR4 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Totteridge House, 15 Yelverton Road, Battersea, England, SW11 3QQ

Director23 October 2019Active
75, Welbeck Road, Harrow, United Kingdom, HA2 0RU

Director01 August 2012Active
42 Albion House, 3 Neville Gill Close, London, England, SW18 4BS

Director05 January 2024Active
601, Academy Way, Dagenham, England, RM8 2FR

Director10 August 2015Active
Flat 9, 64-66 Egmont Road, Sutton, England, SM2 5JS

Director01 July 2020Active
54, Bowater Close, London, England, SW2 5PS

Director01 July 2020Active
21 Walton Close, Vauxhall, London, SW8 2UJ

Secretary21 December 2005Active
21 Walton Close, Vauxhall, London, SW8 2UJ

Secretary05 April 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 November 2005Active
118-120 London Road, Mitcham, Surrey, CR4 3LB

Director02 January 2007Active
85, Woodcote Valley Road, Purley, England, CR8 3BG

Director05 January 2024Active
45, Macaulay Square, London, England, SW4 0RR

Director10 July 2015Active
118-120 London Road, Mitcham, Surrey, CR4 3LB

Director21 December 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 November 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Director29 November 2005Active

People with Significant Control

Mr Kwame Appiah-Peprah
Notified on:01 November 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:601, Academy Way, Dagenham, England, RM8 2FR
Nature of control:
  • Significant influence or control
Mr Stephen Asiedu-Darquah
Notified on:01 November 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:45, Macaulay Square, London, England, SW4 0RR
Nature of control:
  • Significant influence or control
Mr Kofi Ofosu Amaning
Notified on:01 November 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:75, Welbeck Road, Harrow, England, HA2 0RU
Nature of control:
  • Significant influence or control
Mr Kinglsey Antwi Boateng
Notified on:01 November 2016
Status:Active
Date of birth:June 1964
Nationality:Ghanaian
Country of residence:England
Address:106, Tildesley Road, London, England, SW15 3AT
Nature of control:
  • Significant influence or control
Ms Fremah Oppong
Notified on:01 November 2016
Status:Active
Date of birth:February 1970
Nationality:Ghanaian
Country of residence:England
Address:162, Mersham Road, Thornton Heath, England, CR7 8NQ
Nature of control:
  • Significant influence or control
Ms Christiana Acquah
Notified on:01 November 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:14, Sadler Close, Mitcham, England, CR4 3EJ
Nature of control:
  • Significant influence or control
Mr Bismark Asomanin
Notified on:01 November 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:86, Peabody Hill, London, England, SE21 8LE
Nature of control:
  • Significant influence or control
Ms Alice Brenya
Notified on:01 November 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:56, Mount Road, Mitcham, England, CR4 3EY
Nature of control:
  • Significant influence or control
Ms Mercy Juliet Ama Agyemang-Korboa
Notified on:01 November 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:22, Maysoule Road, London, England, SW11 2BU
Nature of control:
  • Significant influence or 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-02-04Annual return

Annual return company with made up date no member list.

Download
2015-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.