Warning: file_put_contents(c/24d68de189f91f0b2daec46959269684.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Redeemed Christian Church Of God Victorious Family Parish, ME2 2PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDEEMED CHRISTIAN CHURCH OF GOD VICTORIOUS FAMILY PARISH

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

This company is commonly known as Redeemed Christian Church Of God Victorious Family Parish. The company was founded 11 years ago and was given the registration number 08488900. The firm's registered office is in ROCHESTER. You can find them at Rehoboth House, 2 Bootham Close, Rochester, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REDEEMED CHRISTIAN CHURCH OF GOD VICTORIOUS FAMILY PARISH
Company Number:08488900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 85590 - Other education n.e.c.
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Rehoboth House, 2 Bootham Close, Rochester, Kent, ME2 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bootham Close, Rochester, England, ME2 2PG

Director07 October 2017Active
Rehoboth House, 2, Bootham Close, Rochester, England, ME2 2PG

Director13 April 2021Active
Rehoboth House, Bootham Close, Rochester, England, ME2 2PG

Director13 March 2021Active
Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG

Director15 April 2013Active
Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG

Secretary09 January 2017Active
Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG

Secretary15 April 2013Active
Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG

Director15 April 2013Active
Rehoboth House, 2 Bootham Close, Rochester, United Kingdom, ME2 2PG

Director15 April 2013Active

People with Significant Control

Mrs Olajumoke Dokun
Notified on:13 March 2021
Status:Active
Date of birth:September 1974
Nationality:Nigerian
Country of residence:England
Address:Rehoboth House 2, Bootham Close, Rochester, England, ME2 2PG
Nature of control:
  • Voting rights 25 to 50 percent as trust
Kemisola Omisore
Notified on:01 April 2017
Status:Active
Date of birth:February 1978
Nationality:British
Address:Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG
Nature of control:
  • Significant influence or control as trust
Mr Oluwale Isola Oguntoyinbo
Notified on:01 April 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Rehoboth House, 2 Bootham Close, Rochester, ME2 2PG
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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts amended with accounts type micro entity.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2017-04-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.