UKBizDB.co.uk

THE REDEEMED CHRISTIAN CHURCH OF GOD (THE FOUNTAIN)

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

This company is commonly known as The Redeemed Christian Church Of God (the Fountain). The company was founded 16 years ago and was given the registration number 06471722. The firm's registered office is in ESSEX. You can find them at Little Causeway, Marshalls Road, Braintree, Essex, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE REDEEMED CHRISTIAN CHURCH OF GOD (THE FOUNTAIN)
Company Number:06471722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Little Causeway, Marshalls Road, Braintree, Essex, CM7 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Denny Gardens, Dagenham, England, RM9 4DD

Director11 December 2011Active
Little Causeway, Marshalls Road, Braintree, Essex, CM7 2LL

Director22 September 2019Active
91, Orchard Road, South Ockendon, United Kingdom, RM15 6HJ

Director14 January 2010Active
19 Marsworth House, Whiston Road, London, E2 8RU

Secretary14 January 2008Active
2c Felhurst Crescent, Dagenham, RM10 7XT

Director14 January 2008Active
64 Haskard Road, Dagenham, RM9 5XR

Director14 January 2008Active
29 Curzon Crescent, Barking, IG11 0LA

Director14 January 2008Active

People with Significant Control

Mr Daniel Akanmu
Notified on:04 February 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:59, Hatfield Road, Dagenham, England, RM9 6JR
Nature of control:
  • Significant influence or control
Mr Charles Iduh
Notified on:04 February 2018
Status:Active
Date of birth:October 1970
Nationality:Nigerian
Country of residence:United Kingdom
Address:6, Disraeli Close, London, United Kingdom, SE28 8AP
Nature of control:
  • Significant influence or control as trust
Mr Anthony Adefemi
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Nigerian
Country of residence:England
Address:2c, Felhurst Crescent, Dagenham, England, RM10 7XT
Nature of control:
  • Significant influence or control
Mr Thomas Adeyemi Aderounmu
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Little Causeway, Marshalls Road, Essex, CM7 2LL
Nature of control:
  • Significant influence or control
Mr Olubunmi Akintujoye
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:19, Denny Gardens, Dagenham, England, RM9 4DD
Nature of control:
  • Significant influence or control
Mrs Merukube Olaosebikan
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:91, Orchard Road, South Ockendon, England, RM15 6HJ
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Annual return

Annual return company with made up date no member list.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.