About

Registered Number: 05036122
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Prayer City Buckmore Park, Maidstone Road, Chatham, Kent, ME5 9QG

 

Based in Chatham, Kent, Kingsway International Christian Centre was setup in 2004, it's status at Companies House is "Active". The companies directors are Abioye, Timothy Olugbenga, Dr, Babatunde, Olukemi Morenike, Sam, Rexford Kweku, Fasan, Olu, Piper, Anne-marie, Ajayi, Ayotunde Oluwayomi, Dr, Ajisebutu, Olayinka Taofik, Fasan, Oluseto, Dr, Fashanu, Augustine Gbenga, Irukwu, Agu, Joseph, Jennifer, Raji, Oyepeju Sherifat, Dr, Thomas, Donna. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABIOYE, Timothy Olugbenga, Dr 12 November 2016 - 1
BABATUNDE, Olukemi Morenike 08 November 2014 - 1
SAM, Rexford Kweku 28 February 2014 - 1
AJAYI, Ayotunde Oluwayomi, Dr 10 February 2007 09 November 2013 1
AJISEBUTU, Olayinka Taofik 10 February 2007 09 November 2013 1
FASAN, Oluseto, Dr 05 February 2004 10 October 2009 1
FASHANU, Augustine Gbenga 11 May 2013 12 November 2016 1
IRUKWU, Agu 05 February 2004 26 November 2011 1
JOSEPH, Jennifer 05 February 2004 31 March 2005 1
RAJI, Oyepeju Sherifat, Dr 09 November 2013 13 February 2016 1
THOMAS, Donna 10 February 2007 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
FASAN, Olu 27 September 2004 04 April 2005 1
PIPER, Anne-Marie 05 February 2004 27 September 2004 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 08 May 2018
MA - Memorandum and Articles 04 April 2018
MA - Memorandum and Articles 22 February 2018
RESOLUTIONS - N/A 13 February 2018
CC04 - Statement of companies objects 13 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 02 March 2014
AP01 - Appointment of director 02 March 2014
TM01 - Termination of appointment of director 02 March 2014
TM01 - Termination of appointment of director 02 March 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 10 November 2013
AP01 - Appointment of director 10 November 2013
AP01 - Appointment of director 10 November 2013
AP01 - Appointment of director 10 November 2013
TM01 - Termination of appointment of director 10 November 2013
TM01 - Termination of appointment of director 10 November 2013
TM01 - Termination of appointment of director 10 November 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 January 2013
RESOLUTIONS - N/A 01 August 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 09 May 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
RESOLUTIONS - N/A 11 February 2008
225 - Change of Accounting Reference Date 24 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363s - Annual Return 03 March 2007
395 - Particulars of a mortgage or charge 28 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 08 December 2004
287 - Change in situation or address of Registered Office 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2012 Outstanding

N/A

Rent deposit deed 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.