About

Registered Number: 05982564
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Christian Centre, Strudwick Drive, Oldbrook, Milton Keynes, MK6 2TG

 

Based in Oldbrook, Milton Keynes Christian Centre was registered on 30 October 2006, it's status in the Companies House registry is set to "Active". There are 10 directors listed for Milton Keynes Christian Centre at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMAEZE, Joseph George 17 March 2020 - 1
KIFF, Andrew 16 March 2010 - 1
KUFEJI, Omotayo Ogundiran, Dr 15 January 2019 - 1
TAKACS, Peter 19 March 2012 - 1
ADKINS, Stephen Alfred 29 March 2007 27 July 2011 1
BELL, James St John 29 March 2007 31 March 2009 1
KRUGER, Liezel 29 March 2007 17 February 2010 1
OGUNSOLA, Biliaminu Lekan 29 March 2007 05 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Ian Russell 29 March 2007 - 1
RITCHIE, William Whyte 13 March 2007 29 March 2007 1

Filing History

Document Type Date
PSC01 - N/A 19 March 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 19 August 2019
PSC04 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
PSC07 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
PSC01 - N/A 16 January 2019
AP01 - Appointment of director 16 January 2019
PSC01 - N/A 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 11 September 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 08 May 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 05 March 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
RESOLUTIONS - N/A 18 September 2009
MEM/ARTS - N/A 18 September 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
225 - Change of Accounting Reference Date 19 April 2007
RESOLUTIONS - N/A 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed of covenant and charge 12 April 2011 Outstanding

N/A

Legal charge 12 April 2011 Outstanding

N/A

Legal charge 20 January 2010 Outstanding

N/A

Legal charge 20 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.