About

Registered Number: 04978824
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

 

Founded in 2003, Miracle Christian Centre International Ltd has its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". This organisation has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Marlene 21 February 2020 - 1
MCLEOD, Keith Anthony 21 February 2020 - 1
NGOMA, David 24 February 2013 - 1
OKAI, Edward Ebenezer Kofi 24 February 2014 - 1
ROACH, Nishel Neil, Reverend 28 November 2003 - 1
BECKFORD, Lorna Deloris 28 November 2003 16 October 2004 1
BOWEN, Sian Helen Lucia 28 November 2003 14 November 2004 1
CATO, Mark 10 February 2008 20 November 2008 1
CLARKE SINGH, Jennifer Anne 03 November 2004 24 December 2006 1
GARDNER, Fay 11 February 2007 31 August 2012 1
MCLEOD, Winifred 28 November 2003 11 February 2007 1
PEARCE, Margaret 11 February 2007 23 March 2010 1
RICHARDS, Monica 10 February 2008 14 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 23 October 2006
225 - Change of Accounting Reference Date 29 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.