About

Registered Number: 06355629
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Suite 216 29-30 Horse Fair, Banbury, OX16 0BW,

 

Nehemiah Ministries was registered on 29 August 2007 and has its registered office in Banbury, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYAKUMAR, Rajan 29 August 2007 - 1
KERRY, Robert Jack, Dr 29 August 2007 - 1
KERRY, Rebecca Louise 29 August 2007 10 October 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 23 July 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 17 June 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 08 October 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
225 - Change of Accounting Reference Date 14 February 2008
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.