About

Registered Number: 08205677
Date of Incorporation: 07/09/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 108 Marston Avenue, Dagenham, RM10 7LJ,

 

Prayer Centre Church of God was registered on 07 September 2012 and are based in Dagenham, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Balogun, Michael, Oladugba, Victoria, Oluwamodede, Samson, Oluwamodede, Samson, Pastor, Ogunwusi, Grace, Brown, Julius, Pastor, Falodi-musa, Margaret, Pastor, Ogunwusi, Grace, Ogunwusi, Martin for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALOGUN, Michael 01 October 2013 - 1
OLADUGBA, Victoria 11 November 2012 - 1
OLUWAMODEDE, Samson 09 June 2017 - 1
OLUWAMODEDE, Samson, Pastor 25 March 2013 - 1
BROWN, Julius, Pastor 11 November 2012 01 November 2013 1
FALODI-MUSA, Margaret, Pastor 11 November 2012 08 June 2017 1
OGUNWUSI, Grace 07 September 2012 04 December 2019 1
OGUNWUSI, Martin 07 September 2012 04 December 2019 1
Secretary Name Appointed Resigned Total Appointments
OGUNWUSI, Grace 07 September 2012 04 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 18 December 2019
PSC01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
CS01 - N/A 01 October 2019
MR01 - N/A 30 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 15 November 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 19 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 18 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 28 May 2013
AD01 - Change of registered office address 27 May 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA01 - Change of accounting reference date 26 February 2013
MEM/ARTS - N/A 18 February 2013
RESOLUTIONS - N/A 08 February 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.