About

Registered Number: 03926077
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 50 Cumberland Road, Chafford Hundred, Grays, Essex, RM16 6DS

 

Founded in 2000, Rivers of Life Ministries Ltd are based in Grays, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Kazidi, Scholastica Ndunguru, Dr, Kazidi, Scholastica Ndunguru, Dr, Ngolo, Didier, Pastor, Selembo, Doris Gidieon, Maira, Flora Benjamin, Gibogwe, Elineema, Rev, Gibogwe, Vincent, Joel, Gladys, Kusiluka, Christopher, Owusu, Angie Nana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAZIDI, Scholastica Ndunguru, Dr 17 December 2011 - 1
NGOLO, Didier, Pastor 05 April 2020 - 1
SELEMBO, Doris Gidieon 10 April 2008 - 1
GIBOGWE, Elineema, Rev 15 February 2000 10 April 2008 1
GIBOGWE, Vincent 15 February 2000 10 April 2008 1
JOEL, Gladys 10 April 2008 17 December 2011 1
KUSILUKA, Christopher 13 February 2006 10 April 2008 1
OWUSU, Angie Nana 10 April 2008 17 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KAZIDI, Scholastica Ndunguru, Dr 27 November 2018 - 1
MAIRA, Flora Benjamin 17 December 2011 27 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 27 November 2018
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 08 August 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 July 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 21 April 2010
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 21 December 2004
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 22 March 2001
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.