About

Registered Number: 06290267
Date of Incorporation: 22/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 10 Beech Crescent, Leeds, West Yorkshire, LS9 6SQ

 

Showers of Mercy Ministries was registered on 22 June 2007 and are based in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Showers of Mercy Ministries has 2 directors listed as Maravanyika, Watson, Rivete, Kudzai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARAVANYIKA, Watson 22 June 2007 - 1
RIVETE, Kudzai 22 June 2007 04 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 27 March 2019
PSC03 - N/A 12 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 03 July 2016
CH01 - Change of particulars for director 03 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 June 2013
CH01 - Change of particulars for director 28 June 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 05 July 2012
MEM/ARTS - N/A 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
353 - Register of members 21 July 2008
353 - Register of members 21 July 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.