Company NameChrist Worshippers Assembly
Company StatusActive
Company Number07665696
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEphraim Ifeanyi Ezeh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address36 Elsham Gardens
Gorton
Manchester
M18 7DJ
Director NameMrs Innocentia Chinyere Ezeh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleMinister Of Relgion
Country of ResidenceUnited Kingdom
Correspondence Address36 Elsham Gardens
Gorton
Manchester
M18 7DJ
Director NameRev Collins Osazuwa Otote
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed10 June 2011(same day as company formation)
RolePreacher/Minister Of Religion
Country of ResidenceEngland
Correspondence Address1 Beckford Street
Miles Platten
Manchester
M40 5AE
Secretary NameGladys Olawuni
NationalityBritish
StatusCurrent
Appointed03 October 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address1 Beckford Street
Miles Platten
Manchester
Greater Manchester
M40 5AE
Director NameDr Jeffrey Otote
Date of BirthNovember 1996 (Born 27 years ago)
NationalityGerman
StatusCurrent
Appointed20 January 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address391 391 Charlestown Road
Manchester
Greater Manchester
M9 7BS
Director NameMrs Olatundun Otote
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address391 391 Charlestown Road
Manchester
Greater Manchester
M9 7BS
Director NameMs Henrietta Evbu Otote
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address1 Beckford Street
Miles Platten
Manchester
M40 5AE
Secretary NameKate Dugbere
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Beckford Street
Miles Platten
Manchester
M40 5AE

Contact

Websitewww.christ-worshippersassembly.org

Location

Registered Address1 Beckford Street
Miles Platten
Manchester
M40 5AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

13 April 2015Delivered on: 20 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 beckford street manchester registered at h m land registry with title number GM686122.
Outstanding

Filing History

17 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
17 August 2023Termination of appointment of Ephraim Ifeanyi Ezeh as a director on 10 August 2023 (1 page)
10 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 January 2022Appointment of Mrs Olatundun Otote as a director on 20 January 2022 (2 pages)
26 January 2022Appointment of Dr Jeffrey Otote as a director on 20 January 2022 (2 pages)
11 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
27 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
31 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Termination of appointment of Henrietta Evbu Otote as a director on 5 July 2017 (1 page)
14 July 2017Termination of appointment of Henrietta Evbu Otote as a director on 5 July 2017 (1 page)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
20 April 2015Registration of charge 076656960001, created on 13 April 2015 (6 pages)
20 April 2015Registration of charge 076656960001, created on 13 April 2015 (6 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 February 2015Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 February 2015Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages)
17 February 2015Annual return made up to 8 July 2014 (16 pages)
17 February 2015Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages)
17 February 2015Amended accounts for a dormant company made up to 30 June 2012 (2 pages)
17 February 2015Annual return made up to 10 June 2012 (16 pages)
17 February 2015Amended accounts for a dormant company made up to 30 June 2012 (2 pages)
17 February 2015Annual return made up to 8 July 2013 (16 pages)
17 February 2015Annual return made up to 10 June 2012 (16 pages)
17 February 2015Administrative restoration application (3 pages)
17 February 2015Appointment of Gladys Olawuni as a secretary on 3 October 2014 (3 pages)
17 February 2015Annual return made up to 8 July 2013 (16 pages)
17 February 2015Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages)
17 February 2015Administrative restoration application (3 pages)
17 February 2015Annual return made up to 8 July 2013 (16 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 February 2015Termination of appointment of Kate Dugbere as a secretary on 3 October 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 February 2015Annual return made up to 8 July 2014 (16 pages)
17 February 2015Annual return made up to 8 July 2014 (16 pages)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Registered office address changed from , 7 Dorking Avenue, Newton Heath, Manchester, Greater Manchester, M40 2SJ on 18 July 2012 (1 page)
18 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
18 July 2012Registered office address changed from , 7 Dorking Avenue, Newton Heath, Manchester, Greater Manchester, M40 2SJ on 18 July 2012 (1 page)
18 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Memorandum and Articles of Association (19 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Memorandum and Articles of Association (19 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)