Company NameCelestial Church Of Christ Jehovah Emmanuel Parish
Company StatusActive
Company Number08896712
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NameCelestial Church Of Christ Emmanuel Parish

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Adeyemi Adediran Adesina
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Dale House
Vickers Sreet
Manchester
Greater Manchester
M40 8EF
Director NameMr Tobi Ajayi Samson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address148 Johnheywood Street
Clayton
Greater Manchester
M11 4HW
Director NameMr Samuel Adekunle Adesina
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 12 Dale House
Vickers Sreet
Manchester
Greater Manchester
M40 8EF
Director NameMr Wilfred Bolade Idowu
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hunsdon House
Brooke Street
London
E5 8AT
Director NameMr Abioduni Shamusideen Adigun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address45 Anchor Street
Oldham
Greater Manchester
OL1 3EG
Director NameMs Adetayo Adedotyn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Limerston Drive
Manchester
Greater Manchester
M40 2DQ

Location

Registered AddressUnit 12 Dale House
Vickers Sreet
Manchester
Greater Manchester
M40 8EF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 January 2018Appointment of Mr Samuel Adekunle Adesina as a director on 9 January 2018 (2 pages)
10 January 2018Termination of appointment of Adetayo Adedotyn as a director on 8 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
24 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
17 September 2015Director's details changed for Mr Adetayo Adedotyn on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Adetayo Adedotyn on 17 September 2015 (2 pages)
15 September 2015Termination of appointment of Abioduni Shamusideen Adigun as a director on 12 September 2015 (1 page)
15 September 2015Termination of appointment of Abioduni Shamusideen Adigun as a director on 12 September 2015 (1 page)
9 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
9 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
27 November 2014NE01 (2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed celestial church of christ emmanuel parish\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
27 November 2014NE01 (2 pages)
27 November 2014Company name changed celestial church of christ emmanuel parish\certificate issued on 27/11/14 (2 pages)
27 November 2014Change of name notice (2 pages)
25 April 2014Termination of appointment of Wilfred Idowu as a director (1 page)
25 April 2014Termination of appointment of Wilfred Idowu as a director (1 page)
17 February 2014Incorporation (23 pages)
17 February 2014Incorporation (23 pages)