Company NameThe Church Of Grace International
Company StatusActive
Company Number04273683
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Appiah Boadu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Foundling Court
Brunswick Centre
London
WC1N 1AN
Director NameMr Albert Antwi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address7c Millman Street
Russell Square
London
WC1N 3ER
Director NameJames Appiah Boadu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Foundling Court
Brunswick Centre
London
WC1N 1AN
Secretary NameJames Appiah Boadu
NationalityBritish
StatusCurrent
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Foundling Court
Brunswick Centre
London
WC1N 1AN
Director NameCecilia Antwi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2006(4 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address7c Millman Street
Holborn
London
WC1N 3ER
Director NameMr Charles Kumi Antwi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2012(11 years after company formation)
Appointment Duration11 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 167 Waxham Mansfield Road
London
NW3 2JL
Director NameAbu Danso
Date of BirthMay 1956 (Born 68 years ago)
NationalityGhanian
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address501 Leytonstone High Road
London
E11 4PG
Director NameJuliana Oduro
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherrylands Close
Deanscroft Avenue Kingsbury
London
NW9 8EW
Director NameLydia Oduro
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Donnington Court
Donnington Road
London
NW10 3TJ
Director NameBadu Martin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCountry Club Hotelier
Country of ResidenceUnited Kingdom
Correspondence Address10 Foundling Court
Brunswick Centre
London
WC1N 1AN
Director NameSherry Osei Kyere
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 March 2014)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Secker House
Brixton
London
SW9 7TQ
Director NameMiss Mercy Stephen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2012(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2018)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 8 Leonard Court
Burton Street
London
WC1H 9XX

Contact

Websitewww.cogi.org.uk
Telephone020 72785579
Telephone regionLondon

Location

Registered Address103 Foundling Court
Brunswick Centre
London
WC1N 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£72,359
Cash£54,114
Current Liabilities£180

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

15 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Badu Martin as a director on 1 February 2018 (1 page)
31 August 2018Termination of appointment of Mercy Stephen as a director on 1 February 2018 (1 page)
8 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (8 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (8 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 March 2014Termination of appointment of Lydia Oduro as a director (1 page)
11 March 2014Termination of appointment of Juliana Oduro as a director (1 page)
11 March 2014Termination of appointment of Abu Danso as a director (1 page)
11 March 2014Termination of appointment of Lydia Oduro as a director (1 page)
11 March 2014Termination of appointment of Sherry Osei Kyere as a director (1 page)
11 March 2014Termination of appointment of Juliana Oduro as a director (1 page)
11 March 2014Termination of appointment of Sherry Osei Kyere as a director (1 page)
11 March 2014Termination of appointment of Abu Danso as a director (1 page)
7 September 2013Annual return made up to 20 August 2013 no member list (12 pages)
7 September 2013Annual return made up to 20 August 2013 no member list (12 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 20 August 2012 no member list (10 pages)
28 August 2012Annual return made up to 20 August 2012 no member list (10 pages)
25 August 2012Appointment of Miss Mercy Stephen as a director (2 pages)
25 August 2012Appointment of Miss Mercy Stephen as a director (2 pages)
25 August 2012Appointment of Mr Charles Kumi Antwi as a director (2 pages)
25 August 2012Appointment of Mr Charles Kumi Antwi as a director (2 pages)
30 March 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
5 September 2011Annual return made up to 20 August 2011 no member list (10 pages)
5 September 2011Annual return made up to 20 August 2011 no member list (10 pages)
10 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
15 September 2010Annual return made up to 20 August 2010 no member list (10 pages)
15 September 2010Annual return made up to 20 August 2010 no member list (10 pages)
14 September 2010Director's details changed for Lydia Oduro on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Sherry Osei Kyere on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Juliana Oduro on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Sherry Osei Kyere on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Cecilia Antwi on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Abu Danso on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Albert Kwame Antwi on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Abu Danso on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Badu Martin on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Cecilia Antwi on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Badu Martin on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Juliana Oduro on 20 August 2010 (2 pages)
14 September 2010Director's details changed for James Appiah Boadu on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Albert Kwame Antwi on 20 August 2010 (2 pages)
14 September 2010Director's details changed for James Appiah Boadu on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Lydia Oduro on 20 August 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
31 August 2009Annual return made up to 20/08/09 (4 pages)
31 August 2009Annual return made up to 20/08/09 (4 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 September 2008Annual return made up to 20/08/08 (4 pages)
17 September 2008Annual return made up to 20/08/08 (4 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
10 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2007Annual return made up to 20/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 August 2006Annual return made up to 20/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Annual return made up to 20/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 September 2005Annual return made up to 20/08/05 (6 pages)
14 September 2005Annual return made up to 20/08/05 (6 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 September 2004Annual return made up to 20/08/04 (6 pages)
9 September 2004Annual return made up to 20/08/04 (6 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
2 April 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
12 November 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
28 August 2002Annual return made up to 20/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Annual return made up to 20/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2001Incorporation (24 pages)
20 August 2001Incorporation (24 pages)