London
SE18 2TJ
Director Name | Mrs Angela Ifonlaja |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Minister Of Religion |
Country of Residence | Northern Ireland |
Correspondence Address | 22 Demesne Road Demesne Road Holywood BT18 9NB Northern Ireland |
Director Name | Dr Daniel Akhazemea |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 61 Camrose Avenue Edgware HA8 6EW |
Director Name | Dr John Ebinum Opute |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 21 Panyers Gardens Dagenham RM10 7FG |
Director Name | Prof Michael Abiola Omolewa |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Lecturer |
Country of Residence | Nigeria |
Correspondence Address | 1 Britains Sutherland Road London E17 6BH |
Director Name | Mr Cornelius Babatunde Alalade |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 Dormer Drive Silver End Witham CM8 3XS |
Director Name | Dr David Olusola Oludoyi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 7 Santiago Way Chafford Hundred Grays RM16 6DF |
Secretary Name | Mr Bamishaiye Daniel |
---|---|
Status | Current |
Appointed | 12 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 32 Mount Grove Edgware HA8 9SX |
Director Name | Pastor Olutayo Oladimeji Ayodele |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 319 Copperfield Chigwell Essex IG7 5NP |
Director Name | Dr David Olusola Oludoyi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Minster Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 7 Santiago Way Chafford Hundred Essex RM16 6DF |
Secretary Name | Pastor Daniel Akhazemea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Crbc House 6-12 Kennington Lane London SE11 4LS |
Director Name | Dr Daniel Akhazemea |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 2010) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 61 Camrose Avenue Camrose Avenue Edgware Middlesex HA8 6EW |
Director Name | Pastor Vera Deloris Omonedo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 48 Middle Road London SW16 4HW |
Secretary Name | Mrs Vera Deloris Omonedo |
---|---|
Status | Resigned |
Appointed | 01 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 48 Middle Road London SW16 4HW |
Director Name | Mr Olusegun Adekunle Adenuga |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 20 Linton Close Welling Kent DA16 3EL |
Director Name | Dr Marcus Akalazu Chilaka |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2023) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 Harpfield Road Stoke-On-Trent ST4 5QH |
Director Name | Pastor Morola Opeoluwa Hayden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2023) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shenstone Avenue Rugby Warwickshire CV22 5BJ |
Director Name | Dr Mark Osayomwanbo Igiehon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 2023) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hyde Park Bucksburn Aberdeen AB21 9JF Scotland |
Director Name | Dr Mark Osayomwanbo Igiehon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 2023) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hyde Park Bucksburn Aberdeen AB21 9JF Scotland |
Website | christredeemercollege.org |
---|---|
Telephone | 020 84294356 |
Telephone region | London |
Registered Address | 23 Village Way East Harrow Middlesex HA2 7LX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £581,240 |
Cash | £44,603 |
Current Liabilities | £52,698 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
4 May 2018 | Delivered on: 11 May 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 May 2018 | Delivered on: 11 May 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
4 May 2018 | Delivered on: 11 May 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: F/H property k/a christ the redeemers college 23 village way east ahrrow t/no AGL400379. Outstanding |
19 April 2016 | Delivered on: 10 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at the junction of station way and village way harrow. Outstanding |
9 August 2010 | Delivered on: 18 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6-12 (even) kennington lane kennington london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 July 2019 | Appointment of Pastor Vera Deloris Omonedo as a director on 15 July 2019 (2 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Dr Mark Osayomwanbo on 24 January 2019 (2 pages) |
5 June 2018 | Satisfaction of charge 054162260002 in full (4 pages) |
11 May 2018 | Registration of charge 054162260005, created on 4 May 2018 (19 pages) |
11 May 2018 | Registration of charge 054162260004, created on 4 May 2018 (17 pages) |
11 May 2018 | Registration of charge 054162260003, created on 4 May 2018 (23 pages) |
24 April 2018 | Appointment of Dr Mark Osayomwanbo as a director on 16 April 2018 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
24 April 2018 | Appointment of Mrs Angela Ifonlaja as a director on 16 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 November 2017 | Second filing for the termination of Olutayo Oladimeji Ayodele as a director (5 pages) |
28 November 2017 | Second filing for the termination of Olutayo Oladimeji Ayodele as a director (5 pages) |
1 September 2017 | Director's details changed for Mr Afolarin Ayodeji Jimoh on 21 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Afolarin Ayodeji Jimoh on 21 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page) |
30 August 2017 | Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Afolarin Ayodeji Jimoh as a director on 21 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Olutayo Oladimeji Ayodele as a director on 31 July 2017
|
30 August 2017 | Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Olutayo Oladimeji Ayodele as a director on 31 July 2017
|
30 August 2017 | Appointment of Mr Afolarin Ayodeji Jimoh as a director on 21 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 May 2016 | Registered office address changed from Villiage Way East Village Way East Harrow Middlesex HA2 7LX England to 23 Village Way East Harrow Middlesex HA2 7LX on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Villiage Way East Village Way East Harrow Middlesex HA2 7LX England to 23 Village Way East Harrow Middlesex HA2 7LX on 24 May 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2016 | Registered office address changed from Crbc House 6-12 Kennington Lane London SE11 4LS to Villiage Way East Village Way East Harrow Middlesex HA2 7LX on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Crbc House 6-12 Kennington Lane London SE11 4LS to Villiage Way East Village Way East Harrow Middlesex HA2 7LX on 19 May 2016 (1 page) |
10 May 2016 | Registration of charge 054162260002, created on 19 April 2016 (12 pages) |
10 May 2016 | Registration of charge 054162260002, created on 19 April 2016 (12 pages) |
11 April 2016 | Annual return made up to 6 April 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 6 April 2016 no member list (6 pages) |
18 August 2015 | Termination of appointment of Olusegun Adekunle Adenuga as a director on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Olusegun Adekunle Adenuga as a director on 18 August 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (7 pages) |
8 April 2015 | Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (7 pages) |
8 April 2015 | Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages) |
8 April 2015 | Annual return made up to 6 April 2015 no member list (7 pages) |
8 April 2015 | Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages) |
8 April 2015 | Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages) |
7 April 2015 | Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages) |
29 September 2014 | Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages) |
29 September 2014 | Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages) |
3 May 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
3 May 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
3 May 2014 | Annual return made up to 6 April 2014 no member list (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Director's details changed for Pastor Daniel Akhazemea on 16 June 2012 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
1 May 2013 | Director's details changed for Pastor Daniel Akhazemea on 16 June 2012 (2 pages) |
1 May 2013 | Annual return made up to 6 April 2013 no member list (4 pages) |
5 May 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
5 May 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
5 May 2012 | Annual return made up to 6 April 2012 no member list (4 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 no member list (4 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
20 July 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
20 July 2010 | Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page) |
20 July 2010 | Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 April 2010 no member list (4 pages) |
20 July 2010 | Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page) |
20 July 2010 | Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
28 May 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
19 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
27 May 2009 | Partial exemption accounts made up to 30 April 2008 (12 pages) |
27 May 2009 | Partial exemption accounts made up to 30 April 2008 (12 pages) |
6 May 2009 | Annual return made up to 06/04/09 (3 pages) |
6 May 2009 | Annual return made up to 06/04/09 (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 August 2008 | Annual return made up to 06/04/08 (3 pages) |
7 August 2008 | Annual return made up to 06/04/08 (3 pages) |
15 May 2007 | Annual return made up to 06/04/07 (2 pages) |
15 May 2007 | Annual return made up to 06/04/07 (2 pages) |
24 May 2006 | Annual return made up to 06/04/06
|
24 May 2006 | Annual return made up to 06/04/06
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
22 July 2005 | Memorandum and Articles of Association (5 pages) |
22 July 2005 | Memorandum and Articles of Association (5 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
6 April 2005 | Incorporation (19 pages) |
6 April 2005 | Incorporation (19 pages) |