Company NameChrist The Redeemer College
Company StatusActive
Company Number05416226
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Afolarin Ayodeji Jimoh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Olven Road
London
SE18 2TJ
Director NameMrs Angela Ifonlaja
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(13 years after company formation)
Appointment Duration6 years
RoleMinister Of Religion
Country of ResidenceNorthern Ireland
Correspondence Address22 Demesne Road Demesne Road
Holywood
BT18 9NB
Northern Ireland
Director NameDr Daniel Akhazemea
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address61 Camrose Avenue
Edgware
HA8 6EW
Director NameDr John Ebinum Opute
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address21 Panyers Gardens
Dagenham
RM10 7FG
Director NameProf Michael Abiola Omolewa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLecturer
Country of ResidenceNigeria
Correspondence Address1 Britains Sutherland Road
London
E17 6BH
Director NameMr Cornelius Babatunde Alalade
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 Dormer Drive
Silver End
Witham
CM8 3XS
Director NameDr David Olusola Oludoyi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address7 Santiago Way
Chafford Hundred
Grays
RM16 6DF
Secretary NameMr Bamishaiye Daniel
StatusCurrent
Appointed12 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address32 Mount Grove
Edgware
HA8 9SX
Director NamePastor Olutayo Oladimeji Ayodele
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address319 Copperfield
Chigwell
Essex
IG7 5NP
Director NameDr David Olusola Oludoyi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleMinster Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address7 Santiago Way
Chafford Hundred
Essex
RM16 6DF
Secretary NamePastor Daniel Akhazemea
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCrbc House
6-12 Kennington Lane
London
SE11 4LS
Director NameDr Daniel Akhazemea
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2010)
RolePrincipal
Country of ResidenceEngland
Correspondence Address61 Camrose Avenue
Camrose Avenue
Edgware
Middlesex
HA8 6EW
Director NamePastor Vera Deloris Omonedo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address48 Middle Road
London
SW16 4HW
Secretary NameMrs Vera Deloris Omonedo
StatusResigned
Appointed01 August 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address48 Middle Road
London
SW16 4HW
Director NameMr Olusegun Adekunle Adenuga
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address20 Linton Close
Welling
Kent
DA16 3EL
Director NameDr Marcus Akalazu Chilaka
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 October 2023)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 Harpfield Road
Stoke-On-Trent
ST4 5QH
Director NamePastor Morola Opeoluwa Hayden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 October 2023)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address32 Shenstone Avenue
Rugby
Warwickshire
CV22 5BJ
Director NameDr Mark Osayomwanbo Igiehon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2023)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address11 Hyde Park
Bucksburn
Aberdeen
AB21 9JF
Scotland
Director NameDr Mark Osayomwanbo Igiehon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 October 2023)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address11 Hyde Park
Bucksburn
Aberdeen
AB21 9JF
Scotland

Contact

Websitechristredeemercollege.org
Telephone020 84294356
Telephone regionLondon

Location

Registered Address23 Village Way East
Harrow
Middlesex
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£581,240
Cash£44,603
Current Liabilities£52,698

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

4 May 2018Delivered on: 11 May 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 May 2018Delivered on: 11 May 2018
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
4 May 2018Delivered 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 2016Delivered 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 2010Delivered 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

Filing History

19 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Appointment of Pastor Vera Deloris Omonedo as a director on 15 July 2019 (2 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Director's details changed for Dr Mark Osayomwanbo on 24 January 2019 (2 pages)
5 June 2018Satisfaction of charge 054162260002 in full (4 pages)
11 May 2018Registration of charge 054162260005, created on 4 May 2018 (19 pages)
11 May 2018Registration of charge 054162260004, created on 4 May 2018 (17 pages)
11 May 2018Registration of charge 054162260003, created on 4 May 2018 (23 pages)
24 April 2018Appointment of Dr Mark Osayomwanbo as a director on 16 April 2018 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
24 April 2018Appointment of Mrs Angela Ifonlaja as a director on 16 April 2018 (2 pages)
19 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 November 2017Second filing for the termination of Olutayo Oladimeji Ayodele as a director (5 pages)
28 November 2017Second filing for the termination of Olutayo Oladimeji Ayodele as a director (5 pages)
1 September 2017Director's details changed for Mr Afolarin Ayodeji Jimoh on 21 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Afolarin Ayodeji Jimoh on 21 August 2017 (2 pages)
30 August 2017Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page)
30 August 2017Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page)
30 August 2017Appointment of Mr Afolarin Ayodeji Jimoh as a director on 21 August 2017 (2 pages)
30 August 2017Termination of appointment of Olutayo Oladimeji Ayodele as a director on 31 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2017
(2 pages)
30 August 2017Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page)
30 August 2017Termination of appointment of Olutayo Oladimeji Ayodele as a director on 31 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2017
(2 pages)
30 August 2017Appointment of Mr Afolarin Ayodeji Jimoh as a director on 21 August 2017 (2 pages)
30 August 2017Termination of appointment of David Olusola Oludoyi as a director on 21 August 2017 (1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2016Registered 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 2016Registered 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 2016Registration of charge 054162260002, created on 19 April 2016 (12 pages)
10 May 2016Registration of charge 054162260002, created on 19 April 2016 (12 pages)
11 April 2016Annual return made up to 6 April 2016 no member list (6 pages)
11 April 2016Annual return made up to 6 April 2016 no member list (6 pages)
18 August 2015Termination of appointment of Olusegun Adekunle Adenuga as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Olusegun Adekunle Adenuga as a director on 18 August 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (7 pages)
8 April 2015Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (7 pages)
8 April 2015Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages)
8 April 2015Annual return made up to 6 April 2015 no member list (7 pages)
8 April 2015Appointment of Pastor Olusegun Adekunle Adenuga as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Morolari Opeoluwa Hayden as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages)
8 April 2015Appointment of Pastor Marcus Akalazu Chilaka as a director on 1 October 2014 (2 pages)
7 April 2015Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page)
7 April 2015Termination of appointment of Vera Deloris Omonedo as a director on 1 October 2014 (1 page)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages)
29 September 2014Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page)
29 September 2014Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages)
29 September 2014Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page)
29 September 2014Termination of appointment of Daniel Akhazemea as a director on 1 August 2010 (1 page)
29 September 2014Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a secretary on 1 August 2010 (2 pages)
29 September 2014Termination of appointment of Daniel Akhazemea as a secretary on 1 August 2010 (1 page)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages)
29 September 2014Appointment of Mrs Vera Deloris Omonedo as a director on 1 August 2010 (2 pages)
3 May 2014Annual return made up to 6 April 2014 no member list (4 pages)
3 May 2014Annual return made up to 6 April 2014 no member list (4 pages)
3 May 2014Annual return made up to 6 April 2014 no member list (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Director's details changed for Pastor Daniel Akhazemea on 16 June 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Annual return made up to 6 April 2013 no member list (4 pages)
1 May 2013Annual return made up to 6 April 2013 no member list (4 pages)
1 May 2013Director's details changed for Pastor Daniel Akhazemea on 16 June 2012 (2 pages)
1 May 2013Annual return made up to 6 April 2013 no member list (4 pages)
5 May 2012Annual return made up to 6 April 2012 no member list (4 pages)
5 May 2012Annual return made up to 6 April 2012 no member list (4 pages)
5 May 2012Annual return made up to 6 April 2012 no member list (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
26 April 2011Annual return made up to 6 April 2011 no member list (4 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 6 April 2010 no member list (4 pages)
20 July 2010Annual return made up to 6 April 2010 no member list (4 pages)
20 July 2010Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages)
20 July 2010Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page)
20 July 2010Director's details changed for Pastor Daniel Akhazemea on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 6 April 2010 no member list (4 pages)
20 July 2010Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page)
20 July 2010Secretary's details changed for Pastor Daniel Akhazemea on 6 April 2010 (1 page)
28 May 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
19 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
19 June 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
27 May 2009Partial exemption accounts made up to 30 April 2008 (12 pages)
27 May 2009Partial exemption accounts made up to 30 April 2008 (12 pages)
6 May 2009Annual return made up to 06/04/09 (3 pages)
6 May 2009Annual return made up to 06/04/09 (3 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 August 2008Annual return made up to 06/04/08 (3 pages)
7 August 2008Annual return made up to 06/04/08 (3 pages)
15 May 2007Annual return made up to 06/04/07 (2 pages)
15 May 2007Annual return made up to 06/04/07 (2 pages)
24 May 2006Annual return made up to 06/04/06
  • 363(287) ‐ Registered office changed on 24/05/06
(4 pages)
24 May 2006Annual return made up to 06/04/06
  • 363(287) ‐ Registered office changed on 24/05/06
(4 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
22 July 2005Memorandum and Articles of Association (5 pages)
22 July 2005Memorandum and Articles of Association (5 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)