Company NameKingdom Love Christian Centre
Company StatusActive
Company Number05441460
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2005(18 years, 12 months ago)
Previous NamesRescue Enterprises Limited and Community Rescue International Trust

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Makubuya Harriet Waigo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(8 years, 11 months after company formation)
Appointment Duration10 years
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameRev Muwanguzi Grace Kironde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAston Mansfield, Durning Hall, New Business Centre
Forest Gate
London
E7 9AB
Director NameMiss Ritah Nantongo
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(17 years, 11 months after company formation)
Appointment Duration1 year
RoleCover Supervisor/Teacher
Country of ResidenceEngland
Correspondence AddressAston Mansfield, Durning Hall, New Business Centre
Forest Gate
London
E7 9AB
Director NamePeter Murengera
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRwandan
StatusResigned
Appointed17 May 2005(2 weeks after company formation)
Appointment Duration4 years (resigned 02 June 2009)
RoleCompany Director
Correspondence Address13 Chaucer Road
Forest Gate
London
E7 9LZ
Secretary NameVictoria Manyi
NationalityUgandan
StatusResigned
Appointed17 May 2005(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2018)
RoleSecretary
Correspondence Address55 Barrow Close Winchmore Hill, London Barrow Clos
London
N21 3BD
Director NameRuth Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Kingswood Road
Ilford Essex
London
IG3 8UE
Director NameMr Geoffrey Kamya Mutumba
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Felsted Road
Canningtown
London
E16 3HL
Director NameRev Muwanguzi Grace Kironde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2018)
RoleDirector/Pastor
Country of ResidenceEngland
Correspondence AddressDurning Hall, New Business Centre, Unit 11 Earlham
London
E7 9AB
Secretary NameRev Muwanguzi Kironde
StatusResigned
Appointed01 January 2018(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameMiss Victoria Manyi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2019)
RolePastor/Carer
Country of ResidenceEngland
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameMiss Proscovia Proscilla Kyisa
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2023)
RolePastor
Country of ResidenceEngland
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Secretary NameMiss Ritah Nantongo
StatusResigned
Appointed08 September 2018(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameRev Muwanguzi Grace Kironde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 May 2019)
RolePastor/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameMr Alexander Kenneth Gitta
Date of BirthNovember 1976 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed22 February 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameMiss Ritah Nantongo
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDurning Hall Durning Hall, New Business Centre, Un
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Billy Matthew Bukenya
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDurning Hall Durning Hall, New Business Centre, Un
Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Moses Sekasi Sekasi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2023(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressKingdom Love Christian Centre Durning Hall
New Business Centre, Unit 11
Forest Gate
London
E7 9AB
Director NameRemos Directors Ltd (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address87 Cricklewood Broadway
London
NW2 3JG
Secretary NameRemos Secretaries Ltd (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address87 Cricklewood Broadway
Cricklewood
London
NW2 3JG

Location

Registered AddressAston Mansfield, Durning Hall, New Business Centre Unit 11 Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,071
Cash£1,083

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

14 August 2023Termination of appointment of Alexander Kenneth Gitta as a director on 1 August 2023 (1 page)
28 June 2023Appointment of Mr Moses Sekasi Sekasi as a director on 24 June 2023 (2 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 April 2023Appointment of Miss Ritah Nantongo as a director on 20 April 2023 (2 pages)
29 March 2023Micro company accounts made up to 31 May 2022 (10 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 May 2021 (10 pages)
23 June 2021Micro company accounts made up to 31 May 2020 (10 pages)
21 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 August 2020Appointment of Rev Muwanguzi Grace Kironde as a director on 23 July 2020 (2 pages)
23 July 2020Termination of appointment of Ritah Nantongo as a director on 10 July 2020 (1 page)
23 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 May 2019 (7 pages)
7 June 2019Termination of appointment of Muwanguzi Grace Kironde as a director on 25 May 2019 (1 page)
7 June 2019Termination of appointment of Victoria Manyi as a director on 25 May 2019 (1 page)
21 May 2019Appointment of Mr Billy Matthew Bukenya as a director on 11 May 2019 (2 pages)
21 May 2019Appointment of Miss Ritah Nantongo as a director on 11 May 2019 (2 pages)
21 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Muwanguzi Grace Kironde as a director on 22 February 2019 (2 pages)
27 February 2019Termination of appointment of Ritah Nantongo as a secretary on 22 February 2019 (1 page)
26 February 2019Appointment of Mr Alexander Kenneth Gitta as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Ruth Taylor as a director on 22 February 2019 (1 page)
12 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 September 2018Appointment of Miss Victoria Manyi as a director on 1 September 2018 (2 pages)
8 September 2018Cessation of Muwanguzi Grace Kironde as a person with significant control on 1 September 2018 (1 page)
8 September 2018Appointment of Miss Ritah Nantongo as a secretary on 8 September 2018 (2 pages)
8 September 2018Notification of Muwanguzi Grace Kironde as a person with significant control on 8 September 2018 (2 pages)
8 September 2018Appointment of Miss Proscovia Proscilla Kyisa as a director on 1 September 2018 (2 pages)
8 September 2018Termination of appointment of Muwanguzi Kironde as a secretary on 1 September 2018 (1 page)
11 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 January 2018Appointment of Rev. Muwanguzi Kironde as a secretary on 1 January 2018 (2 pages)
10 January 2018Notification of Muwanguzi Kironde as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Muwanguzi Grace Kironde as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Victoria Manyi as a secretary on 1 January 2018 (1 page)
9 January 2018Cessation of Muwanguzi Grace Kironde as a person with significant control on 1 January 2018 (1 page)
11 August 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
7 July 2017Notification of Muwanguzi Grace Kironde as a person with significant control on 12 December 2016 (2 pages)
7 July 2017Notification of Muwanguzi Grace Kironde as a person with significant control on 12 December 2016 (2 pages)
6 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
6 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
18 May 2016Director's details changed for Mr Muwanguzi Grace Kironde on 15 May 2016 (2 pages)
18 May 2016Secretary's details changed for Victoria Manyi on 15 May 2016 (1 page)
18 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
18 May 2016Secretary's details changed for Victoria Manyi on 15 May 2016 (1 page)
18 May 2016Director's details changed for Mr Muwanguzi Grace Kironde on 15 May 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 August 2015Annual return made up to 3 May 2015 no member list (5 pages)
21 August 2015Annual return made up to 3 May 2015 no member list (5 pages)
21 August 2015Annual return made up to 3 May 2015 no member list (5 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 3 May 2014 no member list (5 pages)
8 April 2014Appointment of Mrs Harriet Makubuya Waigo as a director (2 pages)
8 April 2014Appointment of Mrs Harriet Makubuya Waigo as a director (2 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 January 2014Registered office address changed from Ashton Mansfield Durning Hall Ashton Mansfield, Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Ashton Mansfield Durning Hall Ashton Mansfield, Durning Hall New Business Centre, Unit 11 Forest Gate London E7 9AB England on 17 January 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Registered office address changed from 7 South Esk Road Forest Gate London South Esk Road London E7 8EZ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 7 South Esk Road Forest Gate London South Esk Road London E7 8EZ England on 17 October 2013 (1 page)
28 August 2013Termination of appointment of Geoffrey Mutumba as a director (1 page)
28 August 2013Termination of appointment of Geoffrey Mutumba as a director (1 page)
29 June 2013Director's details changed for Pastor Muwanguzi Kironde on 24 June 2013 (2 pages)
29 June 2013Director's details changed for Pastor Muwanguzi Kironde on 24 June 2013 (2 pages)
13 May 2013Director's details changed for Ruth Taylor on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
13 May 2013Registered office address changed from 17 Felsted Road Custom House London E16 3HL on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 17 Felsted Road Custom House London E16 3HL on 13 May 2013 (1 page)
13 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
13 May 2013Director's details changed for Ruth Taylor on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 3 May 2013 no member list (5 pages)
29 April 2013Appointment of Pastor Muwanguzi Kironde as a director (3 pages)
29 April 2013Memorandum and Articles of Association (18 pages)
29 April 2013Appointment of Pastor Muwanguzi Kironde as a director (3 pages)
29 April 2013Memorandum and Articles of Association (18 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
9 November 2012Annual return made up to 3 May 2010 (14 pages)
9 November 2012Administrative restoration application (3 pages)
9 November 2012Annual return made up to 3 May 2011 (14 pages)
9 November 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
9 November 2012Annual return made up to 3 May 2012 (14 pages)
9 November 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
9 November 2012Annual return made up to 3 May 2011 (14 pages)
9 November 2012Annual return made up to 3 May 2011 (14 pages)
9 November 2012Total exemption full accounts made up to 31 May 2010 (6 pages)
9 November 2012Total exemption full accounts made up to 31 May 2010 (6 pages)
9 November 2012Annual return made up to 3 May 2012 (14 pages)
9 November 2012Annual return made up to 3 May 2012 (14 pages)
9 November 2012Administrative restoration application (3 pages)
9 November 2012Annual return made up to 3 May 2010 (14 pages)
9 November 2012Annual return made up to 3 May 2010 (14 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
10 October 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 June 2009Annual return made up to 03/05/09 (7 pages)
15 June 2009Annual return made up to 03/05/09 (7 pages)
8 June 2009Appointment terminated director peter murengera (1 page)
8 June 2009Appointment terminated director peter murengera (1 page)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
15 October 2008Annual return made up to 03/05/08 (4 pages)
15 October 2008Annual return made up to 03/05/08 (4 pages)
8 October 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
8 October 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
14 March 2008Director appointed geoffrey mutumba (2 pages)
14 March 2008Director appointed ruth taylor (2 pages)
14 March 2008Company name changed community rescue international trust\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed community rescue international trust\certificate issued on 18/03/08 (2 pages)
14 March 2008Director appointed geoffrey mutumba (2 pages)
14 March 2008Director appointed ruth taylor (2 pages)
6 March 2008Annual return made up to 03/05/07 (3 pages)
6 March 2008Annual return made up to 03/05/07 (3 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 October 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 October 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 September 2005Registered office changed on 07/09/05 from: 17 felsted road custom house newham london E16 3HL (1 page)
7 September 2005Registered office changed on 07/09/05 from: 17 felsted road custom house newham london E16 3HL (1 page)
1 September 2005Company name changed rescue enterprises LIMITED\certificate issued on 01/09/05 (3 pages)
1 September 2005Company name changed rescue enterprises LIMITED\certificate issued on 01/09/05 (3 pages)
31 August 2005Registered office changed on 31/08/05 from: 87 cricklewood broadway, london, NW2 3JG (1 page)
31 August 2005Registered office changed on 31/08/05 from: 87 cricklewood broadway, london, NW2 3JG (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
3 May 2005Incorporation (19 pages)
3 May 2005Incorporation (19 pages)