Company NameThe Prayer And Prophetic Centre Ltd
DirectorWonder Danso
Company StatusActive - Proposal to Strike off
Company Number05477337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2005(18 years, 10 months ago)
Previous NameGod's Solution Centre Gurantee Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Wonder Danso
Date of BirthMay 1992 (Born 31 years ago)
NationalityGhanaian
StatusCurrent
Appointed24 February 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
Secretary NameMr Emmanuel Opoku Obeng
StatusCurrent
Appointed03 August 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
Director NamePastor Stephen Danso
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 August 2006)
RoleMinister Of God
Correspondence Address20 Ashmore Close
Peckham
Southwark
SE15 5GY
Secretary NameEvelyn Annan
NationalityBritish
StatusResigned
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 August 2006)
RoleCompany Director
Correspondence Address20 Ashmore Close
Peckham
Southwark
SE15 5GY
Secretary NamePastor Stephen Danso
NationalityGhanaian
StatusResigned
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 08 June 2006)
RoleMinister Of God
Correspondence Address49 Gordon Road
London
SE15 2AF
Director NameFrank Nkrumah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2009)
RoleEstate Agent
Correspondence Address29b Durban Road
London
E15 3BW
Secretary NameRosemond Sarpong
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2009)
RoleSecretary
Correspondence Address29b Durban Road
West Ham
London
E15 3BW
Director NamePastor Frank Nkrumah Frimpong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed05 October 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2010)
RoleMinister Of Religion
Correspondence Address71 Winifred Road
Dagenham
Essex
RM8 1PP
Director NameMiss Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed09 February 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Winifred Road
Dagenham
Essex
RM8 1PP
Secretary NameMs Adwoa Owiredua Asare
NationalityGhanaian
StatusResigned
Appointed09 February 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2014)
RoleSecretary
Correspondence Address12 Rickman House
London
SE8 5RB
Director NameMr Abbeam Ampomah Danso
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed08 September 2010(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address71 Winifred Road
Dagenham
Essex
RM8 1PP
Director NameMiss Diana Chrislina Frederica Smith
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
Director NameMr Abbeam Ampomah Danso
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed12 February 2015(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
Director NameDr Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed04 March 2020(14 years, 9 months after company formation)
Appointment Duration5 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.godssolutioncentre.org/

Location

Registered Address777 Old Kent Road
3rd Floor
London
SE15 1NZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£120
Cash£120

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
6 October 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Compulsory strike-off action has been suspended (1 page)
24 September 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
24 June 2021Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
19 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
(3 pages)
6 August 2020Termination of appointment of Evelyn Soudjie Annan as a director on 5 August 2020 (1 page)
6 August 2020Appointment of Mr Emmanuel Opoku Obeng as a secretary on 3 August 2020 (2 pages)
23 July 2020Cessation of Gift Emmanuela Moloney as a person with significant control on 23 July 2020 (1 page)
23 July 2020Notification of Wonder Danso as a person with significant control on 22 July 2020 (2 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 March 2020Appointment of Ms Evelyn Soudjie Annan as a director on 4 March 2020 (2 pages)
25 February 2020Termination of appointment of Abbeam Ampomah Danso as a director on 24 February 2020 (1 page)
25 February 2020Appointment of Miss Wonder Danso as a director on 24 February 2020 (2 pages)
4 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Diana Chrislina Frederica Smith as a director on 27 June 2019 (1 page)
18 June 2019Termination of appointment of Evelyn Soudjie Annan as a director on 18 June 2019 (1 page)
18 June 2019Notification of Gift Emmanuela Moloney as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Cessation of Evelyn Soudjie Annan as a person with significant control on 18 June 2019 (1 page)
17 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Appointment of Mr Abbeam Ampomah Danso as a director on 12 February 2015 (2 pages)
13 March 2015Appointment of Mr Abbeam Ampomah Danso as a director on 12 February 2015 (2 pages)
28 August 2014Termination of appointment of Adwoa Owiredua Asare as a secretary on 28 August 2014 (1 page)
28 August 2014Appointment of Miss Evelyn Soudjie Annan as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Miss Evelyn Soudjie Annan as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Adwoa Owiredua Asare as a secretary on 28 August 2014 (1 page)
25 June 2014Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP on 25 June 2014 (1 page)
25 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
25 June 2014Annual return made up to 10 June 2014 no member list (4 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
26 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
25 July 2013Appointment of Miss Diana Chrislina Frederica Smith as a director (2 pages)
25 July 2013Appointment of Miss Diana Chrislina Frederica Smith as a director (2 pages)
25 July 2013Termination of appointment of Evelyn Annan as a director (1 page)
25 July 2013Termination of appointment of Evelyn Annan as a director (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Termination of appointment of Abbeam Danso as a director (1 page)
4 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 10 June 2012 no member list (4 pages)
4 July 2012Termination of appointment of Abbeam Danso as a director (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
23 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 10 June 2010 no member list (4 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Appointment of Pastor Abbeam Danso as a director (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Appointment of Pastor Abbeam Danso as a director (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Annual return made up to 10 June 2010 no member list (4 pages)
8 September 2010Director's details changed for Ms. Evelyn Soudjie Annan on 10 June 2010 (2 pages)
8 September 2010Director's details changed for Ms. Evelyn Soudjie Annan on 10 June 2010 (2 pages)
20 May 2010Termination of appointment of Frank Frimpong as a director (1 page)
20 May 2010Termination of appointment of Frank Frimpong as a director (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Annual return made up to 10/06/09 (2 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Annual return made up to 10/06/09 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Secretary appointed ms adwoa owiredua asare (1 page)
14 April 2009Secretary appointed ms adwoa owiredua asare (1 page)
13 April 2009Director's change of particulars / frank frimpong / 10/04/2009 (1 page)
13 April 2009Director appointed ms. Evelyn soudjie annan (1 page)
13 April 2009Appointment terminated secretary rosemond sarpong (1 page)
13 April 2009Director's change of particulars / frank frimpong / 10/04/2009 (1 page)
13 April 2009Director appointed ms. Evelyn soudjie annan (1 page)
13 April 2009Appointment terminated director frank nkrumah (1 page)
13 April 2009Appointment terminated director frank nkrumah (1 page)
13 April 2009Appointment terminated secretary rosemond sarpong (1 page)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 June 2008Director appointed pastor frank nkrumah frimpong (1 page)
12 June 2008Director appointed pastor frank nkrumah frimpong (1 page)
12 June 2008Annual return made up to 10/06/08 (2 pages)
12 June 2008Annual return made up to 10/06/08 (2 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: 20 ashmore close london SE15 5GY (1 page)
31 July 2007Registered office changed on 31/07/07 from: 20 ashmore close london SE15 5GY (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Annual return made up to 10/06/07 (2 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Annual return made up to 10/06/07 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
15 February 2007Annual return made up to 10/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2007Annual return made up to 10/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Registered office changed on 24/01/07 from: 132 lower road london SE16 3UG (1 page)
24 January 2007Registered office changed on 24/01/07 from: 132 lower road london SE16 3UG (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
10 June 2005Incorporation (19 pages)
10 June 2005Incorporation (19 pages)