Company NameGrace And Light (UK)
Company StatusActive
Company Number05862183
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Mark Thomas Eugene Hopkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Peter David Spencer King
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Secretary NameMr Peter David Spencer King
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMrs Jo Ann Sweeney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springfield Road
Thornton Heath
Surrey
CR7 8DZ
Director NameMr Edmund James Greening
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months
RolePrivate Investor
Country of ResidenceEngland
Correspondence Address7 Westbourne Gardens
Trowbridge
Wiltshire
BA14 9AW
Director NameMrs Fola Ogunyide
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Olukayode Olatunbosun Rotowa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameThasinda Ghata
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed11 August 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 11 November 2015)
RoleCharity Worker
Country of ResidenceNigeria
Correspondence Address1a Evanciel Hospital Staff Qrs
Jos
Nigeria
Director NameMrs Mary Mwatsama
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed15 August 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2012)
RoleHealth Promotion Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Leander Court North Acre
Barnet
London
NW9 5GQ
Director NameMrs Joyce Bavoshia Sule
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2018)
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Greenways
Beckenham
BR3 3NG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£10,491
Cash£10,231
Current Liabilities£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

23 October 2023Memorandum and Articles of Association (22 pages)
23 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2023Statement of company's objects (2 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2023Director's details changed for Mr Peter David Spencer King on 12 July 2023 (2 pages)
12 July 2023Secretary's details changed for Mr Peter David Spencer King on 12 July 2023 (1 page)
6 July 2023Registered office address changed from 8 Kingswood Drive London SE19 1UR to 5 Greenways Beckenham BR3 3NG on 6 July 2023 (1 page)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Olukayode Olatunbosun Rotowa as a director on 26 November 2019 (2 pages)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 June 2018Termination of appointment of Joyce Bavoshia Sule as a director on 30 June 2018 (1 page)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 August 2016Annual return made up to 27 June 2016 no member list (6 pages)
8 August 2016Annual return made up to 27 June 2016 no member list (6 pages)
23 November 2015Appointment of Mrs Fola Ogunyide as a director on 11 November 2015 (2 pages)
23 November 2015Appointment of Mrs Fola Ogunyide as a director on 11 November 2015 (2 pages)
21 November 2015Termination of appointment of Thasinda Ghata as a director on 11 November 2015 (1 page)
21 November 2015Termination of appointment of Thasinda Ghata as a director on 11 November 2015 (1 page)
24 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 27 June 2015 no member list (7 pages)
18 August 2015Appointment of Ms Joyce Bavoshia Sule as a director on 10 August 2015 (2 pages)
18 August 2015Appointment of Ms Joyce Bavoshia Sule as a director on 10 August 2015 (2 pages)
18 August 2015Annual return made up to 27 June 2015 no member list (7 pages)
9 August 2014Annual return made up to 27 June 2014 no member list (7 pages)
9 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 August 2014Annual return made up to 27 June 2014 no member list (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Annual return made up to 27 June 2013 no member list (7 pages)
5 July 2013Annual return made up to 27 June 2013 no member list (7 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 June 2012Annual return made up to 27 June 2012 no member list (7 pages)
28 June 2012Termination of appointment of Mary Mwatsama as a director (1 page)
28 June 2012Annual return made up to 27 June 2012 no member list (7 pages)
28 June 2012Termination of appointment of Mary Mwatsama as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 July 2011Annual return made up to 27 June 2011 no member list (8 pages)
3 July 2011Annual return made up to 27 June 2011 no member list (8 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 June 2010Annual return made up to 27 June 2010 no member list (6 pages)
28 June 2010Annual return made up to 27 June 2010 no member list (6 pages)
27 June 2010Director's details changed for Thasinda Ghata on 27 June 2010 (2 pages)
27 June 2010Director's details changed for Edmund James Greening on 27 June 2010 (2 pages)
27 June 2010Director's details changed for Dr Mark Thomas Eugene Hopkins on 27 June 2010 (2 pages)
27 June 2010Register inspection address has been changed (1 page)
27 June 2010Director's details changed for Dr Mark Thomas Eugene Hopkins on 27 June 2010 (2 pages)
27 June 2010Register inspection address has been changed (1 page)
27 June 2010Director's details changed for Thasinda Ghata on 27 June 2010 (2 pages)
27 June 2010Director's details changed for Edmund James Greening on 27 June 2010 (2 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 July 2009Annual return made up to 27/06/09 (4 pages)
7 July 2009Annual return made up to 27/06/09 (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
27 June 2008Annual return made up to 27/06/08 (4 pages)
27 June 2008Annual return made up to 27/06/08 (4 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
23 July 2007Annual return made up to 29/06/07 (2 pages)
23 July 2007Annual return made up to 29/06/07 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
21 August 2006Memorandum and Articles of Association (5 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Memorandum and Articles of Association (5 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (29 pages)
29 June 2006Incorporation (29 pages)