Company NameBorn To Shine Challenge Ltd
DirectorJoseph Ikiebe
Company StatusActive
Company Number06369692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2007(16 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85590Other education n.e.c.

Directors

Director NameRev Joseph Ikiebe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleEducationist
Country of ResidenceEngland
Correspondence Address14 Wrottesley Road
London
SE18 3EP
Director NamePastor Joseph Folorunsho Ikiebe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 week after company formation)
Appointment Duration6 years (resigned 18 September 2013)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Director NameRaliat Ikiebe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 week after company formation)
Appointment Duration6 years (resigned 18 September 2013)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
London
SE18 3EP
Director NamePastor Joseph Folorunsho Ikiebe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2013)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address14 Wrottesley Road
Plumstead
London
SE18 3EP
Director NameMr Joel Adam Weekes
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(6 years after company formation)
Appointment Duration10 years, 7 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shepherds Court
Gilesgate
Durham
DH1 1JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBethel House
Lansdowne Place
London
SE1 4XH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£320
Cash£320

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 4 weeks ago)
Next Return Due26 September 2024 (4 months, 2 weeks from now)

Filing History

5 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
16 October 2020Appointment of Rev Joseph Ikiebe as a director on 1 August 2020 (2 pages)
16 October 2020Cessation of Joel Adam Weekes as a person with significant control on 1 August 2020 (1 page)
16 October 2020Notification of Joseph Ikiebe as a person with significant control on 1 August 2020 (2 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 12 September 2015 no member list (2 pages)
15 October 2015Annual return made up to 12 September 2015 no member list (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 12 September 2014 no member list (2 pages)
20 October 2014Annual return made up to 12 September 2014 no member list (2 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
15 October 2013Annual return made up to 12 September 2013 no member list (4 pages)
15 October 2013Annual return made up to 12 September 2013 no member list (4 pages)
14 October 2013Termination of appointment of Raliat Ikiebe as a director (1 page)
14 October 2013Termination of appointment of Raliat Ikiebe as a director (1 page)
9 October 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
9 October 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
2 October 2013Appointment of Mr Joel Adam Weekes as a director (2 pages)
2 October 2013Appointment of Mr Joel Adam Weekes as a director (2 pages)
26 September 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
26 September 2013Termination of appointment of Raliat Ikiebe as a director (1 page)
26 September 2013Termination of appointment of Joseph Ikiebe as a director (1 page)
26 September 2013Termination of appointment of Raliat Ikiebe as a director (1 page)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 12 September 2012 no member list (4 pages)
2 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 November 2011Annual return made up to 12 September 2011 no member list (4 pages)
29 November 2011Annual return made up to 12 September 2011 no member list (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Memorandum and Articles of Association (19 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Memorandum and Articles of Association (19 pages)
25 May 2011Statement of company's objects (2 pages)
20 October 2010Annual return made up to 12 September 2010 no member list (4 pages)
20 October 2010Annual return made up to 12 September 2010 no member list (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 December 2009Annual return made up to 12 September 2009 no member list (3 pages)
8 December 2009Annual return made up to 12 September 2009 no member list (3 pages)
16 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 July 2009Director appointed joseph ikiebe (2 pages)
29 July 2009Director appointed joseph ikiebe (2 pages)
14 November 2008Annual return made up to 12/09/08 (2 pages)
14 November 2008Annual return made up to 12/09/08 (2 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Location of register of members (1 page)
6 October 2008Director appointed reverend joseph ikiebe (1 page)
6 October 2008Director appointed reverend joseph ikiebe (1 page)
6 October 2008Director appointed rally ikiebe (1 page)
6 October 2008Director appointed rally ikiebe (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
12 September 2007Incorporation (22 pages)
12 September 2007Incorporation (22 pages)