Company NameRedeemed Christian Church Of God (The Anchor For All Souls)
Company StatusActive
Company Number06629239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Olayinka Adeniran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Lytham Close
London
SE28 8QH
Director NameMr Babajide Michael Anjorin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Redding Close
Dartford
DA2 6NB
Director NameMr Olapeju Olabisi Odesanya
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fetty Place
Maidenhead
SL6 2TJ
Secretary NameMs Olapeju Olabisi Odesanya
StatusCurrent
Appointed01 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address15 Fetty Place
Maidenhead
SL6 2TJ
Director NameMr Oluwole Oluwashina
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address42 Fingal Street
Greenwich
London
SE10 0JJ
Director NameMr Aderemi Babatunde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address53 Orchard Way
Shirley
Surrey
CR0 7NQ
Secretary NameTaiwo Adeniyi Adewumi
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Falloch Road
Milngavie
Glasgow
G62 7RR
Scotland
Director NameMr Taiwo Adeniyi Adewumi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2019)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressUnit 37 The Io Centre
Armstrong Road
London
SE18 6RS

Contact

Websitetheanchorparish.org.uk

Location

Registered AddressUnit 37 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£230,972
Net Worth£14,339
Cash£12,127
Current Liabilities£20,373

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

25 May 2012Delivered on: 13 June 2012
Persons entitled: London and Regional Homes Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the amount from time to time standing to the credit of a deposit account held at lloyds tsb bank limited.
Outstanding

Filing History

16 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Appointment of Ms Olapeju Olabisi Odesanya as a director on 1 March 2019 (2 pages)
11 April 2019Termination of appointment of Taiwo Adeniyi Adewumi as a secretary on 28 February 2019 (1 page)
11 April 2019Appointment of Ms Olapeju Olabisi Odesanya as a secretary on 1 March 2019 (2 pages)
11 April 2019Appointment of Mr Babajide Michael Anjorin as a director on 1 March 2019 (2 pages)
11 April 2019Director's details changed for Ms Olapeju Olabisi Odesanya on 1 March 2019 (2 pages)
28 March 2019Notification of Olayinka Adeniran as a person with significant control on 6 April 2016 (2 pages)
28 March 2019Termination of appointment of Taiwo Adeniyi Adewumi as a director on 28 February 2019 (1 page)
28 March 2019Termination of appointment of Aderemi Babatunde as a director on 31 January 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Confirmation statement made on 24 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)
25 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 36-38 Artillery Place London SE18 4AB to Unit 37 the Io Centre Armstrong Road London SE18 6RS on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 36-38 Artillery Place London SE18 4AB to Unit 37 the Io Centre Armstrong Road London SE18 6RS on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
9 August 2016Annual return made up to 24 June 2016 no member list (5 pages)
3 June 2016Appointment of Mr Taiwo Adeniyi Adewumi as a director on 3 January 2016 (2 pages)
3 June 2016Appointment of Mr Taiwo Adeniyi Adewumi as a director on 3 January 2016 (2 pages)
20 January 2016Annual return made up to 24 June 2015 no member list (4 pages)
20 January 2016Annual return made up to 24 June 2015 no member list (4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
19 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 September 2013Annual return made up to 24 June 2013 no member list (4 pages)
10 September 2013Annual return made up to 24 June 2013 no member list (4 pages)
28 June 2013Termination of appointment of Oluwole Oluwashina as a director (1 page)
28 June 2013Termination of appointment of Oluwole Oluwashina as a director (1 page)
27 June 2013Appointment of Mr Olayinka Adeniran as a director (2 pages)
27 June 2013Appointment of Mr Olayinka Adeniran as a director (2 pages)
20 May 2013Registered office address changed from the Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 20 May 2013 (1 page)
20 May 2013Registered office address changed from the Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 20 May 2013 (1 page)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 September 2012Annual return made up to 24 June 2012 no member list (4 pages)
12 September 2012Annual return made up to 24 June 2012 no member list (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
13 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
1 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
4 September 2010Annual return made up to 24 June 2010 no member list (4 pages)
4 September 2010Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 24 June 2010 no member list (4 pages)
4 September 2010Director's details changed for Mr Oluwole Oluwashina on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 February 2010Registered office address changed from 20 Linton Close Welling Kent DA16 3EL United Kingdom on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 20 Linton Close Welling Kent DA16 3EL United Kingdom on 11 February 2010 (1 page)
17 July 2009Annual return made up to 24/06/09 (2 pages)
17 July 2009Annual return made up to 24/06/09 (2 pages)
24 June 2008Incorporation (23 pages)
24 June 2008Incorporation (23 pages)