Company NameThe Builders House
Company StatusActive
Company Number07220760
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMrs Pearl Moses
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Sudbury Croft
Wembley
Middlesex
HA0 2QW
Director NameDr Morenike Olajumoke Ajibola Adebusuyi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address406a Brighton Road
South Croydon
CR2 6AN
Director NamePastor David Adeola
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleClergyman
Country of ResidenceEngland
Correspondence Address9 Relko Gardens
Sutton
SM1 4TJ
Director NameMr Abimbola Bamigbola
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2023(13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address406a Brighton Road
South Croydon
CR2 6AN
Director NameMr David Ojeh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address2 Borough Bridge
Oakhill
Milton Keynes
MK5 6FY
Secretary NameOluwatosin Gboyega
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAlfred James House 406a Brighton Road
South Croydon
Surrey
CR2 6AN

Contact

Websitethebuildershouse.org.uk
Email address[email protected]

Location

Registered Address406a Brighton Road
South Croydon
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68,045
Net Worth£36,920
Cash£32,510

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
17 July 2020Cessation of David Ojeh as a person with significant control on 4 July 2020 (1 page)
17 July 2020Termination of appointment of David Ojeh as a director on 4 July 2020 (1 page)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (18 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (17 pages)
26 April 2018Termination of appointment of Oluwatosin Gboyega as a secretary on 27 November 2016 (1 page)
26 April 2018Appointment of Doctor Morenike Olajumoke Ajibola Adebusuyi as a director on 28 November 2016 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (3 pages)
25 April 2018Director's details changed for Mr David Ojeh on 15 April 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
5 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
5 May 2016Annual return made up to 12 April 2016 no member list (4 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
15 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
15 April 2015Annual return made up to 12 April 2015 no member list (4 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (17 pages)
26 November 2014Total exemption full accounts made up to 30 April 2014 (17 pages)
18 April 2014Annual return made up to 12 April 2014 no member list (4 pages)
18 April 2014Annual return made up to 12 April 2014 no member list (4 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
21 November 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
10 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
10 May 2013Annual return made up to 12 April 2013 no member list (4 pages)
9 May 2013Director's details changed for David Ujeh on 9 May 2013 (2 pages)
9 May 2013Director's details changed for David Ujeh on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Pearl Moses on 9 May 2013 (2 pages)
9 May 2013Director's details changed for David Ujeh on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Pearl Moses on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Pearl Moses on 9 May 2013 (2 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
18 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
18 June 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
18 June 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
18 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
18 April 2012Annual return made up to 12 April 2012 no member list (4 pages)
21 February 2012Statement of company's objects (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 February 2012Statement of company's objects (2 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2011Annual return made up to 12 April 2011 no member list (4 pages)
11 May 2011Annual return made up to 12 April 2011 no member list (4 pages)
12 April 2010Incorporation (33 pages)
12 April 2010Incorporation (33 pages)