Company NameHarvest Of Grace Trinity Centre
Company StatusActive
Company Number07697247
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85600Educational support services
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 Grace Olufunke Sotinrin
Date of BirthJune 1959 (Born 64 years ago)
NationalityNigerian
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 College View
London
SE9 4QG
Director NameGemma Louise Byron
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(6 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Johnson Road
Courthouse Green
Coventry
CV5 7GB
Director NameMiss Grace Opeyemi Rotimi
Date of BirthOctober 1987 (Born 36 years ago)
NationalityNigerian
StatusCurrent
Appointed01 July 2012(12 months after company formation)
Appointment Duration11 years, 10 months
RoleProject Worker
Country of ResidenceEngland
Correspondence Address24 College View
London
SE9 4QG
Director NameMrs Ajibola Julie Kareem
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 College View
London
SE9 4QG
Director NameLydie Nzoulou-Nzoumba
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2015)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address344 Stanstead Road
Catford
London
SE6 4XB
Director NameMr Christopher Lee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2014)
RoleVolunteer Project Worker
Country of ResidenceEngland
Correspondence AddressJohn Morris House 164 St. John's Hill
Battersea
London
SW11 1SW
Director NameMr Peter Akinwande Akinsowon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 13 February 2015)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address32 Westminster Avenue
Thornton Heath
Surrey
CR7 8BR
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Contact

Websiteharvestofgrace.org.uk

Location

Registered Address24 College View
London
SE9 4QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£495
Current Liabilities£600

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
30 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 December 2019Appointment of Mrs Ajibola Julie Kareem as a director on 6 December 2019 (2 pages)
2 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 7 July 2018 with updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 January 2017Memorandum and Articles of Association (19 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Memorandum and Articles of Association (19 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Statement of company's objects (2 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 November 2015Statement of company's objects (2 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 November 2015Director's details changed for Gemma Louise Byron on 17 August 2015 (2 pages)
4 November 2015Director's details changed for Gemma Louise Byron on 17 August 2015 (2 pages)
5 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
5 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
5 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page)
25 March 2015Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page)
25 March 2015Termination of appointment of Lydie Nzoulou-Nzoumba as a director on 5 March 2015 (1 page)
16 February 2015Termination of appointment of Peter Akinwande Akinsowon as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Peter Akinwande Akinsowon as a director on 13 February 2015 (1 page)
29 July 2014Annual return made up to 7 July 2014 no member list (7 pages)
29 July 2014Register inspection address has been changed from 1 Creek Road London SE8 3BT England to John Morris House 164 St. John's Hill London SW11 1SW (1 page)
29 July 2014Register inspection address has been changed from 1 Creek Road London SE8 3BT England to John Morris House 164 St. John's Hill London SW11 1SW (1 page)
29 July 2014Annual return made up to 7 July 2014 no member list (7 pages)
29 July 2014Annual return made up to 7 July 2014 no member list (7 pages)
28 July 2014Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages)
28 July 2014Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages)
28 July 2014Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages)
28 July 2014Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Peter Akinwande Akinsowon on 14 May 2014 (2 pages)
28 July 2014Director's details changed for Miss Grace Opeyemi Rotimi on 3 September 2013 (2 pages)
28 July 2014Director's details changed for Gemma Louise Byron on 2 September 2013 (2 pages)
28 July 2014Director's details changed for Mr Peter Akinwande Akinsowon on 14 May 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 May 2014Appointment of Mr Peter Akinwande Akinsowon as a director (2 pages)
26 May 2014Appointment of Mr Peter Akinwande Akinsowon as a director (2 pages)
29 April 2014Termination of appointment of Christopher Lee as a director (1 page)
29 April 2014Registered office address changed from 1 Creek Road Deptford London SE8 3BT on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Christopher Lee as a director (1 page)
29 April 2014Registered office address changed from 1 Creek Road Deptford London SE8 3BT on 29 April 2014 (1 page)
2 September 2013Annual return made up to 7 July 2013 no member list (7 pages)
2 September 2013Annual return made up to 7 July 2013 no member list (7 pages)
2 September 2013Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages)
2 September 2013Annual return made up to 7 July 2013 no member list (7 pages)
2 September 2013Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages)
2 September 2013Director's details changed for Gemma Louise Byron on 8 January 2013 (2 pages)
7 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 March 2013Appointment of Mr Christopher Lee as a director (2 pages)
7 March 2013Appointment of Mr Christopher Lee as a director (2 pages)
19 September 2012Annual return made up to 7 July 2012 no member list (6 pages)
19 September 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
19 September 2012Annual return made up to 7 July 2012 no member list (6 pages)
19 September 2012Annual return made up to 7 July 2012 no member list (6 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Appointment of Miss Grace Opeyemi Rotimi as a director (2 pages)
19 September 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
19 September 2012Appointment of Miss Grace Opeyemi Rotimi as a director (2 pages)
19 September 2012Register inspection address has been changed (1 page)
18 September 2012Registered office address changed from 1 Creek Road Deptford London SE8 3BT United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 1 Creek Road Deptford London SE8 3BT United Kingdom on 18 September 2012 (2 pages)
17 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 17 September 2012 (1 page)
14 September 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
14 September 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
22 May 2012Appointment of Lydie Nzoulou-Nzoumba as a director (2 pages)
22 May 2012Appointment of Lydie Nzoulou-Nzoumba as a director (2 pages)
9 February 2012Appointment of Gemma Louise Byron as a director (2 pages)
9 February 2012Appointment of Gemma Louise Byron as a director (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)