Company NamePrevailing Grace Ministries Ltd
DirectorWonder Danso
Company StatusActive
Company Number09310795
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Wonder Danso
Date of BirthMay 1992 (Born 32 years ago)
NationalityGhanaian
StatusCurrent
Appointed18 June 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Old Kent Road
London
SE15 1NZ
Director NameDr Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Old Kent Road
London
SE15 1NZ

Location

Registered Address12 Haslemere Road
Thornton Heath
CR7 7BE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

1 at £1Evelyn Soudjie Annan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

11 April 2024Total exemption full accounts made up to 30 November 2021 (6 pages)
28 October 2023Compulsory strike-off action has been discontinued (1 page)
26 October 2023Total exemption full accounts made up to 30 November 2020 (6 pages)
26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
7 August 2023Registered office address changed from 777 Old Kent Road London England SE15 1NZ to 12 Haslemere Road Thornton Heath CR7 7BE on 7 August 2023 (1 page)
18 May 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 July 2022Company name changed global learning services LTD\certificate issued on 26/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
(3 pages)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
(3 pages)
7 January 2021Micro company accounts made up to 30 November 2019 (3 pages)
7 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
18 June 2019Appointment of Ms Wonder Danso as a director on 18 June 2019 (2 pages)
18 June 2019Notification of Wonder Danso as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Cessation of Evelyn Soudjie Annan as a person with significant control on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Evelyn Soudjie Annan as a director on 18 June 2019 (1 page)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
7 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2016Company name changed gift day nursery LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed gift day nursery LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
11 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)