Croydon Tabernacle SURREY


Croydon Tabernacle started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03546731. The Croydon Tabernacle company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Surrey at 38/40 Parsons Mead. Postal code: CR0 3SL. Since July 27, 1999 Croydon Tabernacle is no longer carrying the name Faith Growth Christian Ministries.

The company has 3 directors, namely Catherine R., Chuka N. and Abiola O.. Of them, Catherine R., Chuka N., Abiola O. have been with the company the longest, being appointed on 20 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Croydon Tabernacle Address / Contact

Office Address 38/40 Parsons Mead
Office Address2 Croydon
Town Surrey
Post code CR0 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546731
Date of Incorporation Thu, 16th Apr 1998
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Catherine R.

Position: Director

Appointed: 20 January 2019

Chuka N.

Position: Director

Appointed: 20 January 2019

Abiola O.

Position: Director

Appointed: 20 January 2019

Omosoji O.

Position: Director

Appointed: 20 January 2019

Resigned: 10 September 2019

Olayinka A.

Position: Director

Appointed: 22 November 2013

Resigned: 20 January 2019

Tunde A.

Position: Director

Appointed: 01 June 2012

Resigned: 20 January 2019

Olusola B.

Position: Director

Appointed: 09 January 2010

Resigned: 15 April 2017

Chukwuka E.

Position: Director

Appointed: 11 April 2009

Resigned: 20 January 2019

Ade A.

Position: Director

Appointed: 01 September 2008

Resigned: 11 October 2010

Josephine W.

Position: Director

Appointed: 17 April 2000

Resigned: 11 August 2002

Isaac K.

Position: Director

Appointed: 17 April 2000

Resigned: 30 June 2002

Rosemary E.

Position: Secretary

Appointed: 20 June 1999

Resigned: 01 September 2008

Tola A.

Position: Director

Appointed: 13 June 1999

Resigned: 17 April 2000

Samuel S.

Position: Director

Appointed: 13 June 1999

Resigned: 17 April 2000

Ayodele A.

Position: Director

Appointed: 13 June 1999

Resigned: 31 December 2008

Olayinka A.

Position: Director

Appointed: 13 June 1999

Resigned: 31 March 2010

Olurotimi A.

Position: Director

Appointed: 13 June 1999

Resigned: 17 November 2001

Adetolu A.

Position: Director

Appointed: 13 June 1999

Resigned: 31 December 1999

Grace K.

Position: Secretary

Appointed: 16 April 1998

Resigned: 20 June 1999

Noel A.

Position: Director

Appointed: 16 April 1998

Resigned: 13 June 1999

Joan G.

Position: Director

Appointed: 16 April 1998

Resigned: 13 June 1999

William M.

Position: Director

Appointed: 16 April 1998

Resigned: 20 June 1999

Isaac K.

Position: Director

Appointed: 16 April 1998

Resigned: 13 June 1999

Company previous names

Faith Growth Christian Ministries July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth383 636399 050      
Balance Sheet
Current Assets36 73434 06352 777229 861272 078379 552430 897446 542
Net Assets Liabilities 357 123454 824480 336522 809622 276687 799724 156
Net Assets Liabilities Including Pension Asset Liability383 636399 050      
Reserves/Capital
Shareholder Funds383 636399 050      
Other
Average Number Employees During Period   1010222
Creditors 56 4219 9925 9504 8854 88532 6001 600
Fixed Assets464 338454 917458 151441 410423 733406 056414 546404 720
Net Current Assets Liabilities-20 466-3 551140 422223 828267 193378 252398 297444 942
Total Assets Less Current Liabilities443 872451 366598 574665 238690 926784 308812 843849 662
Creditors Due After One Year60 23652 316      
Creditors Due Within One Year57 20037 614      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements