Revival Eagles Apostolic Living Ministries Ltd CROYDON


Founded in 2011, Revival Eagles Apostolic Living Ministries, classified under reg no. 07550769 is an active company. Currently registered at 85 Hartscroft CR0 9LD, Croydon the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 9, 2020 Revival Eagles Apostolic Living Ministries Ltd is no longer carrying the name Greater Grace Apostolic Ministries International.

The company has 4 directors, namely Daniel A., Victor N. and Patience A. and others. Of them, Andrew L. has been with the company the longest, being appointed on 3 March 2011 and Daniel A. has been with the company for the least time - from 8 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel A. who worked with the the company until 24 January 2016.

Revival Eagles Apostolic Living Ministries Ltd Address / Contact

Office Address 85 Hartscroft
Office Address2 Linton Glade
Town Croydon
Post code CR0 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07550769
Date of Incorporation Thu, 3rd Mar 2011
Industry Activities of religious organizations
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Daniel A.

Position: Director

Appointed: 08 June 2017

Victor N.

Position: Director

Appointed: 24 January 2016

Patience A.

Position: Director

Appointed: 24 January 2016

Andrew L.

Position: Director

Appointed: 03 March 2011

Daniel A.

Position: Director

Appointed: 24 January 2016

Resigned: 07 May 2017

Florence L.

Position: Director

Appointed: 17 January 2012

Resigned: 18 October 2012

Jonathan M.

Position: Director

Appointed: 17 January 2012

Resigned: 24 January 2016

Daniel A.

Position: Secretary

Appointed: 03 March 2011

Resigned: 24 January 2016

Daniel A.

Position: Director

Appointed: 03 March 2011

Resigned: 24 January 2016

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Andrew L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Daniel A. This PSC has significiant influence or control over the company,.

Andrew L.

Notified on 13 May 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Daniel A.

Notified on 2 March 2017
Ceased on 13 May 2017
Nature of control: significiant influence or control

Company previous names

Greater Grace Apostolic Ministries International March 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 35111 070      
Balance Sheet
Current Assets2 00413865012 0395291893
Net Assets Liabilities  112052 0391 0471469
Cash Bank In Hand80152       
Debtors1 203        
Net Assets Liabilities Including Pension Asset Liability1 35111 070      
Tangible Fixed Assets4 0003 500       
Reserves/Capital
Profit Loss Account Reserve-1 802-1 710-815      
Shareholder Funds1 35111 070      
Other
Average Number Employees During Period    42222
Creditors   1 158     
Fixed Assets4 0003 5003 0001 13 714 3 714
Net Current Assets Liabilities8461-7721 10812 0395291893
Provisions For Liabilities Balance Sheet Subtotal   2 979  5 290 5 076
Total Assets Less Current Liabilities4 84612 2281 5922052 0394 24314 607
Creditors Due After One Year3 4959511 158      
Creditors Due Within One Year1 1581 1581 158      
Revaluation Reserve3 1533 1531 885      
Tangible Fixed Assets Additions4 000        
Tangible Fixed Assets Cost Or Valuation4 0004 000       
Tangible Fixed Assets Depreciation 500       
Tangible Fixed Assets Depreciation Charged In Period 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements