London School Of Supernatural Ministry KINGSTON UPON THAMES


Founded in 2013, London School Of Supernatural Ministry, classified under reg no. 08486899 is an active company. Currently registered at 19 Chivenor Grove KT2 5GE, Kingston Upon Thames the company has been in the business for 11 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Andrew L., Cynthia W. and Simon B. and others. In addition one secretary - Edward V. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew C. who worked with the the company until 1 May 2018.

London School Of Supernatural Ministry Address / Contact

Office Address 19 Chivenor Grove
Town Kingston Upon Thames
Post code KT2 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08486899
Date of Incorporation Fri, 12th Apr 2013
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Edward V.

Position: Secretary

Appointed: 05 May 2022

Andrew L.

Position: Director

Appointed: 05 May 2022

Cynthia W.

Position: Director

Appointed: 05 May 2022

Simon B.

Position: Director

Appointed: 05 May 2022

Faith B.

Position: Director

Appointed: 15 March 2021

Katrina P.

Position: Director

Appointed: 16 August 2019

Resigned: 23 May 2023

Christopher G.

Position: Director

Appointed: 01 August 2019

Resigned: 22 July 2020

Rachael C.

Position: Director

Appointed: 01 May 2018

Resigned: 24 April 2019

Sarah A.

Position: Director

Appointed: 01 May 2018

Resigned: 13 May 2019

David C.

Position: Director

Appointed: 01 May 2018

Resigned: 24 April 2019

Benedict A.

Position: Director

Appointed: 01 May 2018

Resigned: 13 May 2019

Andrew C.

Position: Secretary

Appointed: 12 April 2013

Resigned: 01 May 2018

Paul H.

Position: Director

Appointed: 12 April 2013

Resigned: 13 March 2018

John G.

Position: Director

Appointed: 12 April 2013

Resigned: 05 May 2022

Andrew C.

Position: Director

Appointed: 12 April 2013

Resigned: 20 April 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Andrew C. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 12 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 49111 49312 281       
Balance Sheet
Cash Bank On Hand    23 9031 752    
Current Assets10 13510 06312 4472 95931 4306 3432 59978810462
Debtors5 8583 9819 570 7 5274 591    
Net Assets Liabilities   3 61232 14539 89734 28730 85430 36730 899
Property Plant Equipment    1 7501 227    
Cash Bank In Hand4 2776 0822 877       
Net Assets Liabilities Including Pension Asset Liability5 49111 49312 281       
Tangible Fixed Assets1 4741 750507       
Reserves/Capital
Profit Loss Account Reserve5 4916 002788       
Shareholder Funds5 49111 49312 281       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 7805 580    
Average Number Employees During Period    331111
Cost Sales    139 427122 457    
Creditors   8541 0357 0293 9141 8421 4711 961
Fixed Assets1 4741 7505071 5071 7501 227627   
Gross Profit Loss    28 533-31 604    
Increase From Depreciation Charge For Year Property Plant Equipment     800    
Net Current Assets Liabilities4 0179 74311 7742 10530 3953 9051 0001 0541 3671 899
Operating Profit Loss    28 533-31 604    
Other Creditors     38 000    
Profit Loss On Ordinary Activities After Tax    28 533-31 604    
Profit Loss On Ordinary Activities Before Tax    28 533-31 604    
Property Plant Equipment Gross Cost    6 5306 807    
Total Additions Including From Business Combinations Property Plant Equipment     277    
Total Assets Less Current Liabilities5 49111 49312 2813 61232 1455 1323731 0541 3671 899
Trade Creditors Trade Payables    1 0357 029    
Trade Debtors Trade Receivables    7 5274 591    
Turnover Revenue    167 96090 853    
Accrued Liabilities Not Expressed Within Creditors Subtotal     7 0293 914   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 591315   
Creditors Due Within One Year6 118320673854      
Other Aggregate Reserves 11 49311 493       
Provisions For Liabilities Charges  12 2813 612      
Tangible Fixed Assets Additions 1 519        
Tangible Fixed Assets Cost Or Valuation2 2113 7303 730       
Tangible Fixed Assets Depreciation7371 9803 223       
Tangible Fixed Assets Depreciation Charged In Period 1 2431 243       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on 2023-09-14
filed on: 9th, February 2024
Free Download (1 page)

Company search