Shekinah Shur Ministries NOTTINGHAM


Founded in 2010, Shekinah Shur Ministries, classified under reg no. 07135302 is an active company. Currently registered at 40a Jessops Lane NG4 4BQ, Nottingham the company has been in the business for fourteen years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 5 directors in the the company, namely Tricia B., Dorrisy M. and Sidione M. and others. In addition one secretary - Dorrisy O. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Shekinah Shur Ministries Address / Contact

Office Address 40a Jessops Lane
Office Address2 Gedling
Town Nottingham
Post code NG4 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07135302
Date of Incorporation Mon, 25th Jan 2010
Industry Activities of religious organizations
End of financial Year 31st January
Company age 14 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Dorrisy O.

Position: Secretary

Appointed: 25 January 2010

Tricia B.

Position: Director

Appointed: 25 January 2010

Dorrisy M.

Position: Director

Appointed: 25 January 2010

Sidione M.

Position: Director

Appointed: 25 January 2010

Ruel S.

Position: Director

Appointed: 25 January 2010

Sonia S.

Position: Director

Appointed: 25 January 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Sonia S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Dorrisy O. This PSC has significiant influence or control over the company,.

Sonia S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Dorrisy O.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand8 11315 92227 6989 938
Current Assets13 00518 53028 52310 928
Debtors4 8922 608825990
Net Assets Liabilities-10 9365 07529 87058 522
Property Plant Equipment1 8651 3994 949228 712
Other
Charity Funds-10 9365 07529 87058 522
Charity Registration Number England Wales 1 150 5321 150 5321 150 532
Donations Legacies41 46044 53462 40773 158
Expenditure56 25428 52337 68544 560
Income Endowments41 46044 53462 48073 212
Income From Charitable Activities  73 
Investment Income   54
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-14 79416 01124 79528 652
Accrued Liabilities Deferred Income  1 080768
Accumulated Depreciation Impairment Property Plant Equipment  8 1029 339
Additions Other Than Through Business Combinations Property Plant Equipment   225 000
Average Number Employees During Period  11
Bank Borrowings Overdrafts   6 000
Creditors25 80614 8543 6027 118
Increase From Depreciation Charge For Year Property Plant Equipment   1 237
Net Current Assets Liabilities-12 8013 67624 9213 810
Other Creditors  51329
Other Taxation Social Security Payable  7121
Prepayments Accrued Income  825990
Property Plant Equipment Gross Cost  13 051238 051
Staff Costs Employee Benefits Expense  13 39113 471
Total Assets Less Current Liabilities-10 9365 07529 870232 522
Trade Creditors Trade Payables  2 400 
Wages Salaries  10 80013 004

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, November 2023
Free Download (20 pages)

Company search

Advertisements