Creflo Dollar Ministries BIRMINGHAM


Creflo Dollar Ministries started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03335837. The Creflo Dollar Ministries company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at Blackthorn House Mary Ann Street. Postal code: B3 1RL.

The firm has 5 directors, namely Olusola O., Vernon H. and Yang C. and others. Of them, Naomi B. has been with the company the longest, being appointed on 29 August 2018 and Olusola O. has been with the company for the least time - from 31 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creflo Dollar Ministries Address / Contact

Office Address Blackthorn House Mary Ann Street
Office Address2 St Pauls Sqaure
Town Birmingham
Post code B3 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335837
Date of Incorporation Thu, 13th Mar 1997
Industry Activities of religious organizations
End of financial Year 30th December
Company age 27 years old
Account next due date Thu, 28th Dec 2023 (113 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Olusola O.

Position: Director

Appointed: 31 May 2023

Vernon H.

Position: Director

Appointed: 17 December 2020

Yang C.

Position: Director

Appointed: 04 January 2019

Aaron D.

Position: Director

Appointed: 06 September 2018

Naomi B.

Position: Director

Appointed: 29 August 2018

Jeremy D.

Position: Director

Appointed: 04 January 2019

Resigned: 17 December 2020

Michael O.

Position: Director

Appointed: 11 November 2013

Resigned: 06 July 2018

Hannah P.

Position: Secretary

Appointed: 21 January 2010

Resigned: 29 August 2018

Jerome A.

Position: Director

Appointed: 18 January 2010

Resigned: 28 January 2011

Hannah P.

Position: Director

Appointed: 18 January 2010

Resigned: 29 August 2018

Archie C.

Position: Director

Appointed: 04 December 2008

Resigned: 01 April 2017

Matu K.

Position: Director

Appointed: 15 October 2004

Resigned: 06 December 2007

Ramson M.

Position: Director

Appointed: 28 August 2004

Resigned: 31 May 2023

Michael C.

Position: Director

Appointed: 22 February 2004

Resigned: 03 September 2009

Craig C.

Position: Director

Appointed: 31 October 2002

Resigned: 20 February 2004

Taffi D.

Position: Director

Appointed: 14 September 2001

Resigned: 16 December 2009

Michael S.

Position: Director

Appointed: 14 September 2001

Resigned: 31 October 2002

Tayo A.

Position: Director

Appointed: 12 October 1997

Resigned: 01 July 2013

Marvin J.

Position: Director

Appointed: 12 October 1997

Resigned: 14 September 2001

Edosa O.

Position: Secretary

Appointed: 17 March 1997

Resigned: 21 January 2010

Creflo D.

Position: Director

Appointed: 17 March 1997

Resigned: 15 October 2004

Onimim O.

Position: Director

Appointed: 17 March 1997

Resigned: 16 December 2009

Edosa O.

Position: Director

Appointed: 17 March 1997

Resigned: 16 December 2009

John H.

Position: Director

Appointed: 13 March 1997

Resigned: 17 March 1997

Karen S.

Position: Director

Appointed: 13 March 1997

Resigned: 17 March 1997

John H.

Position: Secretary

Appointed: 13 March 1997

Resigned: 17 March 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, November 2023
Free Download (22 pages)

Company search