Kharis Ministries BELVEDERE


Founded in 2010, Kharis Ministries, classified under reg no. 07308725 is an active company. Currently registered at 2a Orchard Road DA17 5BP, Belvedere the company has been in the business for 14 years. Its financial year was closed on June 30 and its latest financial statement was filed on Mon, 31st May 2021.

The firm has 4 directors, namely Jonathan D., Nadia M. and Priscilla D. and others. Of them, Priscilla D., Thomas O. have been with the company the longest, being appointed on 10 January 2019 and Jonathan D. and Nadia M. have been with the company for the least time - from 20 April 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David A. who worked with the the firm until 8 January 2019.

Kharis Ministries Address / Contact

Office Address 2a Orchard Road
Town Belvedere
Post code DA17 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07308725
Date of Incorporation Thu, 8th Jul 2010
Industry Activities of religious organizations
End of financial Year 30th June
Company age 14 years old
Account next due date Fri, 31st Mar 2023 (403 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jonathan D.

Position: Director

Appointed: 20 April 2020

Nadia M.

Position: Director

Appointed: 20 April 2020

Priscilla D.

Position: Director

Appointed: 10 January 2019

Thomas O.

Position: Director

Appointed: 10 January 2019

Joshua D.

Position: Director

Appointed: 18 April 2019

Resigned: 28 February 2022

Isaac G.

Position: Director

Appointed: 10 January 2019

Resigned: 07 December 2023

Lucy Y.

Position: Director

Appointed: 01 May 2015

Resigned: 08 January 2019

Charles P.

Position: Director

Appointed: 01 May 2015

Resigned: 01 June 2019

Diana B.

Position: Director

Appointed: 08 July 2010

Resigned: 08 January 2019

Awo O.

Position: Director

Appointed: 08 July 2010

Resigned: 31 March 2015

Samuel F.

Position: Director

Appointed: 08 July 2010

Resigned: 08 January 2019

David A.

Position: Secretary

Appointed: 08 July 2010

Resigned: 08 January 2019

James H.

Position: Director

Appointed: 08 July 2010

Resigned: 01 May 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Priscilla D. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Isaac G. This PSC and has 25-50% voting rights. Then there is David A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Priscilla D.

Notified on 3 February 2024
Nature of control: 25-50% voting rights

Isaac G.

Notified on 10 January 2019
Nature of control: 25-50% voting rights

David A.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-06-302023-06-30
Net Worth753 319814 358      
Balance Sheet
Cash Bank On Hand   940 7721 348 1901 503 3092 445 3272 968 688
Current Assets558 914605 157739 286945 3721 365 6611 510 4092 580 1733 330 244
Debtors   4 60017 4717 1006 1001 500
Net Assets Liabilities 815 359949 489720 2641 081 4671 434 6452 723 5403 551 518
Other Debtors   3 6003 6003 600128 746360 056
Property Plant Equipment   162 426154 949204 340  
Net Assets Liabilities Including Pension Asset Liability753 319814 358      
Reserves/Capital
Shareholder Funds753 319814 358      
Other
Charity Funds  519 124720 2641 081 4671 434 6452 723 5403 551 518
Charity Registration Number England Wales    1 139 2911 139 2911 139 2911 139 291
Cost Charitable Activity   6 2792 860716 3311 530 
Donations Legacies   969 923991 4761 170 7952 195 7982 137 148
Expenditure   774 164631 853818 039908 0901 315 381
Expenditure Material Fund    631 853818 039908 0901 315 381
Further Item Donations Legacies Component Total Donations Legacies     1 170 7952 195 7982 137 148
Income Endowments   975 304993 0561 171 2172 196 9852 143 359
Income Material Fund    993 0561 171 2172 196 9852 143 359
Investment Income   3466434221 1876 211
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   201 140361 203353 1781 288 895827 978
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000   11  1
Accrued Liabilities   177 65923 80014 86239 66277 131
Accumulated Depreciation Impairment Property Plant Equipment   397 169448 818514 859586 7369 900
Average Number Employees During Period   104555
Creditors 2 3502 750387 534439 143280 10472 263124 566
Depreciation Expense Property Plant Equipment   54 15051 64966 04171 877115 280
Increase From Depreciation Charge For Year Property Plant Equipment    51 64966 0412 3943 396
Interest Income On Bank Deposits   3466434221 1876 211
Net Current Assets Liabilities556 564602 807736 536557 838926 5181 230 3052 507 9103 205 678
Other Creditors    15 78922 87621 202 
Other Taxation Social Security Payable    137 43721 2153 01045 383
Pension Other Post-employment Benefit Costs Other Pension Costs     6 8348 9458 404
Prepayments   1 0001 0001 0001 000 
Property Plant Equipment Gross Cost   559 595603 767719 19918 32639 600
Social Security Costs     69 07621 93718 869
Total Additions Including From Business Combinations Property Plant Equipment    44 172115 43283 16739 600
Total Assets Less Current Liabilities753 319814 358949 489720 2641 081 4671 434 6452 723 5403 551 518
Wages Salaries     569 797198 883203 448
Salaries Directors   4 500    
Income From Other Trading Activities   5 035937   
Net Cash Generated From Operations   270 256    
Fixed Assets196 755211 551212 953     
Creditors Due Within One Year2 3502 350      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 7th Dec 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements