Praise Chapel EDGWARE


Founded in 1994, Praise Chapel, classified under reg no. 02909145 is an active company. Currently registered at Mill House HA8 5DQ, Edgware the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Edward A. and Fred A.. In addition one secretary - Kofi B. - is with the company. Currently 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.

Praise Chapel Address / Contact

Office Address Mill House
Office Address2 Columbia Avenue
Town Edgware
Post code HA8 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909145
Date of Incorporation Wed, 16th Mar 1994
Industry Activities of religious organizations
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Edward A.

Position: Director

Appointed: 31 January 2011

Kofi B.

Position: Secretary

Appointed: 01 March 2004

Fred A.

Position: Director

Appointed: 01 March 2004

Eddie S.

Position: Director

Appointed: 05 March 2012

Resigned: 15 September 2021

Jacob A.

Position: Director

Appointed: 01 October 2004

Resigned: 31 January 2011

Eddie S.

Position: Director

Appointed: 01 March 2004

Resigned: 14 January 2010

Kofi B.

Position: Director

Appointed: 22 January 2001

Resigned: 31 March 2003

Akinola K.

Position: Director

Appointed: 05 September 1997

Resigned: 02 March 2004

Folashade K.

Position: Secretary

Appointed: 05 September 1997

Resigned: 02 March 2004

Christopher O.

Position: Director

Appointed: 16 March 1994

Resigned: 15 September 2021

Jude B.

Position: Secretary

Appointed: 16 March 1994

Resigned: 05 September 1997

Jayne B.

Position: Director

Appointed: 16 March 1994

Resigned: 31 March 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Kofi B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jayne B. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Kofi B.

Notified on 16 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Jayne B.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand211 47699 88579 506200 472241 133191 095
Current Assets284 978214 777190 835267 612355 309309 228
Debtors73 502114 892111 32967 140114 176118 133
Net Assets Liabilities303 705248 848215 673289 792358 010301 697
Other Debtors 26 93126 93134 56734 56734 917
Property Plant Equipment53 89359 28449 19040 83332 66733 417
Other
Charitable Expenditure492 209559 857511 330347 434392 044473 350
Charitable Support Costs 21 00019 17221 0004 199 
Charity Funds303 705248 848215 673289 792358 010301 697
Charity Registration Number England Wales 1 054 4491 054 4491 054 4491 054 4491 054 449
Direct Charitable Expenditure 538 857492 158326 434387 845473 350
Donations Legacies534 701504 540473 617421 531460 252416 997
Expenditure492 209559 857511 330347 434392 044473 350
Income Endowments534 755505 000478 155421 553460 262417 037
Investment Income54460661221040
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses42 546-54 857-33 17574 11968 218-56 313
Other Income  3 877   
Accrued Liabilities Deferred Income21 8424 2004 2008 4008 4004 200
Accumulated Depreciation Impairment Property Plant Equipment199 138213 959223 209233 418241 584241 584
Additions Other Than Through Business Combinations Property Plant Equipment 20 21214 3941 852 750
Average Number Employees During Period 6544 
Bank Borrowings Overdrafts   2926 30515 184
Creditors35 16625 21324 35218 65329 96640 948
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 048   
Disposals Property Plant Equipment  15 238   
Increase From Depreciation Charge For Year Property Plant Equipment 14 82112 29810 2098 166 
Net Current Assets Liabilities249 812189 564166 483248 959325 343268 280
Other Creditors1 8464 9761 9716196211 312
Other Taxation Social Security Payable3 8293 7217 2307 59910 63616 239
Pension Costs Defined Contribution Plan1 2452 6344 0662 7833 9912 684
Prepayments Accrued Income36 06187 96184 39832 57379 60983 216
Property Plant Equipment Gross Cost253 031273 243272 399274 251274 251275 001
Social Security Costs11 20310 28810 76613 071  
Staff Costs Employee Benefits Expense161 669147 763152 081146 593  
Total Assets Less Current Liabilities303 705248 848215 673289 792358 010301 697
Trade Creditors Trade Payables7 64912 31610 9511 7434 0044 013
Trade Debtors Trade Receivables37 44126 931    
Wages Salaries149 221134 841137 249130 739  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, June 2023
Free Download (17 pages)

Company search

Advertisements