The New Life In Christ Ministry DAGENHAM


Founded in 2009, The New Life In Christ Ministry, classified under reg no. 06977922 is an active company. Currently registered at The New Life In Christ Ministry Unit 7, Selinas Lane RM8 1ES, Dagenham the company has been in the business for fifteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31. Since 2012/02/09 The New Life In Christ Ministry is no longer carrying the name New Life In Christ Ministry Dagenham.

The firm has 5 directors, namely Olawale J., Oluwakemi O. and Olayemi J. and others. Of them, Bamidele S. has been with the company the longest, being appointed on 18 May 2015 and Olawale J. and Oluwakemi O. have been with the company for the least time - from 9 January 2024. 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.

The New Life In Christ Ministry Address / Contact

Office Address The New Life In Christ Ministry Unit 7, Selinas Lane
Office Address2 Behind Abbey Quitling Ltd
Town Dagenham
Post code RM8 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06977922
Date of Incorporation Fri, 31st Jul 2009
Industry Activities of religious organizations
End of financial Year 31st July
Company age 15 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Olawale J.

Position: Director

Appointed: 09 January 2024

Oluwakemi O.

Position: Director

Appointed: 09 January 2024

Olayemi J.

Position: Director

Appointed: 04 January 2021

Olufemi A.

Position: Director

Appointed: 04 January 2021

Bamidele S.

Position: Director

Appointed: 18 May 2015

Olubukunola O.

Position: Director

Appointed: 28 November 2019

Resigned: 04 August 2021

Wendy J.

Position: Director

Appointed: 21 June 2016

Resigned: 28 November 2019

Dare J.

Position: Director

Appointed: 13 December 2015

Resigned: 21 June 2016

Antonia O.

Position: Director

Appointed: 18 May 2015

Resigned: 25 March 2018

Juliana A.

Position: Director

Appointed: 18 May 2015

Resigned: 25 March 2018

Olakemi A.

Position: Director

Appointed: 01 May 2013

Resigned: 14 December 2015

Hammed O.

Position: Director

Appointed: 01 February 2013

Resigned: 01 June 2015

Adewale A.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2021

Kabiru K.

Position: Director

Appointed: 09 December 2010

Resigned: 01 June 2015

Olufunke F.

Position: Secretary

Appointed: 01 December 2010

Resigned: 31 January 2013

Stephen A.

Position: Director

Appointed: 01 December 2010

Resigned: 01 January 2011

Bosede A.

Position: Director

Appointed: 18 May 2010

Resigned: 29 May 2010

Emmanuel A.

Position: Director

Appointed: 18 May 2010

Resigned: 29 May 2010

Foulke A.

Position: Director

Appointed: 01 April 2010

Resigned: 01 September 2010

Bolawale T.

Position: Secretary

Appointed: 12 December 2009

Resigned: 01 September 2010

Tokuno A.

Position: Director

Appointed: 31 July 2009

Resigned: 18 May 2010

Teslim O.

Position: Director

Appointed: 31 July 2009

Resigned: 18 May 2010

Ronke J.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 10 names. As we identified, there is Olayemi J. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Oluwakemi O. This PSC has significiant influence or control over the company,. Moving on, there is Olufemi A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Olayemi J.

Notified on 4 January 2021
Nature of control: significiant influence or control

Oluwakemi O.

Notified on 9 January 2024
Nature of control: significiant influence or control

Olufemi A.

Notified on 4 January 2021
Nature of control: significiant influence or control

Bamidele S.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Olawale J.

Notified on 9 January 2024
Nature of control: significiant influence or control

Olubukunola O.

Notified on 28 November 2019
Ceased on 4 August 2021
Nature of control: 25-50% voting rights
significiant influence or control

Adewale A.

Notified on 30 June 2016
Ceased on 30 June 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Antonia O.

Notified on 30 June 2016
Ceased on 18 June 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Wendy J.

Notified on 30 June 2016
Ceased on 28 November 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Julianah A.

Notified on 30 June 2016
Ceased on 15 March 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

New Life In Christ Ministry Dagenham February 9, 2012
Christ Our Cornerstone Ministry March 1, 2011
New Life In Christ Ministry April 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth57 692105 90756 79699 128      
Balance Sheet
Cash Bank On Hand    4493 071    
Current Assets45 93797 05970 04374 2471 7374 35917 9645 79915 21778 120
Net Assets Liabilities   104 54036 89623 45516 19253 35831 65342 895
Property Plant Equipment    36 13920 076    
Total Inventories    1 2881 288    
Cash Bank In Hand38 28478 70924 71024 710      
Debtors6 36517 0623 77849 537      
Net Assets Liabilities Including Pension Asset Liability57 692105 907111 62999 128      
Stocks Inventory1 2881 2881 288       
Tangible Fixed Assets50 63348 72732 484       
Reserves/Capital
Profit Loss Account Reserve57 692105 90756 796       
Shareholder Funds57 692105 90756 79699 128      
Other
Charity Funds   104 54036 89623 455    
Charity Registration Number England Wales     1 147 809    
Cost Charitable Activity    172 79795 988    
Costs Raising Funds    62 23352 878    
Donations Legacies    263 185180 820    
Expenditure    330 829194 261    
Expenditure Material Fund     194 261    
Income Material Fund     180 820    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    67 64413 441    
Other Expenditure    95 79945 395    
Accumulated Depreciation Impairment Property Plant Equipment    106 558122 621    
Creditors   8 4579809802 3272 8223 6093 310
Depreciation Expense Property Plant Equipment    21 24216 063    
Gain Loss On Disposals Property Plant Equipment    1 397873    
Increase From Depreciation Charge For Year Property Plant Equipment     16 063    
Net Current Assets Liabilities7 05997 05929 77661 7477573 37915 6372 97711 60874 810
Other Taxation Social Security Payable    980980    
Property Plant Equipment Gross Cost    142 697     
Total Assets Less Current Liabilities57 692145 786111 62999 12836 89623 45533 80811 15617 74280 535
Average Number Employees During Period     33888
Fixed Assets50 63348 72753 62437 38136 13920 07618 1718 1796 1345 725
Creditors Due After One Year 39 8795 464       
Creditors Due Within One Year38 87839 87912 03812 500      
Tangible Fixed Assets Additions 14 336        
Tangible Fixed Assets Cost Or Valuation82 22296 55896 558       
Tangible Fixed Assets Depreciation31 58947 83164 074       
Tangible Fixed Assets Depreciation Charged In Period 16 24216 243       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/01/09.
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements