The Redeemed Christian Church Of God, Covenant Restoration Assembly Selly Oak Birmingham BIRMINGHAM


Founded in 2013, The Redeemed Christian Church Of God, Covenant Restoration Assembly Selly Oak Birmingham, classified under reg no. 08648281 is an active company. Currently registered at 126 Fordrough B31 3LS, Birmingham the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2023.

At present there are 4 directors in the the company, namely Julianah A., Richard A. and Samson F. and others. In addition one secretary - Joshua A. - is with the firm. As of 29 April 2024, there were 4 ex directors - Chimezie U., Ephraim P. and others listed below. There were no ex secretaries.

The Redeemed Christian Church Of God, Covenant Restoration Assembly Selly Oak Birmingham Address / Contact

Office Address 126 Fordrough
Office Address2 Northfield
Town Birmingham
Post code B31 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08648281
Date of Incorporation Tue, 13th Aug 2013
Industry Activities of religious organizations
End of financial Year 31st August
Company age 11 years old
Account next due date Sat, 31st May 2025 (397 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Julianah A.

Position: Director

Appointed: 24 October 2017

Richard A.

Position: Director

Appointed: 24 October 2017

Samson F.

Position: Director

Appointed: 24 October 2017

Eunice A.

Position: Director

Appointed: 15 December 2014

Joshua A.

Position: Secretary

Appointed: 13 August 2013

Chimezie U.

Position: Director

Appointed: 13 August 2013

Resigned: 24 October 2017

Ephraim P.

Position: Director

Appointed: 13 August 2013

Resigned: 15 December 2014

Cynthia O.

Position: Director

Appointed: 13 August 2013

Resigned: 24 October 2017

Ayodele F.

Position: Director

Appointed: 13 August 2013

Resigned: 15 December 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Eunice A. This PSC has significiant influence or control over the company,.

Eunice A.

Notified on 13 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3012 4017 02717 104      
Balance Sheet
Current Assets3402 4586 65116 80028 28319 41524 36832 64046 06270 103
Net Assets Liabilities   17 10428 39221 64625 71642 194  
Cash Bank In Hand3402 4586 151       
Debtors  500       
Net Assets Liabilities Including Pension Asset Liability3012 4017 02717 104      
Tangible Fixed Assets261293776       
Reserves/Capital
Profit Loss Account Reserve3012 4017 027       
Shareholder Funds3012 4017 02717 104      
Other
Description Principal Activities        94 91094 910
Creditors   500550 1707852 165 
Fixed Assets2612937768046592 2442 6442 354-2 165-3 517
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7 2007 2007 200
Total Assets       42 97853 26273 786
Total Liabilities       42 97853 26273 786
Net Current Assets Liabilities402 1086 25116 30027 73319 41525 97539 840  
Total Assets Less Current Liabilities3012 4017 02717 10428 39221 64625 88642 194  
Creditors Due Within One Year300350400500      
Tangible Fixed Assets Additions348130742       
Tangible Fixed Assets Cost Or Valuation3483911 035       
Tangible Fixed Assets Depreciation8798259       
Tangible Fixed Assets Depreciation Charged In Period8798259       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 25th, October 2023
Free Download (5 pages)

Company search

Advertisements