The Redeemed Christian Church Of God International Christian Centre Ltd ROMFORD


Founded in 2002, The Redeemed Christian Church Of God International Christian Centre, classified under reg no. 04376232 is an active company. Currently registered at Rear Of 31 - 33 High Road RM6 6QJ, Romford the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 12th November 2010 The Redeemed Christian Church Of God International Christian Centre Ltd is no longer carrying the name International Christian Centre Redeemed Christian Church Of God.

The firm has 4 directors, namely Abosede O., Flora N. and Jacob A. and others. Of them, Olajide O. has been with the company the longest, being appointed on 1 May 2009 and Abosede O. has been with the company for the least time - from 10 January 2020. 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.

The Redeemed Christian Church Of God International Christian Centre Ltd Address / Contact

Office Address Rear Of 31 - 33 High Road
Office Address2 Chadwell Heath
Town Romford
Post code RM6 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376232
Date of Incorporation Mon, 18th Feb 2002
Industry Activities of religious organizations
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Abosede O.

Position: Director

Appointed: 10 January 2020

Flora N.

Position: Director

Appointed: 18 January 2016

Jacob A.

Position: Director

Appointed: 15 January 2016

Olajide O.

Position: Director

Appointed: 01 May 2009

Adeoye O.

Position: Secretary

Appointed: 16 January 2016

Resigned: 05 September 2017

Adeoye O.

Position: Director

Appointed: 15 January 2016

Resigned: 16 January 2016

Babatunde A.

Position: Director

Appointed: 27 September 2009

Resigned: 05 April 2015

Ayodele A.

Position: Director

Appointed: 27 September 2009

Resigned: 14 March 2019

Chima O.

Position: Director

Appointed: 01 May 2009

Resigned: 01 April 2014

Adeoye O.

Position: Secretary

Appointed: 01 May 2004

Resigned: 18 January 2016

Bisi D.

Position: Secretary

Appointed: 04 April 2003

Resigned: 30 April 2004

Nicole N.

Position: Director

Appointed: 18 February 2002

Resigned: 26 April 2009

1st Cert Formations Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Reportaction Limited

Position: Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Chuka N.

Position: Director

Appointed: 18 February 2002

Resigned: 26 February 2009

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Kuljit S.

Position: Secretary

Appointed: 18 February 2002

Resigned: 30 July 2002

Kuljit S.

Position: Director

Appointed: 18 February 2002

Resigned: 30 July 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Chuka N. This PSC has significiant influence or control over this company,.

Chuka N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

International Christian Centre Redeemed Christian Church Of God November 12, 2010
House Of God July 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth715 128716 494793 895986 599
Balance Sheet
Cash Bank In Hand95 924175 793246 228 
Current Assets181 168288 480356 703421 112
Debtors85 244112 687110 475 
Net Assets Liabilities Including Pension Asset Liability715 128716 494793 895986 599
Tangible Fixed Assets1 549 6161 520 7371 483 778 
Reserves/Capital
Profit Loss Account Reserve 1 36677 401 
Shareholder Funds715 128716 494793 895986 599
Other
Creditors Due After One Year938 856894 081853 998811 267
Creditors Due Within One Year76 800198 642192 58867 576
Fixed Assets1 549 6161 520 7371 483 7781 444 330
Net Current Assets Liabilities104 36889 838164 115353 536
Other Aggregate Reserves711 255715 128716 494 
Other Debtors Due After One Year85 244112 687110 475 
Revaluation Reserve3 87319 575  
Secured Debts934 356894 081853 998 
Tangible Fixed Assets Additions 7 4505 279 
Tangible Fixed Assets Cost Or Valuation1 756 7191 764 1691 769 448 
Tangible Fixed Assets Depreciation207 103243 432285 670 
Tangible Fixed Assets Depreciation Charged In Period 36 32942 238 
Total Assets Less Current Liabilities1 653 9841 610 5751 647 8931 797 866

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, January 2024
Free Download (31 pages)

Company search

Advertisements