AGAPE FAMILY MINISTRIES

Register to unlock more data on OkredoRegister

AGAPE FAMILY MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06376387

Incorporation date

20/09/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Pitcairn Road, Smethwick, Birmingham, West Midlands B67 5NECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon12/06/2025
Termination of appointment of Harvey Collins Kwiyani as a director on 2025-05-30
dot icon12/06/2025
Cessation of Harvey Collins Kwiyani as a person with significant control on 2025-05-30
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/05/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon15/05/2025
Change of name notice
dot icon15/05/2025
Certificate of change of name
dot icon28/04/2025
Notification of Jose Junior Binatti as a person with significant control on 2025-03-20
dot icon23/04/2025
Notification of Wexilin Rafael Alves Martins as a person with significant control on 2025-03-20
dot icon23/04/2025
Notification of Claudio Bortoloti as a person with significant control on 2025-03-20
dot icon28/01/2025
Appointment of Rev. Wexilin Rafael Alves Martins as a director on 2025-01-25
dot icon28/01/2025
Appointment of Evangelist Jose Junior Binatti as a director on 2025-01-25
dot icon27/01/2025
Appointment of Reverend Claudio Bortoloti as a director on 2025-01-25
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon14/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/05/2024
Notification of Harvey Collins Kwiyani as a person with significant control on 2024-05-27
dot icon28/05/2024
Notification of Jessica Mottram as a person with significant control on 2024-05-27
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon04/07/2023
Memorandum and Articles of Association
dot icon23/06/2023
Resolutions
dot icon25/05/2023
Termination of appointment of Maria Afrane-Twum as a director on 2023-05-14
dot icon25/05/2023
Appointment of Ms Jessica Mottram as a director on 2023-05-14
dot icon25/05/2023
Termination of appointment of Christopher Eze Onwunata as a director on 2023-05-14
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/02/2023
Termination of appointment of Breze Serugamba as a director on 2023-02-11
dot icon20/02/2023
Appointment of Dr Harvey Collins Kwiyani as a director on 2023-02-15
dot icon31/01/2023
Appointment of Mr Christopher Eze Onwunata as a director on 2023-01-25
dot icon31/01/2023
Director's details changed for Rev. Johnson Ambrose Afrane-Twum on 2022-07-27
dot icon31/01/2023
Change of details for Mr Johnson Ambrose Afrane-Twum as a person with significant control on 2022-07-27
dot icon31/01/2023
Director's details changed for Mrs Maria Afrane-Twum on 2022-12-27
dot icon23/07/2019
Registered office address changed from , the Salvation Army Building the Leys, Wednesbury, West Midlands, WS10 8DP, England to 45 Pitcairn Road Smethwick, Birmingham West Midlands B67 5NE on 2019-07-23
dot icon30/11/2015
Registered office address changed from , 3 Queen Street, Moxley, Wednesbury, West Midlands, WS10 8TA to 45 Pitcairn Road Smethwick, Birmingham West Midlands B67 5NE on 2015-11-30
dot icon19/06/2013
Registered office address changed from , C/O Freedom Christian Church, 4 Leighton Road, Bilston, West Midlands, WV14 8LQ, United Kingdom on 2013-06-19
dot icon20/09/2011
Registered office address changed from , 2 Mayfield Road, Dudley, West Midlands, DY1 4DT, United Kingdom on 2011-09-20
dot icon20/07/2009
Registered office changed on 20/07/2009 from, 85 inkerman house new town shopping centre, birmingham, birmingham, west midlands, B19 2SQ, uk
dot icon20/10/2008
Registered office changed on 20/10/2008 from, 85 inkerman house, new town shopping centre, birmingham, west midlands B19 2SQ
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-99.07 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.42K
-
0.00
863.00
-
2022
3
22.38K
-
0.00
8.00
-
2022
3
22.38K
-
0.00
8.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.38K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afrane-Twum, Maria
Director
11/04/2011 - 12/11/2011
4
Afrane-Twum, Maria
Director
07/10/2013 - 14/05/2023
4
Serugamba, Breze
Director
20/09/2007 - 06/04/2011
2
Serugamba, Breze
Director
28/04/2011 - 10/02/2023
2
Dadzie, David Kofi
Director
13/09/2011 - 09/11/2011
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGAPE FAMILY MINISTRIES

AGAPE FAMILY MINISTRIES is an(a) Active company incorporated on 20/09/2007 with the registered office located at 45 Pitcairn Road, Smethwick, Birmingham, West Midlands B67 5NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AGAPE FAMILY MINISTRIES?

toggle

AGAPE FAMILY MINISTRIES is currently Active. It was registered on 20/09/2007 .

Where is AGAPE FAMILY MINISTRIES located?

toggle

AGAPE FAMILY MINISTRIES is registered at 45 Pitcairn Road, Smethwick, Birmingham, West Midlands B67 5NE.

What does AGAPE FAMILY MINISTRIES do?

toggle

AGAPE FAMILY MINISTRIES operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does AGAPE FAMILY MINISTRIES have?

toggle

AGAPE FAMILY MINISTRIES had 3 employees in 2022.

What is the latest filing for AGAPE FAMILY MINISTRIES?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-28 with no updates.