ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC

Register to unlock more data on OkredoRegister

ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11941787

Incorporation date

12/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Chalford Road, Manchester M23 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2019)
dot icon22/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/09/2024
Notification of Emeka Kingsley Akobi as a person with significant control on 2024-09-10
dot icon05/09/2024
Registered office address changed from 7 Lanark Avenue Manchester M22 4NJ England to 70 Chalford Road Manchester M23 2SG on 2024-09-05
dot icon03/09/2024
Appointment of Mr Herbert Okwelogu as a director on 2024-09-03
dot icon03/09/2024
Appointment of Sometobenna Jideekene Okeke as a director on 2024-09-03
dot icon03/09/2024
Appointment of Chukwuagozie Vincent Udedibia as a director on 2024-09-03
dot icon03/09/2024
Notification of Emeka Kingsley Akobi as a person with significant control on 2024-09-03
dot icon03/09/2024
Cessation of Gideon Chukwudalu Ilechukwu as a person with significant control on 2024-09-03
dot icon03/09/2024
Cessation of Emeka Kingsley Akobi as a person with significant control on 2024-09-03
dot icon29/08/2024
Termination of appointment of Evans Jonathan Ibeagha as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Christian Onyekachi Onyia as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Gideon Chukwudalu Ilechukwu as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Chioma Gideon Ilechukwu as a director on 2024-08-29
dot icon22/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon13/02/2023
Withdrawal of a person with significant control statement on 2023-02-14
dot icon13/02/2023
Notification of Gideon Chukwudalu Ilechukwu as a person with significant control on 2023-02-13
dot icon30/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/11/2021
Previous accounting period shortened from 2021-04-30 to 2021-02-28
dot icon21/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/03/2021
Notification of a person with significant control statement
dot icon08/03/2021
Cessation of Gideon Chukwudalu Ilechukwu as a person with significant control on 2020-12-28
dot icon08/03/2021
Appointment of Dr Chidiebere Niteh as a secretary on 2019-12-30
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/06/2020
Appointment of Reverend Dr Patrick Chike Anochie as a director on 2020-06-14
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/04/2020
Appointment of Professor Evans Jonathan Ibeagha as a director on 2020-04-12
dot icon23/04/2020
Appointment of Dr Christian Onyekachi Onyia as a director on 2020-04-12
dot icon07/05/2019
Appointment of Mrs Grace Urum as a director on 2019-05-01
dot icon07/05/2019
Appointment of Dr Blessing Chinelo Otubelu as a director on 2019-05-01
dot icon07/05/2019
Appointment of Dr Mbanefo Chibuzor Ilonzo as a director on 2019-05-01
dot icon07/05/2019
Appointment of Dr Chidi Niteh as a director on 2019-05-01
dot icon12/04/2019
Incorporation of a Community Interest Company
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
100.32K
-
211.25K
24.20K
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Mrs Chioma Gideon Ilechukwu
Director
12/04/2019 - 29/08/2024
15
Dr Gideon Chukwudalu Ilechukwu
Director
12/04/2019 - 29/08/2024
42
Ilonzo, Mbanefo Chibuzor, Dr
Director
01/05/2019 - Present
4
Okeke, Sometobenna Jideekene
Director
03/09/2024 - Present
2
Urum, Grace Ojukwu
Director
01/05/2019 - Present
3

Persons with Significant Control

9
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 ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC

ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC is an(a) Active company incorporated on 12/04/2019 with the registered office located at 70 Chalford Road, Manchester M23 2SG. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC?

toggle

ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC is currently Active. It was registered on 12/04/2019 .

Where is ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC located?

toggle

ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC is registered at 70 Chalford Road, Manchester M23 2SG.

What does ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC do?

toggle

ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ANGLICAN MISSIONARY CONGREGATIONS (AMC) HEADQUARTERS ,(A.K.A. AMC-CHURCH OF RESTORATION MANCHESTER UK) CIC?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-02-28.