BERACHAH-FAITH MINISTRIES

Register to unlock more data on OkredoRegister

BERACHAH-FAITH MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437451

Incorporation date

27/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

18 Sunbury Road, Coventry, West Midlands CV3 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon19/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon18/07/2021
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon26/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon21/11/2016
Micro company accounts made up to 2016-03-31
dot icon07/05/2016
Annual return made up to 2016-04-27 no member list
dot icon07/11/2015
Micro company accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-04-27 no member list
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-27 no member list
dot icon12/05/2014
Director's details changed for Mr Amos Alexander Handfield on 2013-12-08
dot icon11/05/2014
Director's details changed for Mr Amos Alexander Handfield on 2013-12-08
dot icon11/05/2014
Appointment of Mrs Lorraine Dawn Williams as a director
dot icon11/05/2014
Termination of appointment of William Sinclair as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/05/2013
Annual return made up to 2013-04-27 no member list
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-27 no member list
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-27 no member list
dot icon03/05/2011
Director's details changed for Mr Amos Alexander Handfield on 2010-05-17
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/05/2010
Annual return made up to 2010-04-27 no member list
dot icon16/05/2010
Director's details changed for Mr Amos Alexander Handfield on 2010-01-31
dot icon16/05/2010
Director's details changed for Sylvester Jesman Williams on 2010-01-31
dot icon16/05/2010
Director's details changed for William George Sinclair on 2010-01-31
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Annual return made up to 27/04/09
dot icon13/05/2009
Director's change of particulars / amos handfield / 01/05/2008
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/08/2008
Annual return made up to 27/04/08
dot icon22/08/2008
Director's change of particulars / amos handfield / 30/03/2008
dot icon09/05/2008
Annual return made up to 27/04/07
dot icon09/05/2008
Director's change of particulars / sylvester williams / 01/10/2006
dot icon09/05/2008
Secretary's change of particulars / lorraine williams / 01/10/2006
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: 12 dryden road walsall west midlands WS3 1DR
dot icon04/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
Annual return made up to 27/04/06
dot icon03/06/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon11/05/2005
Secretary resigned
dot icon27/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.65K
-
0.00
-
-
2022
0
28.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Lorraine Dawn
Director
31/03/2014 - Present
2
Williams, Sylvester Jesman
Director
27/04/2005 - Present
3
Handfield, Amos Alexander
Director
27/04/2005 - Present
-

Persons with Significant Control

3
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 BERACHAH-FAITH MINISTRIES

BERACHAH-FAITH MINISTRIES is an(a) Active company incorporated on 27/04/2005 with the registered office located at 18 Sunbury Road, Coventry, West Midlands CV3 4DN. There are currently 3 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 BERACHAH-FAITH MINISTRIES?

toggle

BERACHAH-FAITH MINISTRIES is currently Active. It was registered on 27/04/2005 .

Where is BERACHAH-FAITH MINISTRIES located?

toggle

BERACHAH-FAITH MINISTRIES is registered at 18 Sunbury Road, Coventry, West Midlands CV3 4DN.

What does BERACHAH-FAITH MINISTRIES do?

toggle

BERACHAH-FAITH MINISTRIES operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BERACHAH-FAITH MINISTRIES?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2025-03-31.