BIRD OF PARADISE MINISTRIES IN RWANDA

Register to unlock more data on OkredoRegister

BIRD OF PARADISE MINISTRIES IN RWANDA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606882

Incorporation date

31/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Grays Hill, Bangor, County Down BT20 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Termination of appointment of David Spiers as a director on 2026-03-27
dot icon30/03/2026
Termination of appointment of Nziza Alpha Jeevan Munyangaju as a director on 2026-03-27
dot icon30/03/2026
Termination of appointment of Peter Samuel Summerton as a director on 2026-03-27
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Cessation of Mary Charlotte Munyangaju as a person with significant control on 2025-12-15
dot icon16/12/2025
Cessation of Peter Samuel Sommerton as a person with significant control on 2025-12-15
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Termination of appointment of Mary Charlotte Munyangaju as a director on 2023-12-25
dot icon14/05/2024
Appointment of Mr Nziza Alpha Jeevan Munyangaju as a director on 2024-05-13
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Director's details changed for Mrs Mary Charlotte Munyangaju on 2021-08-27
dot icon31/08/2021
Appointment of Mr David Spiers as a director on 2021-08-27
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Memorandum and Articles of Association
dot icon21/07/2017
Resolutions
dot icon07/07/2017
Statement of company's objects
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-31 no member list
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Termination of appointment of Sarah Johnston as a director on 2015-11-30
dot icon26/11/2015
Appointment of Rev Roberta Moore as a director on 2015-08-10
dot icon19/08/2015
Registered office address changed from The Rectory, 34 Inishbeg Killyleagh Co Down BT30 9TR to 17 Grays Hill Bangor County Down BT20 3BB on 2015-08-19
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 no member list
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/04/2013
Director's details changed for Peter Samuel Summerton on 2013-04-25
dot icon22/03/2013
Termination of appointment of Rosemary Saunders as a director
dot icon22/03/2013
Appointment of Mrs Mary Charlotte Munyangaju as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Termination of appointment of Geraldine Hull as a director
dot icon14/04/2012
Annual return made up to 2012-03-31 no member list
dot icon31/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munyangaju, Mary Charlotte
Director
22/03/2013 - 25/12/2023
-
Summerton, Peter Samuel
Director
31/03/2011 - 27/03/2026
10
Munyangaju, Nziza Alpha Jeevan
Director
13/05/2024 - 27/03/2026
-
Spiers, David
Director
27/08/2021 - 27/03/2026
-
Moore, Roberta, Rev
Director
10/08/2015 - Present
-

Persons with Significant Control

5
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 BIRD OF PARADISE MINISTRIES IN RWANDA

BIRD OF PARADISE MINISTRIES IN RWANDA is an(a) Active company incorporated on 31/03/2011 with the registered office located at 17 Grays Hill, Bangor, County Down BT20 3BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD OF PARADISE MINISTRIES IN RWANDA?

toggle

BIRD OF PARADISE MINISTRIES IN RWANDA is currently Active. It was registered on 31/03/2011 .

Where is BIRD OF PARADISE MINISTRIES IN RWANDA located?

toggle

BIRD OF PARADISE MINISTRIES IN RWANDA is registered at 17 Grays Hill, Bangor, County Down BT20 3BB.

What does BIRD OF PARADISE MINISTRIES IN RWANDA do?

toggle

BIRD OF PARADISE MINISTRIES IN RWANDA operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BIRD OF PARADISE MINISTRIES IN RWANDA?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.