CALVARY CHAPEL EAST DULWICH LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL EAST DULWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06124844

Incorporation date

22/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Besant Place, London SE22 8DACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Director's details changed for Mr Patrick Vinnell Pierre-Powell on 2025-12-10
dot icon18/12/2025
Change of details for Mr Patrick Pierre-Powell as a person with significant control on 2025-12-14
dot icon05/08/2025
Micro company accounts made up to 2024-10-31
dot icon02/07/2025
Cessation of Keyestin Asher Williams as a person with significant control on 2025-06-22
dot icon02/07/2025
Termination of appointment of Brian Labode as a director on 2024-05-12
dot icon02/07/2025
Termination of appointment of Andrew Craig Sides as a director on 2024-05-12
dot icon02/07/2025
Termination of appointment of Keyestin Aisher Williams as a director on 2025-06-22
dot icon02/07/2025
Appointment of Ms Josephine Bradley as a director on 2025-06-22
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Cessation of Brian Labode as a person with significant control on 2024-05-12
dot icon17/06/2024
Cessation of Andrew Craig Sides as a person with significant control on 2024-05-12
dot icon17/06/2024
Appointment of Ms Tracey Elizabeth Ogleton as a director on 2024-05-12
dot icon17/06/2024
Appointment of Mrs Sabrina Simpson as a director on 2024-05-12
dot icon17/06/2024
Appointment of Mr Daniel Marc Douglas as a director on 2024-05-12
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon25/03/2023
Termination of appointment of Sarah Anne Smith as a director on 2023-02-15
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon12/09/2022
Appointment of Ms Sarah Anne Smith as a director on 2021-01-11
dot icon30/05/2022
Micro company accounts made up to 2021-10-31
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-10-31
dot icon05/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-10-31
dot icon18/06/2020
Director's details changed for Miss Keyestin Asher Williams on 2020-06-17
dot icon06/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon27/01/2019
Termination of appointment of Diane Patricia White as a secretary on 2019-01-15
dot icon27/01/2019
Termination of appointment of Diane Patricia White as a director on 2019-01-15
dot icon27/01/2019
Termination of appointment of Bruce Johnston-White as a director on 2019-01-15
dot icon27/01/2019
Cessation of Diane Patricia White as a person with significant control on 2019-01-15
dot icon27/01/2019
Cessation of Bruce Johnston-White as a person with significant control on 2019-01-15
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/12/2017
Termination of appointment of Bruce Johnston-White as a secretary on 2017-12-01
dot icon04/12/2017
Micro company accounts made up to 2017-10-31
dot icon04/12/2017
Termination of appointment of Nharo Solomon Goremano as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Clinton Wade Pickens as a director on 2017-12-01
dot icon04/12/2017
Cessation of Nharo Solomon Goremano as a person with significant control on 2017-11-01
dot icon04/12/2017
Cessation of Clint Wade Pickens as a person with significant control on 2017-11-01
dot icon04/12/2017
Appointment of Mrs Diane Patricia White as a secretary on 2017-12-01
dot icon04/12/2017
Appointment of Mr Brian Labode as a director on 2017-12-01
dot icon04/12/2017
Notification of Brian Labode as a person with significant control on 2017-11-01
dot icon04/12/2017
Appointment of Miss Keyestin Asher Williams as a director on 2017-12-01
dot icon04/12/2017
Notification of Keyestin Asher Williams as a person with significant control on 2017-11-01
dot icon04/12/2017
Appointment of Mrs Diane Patricia White as a director on 2017-12-01
dot icon04/12/2017
Notification of Diane Patricia White as a person with significant control on 2017-11-01
dot icon04/12/2017
Appointment of Mr Andrew Craig Sides as a director on 2017-12-01
dot icon04/12/2017
Notification of Andrew Craig Sides as a person with significant control on 2017-11-01
dot icon04/12/2017
Appointment of Mr Patrick Vinnell Pierre-Powell as a director on 2017-12-01
dot icon04/12/2017
Notification of Patrick Pierre-Powell as a person with significant control on 2017-11-01
dot icon04/12/2017
Registered office address changed from 16 Station Road Grovesend Swansea SA4 4GY to 1 Besant Place London SE22 8DA on 2017-12-04
dot icon04/12/2017
Previous accounting period extended from 2017-07-31 to 2017-10-31
dot icon12/05/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2016
Annual return made up to 2016-02-22 no member list
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Annual return made up to 2015-02-22 no member list
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/03/2014
Annual return made up to 2014-02-22 no member list
dot icon06/03/2013
Annual return made up to 2013-02-22 no member list
dot icon06/03/2013
Director's details changed for Pastor Clinton Wade Pickens on 2013-03-02
dot icon05/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Annual return made up to 2012-02-22 no member list
dot icon29/07/2011
Registered office address changed from 63 Ysgol Street Port Tennant Swansea Swansea SA1 8LG Wales on 2011-07-29
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/02/2011
Annual return made up to 2011-02-22 no member list
dot icon11/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-02-22 no member list
dot icon24/02/2010
Director's details changed for Pastor Clinton Wade Pickens on 2010-02-22
dot icon23/02/2010
Termination of appointment of Greg Griffith as a director
dot icon27/10/2009
Appointment of Mr Nharo Solomon Goremano as a director
dot icon26/10/2009
Termination of appointment of Kyle Vaughn as a director
dot icon24/02/2009
Annual return made up to 22/02/09
dot icon05/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/12/2008
Appointment terminated director anita rubio
dot icon02/12/2008
Secretary appointed mr bruce johnston-white
dot icon02/12/2008
Appointment terminated secretary anita rubio
dot icon28/11/2008
Registered office changed on 28/11/2008 from 3 clos y fran glais swansea SA7 9TH
dot icon23/09/2008
Director appointed pastor clinton wade pickens
dot icon05/03/2008
Annual return made up to 22/02/08
dot icon03/03/2008
Director appointed mr bruce johnston-white
dot icon11/06/2007
Accounting reference date extended from 29/02/08 to 31/07/08
dot icon22/02/2007
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
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.50K
-
0.00
-
-
2022
0
27.59K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Labode
Director
01/12/2017 - 12/05/2024
-
Vaughn, Kyle Edward
Director
22/02/2007 - 24/10/2009
-
Johnston White, Bruce
Director
22/02/2007 - 15/01/2019
18
Rubio, Anita Jeanette
Director
22/02/2007 - 01/12/2008
-
Johnston-White, Bruce
Secretary
01/12/2008 - 01/12/2017
-

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 CALVARY CHAPEL EAST DULWICH LIMITED

CALVARY CHAPEL EAST DULWICH LIMITED is an(a) Active company incorporated on 22/02/2007 with the registered office located at 1 Besant Place, London SE22 8DA. There are currently 5 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 CALVARY CHAPEL EAST DULWICH LIMITED?

toggle

CALVARY CHAPEL EAST DULWICH LIMITED is currently Active. It was registered on 22/02/2007 .

Where is CALVARY CHAPEL EAST DULWICH LIMITED located?

toggle

CALVARY CHAPEL EAST DULWICH LIMITED is registered at 1 Besant Place, London SE22 8DA.

What does CALVARY CHAPEL EAST DULWICH LIMITED do?

toggle

CALVARY CHAPEL EAST DULWICH LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL EAST DULWICH LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-18 with no updates.