CELESTIAL CHURCH OF CHRIST U.K. DIOCESE

Register to unlock more data on OkredoRegister

CELESTIAL CHURCH OF CHRIST U.K. DIOCESE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217294

Incorporation date

26/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon02/04/2026
Micro company accounts made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon06/07/2025
Appointment of Miss Sarah Ajayi as a director on 2025-06-24
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon31/08/2024
Termination of appointment of Emmanuel Adeolu Oloyede as a secretary on 2024-08-26
dot icon31/08/2024
Termination of appointment of Julius Dale Olaleye as a director on 2024-08-26
dot icon31/08/2024
Appointment of Mr David Agunbiade as a secretary on 2024-08-26
dot icon31/08/2024
Appointment of Mr Anthony Onome Emmanuel as a director on 2024-08-26
dot icon31/08/2024
Appointment of Mr Michael Akinbode Akinfala as a director on 2024-08-26
dot icon21/08/2024
Administrative restoration application
dot icon21/08/2024
Confirmation statement made on 2023-06-26 with no updates
dot icon21/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon21/08/2024
Registered office address changed from C/O C/O P O Box PO Box 63181 20 Billington Road London SE14 5DG to 162 Trafalgar Road London SE10 9TZ on 2024-08-21
dot icon21/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon20/07/2022
Appointment of Rev Abayomi Oni as a director on 2022-05-14
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon19/07/2022
Termination of appointment of David Agunbiade as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Olayimika Sobodu as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Julius Oladipo Shebioba as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Christopher James Oteh as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Festus Okelola as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Olumide Dennis Lawson as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Adebayo King as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Ebenezer Fadoju as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Anthony Onome Emmanuel as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Elizabeth Olufunke Clark as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Tunji Bakare as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of John Akin Bakare as a director on 2022-05-14
dot icon19/07/2022
Termination of appointment of Celestial Funmilayo Awosika as a director on 2022-05-14
dot icon19/07/2022
Appointment of Mary Salu as a director on 2022-05-14
dot icon19/07/2022
Appointment of Madinat Aduke Oyenuga as a director on 2022-05-14
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/06/2021
Termination of appointment of Celestial Bola Adenejolu as a director on 2021-05-11
dot icon31/05/2021
Micro company accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-06-30
dot icon13/09/2019
Appointment of Mother Celestial Elizabeth Olufunke Clark as a director on 2019-01-05
dot icon12/09/2019
Appointment of Mother Celestial Funmilayo Awosika as a director on 2019-01-05
dot icon12/09/2019
Appointment of Mother Celestial Bola Adenejolu as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Tunji Bakare as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Sunday Onabanjo as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Olumide Dennis Lawson as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Adebayo King as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Anthony Onome Emmanuel as a director on 2019-01-05
dot icon10/09/2019
Appointment of Rev Julius Dale Olaleye as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Olayimika Sobodu as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr David Agunbiade as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Festus Okelola as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Christopher James Oteh as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Emmanuel Ayoola Osho as a director on 2019-01-05
dot icon10/09/2019
Appointment of Rev John Baptist Maforikan as a director on 2019-01-05
dot icon10/09/2019
Appointment of Mr Emmanuel Adeolu Oloyede as a secretary on 2019-01-05
dot icon10/09/2019
Appointment of Rev Amos Olabode Fatusin as a director on 2019-01-05
dot icon10/09/2019
Termination of appointment of Adeyeye Olabamiji Oyelakin as a secretary on 2019-01-05
dot icon10/09/2019
Appointment of Rev Emmanuel Mobiyina Oshoffa as a director on 2019-01-05
dot icon29/08/2019
Termination of appointment of Olusegun Amoo Owolabi as a director on 2019-01-05
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon15/03/2019
Notification of a person with significant control statement
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/07/2016
Annual return made up to 2016-06-26 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-26 no member list
dot icon17/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/07/2014
Annual return made up to 2014-06-26 no member list
dot icon28/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon01/07/2013
Director's details changed for Rev Julius Oladiop Shebioba on 2013-06-27
dot icon15/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-26 no member list
dot icon16/07/2012
Registered office address changed from 20 Billington Road London SE14 5DG on 2012-07-16
dot icon16/07/2012
Termination of appointment of Michael Famakinwa as a secretary
dot icon16/07/2012
Appointment of Mr Adeyeye Olabamiji Oyelakin as a secretary
dot icon16/07/2012
Termination of appointment of Michael Onafuye as a director
dot icon16/07/2012
Termination of appointment of Michael Famakinwa as a director
dot icon16/07/2012
Termination of appointment of Michael Famakinwa as a secretary
dot icon15/07/2012
Director's details changed for Mr Ebenezer Fadoju on 2012-07-13
dot icon13/07/2012
Termination of appointment of Michael Famakinwa as a director
dot icon13/07/2012
Appointment of Mr Adeyeye Olabamiji Oyelakin as a secretary
dot icon13/07/2012
Termination of appointment of Michael Onafuye as a director
dot icon13/07/2012
Termination of appointment of Michael Famakinwa as a secretary
dot icon14/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-06-26 no member list
dot icon19/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-06-26 no member list
dot icon10/09/2010
Director's details changed for Michael Olawole Famakinwa on 2010-06-26
dot icon10/09/2010
Director's details changed for Dr Olusegun Amoo Owolabi on 2010-06-26
dot icon10/09/2010
Director's details changed for Michael Adewale Onafuye on 2010-06-26
dot icon10/09/2010
Director's details changed for Mr Ebenezer Fadoju on 2010-06-26
dot icon10/09/2010
Secretary's details changed for Michael Olawole Famakinwa on 2010-06-26
dot icon10/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-06-26 no member list
dot icon09/12/2009
Annual return made up to 2008-06-26 no member list
dot icon06/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/07/2007
Annual return made up to 26/06/07
dot icon13/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/11/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon03/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
Director resigned
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/06/2006
Total exemption full accounts made up to 2004-06-30
dot icon28/09/2005
Annual return made up to 26/06/05
dot icon01/11/2004
Annual return made up to 26/06/04
dot icon07/05/2004
Restoration by order of the court
dot icon07/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/05/2004
Accounts for a dormant company made up to 2002-06-30
dot icon07/05/2004
Accounts for a dormant company made up to 2001-06-30
dot icon07/05/2004
Accounts for a dormant company made up to 2000-06-30
dot icon07/05/2004
Accounts for a dormant company made up to 1999-06-30
dot icon07/05/2004
Annual return made up to 26/06/02
dot icon07/05/2004
Annual return made up to 26/06/01
dot icon07/05/2004
Annual return made up to 26/06/00
dot icon07/05/2004
Annual return made up to 26/06/99
dot icon07/05/2004
Director's particulars changed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Registered office changed on 07/05/04 from: 20 billington road london SE14 5QQ
dot icon19/09/2000
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2000
First Gazette notice for voluntary strike-off
dot icon17/04/2000
Application for striking-off
dot icon20/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon20/11/1998
Resolutions
dot icon30/07/1998
Annual return made up to 24/06/98
dot icon30/07/1998
Registered office changed on 30/07/98 from: 19 bird in bush road london SE15 6RM
dot icon26/09/1997
Annual return made up to 24/06/97
dot icon26/09/1997
Resolutions
dot icon13/06/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon26/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£67,019.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
569.45K
-
0.00
-
-
2022
0
606.12K
-
0.00
67.02K
-
2022
0
606.12K
-
0.00
67.02K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

606.12K £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onabanjo, Sunday Stephen
Director
05/01/2019 - Present
7
Agunbiade, David
Director
05/01/2019 - 14/05/2022
3
Oni, Abayomi, Rev
Director
14/05/2022 - Present
2
Fatusin, Amos Olabode, Rev
Director
05/01/2019 - Present
1
Emmanuel, Anthony Onome
Director
05/01/2019 - 14/05/2022
2

Persons with Significant Control

1
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 CELESTIAL CHURCH OF CHRIST U.K. DIOCESE

CELESTIAL CHURCH OF CHRIST U.K. DIOCESE is an(a) Active company incorporated on 26/06/1996 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CELESTIAL CHURCH OF CHRIST U.K. DIOCESE?

toggle

CELESTIAL CHURCH OF CHRIST U.K. DIOCESE is currently Active. It was registered on 26/06/1996 .

Where is CELESTIAL CHURCH OF CHRIST U.K. DIOCESE located?

toggle

CELESTIAL CHURCH OF CHRIST U.K. DIOCESE is registered at 20 Wenlock Road, London N1 7GU.

What does CELESTIAL CHURCH OF CHRIST U.K. DIOCESE do?

toggle

CELESTIAL CHURCH OF CHRIST U.K. DIOCESE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CELESTIAL CHURCH OF CHRIST U.K. DIOCESE?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-06-30.