CENTRAL HARVEST CHURCH

Register to unlock more data on OkredoRegister

CENTRAL HARVEST CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554856

Incorporation date

06/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Harvest Church, 20 St. Edwards Way, Romford RM1 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon28/01/2026
Appointment of Sydney Nana Benyin Smith as a secretary on 2026-01-20
dot icon28/01/2026
Termination of appointment of Cecilia Fletcher as a secretary on 2026-01-20
dot icon20/10/2025
Confirmation statement made on 2025-09-06 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/02/2024
Change of details for Rev Anthony Bright Atwam as a person with significant control on 2023-08-24
dot icon03/02/2024
Director's details changed for Dr Anthony Bright Atwam on 2024-01-24
dot icon23/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon16/08/2023
Director's details changed for Mr Sydney Smith on 2023-08-07
dot icon16/08/2023
Director's details changed for Ms Regina Quarcoo on 2023-08-07
dot icon16/08/2023
Director's details changed for Mrs Sharon Smith on 2023-08-07
dot icon07/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Registration of charge 055548560002, created on 2022-11-09
dot icon07/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-10-31
dot icon08/03/2021
Director's details changed for Mrs Enoyonam Atwam on 2021-03-08
dot icon07/10/2020
Registered office address changed from 20 Central Harvest Church 20 st Edwards Way Romford RM1 4DD United Kingdom to Central Harvest Church 20 st. Edwards Way Romford RM1 4DD on 2020-10-07
dot icon07/10/2020
Registered office address changed from 20 st. Edwards Way Romford RM1 4DD England to Central Harvest Church 20 st. Edwards Way Romford RM1 4DD on 2020-10-07
dot icon07/10/2020
Registered office address changed from 110 Haldane Road East Ham London E6 3JN to 20 st. Edwards Way Romford RM1 4DD on 2020-10-07
dot icon07/10/2020
Registration of charge 055548560001, created on 2020-10-02
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon22/06/2020
Appointment of Mrs Sharon Smith as a director on 2020-06-22
dot icon22/06/2020
Appointment of Mr Sydney Smith as a director on 2020-06-22
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon13/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/05/2019
Appointment of Mrs Enoyonam Atwam as a director on 2019-05-18
dot icon29/05/2019
Appointment of Mr Emmanuel Ettoh as a director on 2019-05-17
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/07/2016
Micro company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-06 no member list
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon29/09/2014
Annual return made up to 2014-09-06 no member list
dot icon29/07/2014
Micro company accounts made up to 2013-10-31
dot icon17/07/2014
Termination of appointment of Francis Nana Fletcher as a director on 2014-07-17
dot icon02/10/2013
Annual return made up to 2013-09-06 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-09-06 no member list
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/09/2011
Annual return made up to 2011-09-06 no member list
dot icon24/08/2011
Withdraw the company strike off application
dot icon23/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/08/2011
First Gazette notice for voluntary strike-off
dot icon01/08/2011
Application to strike the company off the register
dot icon27/07/2011
Termination of appointment of Brew Tandoh as a director
dot icon21/09/2010
Annual return made up to 2010-09-06 no member list
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/05/2010
Memorandum and Articles of Association
dot icon10/05/2010
Resolutions
dot icon11/03/2010
Statement of company's objects
dot icon09/02/2010
Appointment of Rev Brew Tandoh as a director
dot icon20/11/2009
Secretary's details changed for Mrs Cecilia Fletcher on 2009-11-15
dot icon20/11/2009
Director's details changed for Ms Regina Quarcoo on 2009-11-15
dot icon20/11/2009
Director's details changed for Ms Regina Quarcoo on 2009-11-15
dot icon16/11/2009
Appointment of Mr Francis Nana Fletcher as a director
dot icon16/11/2009
Appointment of Mrs Cecilia Fletcher as a secretary
dot icon16/11/2009
Termination of appointment of Francis Fletcher as a secretary
dot icon16/11/2009
Director's details changed for Rev Anthony Bright Atwam on 2009-11-15
dot icon16/11/2009
Appointment of Ms Regina Quarcoo as a director
dot icon16/11/2009
Termination of appointment of Charles Addoco as a director
dot icon08/09/2009
Annual return made up to 06/09/09
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/01/2009
Secretary's change of particulars / francis fletcher / 23/01/2009
dot icon26/01/2009
Appointment terminated director benjamin danso
dot icon30/09/2008
Annual return made up to 06/09/08
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 337 ripple road barking london IG11 7RJ
dot icon20/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Secretary's particulars changed
dot icon18/01/2008
Registered office changed on 18/01/08 from: 42 whitfield road east ham london E6 1AS
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon24/10/2007
Annual return made up to 06/09/07
dot icon04/10/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon12/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/12/2006
Annual return made up to 06/09/06
dot icon10/10/2006
Registered office changed on 10/10/06 from: 42 whitfield road east ham london E6 1AS
dot icon10/10/2006
Registered office changed on 10/10/06 from: 54 atkinson road channing town london E16 3LR
dot icon21/09/2005
Secretary resigned
dot icon06/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addoco, Charles, Rev.
Director
06/09/2005 - 15/11/2009
5
Atwam, Enyonam
Director
18/05/2019 - Present
-
Tandoh, Brew Kwame
Director
08/02/2010 - 22/07/2011
9
Atwam, Anthony Bright, Dr
Director
06/09/2005 - Present
4
Thomas, Howard
Nominee Secretary
06/09/2005 - 06/09/2005
3105

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL HARVEST CHURCH

CENTRAL HARVEST CHURCH is an(a) Active company incorporated on 06/09/2005 with the registered office located at Central Harvest Church, 20 St. Edwards Way, Romford RM1 4DD. There are currently 7 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 CENTRAL HARVEST CHURCH?

toggle

CENTRAL HARVEST CHURCH is currently Active. It was registered on 06/09/2005 .

Where is CENTRAL HARVEST CHURCH located?

toggle

CENTRAL HARVEST CHURCH is registered at Central Harvest Church, 20 St. Edwards Way, Romford RM1 4DD.

What does CENTRAL HARVEST CHURCH do?

toggle

CENTRAL HARVEST CHURCH operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRAL HARVEST CHURCH?

toggle

The latest filing was on 28/01/2026: Appointment of Sydney Nana Benyin Smith as a secretary on 2026-01-20.