CFC FAMILY MINISTRIES

Register to unlock more data on OkredoRegister

CFC FAMILY MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766132

Incorporation date

07/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Couples For Christ - United Kingdom, (Spaces) 12, Hammersmith Grove, London W6 7APCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon31/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/02/2024
Appointment of Mr Caezar Viray Buco as a director on 2024-02-22
dot icon23/02/2024
Termination of appointment of Ryan Bucu as a director on 2024-02-22
dot icon22/02/2024
Registered office address changed from Regus 4th Floor Office 414-01 26-28 Hammersmith Grove London W6 7BA England to Couples for Christ - United Kingdom, (Spaces) 12 Hammersmith Grove London W6 7AP on 2024-02-22
dot icon22/02/2024
Termination of appointment of Alan Salada as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Val De Jesus Razon as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Warren Mata as a director on 2024-02-22
dot icon22/02/2024
Cessation of Alan Salada as a person with significant control on 2024-02-22
dot icon22/02/2024
Appointment of Mr Ryan Bucu as a director on 2024-02-22
dot icon22/02/2024
Appointment of Mr. Jose Emmanuel Enage as a director on 2024-02-22
dot icon11/10/2023
Registered office address changed from 30 Harwill Croft Morley Leeds LS27 7PG England to Regus 4th Floor Office 414-01 26-28 Hammersmith Grove London W6 7BA on 2023-10-11
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/03/2023
Termination of appointment of Nathaniel Buendia as a director on 2023-03-01
dot icon19/03/2023
Termination of appointment of Jose Mari Eclar Erfe as a director on 2023-03-01
dot icon19/03/2023
Appointment of Mr Gerwin Premarion as a director on 2023-03-01
dot icon19/03/2023
Appointment of Mr Rionel Cruz as a director on 2023-03-01
dot icon19/03/2023
Appointment of Mrs Leslie Premarion as a secretary on 2023-03-01
dot icon19/03/2023
Notification of Gerwin Premarion as a person with significant control on 2023-03-01
dot icon28/01/2023
Registered office address changed from 30 30 Harwill Croft Churwell Leeds West Yorkshire LS27 7PG United Kingdom to 30 Harwill Croft Morley Leeds LS27 7PG on 2023-01-29
dot icon28/01/2023
Termination of appointment of Rhodie Jr Daluro Nidea as a director on 2021-01-10
dot icon28/01/2023
Appointment of Mr Val De Jesus Razon as a director on 2022-12-02
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon05/04/2021
Termination of appointment of Romeo Abenes Mendoza as a director on 2021-04-05
dot icon17/02/2021
Termination of appointment of Romeo Abenes Mendoza as a secretary on 2021-02-17
dot icon17/02/2021
Cessation of Romeo Abenes Mendoza as a person with significant control on 2021-02-01
dot icon17/02/2021
Registered office address changed from 67 Lyndhurst Gardens Barking Essex IG11 9YA to 30 30 Harwill Croft Churwell Leeds West Yorkshire LS27 7PG on 2021-02-17
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-05-31
dot icon28/09/2019
Notification of Alan Salada as a person with significant control on 2019-09-25
dot icon28/09/2019
Appointment of Mrs Sheila Fideles Salada as a secretary on 2019-09-25
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/03/2019
Appointment of Mr Jose Mari Eclar Erfe as a director on 2019-01-02
dot icon15/03/2019
Appointment of Mr Jose Emmanuel Rama as a director on 2019-01-02
dot icon15/03/2019
Appointment of Mr Warren Mata as a director on 2019-01-02
dot icon15/03/2019
Termination of appointment of Matias Jr. Fadrilan as a director on 2019-01-02
dot icon15/03/2019
Termination of appointment of Val De Jesus Razon as a director on 2019-01-02
dot icon15/03/2019
Termination of appointment of Sonny Vigo as a director on 2019-01-02
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/05/2018
Appointment of Mr Matias Jr. Fadrilan as a director on 2018-04-01
dot icon16/05/2018
Appointment of Mr Alan Salada as a director on 2018-04-01
dot icon16/05/2018
Appointment of Mr Nathaniel Buendia as a director on 2018-04-01
dot icon16/05/2018
Appointment of Mr Val Razon as a director on 2018-04-01
dot icon15/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-07 no member list
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Termination of appointment of Christopher Chenga Mautsi as a director on 2014-05-30
dot icon24/02/2016
Termination of appointment of Renato Bernardo Garcia as a director on 2014-05-30
dot icon11/05/2015
Annual return made up to 2015-05-07 no member list
dot icon11/05/2015
Director's details changed for Christopher Chenga Mautsi on 2014-06-05
dot icon15/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-07 no member list
dot icon19/05/2014
Appointment of Mbe Renato Bernardo Garcia as a director
dot icon16/05/2014
Appointment of Mr Romeo Abenes Mendoza as a secretary
dot icon16/05/2014
Appointment of Mr Rhodie Jr Daluro Nidea as a director
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-07 no member list
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-07 no member list
dot icon19/06/2012
Termination of appointment of Melona Vigo as a secretary
dot icon16/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-07 no member list
dot icon04/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-07 no member list
dot icon21/05/2010
Director's details changed for Mister Romeo Mendoza on 2010-05-07
dot icon20/05/2010
Director's details changed for Sonny Vigo on 2010-05-07
dot icon22/03/2010
Director's details changed for Christopher Chenga Maitsi on 2010-03-22
dot icon22/03/2010
Termination of appointment of Agnes Garcia as a director
dot icon22/03/2010
Termination of appointment of Josefino Flores as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Annual return made up to 07/05/09
dot icon22/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Annual return made up to 07/05/08
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Annual return made up to 07/05/07
dot icon21/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2006
Annual return made up to 07/05/06
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Annual return made up to 07/05/05
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon13/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Annual return made up to 07/05/04
dot icon28/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/07/2003
Annual return made up to 07/05/03
dot icon09/07/2003
Certificate of change of name
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/05/2002
Annual return made up to 07/05/02
dot icon25/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon06/06/2001
Annual return made up to 07/05/01
dot icon08/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon08/06/2000
Annual return made up to 07/05/00
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon07/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+217.71 % *

* during past year

Cash in Bank

£173,987.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.26K
-
0.00
54.76K
-
2022
0
35.03K
-
0.00
173.99K
-
2022
0
35.03K
-
0.00
173.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.03K £Ascended2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.99K £Ascended217.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salada, Alan
Director
01/04/2018 - 22/02/2024
3
Mata, Warren
Director
02/01/2019 - 22/02/2024
3
Buendia, Nathaniel
Director
01/04/2018 - 01/03/2023
1
Razon, Val De Jesus
Director
01/04/2018 - 02/01/2019
2
Razon, Val De Jesus
Director
02/12/2022 - 22/02/2024
2

Persons with Significant Control

4
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 CFC FAMILY MINISTRIES

CFC FAMILY MINISTRIES is an(a) Active company incorporated on 07/05/1999 with the registered office located at Couples For Christ - United Kingdom, (Spaces) 12, Hammersmith Grove, London W6 7AP. There are currently 6 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 CFC FAMILY MINISTRIES?

toggle

CFC FAMILY MINISTRIES is currently Active. It was registered on 07/05/1999 .

Where is CFC FAMILY MINISTRIES located?

toggle

CFC FAMILY MINISTRIES is registered at Couples For Christ - United Kingdom, (Spaces) 12, Hammersmith Grove, London W6 7AP.

What does CFC FAMILY MINISTRIES do?

toggle

CFC FAMILY MINISTRIES operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CFC FAMILY MINISTRIES?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-05-31 with no updates.