CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07713305

Incorporation date

21/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

167 Edge Lane, Droylsden, Manchester M43 6BECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon16/03/2026
Appointment of Mr Robert Aduse Mansford as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Kwesi Amo Dadson as a director on 2026-03-03
dot icon16/03/2026
Termination of appointment of Richard Kwaku Abebrese as a director on 2026-03-03
dot icon16/03/2026
Termination of appointment of Loretta Anokye as a director on 2026-03-03
dot icon16/03/2026
Termination of appointment of Yaw Frimpong Akosah as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Eric Gyamfi Dabo as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Eric Gyamfi Dabo as a secretary on 2026-03-03
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon18/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Notification of Thomas Appiah Kubi as a person with significant control on 2022-08-01
dot icon10/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon14/05/2022
Director's details changed for Mr Thomas Appiah-Kubi on 2022-05-01
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon20/09/2021
Termination of appointment of Moses Anim Apeah as a director on 2021-09-08
dot icon20/09/2021
Cessation of Moses Anim Apeah as a person with significant control on 2021-09-10
dot icon28/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon17/07/2020
Notification of Moses Anim Apeah as a person with significant control on 2020-07-05
dot icon17/07/2020
Termination of appointment of Raymond Mensah as a director on 2018-07-02
dot icon14/07/2020
Director's details changed for Rev Moses Anim Apeah on 2020-06-01
dot icon13/03/2020
Termination of appointment of Anna Smith Donkoh as a director on 2020-03-12
dot icon13/03/2020
Appointment of Ms Loretta Anokye as a director on 2020-03-12
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2019
Cessation of Francis Daffour as a person with significant control on 2019-12-18
dot icon31/12/2019
Termination of appointment of Francis Daffour as a secretary on 2019-12-18
dot icon17/12/2019
Appointment of Mr Richard Kwaku Abebrese as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Francis Daffour as a director on 2019-12-13
dot icon11/09/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon27/08/2018
Appointment of Mr Yaw Frimpong Akosah as a director on 2018-08-22
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-21 no member list
dot icon03/08/2015
Registered office address changed from 2 Strathfield Drive Manchester Manchester Greater Manchester M11 4HB to 167 Edge Lane Droylsden Manchester M43 6BE on 2015-08-03
dot icon01/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-21 no member list
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-21 no member list
dot icon27/05/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/04/2013
Registered office address changed from 2 Strathfield Drive Manchester Greater Manchester M11 4HB United Kingdom on 2013-04-13
dot icon29/03/2013
Appointment of Mr Raymond Mensah as a director
dot icon19/02/2013
Appointment of Mr Francis Daffour as a secretary
dot icon19/02/2013
Termination of appointment of Emmanuel Appah as a secretary
dot icon19/02/2013
Appointment of Mr Raymond Mensah as a director
dot icon19/02/2013
Appointment of Mr Francis Daffour as a director
dot icon19/02/2013
Termination of appointment of Emmanuel Appah as a director
dot icon19/02/2013
Appointment of Mrs Anna Smith Donkoh as a director
dot icon19/02/2013
Termination of appointment of Paul Baffour as a director
dot icon20/12/2012
Registered office address changed from 1 Thompson Close Sutton Surrey SM3 9QD England on 2012-12-20
dot icon24/07/2012
Annual return made up to 2012-07-21 no member list
dot icon21/07/2011
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
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
400.13K
-
0.00
-
-
2022
4
434.32K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rev Thomas Appiah Kubi
Director
21/07/2011 - Present
2
Daffour, Francis
Director
01/09/2012 - 13/12/2019
1
Miss Loretta Anokye
Director
12/03/2020 - 03/03/2026
2
Rev Moses Anim Apeah
Director
21/07/2011 - 08/09/2021
-
Akosah, Yaw Frimpong
Director
22/08/2018 - 03/03/2026
4

Persons with Significant Control

3
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 CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD is an(a) Active company incorporated on 21/07/2011 with the registered office located at 167 Edge Lane, Droylsden, Manchester M43 6BE. 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 CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD?

toggle

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD is currently Active. It was registered on 21/07/2011 .

Where is CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD located?

toggle

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD is registered at 167 Edge Lane, Droylsden, Manchester M43 6BE.

What does CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD do?

toggle

CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHRIST APOSTOLIC CHURCH (CAC) INTERNATIONAL LTD?

toggle

The latest filing was on 16/03/2026: Appointment of Mr Robert Aduse Mansford as a director on 2026-03-03.