CHRISTIAN LIFE MINISTRIES

Register to unlock more data on OkredoRegister

CHRISTIAN LIFE MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999919

Incorporation date

15/11/2006

Size

Group

Contacts

Registered address

Registered address

The Welcome Centre, Parkside, Coventry CV1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/05/2025
Termination of appointment of James Okore Ombudo as a director on 2025-05-01
dot icon22/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/03/2024
Appointment of Mr Andrew George Hillier as a director on 2024-02-22
dot icon07/03/2024
Appointment of Mr Nigel Davis as a director on 2024-02-22
dot icon05/03/2024
Appointment of Dr Abiodun Adeyemi as a director on 2024-02-22
dot icon05/03/2024
Appointment of Mrs Abisola Adisa as a director on 2024-02-22
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/06/2023
Satisfaction of charge 059999190002 in full
dot icon24/04/2023
Termination of appointment of David Michael Bolton as a director on 2023-03-30
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Registered office address changed from C/O G Ruck the Welcome Centre Parkside Coventry CV1 2HG to The Welcome Centre Parkside Coventry CV1 2HG on 2021-07-02
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/10/2019
Appointment of Mr Andrew Malone as a director on 2019-09-19
dot icon28/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon17/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/10/2016
Termination of appointment of Tony Victor Williams as a director on 2016-09-29
dot icon20/10/2016
Appointment of Miss Olivett Osasenaga Ihama as a director on 2016-09-29
dot icon02/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/06/2016
Appointment of Mr James Okore Ombudo as a director on 2016-05-26
dot icon16/12/2015
Annual return made up to 2015-11-15 no member list
dot icon17/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr David Michael Bolton as a director on 2015-03-19
dot icon09/04/2015
Termination of appointment of John Anthony Legate as a director on 2015-03-19
dot icon19/11/2014
Annual return made up to 2014-11-15 no member list
dot icon19/11/2014
Director's details changed for Mr John Legate on 2014-11-19
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Registration of charge 059999190002
dot icon17/02/2014
Appointment of Mr Tony Victor Williams as a director
dot icon17/02/2014
Termination of appointment of David Bolton as a director
dot icon17/02/2014
Termination of appointment of Donald Brown Marke as a director
dot icon31/12/2013
Annual return made up to 2013-11-15 no member list
dot icon31/12/2013
Termination of appointment of Susan Rhodes as a director
dot icon28/10/2013
Appointment of Mr Matthew John Davis as a director
dot icon28/10/2013
Appointment of Dr Matthew David Baines as a director
dot icon28/10/2013
Termination of appointment of Barrie Rhodes as a director
dot icon28/10/2013
Registered office address changed from 26 Gainsborough Way Daventry Northamptonshire NN11 0GE United Kingdom on 2013-10-28
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/11/2012
Annual return made up to 2012-11-15 no member list
dot icon21/11/2012
Director's details changed for Mr Barrie John Rhodes on 2012-11-21
dot icon21/11/2012
Director's details changed for Susan Joy Rhodes on 2012-11-21
dot icon21/11/2012
Director's details changed for Donald Dennis Olawole Brown Marke on 2012-11-21
dot icon21/11/2012
Director's details changed for Mr John Legate on 2012-11-21
dot icon21/11/2012
Secretary's details changed for Mr Gary Neville Ruck on 2012-11-21
dot icon21/11/2012
Director's details changed for Mr David Michael Bolton on 2012-11-21
dot icon02/10/2012
Appointment of Mr Martin David Storey as a director
dot icon26/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2012
Termination of appointment of Michael Bonner as a director
dot icon21/11/2011
Annual return made up to 2011-11-15 no member list
dot icon30/07/2011
Termination of appointment of Jonathan Froggett as a director
dot icon20/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-15 no member list
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2010
Resolutions
dot icon04/05/2010
Termination of appointment of Tony Williams as a director
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-11-15 no member list
dot icon04/01/2010
Director's details changed for David Michael Bolton on 2009-12-31
dot icon04/01/2010
Director's details changed for Tony Victor Williams on 2009-12-31
dot icon04/01/2010
Secretary's details changed for Gary Neville Ruck on 2009-12-31
dot icon04/01/2010
Director's details changed for Jonathan Paul Froggett on 2009-12-31
dot icon04/01/2010
Director's details changed for John Legate on 2009-12-31
dot icon23/11/2009
Appointment of Susan Joy Rhodes as a director
dot icon23/11/2009
Appointment of Barrie John Rhodes as a director
dot icon23/11/2009
Appointment of John Legate as a director
dot icon23/11/2009
Appointment of Donald Dennis Olawole Brown Marke as a director
dot icon23/11/2009
Appointment of Reverend Michael James Bonner as a director
dot icon07/01/2009
Annual return made up to 15/11/08
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from the welcome centre 47A parkside coventry east midlands CV1 2HG
dot icon18/12/2007
Annual return made up to 15/11/07
dot icon18/12/2007
Location of register of members
dot icon03/04/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned;director resigned
dot icon27/03/2007
New director appointed
dot icon15/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doctor Matthew David Baines
Director
30/09/2013 - Present
3
Davis, Nigel
Director
22/02/2024 - Present
-
Marshall, Stephen Francis
Director
15/11/2006 - 20/03/2007
111
Ombudo, James Okore
Director
26/05/2016 - 01/05/2025
6
Malone, Andrew John
Director
19/09/2019 - Present
3

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 CHRISTIAN LIFE MINISTRIES

CHRISTIAN LIFE MINISTRIES is an(a) Active company incorporated on 15/11/2006 with the registered office located at The Welcome Centre, Parkside, Coventry CV1 2HG. There are currently 10 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 CHRISTIAN LIFE MINISTRIES?

toggle

CHRISTIAN LIFE MINISTRIES is currently Active. It was registered on 15/11/2006 .

Where is CHRISTIAN LIFE MINISTRIES located?

toggle

CHRISTIAN LIFE MINISTRIES is registered at The Welcome Centre, Parkside, Coventry CV1 2HG.

What does CHRISTIAN LIFE MINISTRIES do?

toggle

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

What is the latest filing for CHRISTIAN LIFE MINISTRIES?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.