CHRISTIANAH CARROLL'S MINISTRIES LIMITED

Register to unlock more data on OkredoRegister

CHRISTIANAH CARROLL'S MINISTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08827075

Incorporation date

30/12/2013

Size

Dormant

Contacts

Registered address

Registered address

61 Swan Way, Enfield, London EN3 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2013)
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon02/02/2026
Termination of appointment of Bernard Thomas Adenire Alabi Carroll as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Bright-Blessing Carroll as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Lawrence Oluwafemi Egbufua as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Mark William Adebare Carroll as a director on 2026-02-02
dot icon31/10/2025
Termination of appointment of Brighton Carroll as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of John-Mark Carroll as a director on 2025-10-31
dot icon31/10/2025
Appointment of Miss Bright-Blessing Carroll as a director on 2025-10-31
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from 426 Church Street Edmonton London N9 9HT to 61 Swan Way Enfield London EN3 7HZ on 2024-09-26
dot icon26/09/2024
Appointment of Mr Brighton Carroll as a director on 2024-09-26
dot icon25/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon25/01/2024
Termination of appointment of Elizabeth Abisiola Abisola as a director on 2024-01-25
dot icon25/01/2024
Secretary's details changed for Mrs Christianah Onifade-Carroll on 2024-01-25
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr John-Mark Carroll as a director on 2023-08-30
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/03/2022
Appointment of Mr Bernard Thomas Adenire Alabi Carroll as a director on 2022-03-11
dot icon27/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/12/2020
Appointment of Mr Mark William Adebare Carroll as a director on 2020-12-08
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2016
Termination of appointment of Victoria Egbufua as a director on 2016-01-01
dot icon23/11/2016
Registered office address changed from 59 Northumberland Grove London N17 0PY to 426 Church Street Edmonton London N9 9HT on 2016-11-23
dot icon15/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2015-01-07
dot icon18/03/2015
Appointment of Miss Victoria Egbufua as a director on 2015-03-18
dot icon18/03/2015
Appointment of Ms Elizabeth Abisiola Abisola as a director on 2015-03-18
dot icon18/03/2015
Appointment of Mr Lawrence Oluwafemi Egbufua as a director on 2015-03-18
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/12/2013
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
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onifade-Carroll, Christianah
Secretary
30/12/2013 - Present
-
Abisola, Elizabeth Abisiola
Director
18/03/2015 - 25/01/2024
-
Carroll, Bernard Thomas Adenire Alabi
Director
11/03/2022 - 02/02/2026
-
Carroll, Mark William Adebare
Director
08/12/2020 - 02/02/2026
-
Egbufua, Lawrence Oluwafemi
Director
18/03/2015 - 02/02/2026
-

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 CHRISTIANAH CARROLL'S MINISTRIES LIMITED

CHRISTIANAH CARROLL'S MINISTRIES LIMITED is an(a) Active company incorporated on 30/12/2013 with the registered office located at 61 Swan Way, Enfield, London EN3 7HZ. There are currently 2 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 CHRISTIANAH CARROLL'S MINISTRIES LIMITED?

toggle

CHRISTIANAH CARROLL'S MINISTRIES LIMITED is currently Active. It was registered on 30/12/2013 .

Where is CHRISTIANAH CARROLL'S MINISTRIES LIMITED located?

toggle

CHRISTIANAH CARROLL'S MINISTRIES LIMITED is registered at 61 Swan Way, Enfield, London EN3 7HZ.

What does CHRISTIANAH CARROLL'S MINISTRIES LIMITED do?

toggle

CHRISTIANAH CARROLL'S MINISTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTIANAH CARROLL'S MINISTRIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-19 with updates.