CORNERSTONE CHRISTIAN LEADERSHIP CENTRE

Register to unlock more data on OkredoRegister

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506045

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

57 River Road, Barking, Essex IG11 0DACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon08/04/2026
Change of details for Mr Anthony Abayomi Olorunisaye as a person with significant control on 2026-04-01
dot icon19/03/2026
Secretary's details changed for Olubukola Olukemi Olose on 2025-03-12
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon18/03/2026
Director's details changed for Mrs Oluwasotemidayo Olive Olorunsaiye on 2026-03-12
dot icon18/03/2026
Director's details changed for Mrs Abiola Opeolu Kujore on 2026-03-12
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon22/09/2025
Change of details for Mr Anthony Abayomi Olorunisaye as a person with significant control on 2025-09-20
dot icon21/09/2025
Secretary's details changed for Olubukola Olukemi Olose on 2025-09-20
dot icon21/09/2025
Director's details changed for Mrs Abiola Opeolu Kujore on 2025-09-20
dot icon21/09/2025
Director's details changed for Mrs Oluwasotemidayo Olive Olorunsaiye on 2025-09-20
dot icon21/09/2025
Change of details for Mr Anthony Abayomi Olorunisaye as a person with significant control on 2025-09-20
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Mrs Oluwasotimidayo Olive Olorunsaiye on 2021-03-16
dot icon16/03/2021
Appointment of Mrs Oluwasotimidayo Olive Olorunsaiye as a director on 2021-03-16
dot icon21/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon09/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-18 no member list
dot icon23/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Registered office address changed from C/O Pastor Yomi Olorunisaye Castle Green Gale Street Dagenham RM9 4WN to 57 River Road Barking Essex IG11 0DA on 2015-05-15
dot icon25/02/2015
Annual return made up to 2015-02-18 no member list
dot icon27/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-18 no member list
dot icon18/02/2014
Director's details changed for Mrs Abiola Opeolu Kujore on 2013-11-10
dot icon01/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-18 no member list
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/02/2012
Annual return made up to 2012-02-18 no member list
dot icon04/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Registered office address changed from C/O Pastor Yomi Olorunsaiye 2 Hindmans Way Dagenham Essex RM9 6LB United Kingdom on 2011-05-03
dot icon01/03/2011
Annual return made up to 2011-02-18 no member list
dot icon17/12/2010
Termination of appointment of Ayo Ajayiobe as a director
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/07/2010
Registered office address changed from 43 Gardner House Feltham Middlesex TW13 5NQ on 2010-07-31
dot icon26/02/2010
Annual return made up to 2010-02-18 no member list
dot icon26/02/2010
Director's details changed for Mrs Abiola Opeolu Kujore on 2010-02-26
dot icon26/02/2010
Director's details changed for Ayo Ajayiobe on 2010-02-26
dot icon19/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon23/11/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon02/03/2009
Annual return made up to 18/02/09
dot icon02/03/2009
Director's change of particulars / abiola kyjore / 17/02/2009
dot icon22/04/2008
Director appointed abiola kyjore logged form
dot icon22/04/2008
Director appointed abiola kyjore
dot icon22/04/2008
Secretary appointed olubukola olukemi olose logged form
dot icon22/04/2008
Secretary appointed olubukola olukemi olose
dot icon22/04/2008
Director appointed ayo ajayiobe logged form
dot icon22/04/2008
Director appointed ayo ajayiobe
dot icon29/02/2008
Appointment terminated director pathways business LIMITED
dot icon29/02/2008
Appointment terminated secretary newspring associates LIMITED
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
53.39K
-
0.00
-
-
2022
2
58.98K
-
0.00
-
-
2022
2
58.98K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

58.98K £Ascended10.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kujore, Abiola Opeolu
Director
19/02/2008 - Present
4
Olose, Olubukola Olukemi
Secretary
19/02/2008 - Present
-
Olorunsaiye, Oluwasotemidayo Olive
Director
16/03/2021 - Present
-

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 CORNERSTONE CHRISTIAN LEADERSHIP CENTRE

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE is an(a) Active company incorporated on 18/02/2008 with the registered office located at 57 River Road, Barking, Essex IG11 0DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE CHRISTIAN LEADERSHIP CENTRE?

toggle

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE is currently Active. It was registered on 18/02/2008 .

Where is CORNERSTONE CHRISTIAN LEADERSHIP CENTRE located?

toggle

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE is registered at 57 River Road, Barking, Essex IG11 0DA.

What does CORNERSTONE CHRISTIAN LEADERSHIP CENTRE do?

toggle

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CORNERSTONE CHRISTIAN LEADERSHIP CENTRE have?

toggle

CORNERSTONE CHRISTIAN LEADERSHIP CENTRE had 2 employees in 2022.

What is the latest filing for CORNERSTONE CHRISTIAN LEADERSHIP CENTRE?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Anthony Abayomi Olorunisaye as a person with significant control on 2026-04-01.