CREFLO DOLLAR MINISTRIES

Register to unlock more data on OkredoRegister

CREFLO DOLLAR MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335837

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wrens Court, 46 South Parade, Sutton Coldfield B72 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/04/2025
Registered office address changed from Blackthorn House Mary Ann Street St Pauls Sqaure Birmingham B3 1RL England to Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 2025-04-04
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/07/2023
Registered office address changed from Ground Floor Unit 5 Cuckoo Wharf, 435 Lichfield Road Birmingham B6 7SS England to Blackthorn House Mary Ann Street St Pauls Sqaure Birmingham B3 1RL on 2023-07-12
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/06/2023
Appointment of Mrs Olusola Olatundun as a director on 2023-05-31
dot icon08/06/2023
Termination of appointment of Ramson Bundebunde Mumba as a director on 2023-05-31
dot icon18/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon11/02/2022
Termination of appointment of Archie Lee Collins as a director on 2017-04-01
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon21/01/2021
Termination of appointment of Jeremy Arnez Dollar as a director on 2020-12-17
dot icon21/01/2021
Appointment of Mr Vernon Ricardo Harrison as a director on 2020-12-17
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Termination of appointment of Michael Olagoke Olawore as a director on 2018-07-06
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon09/01/2019
Appointment of Mr Jeremy Arnez Dollar as a director on 2019-01-04
dot icon08/01/2019
Appointment of Mr Yang Kyu Choi as a director on 2019-01-04
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Appointment of Minister Naomi Bruus as a director on 2018-08-29
dot icon19/09/2018
Termination of appointment of Hannah Pease as a director on 2018-08-29
dot icon19/09/2018
Termination of appointment of Hannah Pease as a secretary on 2018-08-29
dot icon07/09/2018
Appointment of Reverend Aaron Boakye Danquah as a director on 2018-09-06
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Notification of a person with significant control statement
dot icon21/03/2018
Registered office address changed from Unit 4 427 Lichfield Road Cuckoo Wharf, Canalside Offices Birmingham B6 7SS England to Ground Floor Unit 5 Cuckoo Wharf, 435 Lichfield Road Birmingham B6 7SS on 2018-03-21
dot icon17/11/2017
Withdrawal of a person with significant control statement on 2017-11-17
dot icon17/11/2017
Withdrawal of a person with significant control statement on 2017-11-17
dot icon17/11/2017
Withdrawal of a person with significant control statement on 2017-11-17
dot icon17/11/2017
Withdrawal of a person with significant control statement on 2017-11-17
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon15/11/2016
Registered office address changed from 59 Knowle Wood Road Dorridge West Midlands B93 8JP to Unit 4 427 Lichfield Road Cuckoo Wharf, Canalside Offices Birmingham B6 7SS on 2016-11-15
dot icon04/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/10/2016
Memorandum and Articles of Association
dot icon09/10/2016
Resolutions
dot icon23/09/2016
Notice of Restriction on the Company's Articles
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-30 no member list
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 no member list
dot icon01/07/2014
Termination of appointment of Tayo Adeyemi as a director
dot icon28/11/2013
Appointment of Pastor Michael Olagoke Olawore as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 no member list
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-30 no member list
dot icon15/07/2011
Termination of appointment of Jerome Anekwe as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-30 no member list
dot icon13/07/2010
Appointment of Dr Jerome Anekwe as a director
dot icon13/07/2010
Director's details changed for Reverend Archie Lee Collins on 2009-12-31
dot icon13/07/2010
Appointment of Pastor Hannah Pease as a director
dot icon12/07/2010
Director's details changed for Doctor Tayo Adeyemi on 2009-12-31
dot icon12/07/2010
Director's details changed for Dr Ramson Bundebunde Mumba on 2009-12-31
dot icon26/01/2010
Appointment of Pastor Hannah Pease as a secretary
dot icon25/01/2010
Termination of appointment of Edosa Obunge as a secretary
dot icon17/12/2009
Termination of appointment of Onimim Obunge as a director
dot icon17/12/2009
Termination of appointment of Taffi Dollar as a director
dot icon17/12/2009
Termination of appointment of Edosa Obunge as a director
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Appointment terminated director michael carter
dot icon06/07/2009
Annual return made up to 30/06/09
dot icon06/07/2009
Director's change of particulars / tayo adeyemi / 30/04/2009
dot icon05/12/2008
Director appointed reverend archie lee collins
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Annual return made up to 30/06/08
dot icon14/07/2008
Director's change of particulars / ramson mumba / 01/04/2008
dot icon21/01/2008
Director resigned
dot icon27/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/07/2007
Annual return made up to 30/06/07
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Annual return made up to 30/06/06
dot icon12/07/2006
Director's particulars changed
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/07/2005
Annual return made up to 30/06/05
dot icon24/03/2005
Annual return made up to 13/03/05
dot icon24/03/2005
Director's particulars changed
dot icon29/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
New director appointed
dot icon19/04/2004
Annual return made up to 13/03/04
dot icon19/04/2004
Registered office changed on 19/04/04 from: harvestway house 28 high street witney oxfordshire OX28 6RA
dot icon19/04/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon14/04/2003
Annual return made up to 13/03/03
dot icon12/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon18/04/2002
Annual return made up to 13/03/02
dot icon16/01/2002
Full accounts made up to 2000-12-31
dot icon29/11/2001
Director resigned
dot icon27/04/2001
Annual return made up to 13/03/01
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Annual return made up to 13/03/00
dot icon24/11/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Registered office changed on 25/06/99 from: 117 bruce grove tottenham london N17
dot icon16/06/1999
Annual return made up to 13/03/99
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Annual return made up to 13/03/98
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Memorandum and Articles of Association
dot icon27/08/1997
Resolutions
dot icon15/07/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
New director appointed
dot icon13/03/1997
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
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anekwe, Jerome, Dr
Director
18/01/2010 - 28/01/2011
4
Bruus, Naomi, Minister
Director
29/08/2018 - Present
2
Obunge, Onimim Loloba
Director
17/03/1997 - 16/12/2009
14
Harrison, John
Director
13/03/1997 - 17/03/1997
2
Olawore, Michael Olagoke, Pastor
Director
11/11/2013 - 06/07/2018
2

Persons with Significant Control

5
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 CREFLO DOLLAR MINISTRIES

CREFLO DOLLAR MINISTRIES is an(a) Active company incorporated on 13/03/1997 with the registered office located at Wrens Court, 46 South Parade, Sutton Coldfield B72 1QY. 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 CREFLO DOLLAR MINISTRIES?

toggle

CREFLO DOLLAR MINISTRIES is currently Active. It was registered on 13/03/1997 .

Where is CREFLO DOLLAR MINISTRIES located?

toggle

CREFLO DOLLAR MINISTRIES is registered at Wrens Court, 46 South Parade, Sutton Coldfield B72 1QY.

What does CREFLO DOLLAR MINISTRIES do?

toggle

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

What is the latest filing for CREFLO DOLLAR MINISTRIES?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2024-12-31.