GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE

Register to unlock more data on OkredoRegister

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312876

Incorporation date

29/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Centre 79-83 London Road, Grays, Essex RM17 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon08/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Secretary's details changed for Mrs Carole Olufunke Laosun on 2025-07-01
dot icon03/07/2025
Director's details changed for Rev Akinwale Laosun on 2025-07-01
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Appointment of Mrs Folashade Adunni Braimoh as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Folashade Adunni Braimoh as a director on 2022-01-20
dot icon09/01/2022
Appointment of Mrs Folashade Adunni Braimoh as a director on 2022-01-01
dot icon09/01/2022
Director's details changed for Akin Laosun on 2022-01-06
dot icon09/01/2022
Secretary's details changed for Carole Laosun on 2022-01-07
dot icon09/01/2022
Appointment of Mrs Carole Olufunke Laosun as a director on 2022-01-01
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Mr Akinlolu Olumide Akinsola as a director on 2018-10-07
dot icon07/08/2019
Appointment of Mr Kayode Olabisi as a director on 2018-10-07
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/11/2017
Cessation of Akin Laosun as a person with significant control on 2017-11-01
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-29 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-29 no member list
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/01/2014
Registered office address changed from 4 High Street Grays Essex RM17 6LU on 2014-01-16
dot icon04/12/2013
Annual return made up to 2013-10-29 no member list
dot icon17/04/2013
Registered office address changed from the Centre Unit 15 Curzon Drive Grays Essex RM17 6BG on 2013-04-17
dot icon17/04/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon23/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-10-29 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-29 no member list
dot icon02/11/2011
Director's details changed for Akin Laosun on 2011-01-01
dot icon02/11/2011
Director's details changed for Olaniyi Olapade Olaosebikan on 2011-02-10
dot icon19/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-29 no member list
dot icon11/11/2010
Registered office address changed from the Centre 15 Curzon Drive Grays Essex RM17 6BG on 2010-11-11
dot icon16/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-29 no member list
dot icon03/11/2009
Director's details changed for Olaniyi Olapade Olaosebikan on 2009-11-03
dot icon03/11/2009
Director's details changed for Akin Laosun on 2009-11-03
dot icon07/06/2009
Appointment terminated director matthew daniel
dot icon02/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/03/2009
Annual return made up to 29/10/08
dot icon06/03/2009
Registered office changed on 06/03/2009 from 17 gilbert road chafford hundred grays essex RM16 6NN
dot icon27/11/2008
Registered office changed on 27/11/2008 from 15 belmont road grays RM17 5YJ
dot icon16/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Annual return made up to 29/10/07
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/11/2006
Annual return made up to 29/10/06
dot icon23/11/2006
Registered office changed on 23/11/06 from: 14 clarence road grays RM17 6QA
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/12/2005
Memorandum and Articles of Association
dot icon21/12/2005
Annual return made up to 29/10/05
dot icon15/12/2005
Certificate of change of name
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/08/2005
Registered office changed on 02/08/05 from: 17 gilbert road chafford hundred grays essex RM16 6NN
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon20/10/2004
Annual return made up to 29/10/04
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/12/2003
Annual return made up to 29/10/03
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/01/2003
Annual return made up to 29/10/02
dot icon29/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+3.80 % *

* during past year

Cash in Bank

£75,700.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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
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
3
74.02K
-
0.00
72.93K
-
2022
3
67.75K
-
0.00
75.70K
-
2022
3
67.75K
-
0.00
75.70K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

67.75K £Descended-8.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.70K £Ascended3.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laosun, Akinwale, Rev
Director
29/10/2001 - Present
8
Laosun, Carole Olufunke
Director
01/01/2022 - Present
3
Braimoh, Folashade Adunni
Director
01/02/2022 - Present
6
Akinsola, Akinlolu Olumide
Director
07/10/2018 - Present
3
Laosun, Carole Olufunke
Secretary
29/10/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE is an(a) Active company incorporated on 29/10/2001 with the registered office located at The Centre 79-83 London Road, Grays, Essex RM17 5YF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE?

toggle

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE is currently Active. It was registered on 29/10/2001 .

Where is GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE located?

toggle

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE is registered at The Centre 79-83 London Road, Grays, Essex RM17 5YF.

What does GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE do?

toggle

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE have?

toggle

GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE had 3 employees in 2022.

What is the latest filing for GATES OF PRAISE INTERNATIONAL CHRISTIAN CENTRE?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-16 with no updates.