International Mission Christian Centre

General information

Office Address:

163 Cavendish Court Cavendish Street DE1 1UD Derby

Number: 07589281

Incorporation date: 2011-04-04

End of financial year: 30 April

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Description

Data updated on:

This firm is widely known under the name of International Mission Christian Centre. It first started 13 years ago and was registered with 07589281 as its registration number. This office of the firm is located in Derby. You can reach it at 163 Cavendish Court, Cavendish Street. The firm is known as International Mission Christian Centre. Moreover it also was listed as London Mission Christian Centre up till the name was changed 6 years ago. This company's SIC code is 94910 and their NACE code stands for Activities of religious organizations. Saturday 30th April 2022 is the last time the accounts were filed.

In the company, the majority of director's obligations have so far been fulfilled by Lloyd G. and Antony K.. Within the group of these two people, Antony K. has been with the company for the longest period of time, having been one of the many members of the Management Board for 13 years.

Executives who have control over the firm are as follows: Lloyd G. has 1/2 or less of voting rights. Antony K. has substantial control or influence over the company.

  • Previous company's names
  • International Mission Christian Centre 2018-11-08
  • London Mission Christian Centre 2011-04-04

Financial data based on annual reports

Company staff

Lloyd G.

Role: Director

Appointed: 05 May 2021

Latest update: 31 December 2023

Antony K.

Role: Director

Appointed: 04 April 2011

Latest update: 31 December 2023

People with significant control

Lloyd G.
Notified on 9 May 2021
Nature of control:
1/2 or less of voting rights
Antony K.
Notified on 14 June 2016
Nature of control:
substantial control or influence
Job M.
Notified on 9 May 2020
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
Danson K.
Notified on 7 July 2016
Ceased on 6 May 2021
Nature of control:
substantial control or influence
Prisillah K.
Notified on 7 June 2016
Ceased on 6 May 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2023
Confirmation statement last made up date 04 April 2022
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 13 December 2013
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 January 2017
Annual Accounts 27 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 27 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 24th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94910 : Activities of religious organizations
13
Company Age

Closest Companies - by postcode