Company NameNew Creation Centre - Redeemed Christian Church Of God
DirectorAnikphe Enesomhi Oyedeji
Company StatusActive
Company Number06896353
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Anikphe Enesomhi Oyedeji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressMeols Lodge 27 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NameDr Adeoye Oyetunde Oyedeji
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AE
Wales
Secretary NameAdeoye Oyedeji
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMeols Lodge 27 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales

Contact

Websitecaremark.co.uk
Telephone0151 3567455
Telephone regionLiverpool

Location

Registered Address27 Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,393
Cash£9,836
Current Liabilities£35,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

19 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 December 2020Registered office address changed from 123 Station Road Ellesmere Port Wirral CH65 4BW to 27 Meols Drive Hoylake Wirral CH47 4AE on 11 December 2020 (1 page)
11 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 6 May 2016 no member list (2 pages)
1 June 2016Annual return made up to 6 May 2016 no member list (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 6 May 2015 no member list (2 pages)
15 June 2015Annual return made up to 6 May 2015 no member list (2 pages)
15 June 2015Annual return made up to 6 May 2015 no member list (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 6 May 2014 no member list (2 pages)
22 July 2014Annual return made up to 6 May 2014 no member list (2 pages)
22 July 2014Annual return made up to 6 May 2014 no member list (2 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Termination of appointment of Adeoye Oyedeji as a secretary (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a director (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a director (1 page)
10 October 2013Termination of appointment of Adeoye Oyedeji as a secretary (1 page)
8 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
8 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
8 July 2013Annual return made up to 6 May 2013 no member list (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 6 May 2012 no member list (4 pages)
26 June 2012Annual return made up to 6 May 2012 no member list (4 pages)
26 June 2012Annual return made up to 6 May 2012 no member list (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
30 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
22 November 2010Annual return made up to 6 May 2010 (14 pages)
22 November 2010Annual return made up to 6 May 2010 (14 pages)
22 November 2010Annual return made up to 6 May 2010 (14 pages)
6 May 2009Incorporation (20 pages)
6 May 2009Incorporation (20 pages)