Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH OF GOD OF PROPHECY TRUST
Company Information for

CHURCH OF GOD OF PROPHECY TRUST

6 BEACON COURT, BIRMINGHAM ROAD, GREAT BARR, BIRMINGHAM, B43 6NN,
Company Registration Number
01751385
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Church Of God Of Prophecy Trust
CHURCH OF GOD OF PROPHECY TRUST was founded on 1983-09-08 and has its registered office in Great Barr. The organisation's status is listed as "Active". Church Of God Of Prophecy Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCH OF GOD OF PROPHECY TRUST
 
Legal Registered Office
6 BEACON COURT
BIRMINGHAM ROAD
GREAT BARR
BIRMINGHAM
B43 6NN
Other companies in B43
 
Charity Registration
Charity Number 287868
Charity Address CHURCH OF GOD OF PROPHECY, 6 BEACON COURT, BIRMINGHAM ROAD, GREAT BARR, BIRMINGHAM, B43 6NN
Charter THE ADVANCEMENT OF RELIGION IN ACCORDANCE WITH THE BELIEFS AND PRACTICES OF THE CHURCH OF GOD OF PROPHECY AND TO PROMOTE AND ASSIST THE CHARITABLE WORK AND PURPOSES OF THE CHURCH IN THE UNITED KINGDOM AND IN PARTICULAR TO ORGANISE AND PROVIDE FUNDS IN THE AID OF CHARITABLE WORK OF THE CHURCH, AT HOME AND ABROAD.
Filing Information
Company Number 01751385
Company ID Number 01751385
Date formed 1983-09-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 17:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH OF GOD OF PROPHECY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHURCH OF GOD OF PROPHECY TRUST
The following companies were found which have the same name as CHURCH OF GOD OF PROPHECY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCH OF GOD OF PROPHECY, CLARKSON AVE. 953 CLEVELAND ST. Kings BROOKLYN NY 11208 Active Company formed on the 1991-02-26
CHURCH OF GOD OF PROPHECY OF NEW YORK HOLDING CORPORATION Active Company formed on the 1978-07-13
CHURCH OF GOD OF PROPHECY OF COLORADO, INC. 428 Benton Castle Rock CO 80104 Delinquent Company formed on the 2001-05-03
CHURCH OF GOD OF PROPHECY OF OREGON INC. 1325 NEAHKAHNIE ST SE SALEM OR 97306 Active Company formed on the 2062-02-06
Church of God of Prophecy Wyoming State Holding Association, Inc. 160 Erickson Ct W Billings MT 59105 Active Company formed on the 1986-01-24
CHURCH OF GOD OF PROPHECY OF ARLINGTON WASHINGTON 1221 PARK HILL DR ARLINGTON WA 98223 Dissolved Company formed on the 1993-07-16
CHURCH OF GOD OF PROPHECY OF WYANDOTTE SIBLEY RD. BROWNSTOWN TWP 48192 Michigan 22365 UNKNOWN Company formed on the 0000-00-00
CHURCH OF GOD OF PROPHECY - TEXAS, INC. PO BOX 341588 AUSTIN TX 78734 ACTIVE Company formed on the 2015-10-08
CHURCH OF GOD OF PROPHECY, ALVIN, TEXAS 214 N BEAUREGARD ST ALVIN TX 77511 ACTIVE Company formed on the 2013-11-25
CHURCH OF GOD OF PROPHECY - VIRGINIA, INC. 3815 LEE HIGHWAY TROUTVILLE VA 24715 Active Company formed on the 2012-01-31
CHURCH OF GOD OF PROPHECY 1567 NW RACHEL AVE ROSEBURG OR 97471 Active Company formed on the 2016-02-09
CHURCH OF GOD OF PROPHECY 2118 18TH ST - PORTSMOUTH OH 45662 Active Company formed on the 1974-07-22
CHURCH OF GOD OF PROPHECY - WASHINGTON/ALASKA 1229 JUPITER ST SE E WENATCHEE WA 988026600 Active Company formed on the 2016-06-07
CHURCH OF GOD OF PROPHECY 3100 E LAKE MEAD SUITE 8 NORTH LAS VEGAS NV 89030 Revoked Company formed on the 2012-10-15
CHURCH OF GOD OF PROPHECY PROPERTY TRUST QLD 4503 Active Company formed on the 1970-02-27
CHURCH OF GOD OF PROPHECY NORTH EAST Delaware Unknown
Church of God of Prophecy, Inc. 8950 LITTLE RIVER TURNPIKE ANNANDALE VA 22031 ACTIVE Company formed on the 2016-07-21
CHURCH OF GOD OF PROPHECY OF INTERNATIONAL TABERNACLE OF FAITH, INC. 11045 DAIMLER CT JACKSONVILLE FL 32246 Inactive Company formed on the 2006-08-31
CHURCH OF GOD OF PROPHECY OF CRESCENT CITY FL, INC. 1532 Aldridge lane Deland FL 32720 Active Company formed on the 2008-09-29
CHURCH OF GOD OF PROPHECY TRULY, INC. 3021 NW 12 STREET FORT LAUDERDALE FL 33311 Active Company formed on the 2007-05-11

Company Officers of CHURCH OF GOD OF PROPHECY TRUST

Current Directors
Officer Role Date Appointed
JEFFERSON ATHERLEY
Director 2000-10-14
DAISY BAILEY
Director 2012-09-29
DELANEY BROWN
Director 2012-09-29
DEBORAH CLARKE
Director 2005-03-18
JACQUELINE JACQUELINE FERGUSON
Director 2012-09-29
JOYCE FLETCHER
Director 2012-09-29
NATHALIE GIBSON WILSON
Director 2005-03-18
DELROY WESLEY HALL
Director 2009-10-02
PAUL BORIS MCCALLA
Director 2016-11-01
THEOPHILUS AUGUSTUS MCCALLA
Director 1991-07-20
BERNARD ALLANZO MORRIS
Director 2011-10-14
TEDROY MILTON POWELL
Director 2016-09-01
ALFRED REID
Director 2000-10-14
PAUL ROCHESTER
Director 2017-08-20
LENFORD ROWE
Director 2003-08-31
VERNON SAMUELS
Director 2012-09-29
PAUL STEWART
Director 2012-09-29
AUDREY LILIETH TAYLOR
Director 2005-03-18
RAYMOND ANTHONY VEIRA
Director 2011-10-14
ERROL AINSWORTH WILLIAMS
Director 2012-12-07
ERROL AINSWORTH WILLIAMS
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DUBIDAT
Company Secretary 2014-04-01 2018-03-31
UROY DALE CLARKE
Director 2012-09-29 2017-03-31
HENROY SAMUEL GREEN
Director 2005-03-18 2017-03-31
PATRICK PALMER
Company Secretary 2005-03-18 2014-03-31
EDISON GARFIELD BUNDY
Director 2002-07-30 2012-09-29
BEVERLEY ANITA DAVY
Director 2005-03-18 2012-09-29
SONIA MAY DILLON
Director 2005-03-18 2012-09-29
REUBEN NATHANIEL COLLYMORE
Director 2005-03-18 2008-10-23
SEFADZI KOFI AMESU
Director 2005-03-18 2008-03-31
TREVOR FIELDS
Director 2005-03-18 2008-01-25
BARRY ST JOHN HUTCHINSON
Company Secretary 2002-11-30 2007-08-10
KEVIN FEARON
Company Secretary 2000-10-14 2001-11-30
KEVIN FEARON
Director 2000-10-14 2001-11-30
WILTON RALPH POWELL
Company Secretary 1991-07-20 2000-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE JACQUELINE FERGUSON JBF SUPPORT SERVICES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2016-03-29
NATHALIE GIBSON WILSON WANDSWORTH COMMUNITY EMPOWERMENT NETWORK Director 2005-07-18 CURRENT 2003-05-01 Active
THEOPHILUS AUGUSTUS MCCALLA RAFFA INTERNATIONAL DEVELOPMENT AGENCY Director 2016-12-31 CURRENT 2006-10-24 Active
THEOPHILUS AUGUSTUS MCCALLA GLOUCESTER STREET COMMUNITY CENTRE Director 1997-09-26 CURRENT 1997-09-10 Active
BERNARD ALLANZO MORRIS THE INNS COURT COMMUNITY AND FAMILY CENTRE LTD. Director 2009-10-10 CURRENT 1998-06-09 Active
TEDROY MILTON POWELL RAFFA INTERNATIONAL DEVELOPMENT AGENCY Director 2016-12-31 CURRENT 2006-10-24 Active
TEDROY MILTON POWELL EVOCATUER LTD Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2014-06-17
TEDROY MILTON POWELL HILLVIEW COMMUNITY SERVICES Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2018-01-09
TEDROY MILTON POWELL THE LEARNING SUITE LTD Director 2007-11-12 CURRENT 2007-11-05 Dissolved 2018-04-17
VERNON SAMUELS CREATING IMPACT LTD Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
VERNON SAMUELS RENEWAL CHOIR CIC Director 2011-06-10 CURRENT 2011-06-10 Active
VERNON SAMUELS RESOURCE4U HUB LTD Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2015-08-11
PAUL STEWART PCS BUSINESS CONSULTANTS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
PAUL STEWART THE QUEEN'S FOUNDATION FOR ECUMENICAL THEOLOGICAL EDUCATION Director 2016-06-16 CURRENT 2005-07-18 Active
PAUL STEWART PCS BUSINESS CONSULTANTS LTD Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-11-18
RAYMOND ANTHONY VEIRA BRISTOL LIFE CENTRE CIC Director 2014-12-01 CURRENT 2014-08-18 Active - Proposal to Strike off
RAYMOND ANTHONY VEIRA RAFFA INTERNATIONAL DEVELOPMENT AGENCY Director 2013-07-30 CURRENT 2006-10-24 Active
RAYMOND ANTHONY VEIRA NILAARI AGENCY Director 2004-09-28 CURRENT 1999-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19Director's details changed for Mrs Joyce Fletcher on 2024-09-19
2024-09-19CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-25Director's details changed for Lorraine Oliver Salem on 2023-01-01
2023-08-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-20AP01DIRECTOR APPOINTED MR BERTRAM REID
2022-10-19AP01DIRECTOR APPOINTED MRS SHERREEN NATALIE GOLDING
2022-10-12Compulsory strike-off action has been discontinued
2022-10-12DISS40Compulsory strike-off action has been discontinued
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-05DIRECTOR APPOINTED REVEREND LLEWELYN GRAHAM
2022-10-05CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-10-05AP01DIRECTOR APPOINTED REVEREND LLEWELYN GRAHAM
2022-01-05AP01DIRECTOR APPOINTED MR LLOYD ELLINGTON
2022-01-05DIRECTOR APPOINTED REVEREND GLADSTONE REVERS
2022-01-05DIRECTOR APPOINTED MR JORDIN ANGLIN
2022-01-05DIRECTOR APPOINTED REVEREND RONALD BARRETT
2022-01-05DIRECTOR APPOINTED REVEREND PHILLIP BARCLAY
2022-01-05DIRECTOR APPOINTED LORRAINE OLIVER SALEM
2022-01-05DIRECTOR APPOINTED MRS RACHEL MCKOY
2022-01-05DIRECTOR APPOINTED MR DAVID CHARLES BUSSUE
2022-01-05DIRECTOR APPOINTED LISA SAM
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DELANEY KAAMIL COLIN BROWN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NATHALIE GIBSON WILSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR VERNON SAMUELS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JACQUELINE FERGUSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARKE
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02AP01DIRECTOR APPOINTED MR LYNDEN PAUL DAVIDSON
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THEOPHILUS AUGUSTUS MCCALLA
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13AP01DIRECTOR APPOINTED MRS GERALDINE BOYD
2018-10-17AP03Appointment of Mrs Audrey Lilieth Taylor as company secretary on 2018-04-01
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ERROL AINSWORTH WILLIAMS
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED REV ERROL AINSWORTH WILLIAMS
2018-08-13AP01DIRECTOR APPOINTED REV PAUL ROCHESTER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HENROY GREEN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR UROY CLARKE
2018-08-13TM02Termination of appointment of Janet Dubidat on 2018-03-31
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED BISHOP PAUL BORIS MCCALLA
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILTON RALPH POWELL
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017513850067
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15AP01DIRECTOR APPOINTED REVERAND TEDROY MILTON POWELL
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14AR0120/07/15 ANNUAL RETURN FULL LIST
2015-10-14TM02Termination of appointment of Patrick Palmer on 2014-03-31
2015-10-13AP03Appointment of Janet Dubidat as company secretary on 2014-04-01
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PALMER
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR UROY DALE CLARKE
2014-03-26AP01DIRECTOR APPOINTED MISS DAISY BAILEY
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON VERNON SAMUELS / 06/09/2013
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE RISDEN
2013-07-24AR0120/07/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SIMPSON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017513850066
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017513850065
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017513850064
2013-07-16AP01DIRECTOR APPOINTED MR PAUL STEWART
2013-07-12AP01DIRECTOR APPOINTED MR VERNON VERNON SAMUELS
2013-07-09AP01DIRECTOR APPOINTED MR DELANEY BROWN
2013-07-09AP01DIRECTOR APPOINTED MS JACQUELINE FERGUSON
2013-07-09AP01DIRECTOR APPOINTED MRS JOYCE FLETCHER
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SONIA DILLON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDISON BUNDY
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07MEM/ARTSARTICLES OF ASSOCIATION
2012-10-18RES01ALTER ARTICLES 29/09/2012
2012-08-02AR0120/07/12 NO MEMBER LIST
2012-08-02AP01DIRECTOR APPOINTED MR ERROL AINSWORTH WILLIAMS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RENTON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL JOHNSON
2012-07-31AP01DIRECTOR APPOINTED MR BERNARD ALLANZO MORRIS
2012-07-30AP01DIRECTOR APPOINTED MR RAYMOND VEIRA
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCCALLA
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0120/07/11 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP WILTON RALPH POWELL / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP DONALD MCCALLA / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP ALLAN SIMPSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PASTOR ALFRED REID / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP JEFFERSON ATHERLEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENROY SAMUEL GREEN / 22/07/2011
2011-07-22AP01DIRECTOR APPOINTED MR DELROY WESLEY HALL
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY LILIETH TAYLOR / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EFBOURN SMITH / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LENFORD ROWE / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILBURN RISDEN / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY RENTON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PALMER / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THEOPHILUS AUGUSTUS MCCALLA / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GEORGE JOHNSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE GIBSON WILSON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA MAY DILLON / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANITA DAVY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARKE / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDISON GARFIELD BUNDY / 22/07/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK PALMER / 22/07/2011
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0120/07/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP ALLAN SIMPSON / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP DONALD MCCALLA / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP JEFFERSON ATHERLEY / 20/07/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to CHURCH OF GOD OF PROPHECY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCH OF GOD OF PROPHECY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-05-29 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-11-02 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1989-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-09-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-07 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCH OF GOD OF PROPHECY TRUST

Intangible Assets
Patents
We have not found any records of CHURCH OF GOD OF PROPHECY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH OF GOD OF PROPHECY TRUST
Trademarks
We have not found any records of CHURCH OF GOD OF PROPHECY TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EMPOWER GLOBAL 2010-06-11 Outstanding
DEBRE MEDHANIT KIDANE MEHRET ERITREAN CHRISTIAN ORTHODOX TEWAHDO CHURCH IN UK LTD 2014-09-19 Outstanding

We have found 2 mortgage charges which are owed to CHURCH OF GOD OF PROPHECY TRUST

Income
Government Income
We have not found government income sources for CHURCH OF GOD OF PROPHECY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as CHURCH OF GOD OF PROPHECY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCH OF GOD OF PROPHECY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHURCH OF GOD OF PROPHECY TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCH OF GOD OF PROPHECY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCH OF GOD OF PROPHECY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.