Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILTON KEYNES CHRISTIAN CENTRE
Company Information for

MILTON KEYNES CHRISTIAN CENTRE

CHRISTIAN CENTRE, STRUDWICK DRIVE, OLDBROOK, MILTON KEYNES, MK6 2TG,
Company Registration Number
05982564
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Milton Keynes Christian Centre
MILTON KEYNES CHRISTIAN CENTRE was founded on 2006-10-30 and has its registered office in Oldbrook. The organisation's status is listed as "Active". Milton Keynes Christian Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MILTON KEYNES CHRISTIAN CENTRE
 
Legal Registered Office
CHRISTIAN CENTRE
STRUDWICK DRIVE
OLDBROOK
MILTON KEYNES
MK6 2TG
Other companies in MK6
 
Charity Registration
Charity Number 1119304
Charity Address CHRISTIAN CENTRE, STRUDWICK DRIVE, OLDBROOK, MILTON KEYNES, MK6 2TG
Charter MILTON KEYNES CHRISTIAN CENTRE IS A CONTEMPORARY CHURCH, WHICH SEEKS TO BENEFIT THE CITIZENS OF MILTON KEYNES THROUGH THE PROVISION OF A RANGE OF COMMUNITY ACTIVITIES INCLUDING: SUNDAY SERVICES, DAY NURSERY, CHILDREN & YOUTH MINISTRY, SENIOR CITIZENS FOCUS, CONCERTS, GOSPEL OUTREACHES, INTERNATIONAL MISSIONS, LEADERSHIP & PERSONAL DEVELOPMENT, VARIETY OF SMALL GROUPS AND COUNSELLING.
Filing Information
Company Number 05982564
Company ID Number 05982564
Date formed 2006-10-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB231496218  
Last Datalog update: 2023-12-05 15:33:38
Primary Source:Companies House
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 MILTON KEYNES CHRISTIAN CENTRE
The following companies were found which have the same name as MILTON KEYNES CHRISTIAN CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILTON KEYNES CHRISTIAN FOUNDATION LIMITED FOUNDATION HOUSE THE SQUARE WOLVERTON MILTON KEYNES MK12 5HX Active Company formed on the 1985-12-03
MILTON KEYNES CHRISTIAN FELLOWSHIP Active Company formed on the 2024-02-22

Company Officers of MILTON KEYNES CHRISTIAN CENTRE

Current Directors
Officer Role Date Appointed
IAN RUSSELL BAIRD
Company Secretary 2007-03-29
ANDREW KIFF
Director 2010-03-16
FOLASHADE OLUYEMISI KOMOLAFE
Director 2007-03-29
BOLAWALE ADETOKUNBO ODUNLAMI
Director 2007-03-29
WILLIAM WHITE RITCHIE
Director 2007-03-13
MARK ANDREW SHERRATT
Director 2007-03-13
PETER TAKACS
Director 2012-03-19
PHILIP ANDREW VERITY
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
BILIAMINU LEKAN OGUNSOLA
Director 2007-03-29 2018-05-05
STEPHEN ALFRED ADKINS
Director 2007-03-29 2011-07-27
LIEZEL KRUGER
Director 2007-03-29 2010-02-17
JAMES ST JOHN BELL
Director 2007-03-29 2009-03-31
WILLIAM WHITE RITCHIE
Company Secretary 2007-03-13 2007-03-29
CHRISTOPHER ALWYN HALLAM
Company Secretary 2006-10-30 2007-03-13
MOTUNRAYO ABIKE APATA
Director 2006-10-30 2007-03-13
CHRISTOPHER ALWYN HALLAM
Director 2006-10-30 2007-03-13
STEPHEN FRANCIS MARSHALL
Director 2006-10-30 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOLASHADE OLUYEMISI KOMOLAFE THE THAMES VALLEY PARTNERSHIP Director 2017-10-16 CURRENT 1993-12-17 Active
FOLASHADE OLUYEMISI KOMOLAFE JUSTICE LINKS LIMITED Director 2017-10-16 CURRENT 2015-10-22 Active
FOLASHADE OLUYEMISI KOMOLAFE MKCC LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FOLASHADE OLUYEMISI KOMOLAFE SAVVYKIDZ LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
FOLASHADE OLUYEMISI KOMOLAFE MILTON KEYNES COMMUNITY FOUNDATION LIMITED Director 2009-05-06 CURRENT 1986-06-30 Active
BOLAWALE ADETOKUNBO ODUNLAMI EKOBA DIASPORA (EKOBA - EEA) LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
MARK ANDREW SHERRATT LIGHTFORCE TRADING COMPANY LIMITED Director 1998-06-05 CURRENT 1994-12-14 Active
PETER TAKACS P-CAP ENHANCED LTD Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-11-10
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Conference CoordinatorMilton KeynesImplementation of Conferencing marketing plan including, but not exclusively, cold/warm calling potential new business, regularly updating conferencing website,...2016-12-07

Jobs results powered by Indeed
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
2023-12-15CESSATION OF FOLASHADE OLUYEMISI KOMOLAFE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15APPOINTMENT TERMINATED, DIRECTOR FOLASHADE OLUYEMISI KOMOLAFE
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALLEN KEEL
2022-03-08AP01DIRECTOR APPOINTED MR JONATHAN ALLEN KEEL
2022-03-08PSC07CESSATION OF BOLAWALE ADETOKUNBO ODUNLAMI AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BOLAWALE ADETOKUNBO ODUNLAMI
2022-01-06CESSATION OF ANDREW KIFF AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF ANDREW KIFF AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW KIFF
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW KIFF
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIFF
2022-01-06PSC07CESSATION OF ANDREW KIFF AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10PSC07CESSATION OF WILLIAM WHYTE RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHYTE RITCHIE
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GEORGE AMAEZE
2020-03-19AP01DIRECTOR APPOINTED MR JOSEPH GEORGE AMAEZE
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-19PSC04Change of details for Mr William White Ritchie as a person with significant control on 2019-03-19
2019-03-19CH01Director's details changed for Mr William White Ritchie on 2019-03-19
2019-03-19PSC07CESSATION OF PHILIP ANDREW VERITY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW VERITY
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOTAYO OGUNDIRAN KUFEJI
2019-01-16AP01DIRECTOR APPOINTED DR OMOTAYO OGUNDIRAN KUFEJI
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA JANES BROWN
2019-01-15AP01DIRECTOR APPOINTED MRS VIRGINIA JANE BROWN
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-08PSC07CESSATION OF BILIAMINU LEKAN OGUNSOLA AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BILIAMINU LEKAN OGUNSOLA
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RUSSELL BAIRD / 21/07/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AP01DIRECTOR APPOINTED MR PETER TAKACS
2011-11-01AR0130/10/11 NO MEMBER LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKINS
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-01AR0130/10/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW VERITY / 01/11/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AP01DIRECTOR APPOINTED MR ANDREW KIFF
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LIEZEL KRUGER
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-17AR0130/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MINISTER OF RELIGION MARK ANDREW SHERRATT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW VERITY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE RITCHIE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BILIAMINU LEKAN OGUNSOLA / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BOLAWALE ADETOKUNBO ODUNLAMI / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEZEL KRUGER / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FOLASHADE OLUYEMISI KOMOLAFE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED ADKINS / 02/11/2009
2009-09-18RES01ALTER MEMORANDUM 15/09/2009
2009-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES BELL
2008-11-03363aANNUAL RETURN MADE UP TO 30/10/08
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / BILIAMINU OGUNSOLA / 03/11/2008
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31363aANNUAL RETURN MADE UP TO 30/10/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-19225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2006-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MILTON KEYNES CHRISTIAN CENTRE 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 MILTON KEYNES CHRISTIAN CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT AND CHARGE 2011-04-14 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2011-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MILTON KEYNES CHRISTIAN CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for MILTON KEYNES CHRISTIAN CENTRE
Trademarks
We have not found any records of MILTON KEYNES CHRISTIAN CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with MILTON KEYNES CHRISTIAN CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-2 GBP £22,457 Supplies and services
Milton Keynes Council 2015-1 GBP £27,823 Supplies and services
Milton Keynes Council 2014-12 GBP £30,575 Supplies and services
Milton Keynes Council 2014-11 GBP £29,711 Supplies and services
Milton Keynes Council 2014-10 GBP £19,641 Supplies and services
Milton Keynes Council 2014-9 GBP £20,381 Supplies and services
Milton Keynes Council 2014-8 GBP £20,957 Supplies and services
Milton Keynes Council 2014-7 GBP £58,174 Supplies and services
Milton Keynes Council 2014-6 GBP £17,226 Supplies and services
Milton Keynes Council 2014-5 GBP £15,928 Supplies and services
Milton Keynes Council 2014-4 GBP £19,476 Supplies and services
Milton Keynes Council 2013-6 GBP £26,608 Supplies and services
Milton Keynes Council 2013-5 GBP £29,438 Supplies and services
Milton Keynes Council 2013-4 GBP £41,112 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILTON KEYNES CHRISTIAN CENTRE 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 MILTON KEYNES CHRISTIAN CENTRE
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0194016900Seats, with wooden frames (excl. upholstered)

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 MILTON KEYNES CHRISTIAN CENTRE 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 MILTON KEYNES CHRISTIAN CENTRE 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.