Background WavePink WaveYellow Wave

THE EVERLASTING ARMS MINISTRIES (04234547)

THE EVERLASTING ARMS MINISTRIES (04234547) is an active UK company. incorporated on 14 June 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE EVERLASTING ARMS MINISTRIES has been registered for 24 years. Current directors include ADESOLA, Aderibigbe, BABARINSA, David Tolulope, DEIGH, Catherine Claudia and 2 others.

Company Number
04234547
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2001
Age
24 years
Address
600-608 Old Kent Road, London, SE15 1JB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADESOLA, Aderibigbe, BABARINSA, David Tolulope, DEIGH, Catherine Claudia, OGUNNOIKI, Olayinka Ayokunle, SOGBESAN, Olatunde Adewale, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVERLASTING ARMS MINISTRIES

THE EVERLASTING ARMS MINISTRIES is an active company incorporated on 14 June 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE EVERLASTING ARMS MINISTRIES was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04234547

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

600-608 Old Kent Road London, SE15 1JB,

Previous Addresses

600-608 Old Kent Road Old Kent Road London SE15 1JB England
From: 24 February 2020To: 20 December 2021
The Civic 600-608 Old Kent Road London SE15 1JB
From: 14 June 2001To: 24 February 2020
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Loan Cleared
Jan 16
Director Left
Jan 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
Jan 21
Loan Cleared
Jul 21
Director Joined
Sept 22
Director Left
Jan 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ADESOLA, Aderibigbe

Active
Bridport Way, BraintreeCM7 9FP
Born November 1964
Director
Appointed 01 Apr 2009

BABARINSA, David Tolulope

Active
Old Kent Road, LondonSE15 1JB
Born May 1962
Director
Appointed 18 May 2020

DEIGH, Catherine Claudia

Active
Giles Coppice, LondonSE19 1XF
Born July 1967
Director
Appointed 24 Dec 2021

OGUNNOIKI, Olayinka Ayokunle

Active
Grant Street, GlasgowG3 6HJ
Born September 1963
Director
Appointed 01 Apr 2009

SOGBESAN, Olatunde Adewale, Dr

Active
Old Kent Road, LondonSE15 1JB
Born May 1962
Director
Appointed 18 May 2020

OBASEKI, Osagie Olusegun

Resigned
62 Springfield Avenue, LondonSW20 9JX
Secretary
Appointed 14 Jun 2001
Resigned 04 May 2005

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Resigned
81 The Fairway, BurnhamSL1 8DY
Secretary
Appointed 14 Jun 2001
Resigned 18 May 2020

AKINTOYE, Akintola

Resigned
Glasgow Road, KirkintillochG66 1AG
Born December 1957
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2018

AKUNWA, Kingsley

Resigned
Suite 206, Coborn House, LondonE3 2DA
Born January 1961
Director
Appointed 21 Mar 2003
Resigned 30 Jun 2007

IDIGBE, Etune Sunday

Resigned
Sidcup Road, LondonSE12 8BL
Born December 1963
Director
Appointed 01 Apr 2008
Resigned 24 Jul 2009

OBASEKI, Osagie Olusegun

Resigned
62 Springfield Avenue, LondonSW20 9JX
Born March 1965
Director
Appointed 14 Jun 2001
Resigned 04 May 2005

OKUBOYEJO, Kudirat Adedoyin

Resigned
Valeswood Road, BromleyBR1 4RD
Born June 1965
Director
Appointed 01 Oct 2008
Resigned 01 Dec 2022

OSINSANYA, Elizabeth Ayooluwa

Resigned
Shaw Road, EnfieldEN3 3NE
Born April 1966
Director
Appointed 30 Jul 2007
Resigned 24 Jul 2009

OWOLABI, Iwalola Motunrola

Resigned
81 The Fairway, BurnhamSL1 8DY
Born August 1965
Director
Appointed 14 Jun 2001
Resigned 30 Jun 2007

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Resigned
81 The Fairway, BurnhamSL1 8DY
Born October 1964
Director
Appointed 14 Jun 2001
Resigned 22 Apr 2020

SALAMI, Olayiwola

Resigned
5 Fairway Drive, LondonSE28 8QS
Born January 1961
Director
Appointed 14 Jun 2001
Resigned 01 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Aderibigbe Wasiu Adesola

Active
Bridport Way, BraintreeCM7 9FP
Born November 1964

Nature of Control

Significant influence or control
Notified 18 May 2020

Mr Olukayode Owolabi

Ceased
Old Kent Road, LondonSE15 1JB
Born October 1964

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
4 February 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363sAnnual Return (shuttle)
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Miscellaneous
1 December 2005
MISCMISC
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
11 July 2003
363sAnnual Return (shuttle)
Resolution
9 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Incorporation Company
14 June 2001
NEWINCIncorporation