Background WavePink WaveYellow Wave

CHRIST THE REDEEMER COLLEGE (05416226)

CHRIST THE REDEEMER COLLEGE (05416226) is an active UK company. incorporated on 6 April 2005. with registered office in Harrow. The company operates in the Education sector, engaged in first-degree level higher education. CHRIST THE REDEEMER COLLEGE has been registered for 21 years. Current directors include AKHAZEMEA, Daniel, Dr, ALALADE, Cornelius Babatunde, IFONLAJA, Angela and 4 others.

Company Number
05416226
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 2005
Age
21 years
Address
23 Village Way East, Harrow, HA2 7LX
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
AKHAZEMEA, Daniel, Dr, ALALADE, Cornelius Babatunde, IFONLAJA, Angela, JIMOH, Afolarin Ayodeji, OLUDOYI, David Olusola, Dr, OMOLEWA, Michael Abiola, Professor, OPUTE, John Ebinum, Dr
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST THE REDEEMER COLLEGE

CHRIST THE REDEEMER COLLEGE is an active company incorporated on 6 April 2005 with the registered office located in Harrow. The company operates in the Education sector, specifically engaged in first-degree level higher education. CHRIST THE REDEEMER COLLEGE was registered 21 years ago.(SIC: 85421)

Status

active

Active since 21 years ago

Company No

05416226

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

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

23 Village Way East Harrow, HA2 7LX,

Previous Addresses

Villiage Way East Village Way East Harrow Middlesex HA2 7LX England
From: 19 May 2016To: 24 May 2016
Crbc House 6-12 Kennington Lane London SE11 4LS
From: 6 April 2005To: 19 May 2016
Timeline

29 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Loan Secured
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jun 18
Director Joined
Jul 19
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

DANIEL, Bamishaiye

Active
Mount Grove, EdgwareHA8 9SX
Secretary
Appointed 12 Oct 2023

AKHAZEMEA, Daniel, Dr

Active
Camrose Avenue, EdgwareHA8 6EW
Born June 1956
Director
Appointed 03 Mar 2023

ALALADE, Cornelius Babatunde

Active
Dormer Drive, WithamCM8 3XS
Born August 1955
Director
Appointed 12 Oct 2023

IFONLAJA, Angela

Active
Demesne Road, HolywoodBT18 9NB
Born July 1976
Director
Appointed 16 Apr 2018

JIMOH, Afolarin Ayodeji

Active
Olven Road, LondonSE18 2TJ
Born January 1968
Director
Appointed 21 Aug 2017

OLUDOYI, David Olusola, Dr

Active
Santiago Way, GraysRM16 6DF
Born March 1968
Director
Appointed 12 Oct 2023

OMOLEWA, Michael Abiola, Professor

Active
Springshaw Close, SevenoaksTN13 2QE
Born November 1944
Director
Appointed 12 Oct 2023

OPUTE, John Ebinum, Dr

Active
Panyers Gardens, DagenhamRM10 7FG
Born February 1953
Director
Appointed 12 Oct 2023

AKHAZEMEA, Daniel, Pastor

Resigned
Crbc House, LondonSE11 4LS
Secretary
Appointed 06 Apr 2005
Resigned 01 Aug 2010

OMONEDO, Vera Deloris

Resigned
Middle Road, LondonSW16 4HW
Secretary
Appointed 01 Aug 2010
Resigned 12 Oct 2023

ADENUGA, Olusegun Adekunle

Resigned
Linton Close, WellingDA16 3EL
Born August 1970
Director
Appointed 01 Oct 2014
Resigned 18 Aug 2015

AKHAZEMEA, Daniel, Dr

Resigned
Camrose Avenue, EdgwareHA8 6EW
Born June 1956
Director
Appointed 26 Jul 2005
Resigned 01 Aug 2010

AYODELE, Olutayo Oladimeji, Pastor

Resigned
319 Copperfield, ChigwellIG7 5NP
Born December 1960
Director
Appointed 06 Apr 2005
Resigned 21 Aug 2017

CHILAKA, Marcus Akalazu, Dr

Resigned
Harpfield Road, Stoke-On-TrentST4 5QH
Born February 1967
Director
Appointed 01 Oct 2014
Resigned 12 Oct 2023

HAYDEN, Morola Opeoluwa, Pastor

Resigned
Shenstone Avenue, RugbyCV22 5BJ
Born March 1962
Director
Appointed 01 Oct 2014
Resigned 12 Oct 2023

IGIEHON, Mark Osayomwanbo, Dr

Resigned
Hyde Park, AberdeenAB21 9JF
Born August 1966
Director
Appointed 16 Apr 2018
Resigned 12 Oct 2023

OLUDOYI, David Olusola, Dr

Resigned
7 Santiago Way, Chafford HundredRM16 6DF
Born March 1968
Director
Appointed 06 Apr 2005
Resigned 21 Aug 2017

OMONEDO, Vera Deloris, Pastor

Resigned
Village Way East, HarrowHA2 7LX
Born February 1945
Director
Appointed 15 Jul 2019
Resigned 12 Oct 2023

OMONEDO, Vera Deloris, Pastor

Resigned
Middle Road, LondonSW16 4HW
Born February 1945
Director
Appointed 01 Aug 2010
Resigned 01 Oct 2014
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2024
AAMDAAMD
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 November 2017
RP04TM01RP04TM01
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Legacy
18 August 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Legacy
19 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
27 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
15 May 2007
363aAnnual Return
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Resolution
22 July 2005
RESOLUTIONSResolutions
Incorporation Company
6 April 2005
NEWINCIncorporation