Background WavePink WaveYellow Wave

MOUNT ZION CHRISTIAN COMMUNITY CHURCH (06041528)

MOUNT ZION CHRISTIAN COMMUNITY CHURCH (06041528) is an active UK company. incorporated on 4 January 2007. with registered office in West Midlands. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MOUNT ZION CHRISTIAN COMMUNITY CHURCH has been registered for 19 years. Current directors include AFOAKWA, Nana Akwasi Asante, BWALYA, Emmanuel, GUSCOTH, Larry Alexander and 2 others.

Company Number
06041528
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 January 2007
Age
19 years
Address
70 Thomas Street, Aston, West Midlands, B6 4TN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AFOAKWA, Nana Akwasi Asante, BWALYA, Emmanuel, GUSCOTH, Larry Alexander, IKOLO, Edwin Oritsejolomi, YOUNG, Calvin Augustus, Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT ZION CHRISTIAN COMMUNITY CHURCH

MOUNT ZION CHRISTIAN COMMUNITY CHURCH is an active company incorporated on 4 January 2007 with the registered office located in West Midlands. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MOUNT ZION CHRISTIAN COMMUNITY CHURCH was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06041528

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

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MOUNT ZION CHRISTIAN COMMUNITY CHURCH COMPANY
From: 4 January 2007To: 6 February 2007
Contact
Address

70 Thomas Street, Aston Birmingham West Midlands, B6 4TN,

Timeline

44 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Apr 15
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

AFOAKWA, Nana Akwasi Asante

Active
Thomas Street, BirminghamB6 4TN
Born October 1974
Director
Appointed 01 Mar 2018

BWALYA, Emmanuel

Active
70 Thomas Street, BirminghamB6 4TN
Born December 1966
Director
Appointed 01 Feb 2018

GUSCOTH, Larry Alexander

Active
70 Thomas Street, Aston, West MidlandsB6 4TN
Born July 1954
Director
Appointed 01 Apr 2017

IKOLO, Edwin Oritsejolomi

Active
Thomas Street, BirminghamB6 4TN
Born July 1973
Director
Appointed 01 Mar 2018

YOUNG, Calvin Augustus, Reverend

Active
Thomas Street, BirminghamB6 4TN
Born January 1959
Director
Appointed 01 Mar 2018

ANNAKIE, Sharon Avril

Resigned
11 Denewood Avenue, BirminghamB20 2AB
Secretary
Appointed 14 Mar 2007
Resigned 31 Aug 2007

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 04 Jan 2007
Resigned 14 Mar 2007

MAYISA, Qobolwakhe

Resigned
5 Manor Road Precinct, WalsallWS2 8RF
Secretary
Appointed 14 Nov 2007
Resigned 01 Oct 2008

ANNAKIE, Sharon Avril

Resigned
11 Denewood Avenue, BirminghamB20 2AB
Born July 1962
Director
Appointed 14 Mar 2007
Resigned 31 Aug 2007

BROWN, Trevor Antoni

Resigned
Thomas Street, BirminghamB6 4TN
Born December 1964
Director
Appointed 01 Apr 2008
Resigned 13 Mar 2014

BRUCE-MCPHERSON, Chantal

Resigned
Thomas Street, BirminghamB6 4TN
Born August 1985
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2018

DAWSON, Claudette Cordelia

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born November 1970
Director
Appointed 01 Sept 2012
Resigned 12 Dec 2013

DUNKLEY, Clint Andrew

Resigned
70 Thomas Street, BirminghamB6 4TN
Born January 1964
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2018

FRANCIS, Jennifer Lorraine

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born April 1971
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2018

GUSCOTH, Larry Alexander

Resigned
Queens Road, BirminghamB23 7JP
Born July 1954
Director
Appointed 01 Apr 2008
Resigned 30 Nov 2012

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 04 Jan 2007
Resigned 14 Mar 2007

HOLLIDAY, Zelda Matilda

Resigned
Flat 99 Park Grange Croft, SheffieldS2 3QJ
Born June 1982
Director
Appointed 04 Jan 2007
Resigned 14 Mar 2007

IKOLO, Oritsejolomi Edwin

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born July 1973
Director
Appointed 01 Sept 2012
Resigned 01 May 2017

KNIGHT, Michelle

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born March 1980
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2016

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 04 Jan 2007
Resigned 14 Mar 2007

MAYISA, Qobolwakhe

Resigned
5 Manor Road Precinct, WalsallWS2 8RF
Born April 1976
Director
Appointed 14 Nov 2007
Resigned 01 Oct 2008

NAIK, Prashant

Resigned
Serpentine Road, BirminghamB6 6SB
Born October 1966
Director
Appointed 01 Apr 2008
Resigned 01 Jul 2010

OWENS, Alston

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born January 1980
Director
Appointed 01 Sept 2012
Resigned 01 May 2017

RICHARDS, Neville Charles

Resigned
33 Wyrley Road, BirminghamB6 7ES
Born March 1957
Director
Appointed 14 Nov 2007
Resigned 30 Nov 2012

SANG, Forral Totlin

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born September 1956
Director
Appointed 01 Apr 2017
Resigned 29 Mar 2018

STONE, Mark Twain

Resigned
70 Thomas Street, BirminghamB6 4TN
Born November 1963
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2018

STONE, Mark Twain

Resigned
Westbourne Road, BirminghamB21 8AU
Born November 1963
Director
Appointed 01 Apr 2008
Resigned 30 Nov 2012

THOMAS, Aaron Courtney

Resigned
70 Thomas Street, Aston, West MidlandsB6 4TN
Born May 1985
Director
Appointed 01 Sept 2012
Resigned 25 Jan 2017

WALTERS, Anthony Augustus

Resigned
70 Thomas Street, BirminghamB6 4TN
Born January 1962
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2018

WALTERS, Anthony Augustus

Resigned
110 Elm Road, Sutton ColdfieldB76 2PH
Born January 1962
Director
Appointed 14 Mar 2007
Resigned 25 Feb 2011

YOUNG, Calvin Augustus, Reverend

Resigned
Thomas Street, BirminghamB6 4TN
Born January 1959
Director
Appointed 14 Mar 2007
Resigned 01 May 2017

YOUNG, Pauline Ruth

Resigned
Thomas Street, BirminghamB6 4TN
Born April 1961
Director
Appointed 01 Apr 2008
Resigned 28 Apr 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Alton Owens

Ceased
Thomas Street, BirminghamB6 4TN
Born January 1980

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 31 Mar 2018

Mr Aaron Courtney Thomas

Ceased
Thomas Street, BirminghamB6 4TN
Born May 1985

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 01 Jan 2017

Reverend Calvin Augustus Young

Active
Thomas Street, BirminghamB6 4TN
Born January 1959

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016

Mr Edwin Oritsejolomi Ikolo

Active
Thomas Street, BirminghamB6 4TN
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Termination Director Company
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
190190
Legacy
24 January 2008
353353
Legacy
24 January 2008
287Change of Registered Office
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
225Change of Accounting Reference Date
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2007
NEWINCIncorporation