Background WavePink WaveYellow Wave

CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH (08896712)

CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH (08896712) is an active UK company. incorporated on 17 February 2014. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH has been registered for 12 years. Current directors include ADEKOYA, Abiodun Samuel, ADEMOSU, Emmanuel, ADESINA, Adeyemi Adediran and 1 others.

Company Number
08896712
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2014
Age
12 years
Address
Unit 12 Dale House, Manchester, M40 8EF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEKOYA, Abiodun Samuel, ADEMOSU, Emmanuel, ADESINA, Adeyemi Adediran, SAMSON, Tobi Ajayi
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH

CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH is an active company incorporated on 17 February 2014 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CELESTIAL CHURCH OF CHRIST JEHOVAH EMMANUEL PARISH was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08896712

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

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CELESTIAL CHURCH OF CHRIST EMMANUEL PARISH
From: 17 February 2014To: 27 November 2014
Contact
Address

Unit 12 Dale House Vickers Sreet Manchester, M40 8EF,

Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Sept 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ADEKOYA, Abiodun Samuel

Active
Dale House, ManchesterM40 8EF
Born April 1977
Director
Appointed 01 Feb 2026

ADEMOSU, Emmanuel

Active
Dale House, ManchesterM40 8EF
Born October 1969
Director
Appointed 03 Jan 2023

ADESINA, Adeyemi Adediran

Active
Dale House, ManchesterM40 8EF
Born July 1972
Director
Appointed 17 Feb 2014

SAMSON, Tobi Ajayi

Active
Johnheywood Street, ClaytonM11 4HW
Born February 1983
Director
Appointed 17 Feb 2014

ADEDOTYN, Adetayo

Resigned
Limerston Drive, ManchesterM40 2DQ
Born July 1976
Director
Appointed 17 Feb 2014
Resigned 08 Jan 2018

ADESINA, Samuel Adekunle

Resigned
Dale House, ManchesterM40 8EF
Born September 1934
Director
Appointed 09 Jan 2018
Resigned 31 Jul 2025

ADIGUN, Abioduni Shamusideen

Resigned
Anchor Street, OldhamOL1 3EG
Born January 1965
Director
Appointed 17 Feb 2014
Resigned 12 Sept 2015

IDOWU, Wilfred Bolade

Resigned
Hunsdon House, LondonE5 8AT
Born September 1965
Director
Appointed 17 Feb 2014
Resigned 25 Apr 2014

MARTINS, Omowale

Resigned
Dale House, ManchesterM40 8EF
Born February 1980
Director
Appointed 03 Jan 2023
Resigned 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2014
CONNOTConfirmation Statement Notification
Miscellaneous
27 November 2014
MISCMISC
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Incorporation Company
17 February 2014
NEWINCIncorporation