ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

World Prayer Centre

World Prayer Centre is an active company incorporated on 22 July 1998 with the registered office located in Birmingham, West Midlands. World Prayer Centre was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03601828
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated 22 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
167 Newhall Street
Birmingham
B3 1SW
England
Address changed on 9 Sep 2024 (1 year 2 months ago)
Previous address was 40 Blenheim Road Birmingham B13 9TY England
Telephone
01216337393
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1950
Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in Oct 1943
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom In Christ Ministries
Sheila Katherine Hendley is a mutual person.
Active
Harvest Fields Centre Limited
Edward Ian Cole is a mutual person.
Active
Yield Land Trust Limited
Edward Ian Cole is a mutual person.
Active
Cornerstone City Centre
Edward Ian Cole is a mutual person.
Dissolved
Cornerstone Quest
Edward Ian Cole is a mutual person.
Dissolved
United PR Limited
Edward Ian Cole is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.37K
Decreased by £1.04K (-3%)
Turnover
£104.52K
Decreased by £8.95K (-8%)
Employees
3
Same as previous period
Total Assets
£44.49K
Increased by £3.67K (+9%)
Total Liabilities
-£4.5K
Decreased by £2.19K (-33%)
Net Assets
£39.98K
Increased by £5.86K (+17%)
Debt Ratio (%)
10%
Decreased by 6.27% (-38%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Gurbax Kaur Bains Appointed
1 Year 8 Months Ago on 21 Feb 2024
Alexander Elphinston Resigned
1 Year 8 Months Ago on 21 Feb 2024
Get Credit Report
Discover World Prayer Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 29 July 2025 with no updates
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Register inspection address has been changed from 40 Blenheim Road Birmingham B13 9TY England to 18 Hartswell Drive Birmingham B13 0PE
Submitted on 9 Sep 2024
Confirmation statement made on 29 July 2024 with no updates
Submitted on 9 Sep 2024
Registered office address changed from 40 Blenheim Road Birmingham B13 9TY England to 167 Newhall Street 167 Newhall Street Birmingham B3 1SW on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 167 167 Newhall Street Birmingham B3 1SW England to 167 Newhall Street Birmingham B3 1SW on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 167 Newhall Street 167 Newhall Street Birmingham B3 1SW England to 167 167 Newhall Street Birmingham B3 1SW on 14 May 2024
Submitted on 14 May 2024
Elect to keep the directors' residential address register information on the public register
Submitted on 14 May 2024
Appointment of Gurbax Kaur Bains as a director on 21 February 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year