Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
New Life Pentecostal Ministries INT
New Life Pentecostal Ministries INT is an active company incorporated on 8 May 2015 with the registered office located in Coventry, West Midlands. New Life Pentecostal Ministries INT was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 2 months ago
Company No
09581514
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
8 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 May 2025
(5 months ago)
Next confirmation dated
8 May 2026
Due by
22 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about New Life Pentecostal Ministries INT
Contact
Update Details
Address
8 Chester Street
Coventry
CV1 4DJ
England
Address changed on
4 Sep 2024
(1 year 1 month ago)
Previous address was
61 Telfer Road Coventry CV6 3DG England
Companies in CV1 4DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Bishop Francis Acquah
PSC • Director • Italian • Lives in England • Born in Sep 1957 • Pastor
Isaac Frimpong
Director • Italian • Lives in England • Born in Jan 1958
Alexander Frimpong
Director • Bus Driver • Italian • Lives in England • Born in Jun 1974
Kwasi Manu Coker
Director • Factory Worker • Italian • Lives in England • Born in Nov 1985
Emmanuel Kwame Quainoo
Director • Italian • Lives in England • Born in Aug 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£81.22K
Increased by £11.58K (+17%)
Total Liabilities
-£1.25K
Decreased by £10.9K (-90%)
Net Assets
£79.97K
Increased by £22.47K (+39%)
Debt Ratio (%)
2%
Decreased by 15.9% (-91%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 5 Aug 2025
Confirmation Submitted
2 Months Ago on 2 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 29 Jul 2025
Micro Accounts Submitted
10 Months Ago on 9 Dec 2024
Mr Isaac Frimpong Appointed
10 Months Ago on 4 Dec 2024
Mr Emmanuel Kwame Quainoo Appointed
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Isaac Frimpong Resigned
1 Year 1 Month Ago on 4 Sep 2024
Frank Amponsah Resigned
1 Year 1 Month Ago on 4 Sep 2024
Francis Acquah (PSC) Appointed
1 Year 3 Months Ago on 19 Jun 2024
Get Alerts
Get Credit Report
Discover New Life Pentecostal Ministries INT's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 5 Aug 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 2 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Micro company accounts made up to 31 May 2024
Submitted on 9 Dec 2024
Appointment of Mr Isaac Frimpong as a director on 4 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 61 Telfer Road Coventry CV6 3DG England to 8 Chester Street Coventry CV1 4DJ on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Isaac Frimpong as a director on 4 September 2024
Submitted on 4 Sep 2024
Appointment of Mr Emmanuel Kwame Quainoo as a director on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Frank Amponsah as a director on 4 September 2024
Submitted on 4 Sep 2024
Notification of Francis Acquah as a person with significant control on 19 June 2024
Submitted on 21 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs