ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglican Missionary Congregations (Amc) Headquarters ,(A.K.A. Amc-Church Of Restoration Manchester UK) Cic

Anglican Missionary Congregations (Amc) Headquarters ,(A.K.A. Amc-Church Of Restoration Manchester UK) Cic is an active company incorporated on 12 April 2019 with the registered office located in Manchester, Greater Manchester. Anglican Missionary Congregations (Amc) Headquarters ,(A.K.A. Amc-Church Of Restoration Manchester UK) Cic was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11941787
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated 12 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (9 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
70 Chalford Road
Manchester
M23 2SG
England
Address changed on 5 Sep 2024 (1 year 4 months ago)
Previous address was 7 Lanark Avenue Manchester M22 4NJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Doctor • British • Lives in England • Born in Jun 1975
Director • Manager • Nigerian • Lives in UK • Born in Mar 1980
Director • Doctors • Nigerian • Lives in UK • Born in Oct 1983
Director • Nigerian • Lives in UK • Born in Nov 1961
Director • Pharmacist • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coab Limited
Dr Blessing Chinelo Otubelu is a mutual person.
Active
Perac Services Ltd
Christiana Chidebe Akobi is a mutual person.
Active
Paso Securities Limited
Dr Patrick Chike Anochie is a mutual person.
Active
Pana Properties Limited
Dr Patrick Chike Anochie is a mutual person.
Active
Alowenz Limited
Dr Mbanefo Chibuzor Ilonzo is a mutual person.
Active
Children Evangelism Ministry INT. UK Ltd
Herbert Okwelogu is a mutual person.
Active
Anion Healthcare Limited
Dr Patrick Chike Anochie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.24K
Decreased by £22.96K (-95%)
Turnover
£310.26K
Increased by £99.01K (+47%)
Employees
4
Increased by 4 (%)
Total Assets
£105.97K
Decreased by £25.21K (-19%)
Total Liabilities
-£77.17K
Increased by £46.31K (+150%)
Net Assets
£28.8K
Decreased by £71.52K (-71%)
Debt Ratio (%)
73%
Increased by 49.3% (+210%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 22 Dec 2025
Confirmation Submitted
9 Months Ago on 14 Apr 2025
Emeka Kingsley Akobi (PSC) Appointed
1 Year 4 Months Ago on 10 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Sep 2024
Emeka Kingsley Akobi (PSC) Resigned
1 Year 4 Months Ago on 3 Sep 2024
Gideon Chukwudalu Ilechukwu (PSC) Resigned
1 Year 4 Months Ago on 3 Sep 2024
Emeka Kingsley Akobi (PSC) Appointed
1 Year 4 Months Ago on 3 Sep 2024
Chukwuagozie Vincent Udedibia Appointed
1 Year 4 Months Ago on 3 Sep 2024
Sometobenna Jideekene Okeke Appointed
1 Year 4 Months Ago on 3 Sep 2024
Mr Herbert Okwelogu Appointed
1 Year 4 Months Ago on 3 Sep 2024
Get Credit Report
Discover Anglican Missionary Congregations (Amc) Headquarters ,(A.K.A. Amc-Church Of Restoration Manchester UK) Cic'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 28 February 2025
Submitted on 22 Dec 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 14 Apr 2025
Notification of Emeka Kingsley Akobi as a person with significant control on 10 September 2024
Submitted on 10 Sep 2024
Registered office address changed from 7 Lanark Avenue Manchester M22 4NJ England to 70 Chalford Road Manchester M23 2SG on 5 September 2024
Submitted on 5 Sep 2024
Appointment of Mr Herbert Okwelogu as a director on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Sometobenna Jideekene Okeke as a director on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Chukwuagozie Vincent Udedibia as a director on 3 September 2024
Submitted on 3 Sep 2024
Notification of Emeka Kingsley Akobi as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Cessation of Gideon Chukwudalu Ilechukwu as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Cessation of Emeka Kingsley Akobi as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year