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
Triumph Of Grace Ministries
Triumph Of Grace Ministries is an active company incorporated on 6 February 2020 with the registered office located in Maidstone, Kent. Triumph Of Grace Ministries was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12447220
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
5 years
Incorporated
6 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(8 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(1 month remaining)
Learn more about Triumph Of Grace Ministries
Contact
Update Details
Address
197 Sutton Road
Maidstone
ME15 9BJ
England
Address changed on
7 Jul 2025
(3 months ago)
Previous address was
197 Sutton Road Maidstone ME15 9BT England
Companies in ME15 9BJ
Telephone
01622 951295
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Ms Christian Idahosa
PSC • Director • British • Lives in England • Born in May 1967 • Chairperson
Emily Sarah Walker
Director • British • Lives in England • Born in Jan 1987
Gladys Foday-Akah
Director • British • Lives in England • Born in Sep 1970
Dave Idahosa
Director • British • Lives in UK • Born in Apr 1995
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
Di Group Ltd
Dave Idahosa is a mutual person.
Active
Di Real Estate Ltd
Dave Idahosa is a mutual person.
Active
Di Developments INT Ltd
Dave Idahosa is a mutual person.
Active
Prudence & Wellness Ltd
Dave Idahosa is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£8.99K
Decreased by £3.18K (-26%)
Turnover
£18.68K
Decreased by £26.27K (-58%)
Employees
Unreported
Same as previous period
Total Assets
£13K
Decreased by £8.77K (-40%)
Total Liabilities
-£1.32K
Decreased by £4.36K (-77%)
Net Assets
£11.68K
Decreased by £4.41K (-27%)
Debt Ratio (%)
10%
Decreased by 15.94% (-61%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 7 Jul 2025
Confirmation Submitted
7 Months Ago on 20 Feb 2025
Ms Emily Sarah Walker Details Changed
8 Months Ago on 6 Feb 2025
Ms Christian Idahosa Details Changed
8 Months Ago on 6 Feb 2025
Mrs Gladys Foday-Akah Details Changed
8 Months Ago on 6 Feb 2025
Mr Dave Idahosa Details Changed
8 Months Ago on 6 Feb 2025
Full Accounts Submitted
10 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 2 May 2024
Mr Dave Idahosa Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Ms Christian Idahosa Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Get Alerts
Get Credit Report
Discover Triumph Of Grace Ministries's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Dave Idahosa on 6 February 2025
Submitted on 7 Jul 2025
Director's details changed for Mrs Gladys Foday-Akah on 6 February 2025
Submitted on 7 Jul 2025
Director's details changed for Ms Christian Idahosa on 6 February 2025
Submitted on 7 Jul 2025
Director's details changed for Ms Emily Sarah Walker on 6 February 2025
Submitted on 7 Jul 2025
Registered office address changed from 197 Sutton Road Maidstone ME15 9BT England to 197 Sutton Road Maidstone ME15 9BJ on 7 July 2025
Submitted on 7 Jul 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Director's details changed for Ms Emily Sarah Walker on 19 April 2024
Submitted on 2 May 2024
Director's details changed for Mrs Gladys Foday-Akah on 19 April 2024
Submitted on 2 May 2024
Director's details changed for Ms Emily Sarah Walker on 19 April 2024
Submitted on 2 May 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