Company NameEnd Time Evangelism Ministries
Company StatusActive
Company Number06040106
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Kennedy Cibuabua Anga
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameMr Sylvester Tendai Chikota
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameMr Clemence Ngairongwe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleMental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameJoseph Mhaka Chikosi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleMinister Of Religion
Correspondence Address52 Binsted Way
Sheffield
South Yorkshire
S5 8NW
Secretary NameJoseph Mhaka Chikosi
NationalityZimbabwean
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleStudent
Correspondence Address52 Binsted Way
Sheffield
South Yorkshire
S5 8NW
Director NameMr Clifford Zwomuya
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Secretary NameMr Joseph Benjamin Chikosi
NationalityZimbabwean
StatusResigned
Appointed31 October 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameMr Eliphas Maregere
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 January 2011(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameMr Clemence Sithole
Date of BirthMarch 1980 (Born 44 years ago)
NationalityZimbabwean
StatusResigned
Appointed11 January 2014(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Secretary NameMr Eliphas Maregere
StatusResigned
Appointed17 September 2016(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameMr Admire Hochi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityZimbabwean
StatusResigned
Appointed10 December 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2022)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0114 2441147
Telephone regionSheffield

Location

Registered AddressSterling House 1c Tyler Way
Wincobank
Sheffield
South Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£7,672
Cash£11,046
Current Liabilities£6,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 December 2020Second filing for the appointment of Mr Admire Hochi as a director (3 pages)
26 December 2020Appointment of Mr Admire Hochi as a director on 10 December 2020 (2 pages)
14 December 2020Appointment of Mr Admire Hochi as a director on 10 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29.12.2020.
(3 pages)
2 October 2020Second filing for the appointment of Mr Sylvester Tendai Chikota as a director (3 pages)
2 October 2020Second filing for the appointment of Mr Sylvester Tendai Chikota as a director (3 pages)
30 June 2020Termination of appointment of Clifford Zwomuya as a director on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Clemence Sithole as a director on 30 June 2020 (1 page)
30 June 2020Cessation of Clemence Sithole as a person with significant control on 30 June 2020 (1 page)
30 June 2020Notification of Sylvester Tendai Chikota as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Cessation of Clifford Zwomuya as a person with significant control on 30 June 2020 (1 page)
12 June 2020Appointment of Mr Kennedy Cibuabua Anga as a director on 10 June 2020 (2 pages)
23 May 2020Appointment of Mr Sylvester Tendai Chikota as a director on 22 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2020
(3 pages)
19 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Eliphas Maregere as a secretary on 18 January 2017 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 September 2016Termination of appointment of Eliphas Maregere as a director on 16 September 2016 (1 page)
18 September 2016Appointment of Mr Eliphas Maregere as a secretary on 17 September 2016 (2 pages)
18 September 2016Termination of appointment of Joseph Benjamin Chikosi as a secretary on 16 September 2016 (1 page)
18 September 2016Appointment of Mr Eliphas Maregere as a secretary on 17 September 2016 (2 pages)
18 September 2016Termination of appointment of Eliphas Maregere as a director on 16 September 2016 (1 page)
18 September 2016Termination of appointment of Joseph Benjamin Chikosi as a secretary on 16 September 2016 (1 page)
24 January 2016Annual return made up to 6 January 2016 no member list (3 pages)
24 January 2016Annual return made up to 6 January 2016 no member list (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 6 January 2015 no member list (3 pages)
7 January 2015Secretary's details changed for Mr Joseph Benjamin Chikosi on 7 January 2015 (1 page)
7 January 2015Annual return made up to 6 January 2015 no member list (3 pages)
7 January 2015Secretary's details changed for Mr Joseph Benjamin Chikosi on 7 January 2015 (1 page)
7 January 2015Annual return made up to 6 January 2015 no member list (3 pages)
7 January 2015Secretary's details changed for Mr Joseph Benjamin Chikosi on 7 January 2015 (1 page)
6 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
12 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
12 January 2014Appointment of Mr Clemence Sithole as a director (2 pages)
12 January 2014Appointment of Mr Clemence Sithole as a director (2 pages)
12 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
12 January 2014Annual return made up to 6 January 2014 no member list (3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
12 January 2013Annual return made up to 6 January 2013 no member list (3 pages)
12 January 2013Annual return made up to 6 January 2013 no member list (3 pages)
12 January 2013Annual return made up to 6 January 2013 no member list (3 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
9 January 2012Registered office address changed from 52 Binsted Way, Wadsely Bridge Sheffield South Yorkshire S5 8NW on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Eliphas Maregere on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Eliphas Maregere on 6 January 2012 (2 pages)
9 January 2012Registered office address changed from 52 Binsted Way, Wadsely Bridge Sheffield South Yorkshire S5 8NW on 9 January 2012 (1 page)
9 January 2012Annual return made up to 6 January 2012 no member list (2 pages)
9 January 2012Director's details changed for Mr Eliphas Maregere on 6 January 2012 (2 pages)
9 January 2012Registered office address changed from 52 Binsted Way, Wadsely Bridge Sheffield South Yorkshire S5 8NW on 9 January 2012 (1 page)
9 January 2012Annual return made up to 6 January 2012 no member list (2 pages)
9 January 2012Annual return made up to 6 January 2012 no member list (2 pages)
6 January 2012Director's details changed for Mr Clifford Zwomuya on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Clifford Zwomuya on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Clifford Zwomuya on 6 January 2012 (2 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (3 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (3 pages)
7 January 2011Annual return made up to 6 January 2011 no member list (3 pages)
6 January 2011Director's details changed for Mr Clifford Zwomuya on 6 January 2011 (2 pages)
6 January 2011Appointment of Mr Eliphas Maregere as a director (2 pages)
6 January 2011Director's details changed for Mr Clifford Zwomuya on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Clifford Zwomuya on 6 January 2011 (2 pages)
6 January 2011Appointment of Mr Eliphas Maregere as a director (2 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2010Secretary's details changed for Mr Joseph Benjamin Chikosi on 9 March 2010 (1 page)
9 March 2010Annual return made up to 3 January 2010 no member list (2 pages)
9 March 2010Director's details changed for Mr Clifford Zwomuya on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Joseph Benjamin Chikosi on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Clifford Zwomuya on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Clifford Zwomuya on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 3 January 2010 no member list (2 pages)
9 March 2010Annual return made up to 3 January 2010 no member list (2 pages)
9 March 2010Secretary's details changed for Mr Joseph Benjamin Chikosi on 9 March 2010 (1 page)
22 July 2009Director appointed mr clifford zwomuya (1 page)
22 July 2009Director appointed mr clifford zwomuya (1 page)
26 January 2009Annual return made up to 03/01/09 (2 pages)
26 January 2009Annual return made up to 03/01/09 (2 pages)
11 November 2008Secretary appointed mr joseph benjamin chikosi (1 page)
11 November 2008Secretary appointed mr joseph benjamin chikosi (1 page)
11 November 2008Appointment terminated secretary joseph chikosi (1 page)
11 November 2008Appointment terminated secretary joseph chikosi (1 page)
11 November 2008Appointment terminated director joseph chikosi (1 page)
11 November 2008Appointment terminated director joseph chikosi (1 page)
4 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
21 January 2008Registered office changed on 21/01/08 from: 52 binstead way sheffield S5 8NW (1 page)
21 January 2008Annual return made up to 03/01/08 (2 pages)
21 January 2008Annual return made up to 03/01/08 (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 52 binstead way sheffield S5 8NW (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: end time evangelism ministries minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: end time evangelism ministries minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 January 2007Incorporation (11 pages)
3 January 2007Incorporation (11 pages)