UKBizDB.co.uk

BREAKTHRU CHURCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breakthru Church. The company was founded 11 years ago and was given the registration number 08259019. The firm's registered office is in BRENTWOOD. You can find them at 250 Ongar Road, , Brentwood, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BREAKTHRU CHURCH
Company Number:08259019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:250 Ongar Road, Brentwood, Essex, CM15 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Ongar Road, Brentwood, England, CM15 9DX

Secretary18 October 2012Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, CM15 9DX

Director08 October 2015Active
250, Ongar Road, Brentwood, CM15 9DX

Director13 August 2018Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active
250, Ongar Road, Brentwood, CM15 9DX

Director13 August 2018Active
250, Ongar Road, Brentwood, England, CM15 9DX

Director18 October 2012Active

People with Significant Control

Rev Eric Peter Fenwick
Notified on:13 August 2018
Status:Active
Date of birth:August 1954
Nationality:British
Address:250, Ongar Road, Brentwood, CM15 9DX
Nature of control:
  • Significant influence or control as trust
Mrs Angela Mary Oakley
Notified on:13 August 2018
Status:Active
Date of birth:March 1955
Nationality:British
Address:250, Ongar Road, Brentwood, CM15 9DX
Nature of control:
  • Significant influence or control as trust
Christopher Day
Notified on:18 October 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control
Marjorie Ann Day
Notified on:18 October 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control
Anthony Barker
Notified on:18 October 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control
Judith Alison Barker
Notified on:18 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control
Dr. Dean Kitchener
Notified on:18 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control
Mrs Jacqueline Locke
Notified on:18 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:250, Ongar Road, Brentwood, England, CM15 9DX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.