BREAKTHRU CHURCH

Register to unlock more data on OkredoRegister

BREAKTHRU CHURCH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08259019

Incorporation date

18/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DR D KITCHENER, 250 Ongar Road, Brentwood, Essex CM15 9DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon05/10/2022
Application to strike the company off the register
dot icon29/09/2022
Total exemption full accounts made up to 2022-08-30
dot icon26/08/2022
Current accounting period extended from 2022-03-31 to 2022-08-30
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Eric Peter Fenwick as a director on 2021-06-08
dot icon09/06/2021
Cessation of Eric Peter Fenwick as a person with significant control on 2021-06-08
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon20/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Termination of appointment of Marjorie Ann Day as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Christopher Day as a director on 2018-12-31
dot icon07/01/2019
Cessation of Marjorie Ann Day as a person with significant control on 2018-12-31
dot icon07/01/2019
Cessation of Christopher Day as a person with significant control on 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon02/10/2018
Notification of Angela Mary Oakley as a person with significant control on 2018-08-13
dot icon02/10/2018
Notification of Eric Peter Fenwick as a person with significant control on 2018-08-13
dot icon02/10/2018
Appointment of Mrs Angela Mary Oakley as a director on 2018-08-13
dot icon02/10/2018
Appointment of Rev Eric Peter Fenwick as a director on 2018-08-13
dot icon02/10/2018
Termination of appointment of Judith Alison Barker as a director on 2018-07-02
dot icon02/10/2018
Termination of appointment of Anthony Barker as a director on 2018-07-02
dot icon02/10/2018
Cessation of Judith Alison Barker as a person with significant control on 2018-07-02
dot icon02/10/2018
Cessation of Anthony Barker as a person with significant control on 2018-07-02
dot icon14/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-18 no member list
dot icon26/10/2015
Director's details changed for Anthony Barker on 2015-05-31
dot icon26/10/2015
Termination of appointment of Godfred Ansah Adomako as a director on 2015-10-08
dot icon26/10/2015
Appointment of Mrs Jacqueline Locke as a director on 2015-10-08
dot icon05/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Termination of appointment of Rewanund Kumar Hurnath as a director on 2015-03-10
dot icon04/11/2014
Annual return made up to 2014-10-18 no member list
dot icon04/11/2014
Director's details changed for Judith Alison Barker on 2013-11-01
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-18 no member list
dot icon28/10/2013
Director's details changed for Dr Dean Kitchener on 2013-05-01
dot icon28/10/2013
Registered office address changed from Breakthru Church Crown Street Brentwood Essex CM14 4BD on 2013-10-28
dot icon07/03/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon18/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2022
dot iconLast change occurred
30/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2022
dot iconNext account date
30/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.65M
-
0.00
-
-
2021
2
1.65M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Day
Director
18/10/2012 - 31/12/2018
-
Anthony Barker
Director
18/10/2012 - 02/07/2018
-
Dr. Dean Kitchener
Director
18/10/2012 - Present
-
Mrs Jacqueline Locke
Director
08/10/2015 - Present
-
Marjorie Ann Day
Director
18/10/2012 - 31/12/2018
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREAKTHRU CHURCH

BREAKTHRU CHURCH is an(a) Dissolved company incorporated on 18/10/2012 with the registered office located at C/O DR D KITCHENER, 250 Ongar Road, Brentwood, Essex CM15 9DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHRU CHURCH?

toggle

BREAKTHRU CHURCH is currently Dissolved. It was registered on 18/10/2012 and dissolved on 17/01/2023.

Where is BREAKTHRU CHURCH located?

toggle

BREAKTHRU CHURCH is registered at C/O DR D KITCHENER, 250 Ongar Road, Brentwood, Essex CM15 9DX.

What does BREAKTHRU CHURCH do?

toggle

BREAKTHRU CHURCH operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BREAKTHRU CHURCH have?

toggle

BREAKTHRU CHURCH had 2 employees in 2021.

What is the latest filing for BREAKTHRU CHURCH?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.