BREATHE NEW LIFE CHURCH

Register to unlock more data on OkredoRegister

BREATHE NEW LIFE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07031482

Incorporation date

27/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Breathe New Life Church, Leek Road, Stoke-On-Trent ST2 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2009)
dot icon09/03/2026
Termination of appointment of Rebecca Anna Pitts as a director on 2026-02-24
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Registered office address changed from Breathe New Life Church Breathe New Life Church Leek Road Stoke-on-Trent Staffordshire ST2 8BY England to Breathe New Life Church Leek Road Stoke-on-Trent ST2 8BY on 2023-10-11
dot icon11/10/2023
Notification of David Anthony Leese as a person with significant control on 2022-11-23
dot icon11/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Cessation of Christopher Beeston as a person with significant control on 2022-11-23
dot icon29/11/2022
Termination of appointment of Christopher Beeston as a director on 2022-11-23
dot icon29/11/2022
Appointment of Mr David Anthony Leese as a director on 2022-11-23
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon17/12/2019
Notification of Rebecca Anna Pitts as a person with significant control on 2019-11-20
dot icon17/12/2019
Cessation of Michael Sildey as a person with significant control on 2019-07-17
dot icon16/12/2019
Appointment of Dr Rebecca Anna Pitts as a director on 2019-11-20
dot icon24/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Registered office address changed from C/O Breathe City Church Campus: City and Offices Leek Road Stoke-on-Trent ST2 8BY to Breathe New Life Church Breathe New Life Church Leek Road Stoke-on-Trent Staffordshire ST2 8BY on 2019-09-24
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon12/08/2019
Termination of appointment of Michael Sidley as a director on 2019-07-17
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Miscellaneous
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Change of name notice
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon21/07/2016
Appointment of Mr Andrew Timothy Davies as a director on 2016-07-06
dot icon02/02/2016
Appointment of Mr David Fry as a director on 2016-01-14
dot icon29/01/2016
Appointment of Mr Christopher Beeston as a director on 2016-01-14
dot icon29/01/2016
Termination of appointment of Gary Rucci as a director on 2016-01-14
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-27 no member list
dot icon02/10/2014
Annual return made up to 2014-09-27 no member list
dot icon02/10/2014
Director's details changed for Mr Paul Jukes on 2014-02-10
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-27 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/06/2013
Director's details changed for Mr Michael Jonathan Sidley on 2013-06-26
dot icon12/06/2013
Appointment of Mr Gary John Rucci as a director
dot icon11/06/2013
Appointment of Mr Paul Jukes as a director
dot icon11/06/2013
Appointment of Mr Michael Sidley as a director
dot icon11/06/2013
Termination of appointment of David Hairs as a director
dot icon11/06/2013
Termination of appointment of Wayne Gough as a director
dot icon11/06/2013
Termination of appointment of Michael Sidley as a secretary
dot icon06/06/2013
Termination of appointment of James Galloway as a director
dot icon14/05/2013
Termination of appointment of David Garratt as a director
dot icon22/10/2012
Annual return made up to 2012-09-27 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/01/2012
Appointment of Mr David Garratt as a director
dot icon24/01/2012
Appointment of Mr David Joseph Hairs as a director
dot icon19/12/2011
Termination of appointment of Derek Barker as a director
dot icon05/10/2011
Annual return made up to 2011-09-27 no member list
dot icon05/10/2011
Registered office address changed from Bethel City Church Main Campus and Offices Leek Road Stoke-on-Trent Staffordshire ST2 8BY on 2011-10-05
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Memorandum and Articles of Association
dot icon29/03/2011
Memorandum and Articles of Association
dot icon29/03/2011
Miscellaneous
dot icon29/03/2011
Certificate of change of name
dot icon29/03/2011
Change of name notice
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Change of name notice
dot icon20/10/2010
Annual return made up to 2010-09-27 no member list
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2010
Termination of appointment of Christopher Hallam as a secretary
dot icon12/03/2010
Termination of appointment of Christopher Hallam as a director
dot icon20/01/2010
Resolutions
dot icon09/12/2009
Registered office address changed from Bethel Christian Centre Main Campus and Offices Leek Road Stoke on Trent Staffordshire ST2 8BY on 2009-12-09
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Resolutions
dot icon14/10/2009
Appointment of James Rae Galloway as a director
dot icon14/10/2009
Appointment of Mr Wayne Kenneth Gough as a director
dot icon14/10/2009
Appointment of Derek Ronald Barker as a director
dot icon14/10/2009
Appointment of Michael Sidley as a secretary
dot icon14/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon14/10/2009
Termination of appointment of a director
dot icon14/10/2009
Termination of appointment of Neil Barnes as a director
dot icon27/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Jukes
Director
05/06/2013 - Present
1
Garratt, David
Director
23/11/2011 - 02/04/2013
2
Mr David Fry
Director
14/01/2016 - Present
1
Mr Christopher Beeston
Director
14/01/2016 - 23/11/2022
8
Barnes, Neil Andrew
Director
27/09/2009 - 28/09/2009
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREATHE NEW LIFE CHURCH

BREATHE NEW LIFE CHURCH is an(a) Active company incorporated on 27/09/2009 with the registered office located at Breathe New Life Church, Leek Road, Stoke-On-Trent ST2 8BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE NEW LIFE CHURCH?

toggle

BREATHE NEW LIFE CHURCH is currently Active. It was registered on 27/09/2009 .

Where is BREATHE NEW LIFE CHURCH located?

toggle

BREATHE NEW LIFE CHURCH is registered at Breathe New Life Church, Leek Road, Stoke-On-Trent ST2 8BY.

What does BREATHE NEW LIFE CHURCH do?

toggle

BREATHE NEW LIFE CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BREATHE NEW LIFE CHURCH?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Rebecca Anna Pitts as a director on 2026-02-24.