BRIDGE STREET PENTECOSTAL CHURCH

Register to unlock more data on OkredoRegister

BRIDGE STREET PENTECOSTAL CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855166

Incorporation date

22/06/2006

Size

Group

Contacts

Registered address

Registered address

Bridge Community Church, Rider Street, Leeds, West Yorks LS9 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon23/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon19/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon11/07/2024
Director's details changed for Mr Craig Cecil Inwood on 2024-07-01
dot icon11/07/2024
Director's details changed for Mr Divya Prakash Bohorun on 2024-07-01
dot icon11/07/2024
Director's details changed for Mrs Catherine June Roberts on 2024-07-01
dot icon11/07/2024
Director's details changed for Dr Olorunda Rotimi on 2024-07-01
dot icon02/07/2024
Termination of appointment of Rebecca Aherina Katundu Lasseko as a director on 2024-06-10
dot icon26/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/11/2022
Director's details changed for Mr Prakash Bohorun on 2022-10-31
dot icon31/10/2022
Appointment of Mr Prakash Bohorun as a director on 2022-10-31
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/08/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon12/04/2021
Appointment of Mrs Catherine June Roberts as a director on 2021-03-08
dot icon18/02/2021
Termination of appointment of Ian Philip Jones as a director on 2021-02-08
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon06/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/01/2020
Appointment of Mr Charles Olowosuko as a director on 2020-01-05
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of George Nicholas Hagan as a director on 2019-04-01
dot icon21/05/2019
Termination of appointment of David Andrew Gooud as a director on 2019-04-01
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon09/07/2018
Appointment of Dr Ian Philip Jones as a director on 2018-03-01
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/07/2017
Termination of appointment of John Douglas Swift as a director on 2016-06-30
dot icon13/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/06/2016
Registered office address changed from Bridge Street Pentecostal Church Bridge Street Leeds West Yorkshire LS2 7QZ to Bridge Community Church Rider Street Leeds West Yorks LS9 7BQ on 2016-06-29
dot icon24/08/2015
Annual return made up to 2015-07-12 no member list
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/10/2014
Termination of appointment of Colin Philip Wilson as a secretary on 2014-10-16
dot icon16/07/2014
Annual return made up to 2014-07-12 no member list
dot icon16/07/2014
Director's details changed for Mr John Douglas Swift on 2013-02-13
dot icon19/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of Dr Olorunda Rotimi as a director
dot icon07/01/2014
Appointment of Mr Craig Cecil Inwood as a director
dot icon06/01/2014
Appointment of Mr George Nicholas Hagan as a director
dot icon24/09/2013
Termination of appointment of Kwaku Agyepong as a director
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-12 no member list
dot icon16/07/2013
Termination of appointment of Sithobekile Ncube as a director
dot icon12/07/2012
Annual return made up to 2012-07-12 no member list
dot icon19/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of David Yusuf as a director
dot icon02/04/2012
Appointment of Dr Rebecca Aherina Katundu Lasseko as a director
dot icon29/03/2012
Appointment of Mrs Sithobekile Ncube as a director
dot icon13/07/2011
Annual return made up to 2011-07-11 no member list
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-07-11 no member list
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of Paul Horsbrough as a director
dot icon11/03/2010
Termination of appointment of Theodore Hendrickson as a director
dot icon25/02/2010
Appointment of Mr Kwaku Agyepong as a director
dot icon23/02/2010
Appointment of Mr John Douglas Swift as a director
dot icon23/02/2010
Appointment of Mr Alan John Jarvis as a director
dot icon23/02/2010
Appointment of Mr Oneneobari Osarojire Osarollor as a director
dot icon19/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Memorandum and Articles of Association
dot icon22/09/2009
Appointment terminated director gerald nicholls
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Annual return made up to 11/07/09
dot icon16/07/2009
Appointment terminated director leslie fielding
dot icon16/07/2009
Appointment terminated director george eddison
dot icon16/07/2009
Appointment terminated director kwaku adu-gyamfi
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Annual return made up to 11/07/08
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Annual return made up to 11/07/07
dot icon11/07/2007
Director resigned
dot icon24/04/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon22/06/2006
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
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Andrew Gooud
Director
22/06/2006 - 01/04/2019
4
Lasseko, Rebecca Aherina Katundu, Dr
Director
05/03/2012 - 10/06/2024
6
Osarollor, Oneneobari Osarojire
Director
11/01/2010 - Present
2
Bohorun, Divya Prakash
Director
31/10/2022 - Present
8
Rotimi, Olorunda, Dr
Director
02/12/2013 - Present
1

Persons with Significant Control

1
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 BRIDGE STREET PENTECOSTAL CHURCH

BRIDGE STREET PENTECOSTAL CHURCH is an(a) Active company incorporated on 22/06/2006 with the registered office located at Bridge Community Church, Rider Street, Leeds, West Yorks LS9 7BQ. There are currently 7 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 BRIDGE STREET PENTECOSTAL CHURCH?

toggle

BRIDGE STREET PENTECOSTAL CHURCH is currently Active. It was registered on 22/06/2006 .

Where is BRIDGE STREET PENTECOSTAL CHURCH located?

toggle

BRIDGE STREET PENTECOSTAL CHURCH is registered at Bridge Community Church, Rider Street, Leeds, West Yorks LS9 7BQ.

What does BRIDGE STREET PENTECOSTAL CHURCH do?

toggle

BRIDGE STREET PENTECOSTAL CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BRIDGE STREET PENTECOSTAL CHURCH?

toggle

The latest filing was on 23/10/2025: Group of companies' accounts made up to 2024-12-31.