THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH

Register to unlock more data on OkredoRegister

THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09954660

Incorporation date

15/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chartham Court Community Hall, Canterbury Crescent, London SW9 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon22/12/2025
Termination of appointment of Ololade Mufiat Jennifer Adetunji as a director on 2025-12-20
dot icon22/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/05/2025
Appointment of Mrs Augusta Chinyere Igwe as a director on 2025-05-30
dot icon30/05/2025
Appointment of Mr De Silva Delendra Ishan as a secretary on 2025-05-30
dot icon14/11/2024
Cessation of Lololase Mufiat Jennifer Adetunji as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Oluremi Bolade Buraimoh as a person with significant control on 2024-10-14
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/05/2024
Termination of appointment of Glory Ivienagbor as a secretary on 2024-05-29
dot icon13/03/2024
Registered office address changed from , Chartham Court Canterbury Crescent, London, SW9 7PT, England to Chartham Court Community Hall Canterbury Crescent London SW9 7PT on 2024-03-13
dot icon21/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/12/2023
Registered office address changed from , 2 Byrne House Kett Gardens, London, SW2 1SR, England to Chartham Court Community Hall Canterbury Crescent London SW9 7PT on 2023-12-26
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/06/2023
Appointment of Miss Glory Ivienagbor as a secretary on 2023-06-01
dot icon04/04/2023
Notification of Lololase Mufiat Jennifer Adetunji as a person with significant control on 2023-04-04
dot icon27/03/2023
Notification of Oluremi Bolade Buraimoh as a person with significant control on 2023-03-27
dot icon25/03/2023
Notification of Michael Oluwayomi Olayinka as a person with significant control on 2023-03-24
dot icon24/03/2023
Notification of Monsurat Ibilola Osarobo as a person with significant control on 2023-03-24
dot icon17/03/2023
Termination of appointment of Olubenga Olusegun Oyeleye as a director on 2023-03-17
dot icon16/03/2023
Director's details changed for Mr Michael Oluwayomi Olayinka on 2023-03-16
dot icon14/03/2023
Cessation of Ololade Mufiat Jennifer Adetunji as a person with significant control on 2023-03-14
dot icon14/03/2023
Cessation of Michael Oluwayomi Olayinna as a person with significant control on 2023-03-14
dot icon14/03/2023
Cessation of Monsurat Ibilola Osarobo as a person with significant control on 2023-03-14
dot icon14/03/2023
Cessation of Olubenga Olusegun Oyeleye as a person with significant control on 2023-03-14
dot icon13/02/2023
Appointment of Miss Oluremi Bolade Buraimoh as a director on 2023-02-13
dot icon12/02/2023
Change of details for Pastor Monsurat Ibilola Osarobo as a person with significant control on 2023-02-13
dot icon12/02/2023
Elect to keep the directors' residential address register information on the public register
dot icon09/02/2023
Cessation of Olubenga Olusegun Oyeleye as a person with significant control on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/04/2021
Registered office address changed from , 3 Hermes Court, Southey Road, London, SW9 0PF, England to Chartham Court Community Hall Canterbury Crescent London SW9 7PT on 2021-04-23
dot icon18/04/2019
Registered office address changed from , 73 Linton Grove, London, Greater London, SE27 0UY to Chartham Court Community Hall Canterbury Crescent London SW9 7PT on 2019-04-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.59 % *

* during past year

Cash in Bank

£20.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.91K
-
2022
0
128.00
-
0.00
20.00
-
2022
0
128.00
-
0.00
20.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.00 £Descended-99.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deinde, Amah Tamunoibifiri
Director
01/04/2017 - 12/04/2018
1
Igwe, Augusta Chinyere
Director
30/05/2025 - Present
8
Oyeleye, Olubenga Olusegun
Director
15/01/2021 - 17/03/2023
-
Mrs Monsurat Ibilola Osarobo
Director
15/01/2016 - Present
2
Adetunji, Ololade Mufiat Jennifer
Director
14/07/2021 - 20/12/2025
2

Persons with Significant Control

19
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH

THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH is an(a) Active company incorporated on 15/01/2016 with the registered office located at Chartham Court Community Hall, Canterbury Crescent, London SW9 7PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH?

toggle

THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH is currently Active. It was registered on 15/01/2016 .

Where is THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH located?

toggle

THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH is registered at Chartham Court Community Hall, Canterbury Crescent, London SW9 7PT.

What does THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH do?

toggle

THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for THE BRIGHT MORNING STAR PRISONS AND HOMELESSNESS OUTREACH?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Ololade Mufiat Jennifer Adetunji as a director on 2025-12-20.