Company NameBreakthru Church
Company StatusDissolved
Company Number08259019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Dean Kitchener
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleMinister Of Religion/Research Engineer
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Secretary NameJoy Kitchener
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameMrs Jacqueline Locke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameMrs Angela Mary Oakley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameMr Godfred Ansah Adomako
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameRewanund Kumar Hurnath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameAnthony Barker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameJudith Alison Barker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameChristopher Day
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameMarjorie Ann Day
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameRev Eric Peter Fenwick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2021)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address250 Ongar Road
Brentwood
Essex
CM15 9DX

Contact

Websitebreakthru-church.com
Email address[email protected]
Telephone01277 229189
Telephone regionBrentwood

Location

Registered Address250 Ongar Road
Brentwood
Essex
CM15 9DX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£953,738
Cash£90,652

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022Voluntary strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
29 September 2022Total exemption full accounts made up to 30 August 2022 (25 pages)
26 August 2022Current accounting period extended from 31 March 2022 to 30 August 2022 (1 page)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 August 2021Termination of appointment of Eric Peter Fenwick as a director on 8 June 2021 (1 page)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Cessation of Eric Peter Fenwick as a person with significant control on 8 June 2021 (1 page)
4 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Cessation of Christopher Day as a person with significant control on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Christopher Day as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Marjorie Ann Day as a director on 31 December 2018 (1 page)
7 January 2019Cessation of Marjorie Ann Day as a person with significant control on 31 December 2018 (1 page)
2 October 2018Cessation of Anthony Barker as a person with significant control on 2 July 2018 (1 page)
2 October 2018Notification of Angela Mary Oakley as a person with significant control on 13 August 2018 (2 pages)
2 October 2018Appointment of Mrs Angela Mary Oakley as a director on 13 August 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Judith Alison Barker as a director on 2 July 2018 (1 page)
2 October 2018Appointment of Rev Eric Peter Fenwick as a director on 13 August 2018 (2 pages)
2 October 2018Notification of Eric Peter Fenwick as a person with significant control on 13 August 2018 (2 pages)
2 October 2018Cessation of Judith Alison Barker as a person with significant control on 2 July 2018 (1 page)
2 October 2018Termination of appointment of Anthony Barker as a director on 2 July 2018 (1 page)
14 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (43 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (43 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
26 October 2015Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page)
26 October 2015Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page)
26 October 2015Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page)
26 October 2015Director's details changed for Anthony Barker on 31 May 2015 (2 pages)
26 October 2015Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages)
26 October 2015Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages)
26 October 2015Director's details changed for Anthony Barker on 31 May 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Termination of appointment of Rewanund Kumar Hurnath as a director on 10 March 2015 (1 page)
12 May 2015Termination of appointment of Rewanund Kumar Hurnath as a director on 10 March 2015 (1 page)
4 November 2014Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages)
4 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
4 November 2014Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages)
4 November 2014Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages)
4 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
28 October 2013Registered office address changed from Breakthru Church Crown Street Brentwood Essex CM14 4BD on 28 October 2013 (1 page)
28 October 2013Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages)
28 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
28 October 2013Registered office address changed from Breakthru Church Crown Street Brentwood Essex CM14 4BD on 28 October 2013 (1 page)
28 October 2013Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages)
28 October 2013Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages)
7 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
7 March 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
18 October 2012Incorporation (48 pages)
18 October 2012Incorporation (48 pages)