Breakforth Evangelical Church And Ministry Ltd OLDHAM


Breakforth Evangelical Church And Ministry started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06788462. The Breakforth Evangelical Church And Ministry company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Oldham at 1 Laxey Close. Postal code: OL9 8NX. Since November 4, 2020 Breakforth Evangelical Church And Ministry Ltd is no longer carrying the name Breakforth Evangelical Ministry.

At present there are 3 directors in the the company, namely Laura M., Lucille N. and Eniola M.. In addition one secretary - Eniola M. - is with the firm. As of 29 April 2024, there were 5 ex directors - Tina O., Solomon M. and others listed below. There were no ex secretaries.

Breakforth Evangelical Church And Ministry Ltd Address / Contact

Office Address 1 Laxey Close
Office Address2 Chadderton
Town Oldham
Post code OL9 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06788462
Date of Incorporation Mon, 12th Jan 2009
Industry Activities of religious organizations
Industry Educational support services
End of financial Year 31st January
Company age 15 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Laura M.

Position: Director

Appointed: 23 September 2020

Lucille N.

Position: Director

Appointed: 23 September 2020

Eniola M.

Position: Director

Appointed: 04 February 2014

Eniola M.

Position: Secretary

Appointed: 12 January 2009

Tina O.

Position: Director

Appointed: 08 July 2016

Resigned: 23 September 2020

Solomon M.

Position: Director

Appointed: 08 October 2014

Resigned: 08 July 2016

Ajibola C.

Position: Director

Appointed: 08 October 2014

Resigned: 23 September 2020

Lucille M.

Position: Director

Appointed: 04 February 2014

Resigned: 27 May 2014

Jeremy M.

Position: Director

Appointed: 12 January 2009

Resigned: 23 September 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Eniola M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ajibola C. This PSC has significiant influence or control over the company,.

Eniola M.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Ajibola C.

Notified on 1 January 2017
Ceased on 23 September 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Breakforth Evangelical Ministry November 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-11 444-20 079-25 550-36 883-38 524-32 356-14 580       
Balance Sheet
Cash Bank In Hand100  247317244        
Current Assets8751 5316102473172441051862446432702868 96619 667
Debtors7751 531610           
Net Assets Liabilities Including Pension Asset Liability-11 444-20 079-25 550-36 885-38 524-3 035-14 580       
Tangible Fixed Assets5 9694 8533 6012 9543 3743 557        
Net Assets Liabilities      14 5802 6618 2857 1575 5674 60812 50522 573
Reserves/Capital
Profit Loss Account Reserve-11 444-20 079 -36 883-38 524-32 356        
Shareholder Funds-11 444-20 079-25 550-36 883-38 524-32 356-14 580       
Other
Creditors Due Within One Year Total Current Liabilities18 28826 463            
Fixed Assets5 9694 8533 6012 9543 3743 5572 9122 4758 0416 5145 2974 3223 5392 906
Net Current Assets Liabilities-17 413-24 932-29 151-39 837-41 898-6 592-17 4921862446432702868 96619 667
Tangible Fixed Assets Cost Or Valuation7 3697 3697 3697 3698 3599 282        
Tangible Fixed Assets Depreciation1 4002 5163 7684 4154 9855 725        
Tangible Fixed Assets Depreciation Charge For Period 1 116            
Total Assets Less Current Liabilities-11 444-20 079-25 550-36 883-38 524-3 035-14 5802 6618 2857 1575 5674 60812 50522 573
Average Number Employees During Period        1     
Creditors      17 597       
Creditors Due Within One Year  29 76140 08642 2156 83617 597       
Other Aggregate Reserves  -25 550-36 885          
Tangible Fixed Assets Additions    990923        
Tangible Fixed Assets Depreciation Charged In Period   647570740        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 12, 2024
filed on: 20th, January 2024
Free Download (3 pages)

Company search

Advertisements