The Bridge Church Bolton BOLTON


Founded in 2007, The Bridge Church Bolton, classified under reg no. 06238403 is an active company. Currently registered at 109 Bradford Street BL2 1JX, Bolton the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 9 directors in the the firm, namely Aaron F., David A. and Richard H. and others. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 14 September 2007.

The Bridge Church Bolton Address / Contact

Office Address 109 Bradford Street
Town Bolton
Post code BL2 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06238403
Date of Incorporation Fri, 4th May 2007
Industry Activities of religious organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Aaron F.

Position: Director

Appointed: 01 May 2022

David A.

Position: Director

Appointed: 19 December 2019

Richard H.

Position: Director

Appointed: 01 December 2018

Andrew S.

Position: Director

Appointed: 01 October 2018

Malcolm M.

Position: Director

Appointed: 01 November 2017

Andrew W.

Position: Director

Appointed: 01 November 2017

Paul R.

Position: Director

Appointed: 01 November 2016

Richard C.

Position: Secretary

Appointed: 14 September 2007

Richard C.

Position: Director

Appointed: 14 September 2007

Clive T.

Position: Director

Appointed: 14 September 2007

Caroline W.

Position: Director

Appointed: 01 November 2017

Resigned: 13 May 2020

Ato E.

Position: Director

Appointed: 01 November 2014

Resigned: 09 December 2019

David D.

Position: Director

Appointed: 01 September 2014

Resigned: 19 September 2018

Julie-Ann H.

Position: Director

Appointed: 01 October 2012

Resigned: 21 September 2020

Leigh E.

Position: Director

Appointed: 08 December 2011

Resigned: 20 May 2018

David A.

Position: Director

Appointed: 17 February 2010

Resigned: 13 November 2018

John S.

Position: Director

Appointed: 17 February 2010

Resigned: 24 April 2022

Karen C.

Position: Director

Appointed: 01 March 2008

Resigned: 16 March 2015

Andrew D.

Position: Director

Appointed: 14 September 2007

Resigned: 01 September 2010

Tanya H.

Position: Director

Appointed: 14 September 2007

Resigned: 17 February 2010

Rick R.

Position: Director

Appointed: 14 September 2007

Resigned: 09 March 2015

Samuel S.

Position: Director

Appointed: 14 September 2007

Resigned: 17 February 2010

Mary W.

Position: Director

Appointed: 14 September 2007

Resigned: 01 March 2008

Ian W.

Position: Director

Appointed: 14 September 2007

Resigned: 05 August 2012

David W.

Position: Director

Appointed: 14 September 2007

Resigned: 31 March 2009

Christopher H.

Position: Director

Appointed: 04 May 2007

Resigned: 14 September 2007

Stephen M.

Position: Director

Appointed: 04 May 2007

Resigned: 14 September 2007

Christopher H.

Position: Secretary

Appointed: 04 May 2007

Resigned: 14 September 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, October 2023
Free Download (23 pages)

Company search

Advertisements