Breathe New Life Church STOKE-ON-TRENT


Founded in 2009, Breathe New Life Church, classified under reg no. 07031482 is an active company. Currently registered at Breathe New Life Church ST2 8BY, Stoke-on-trent the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/03/06 Breathe New Life Church is no longer carrying the name Breathe City Church.

The firm has 5 directors, namely David L., Rebecca P. and Andrew D. and others. Of them, Paul J. has been with the company the longest, being appointed on 5 June 2013 and David L. has been with the company for the least time - from 23 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breathe New Life Church Address / Contact

Office Address Breathe New Life Church
Office Address2 Leek Road
Town Stoke-on-trent
Post code ST2 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07031482
Date of Incorporation Sun, 27th Sep 2009
Industry Activities of religious organizations
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

David L.

Position: Director

Appointed: 23 November 2022

Rebecca P.

Position: Director

Appointed: 20 November 2019

Andrew D.

Position: Director

Appointed: 06 July 2016

David F.

Position: Director

Appointed: 14 January 2016

Paul J.

Position: Director

Appointed: 05 June 2013

Christopher B.

Position: Director

Appointed: 14 January 2016

Resigned: 23 November 2022

Michael S.

Position: Director

Appointed: 05 June 2013

Resigned: 17 July 2019

Gary R.

Position: Director

Appointed: 05 June 2013

Resigned: 14 January 2016

David H.

Position: Director

Appointed: 23 November 2011

Resigned: 05 June 2013

David G.

Position: Director

Appointed: 23 November 2011

Resigned: 02 April 2013

James G.

Position: Director

Appointed: 28 September 2009

Resigned: 14 May 2013

Wayne G.

Position: Director

Appointed: 28 September 2009

Resigned: 05 June 2013

Michael S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 09 June 2013

Derek B.

Position: Director

Appointed: 28 September 2009

Resigned: 23 November 2011

Christopher H.

Position: Director

Appointed: 27 September 2009

Resigned: 28 September 2009

Neil B.

Position: Director

Appointed: 27 September 2009

Resigned: 28 September 2009

Christopher H.

Position: Secretary

Appointed: 27 September 2009

Resigned: 28 September 2009

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As we discovered, there is Andrew D. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Rebecca P. This PSC has significiant influence or control over the company,. The third one is Paul J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 27 September 2016
Nature of control: significiant influence or control

Rebecca P.

Notified on 20 November 2019
Nature of control: significiant influence or control

Paul J.

Notified on 27 September 2016
Nature of control: significiant influence or control

David L.

Notified on 23 November 2022
Nature of control: significiant influence or control

David F.

Notified on 27 September 2016
Nature of control: significiant influence or control

Christopher B.

Notified on 27 September 2016
Ceased on 23 November 2022
Nature of control: significiant influence or control

Michael S.

Notified on 27 September 2016
Ceased on 17 July 2019
Nature of control: significiant influence or control

Company previous names

Breathe City Church March 6, 2019
Bethel City Church March 29, 2011
Bethel October 22, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Address change date: 2023/10/11. New Address: Breathe New Life Church Leek Road Stoke-on-Trent ST2 8BY. Previous address: Breathe New Life Church Breathe New Life Church Leek Road Stoke-on-Trent Staffordshire ST2 8BY England
filed on: 11th, October 2023
Free Download (1 page)

Company search