Milton Keynes Christian Centre OLDBROOK


Founded in 2006, Milton Keynes Christian Centre, classified under reg no. 05982564 is an active company. Currently registered at Christian Centre MK6 2TG, Oldbrook the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely John E., Jonathan K. and Gabrielline O. and others. In addition one secretary - Ian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Milton Keynes Christian Centre Address / Contact

Office Address Christian Centre
Office Address2 Strudwick Drive
Town Oldbrook
Post code MK6 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982564
Date of Incorporation Mon, 30th Oct 2006
Industry Activities of religious organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

John E.

Position: Director

Appointed: 08 March 2022

Jonathan K.

Position: Director

Appointed: 08 March 2022

Gabrielline O.

Position: Director

Appointed: 08 March 2022

Joseph A.

Position: Director

Appointed: 17 March 2020

Omotayo K.

Position: Director

Appointed: 15 January 2019

Virginia B.

Position: Director

Appointed: 14 January 2019

Peter T.

Position: Director

Appointed: 19 March 2012

Ian B.

Position: Secretary

Appointed: 29 March 2007

Mark S.

Position: Director

Appointed: 13 March 2007

Andrew K.

Position: Director

Appointed: 16 March 2010

Resigned: 05 January 2022

James B.

Position: Director

Appointed: 29 March 2007

Resigned: 31 March 2009

Biliaminu O.

Position: Director

Appointed: 29 March 2007

Resigned: 05 May 2018

Folashade K.

Position: Director

Appointed: 29 March 2007

Resigned: 12 December 2023

Bolawale O.

Position: Director

Appointed: 29 March 2007

Resigned: 08 March 2022

Stephen A.

Position: Director

Appointed: 29 March 2007

Resigned: 27 July 2011

Liezel K.

Position: Director

Appointed: 29 March 2007

Resigned: 17 February 2010

William R.

Position: Director

Appointed: 13 March 2007

Resigned: 08 June 2021

Philip V.

Position: Director

Appointed: 13 March 2007

Resigned: 18 March 2019

William R.

Position: Secretary

Appointed: 13 March 2007

Resigned: 29 March 2007

Christopher H.

Position: Secretary

Appointed: 30 October 2006

Resigned: 13 March 2007

Motunrayo A.

Position: Director

Appointed: 30 October 2006

Resigned: 13 March 2007

Stephen M.

Position: Director

Appointed: 30 October 2006

Resigned: 13 March 2007

Christopher H.

Position: Director

Appointed: 30 October 2006

Resigned: 13 March 2007

People with significant control

The register of persons with significant control that own or control the company consists of 15 names. As BizStats established, there is Peter T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Omotayo K. This PSC has significiant influence or control over the company,. The third one is Gabrielline O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Omotayo K.

Notified on 15 January 2019
Nature of control: significiant influence or control

Gabrielline O.

Notified on 8 March 2022
Nature of control: significiant influence or control

John E.

Notified on 8 March 2022
Nature of control: significiant influence or control

Jonathan K.

Notified on 8 March 2022
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Virginia B.

Notified on 14 January 2019
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph A.

Notified on 17 March 2020
Nature of control: significiant influence or control

Folashade K.

Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: significiant influence or control

Bolawale O.

Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control: significiant influence or control

Andrew K.

Notified on 6 April 2016
Ceased on 5 January 2022
Nature of control: significiant influence or control

William R.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: significiant influence or control

Philip V.

Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: significiant influence or control

Biliaminu O.

Notified on 6 April 2016
Ceased on 5 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 12th December 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements