The Bright Morning Star Prisons And Homelessness Outreach LONDON


Founded in 2016, The Bright Morning Star Prisons And Homelessness Outreach, classified under reg no. 09954660 is an active company. Currently registered at 2 Byrne House SW2 1SR, London the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 22nd October 2019 The Bright Morning Star Prisons And Homelessness Outreach is no longer carrying the name The Bright Morning Star Prisons And Homelessness Outreach.

At the moment there are 4 directors in the the firm, namely Oluremi B., Ololade A. and Michael O. and others. In addition one secretary - Glory I. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Monsurat O. who worked with the the firm until 14 July 2021.

The Bright Morning Star Prisons And Homelessness Outreach Address / Contact

Office Address 2 Byrne House
Office Address2 Kett Gardens
Town London
Post code SW2 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09954660
Date of Incorporation Fri, 15th Jan 2016
Industry Other human health activities
Industry Physical well-being activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Glory I.

Position: Secretary

Appointed: 01 June 2023

Oluremi B.

Position: Director

Appointed: 13 February 2023

Ololade A.

Position: Director

Appointed: 14 July 2021

Michael O.

Position: Director

Appointed: 14 July 2021

Monsurat O.

Position: Director

Appointed: 15 January 2016

Olubenga O.

Position: Director

Appointed: 15 January 2021

Resigned: 17 March 2023

Mohammad K.

Position: Director

Appointed: 01 November 2020

Resigned: 14 July 2021

Temi P.

Position: Director

Appointed: 03 February 2019

Resigned: 14 July 2021

Kathleen S.

Position: Director

Appointed: 03 February 2019

Resigned: 14 July 2021

Amah D.

Position: Director

Appointed: 01 April 2017

Resigned: 12 April 2018

Monsurat O.

Position: Secretary

Appointed: 15 January 2016

Resigned: 14 July 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 11 names. As BizStats found, there is Oluremi B. This PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Lololase A. This PSC and has 50,01-75% voting rights. The third one is Michael O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 50,01-75% voting rights.

Oluremi B.

Notified on 27 March 2023
Nature of control: 50,01-75% voting rights

Lololase A.

Notified on 4 April 2023
Nature of control: 50,01-75% voting rights

Michael O.

Notified on 24 March 2023
Nature of control: 50,01-75% voting rights

Monsurat O.

Notified on 24 March 2023
Nature of control: 50,01-75% voting rights

Michael O.

Notified on 29 April 2022
Ceased on 14 March 2023
Nature of control: significiant influence or control

Olubenga O.

Notified on 29 April 2022
Ceased on 14 March 2023
Nature of control: significiant influence or control

Monsurat O.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: significiant influence or control

Ololade A.

Notified on 29 April 2022
Ceased on 14 March 2023
Nature of control: significiant influence or control

Olubenga O.

Notified on 9 April 2022
Ceased on 10 February 2023
Nature of control: significiant influence or control

Michael O.

Notified on 9 April 2022
Ceased on 29 April 2022
Nature of control: significiant influence or control

Olulade A.

Notified on 9 April 2022
Ceased on 29 April 2022
Nature of control: significiant influence or control

Company previous names

The Bright Morning Star Prisons And Homelessness Outreach October 22, 2019
The Bright Morning Star Evangelical International Ministries May 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand56136 7874 91320
Current Assets56136353787  
Net Assets Liabilities56136353787 -128
Other
Version Production Software    2 021 
Accrued Liabilities    250176
Creditors   7874 913148
Deferred Income   7874 913 
Net Current Assets Liabilities56136353787 -128
Profit Loss705 5 6736 747  
Staff Costs Employee Benefits Expense1 531     
Total Assets Less Current Liabilities56136353787  
Trade Creditors Trade Payables    4 663-28
Turnover Revenue2 236 5 6736 747  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 13th March 2024. New Address: Chartham Court Community Hall Canterbury Crescent London SW9 7PT. Previous address: Chartham Court Canterbury Crescent London SW9 7PT England
filed on: 13th, March 2024
Free Download (1 page)

Company search