Background WavePink WaveYellow Wave

THE BLESS NETWORK (05156475)

THE BLESS NETWORK (05156475) is an active UK company. incorporated on 17 June 2004. with registered office in Stafford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE BLESS NETWORK has been registered for 21 years. Current directors include GWILLIAM, Caroline Louise, GWILLIAM, Thomas David, HARRINGTON, Susan Claire and 4 others.

Company Number
05156475
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 2004
Age
21 years
Address
Rising Brook Baptist Church Centre, Stafford, ST17 9LT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GWILLIAM, Caroline Louise, GWILLIAM, Thomas David, HARRINGTON, Susan Claire, KELLY, Christine Elizabeth, KELLY, Gerard James, SAKER, James Mark, Professor, YOUNG, Martin James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLESS NETWORK

THE BLESS NETWORK is an active company incorporated on 17 June 2004 with the registered office located in Stafford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE BLESS NETWORK was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05156475

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Rising Brook Baptist Church Centre Burton Square Stafford, ST17 9LT,

Previous Addresses

Chawn Hill Church Centre Chawn Hill Stourbridge West Midlands DY9 7JD England
From: 25 January 2010To: 17 December 2013
Unit 745, the Big Peg 120 Vyse Street Jewellery Quarter Birmingham B18 6NF
From: 17 June 2004To: 25 January 2010
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Dec 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HERRIOTT, Timothy Mark

Active
Burton Square, StaffordST17 9LT
Secretary
Appointed 08 Nov 2013

GWILLIAM, Caroline Louise

Active
Burton Square, StaffordST17 9LT
Born April 1966
Director
Appointed 18 Sept 2015

GWILLIAM, Thomas David

Active
Wellington, TelfordTF1 3DS
Born September 1964
Director
Appointed 08 Nov 2005

HARRINGTON, Susan Claire

Active
Burton Square, StaffordST17 9LT
Born March 1958
Director
Appointed 18 Sept 2015

KELLY, Christine Elizabeth

Active
Le Val Ingou, 14140 Heurtevent
Born March 1961
Director
Appointed 17 Jun 2004

KELLY, Gerard James

Active
Le Val Ingou, 14140 Heurtevent
Born September 1959
Director
Appointed 17 Jun 2004

SAKER, James Mark, Professor

Active
Burton Square, StaffordST17 9LT
Born November 1952
Director
Appointed 08 Dec 2009

YOUNG, Martin James

Active
Burton Square, StaffordST17 9LT
Born October 1966
Director
Appointed 13 May 2010

BEASLEY, David Ralph

Resigned
46 Clifton Street, StourbridgeDY8 3XT
Secretary
Appointed 01 Nov 2005
Resigned 30 Jun 2013

KELLY, Gerard

Resigned
Valentia House, BewdleyDY12 1XA
Secretary
Appointed 17 Jun 2004
Resigned 31 Oct 2005

BROADBENT, Peter Alan, Rt Rev

Resigned
173 Willesden Lane, LondonNW6 7YN
Born July 1952
Director
Appointed 17 Jun 2004
Resigned 28 Aug 2017

COFFEY, Ruth Helen

Resigned
Chawn Hill, StourbridgeDY9 7JD
Born September 1954
Director
Appointed 22 Feb 2010
Resigned 30 Nov 2012

ECCLESHALL, Marguerite Ann

Resigned
22 Sandhurst Avenue, StourbridgeDY9 0XQ
Born April 1951
Director
Appointed 17 Jun 2004
Resigned 06 Nov 2020

THOMAS, Martin Philip

Resigned
Burton Square, StaffordST17 9LT
Born April 1971
Director
Appointed 17 Jun 2004
Resigned 24 Dec 2017

WICKHAM, Ben James

Resigned
39 Sint Vitusstraat, 1211 P9 Hilversum
Born February 1976
Director
Appointed 17 Jun 2004
Resigned 11 Sept 2009
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Legacy
18 September 2006
288cChange of Particulars
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
16 January 2006
288cChange of Particulars
Legacy
16 January 2006
288cChange of Particulars
Legacy
16 January 2006
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
6 November 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Incorporation Company
17 June 2004
NEWINCIncorporation