Background WavePink WaveYellow Wave

BUILDING BRIDGES IN BURNLEY (05495250)

BUILDING BRIDGES IN BURNLEY (05495250) is an active UK company. incorporated on 30 June 2005. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. BUILDING BRIDGES IN BURNLEY has been registered for 20 years. Current directors include ANWAR, Afrasiab, LUMSDEN, Peter, Dr, MAJEED, Sajda and 2 others.

Company Number
05495250
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2005
Age
20 years
Address
62 Lindsay Street, Burnley, BB11 2SF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANWAR, Afrasiab, LUMSDEN, Peter, Dr, MAJEED, Sajda, NAHEED, Yasara, Dr, SOLLIS, Christine
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING BRIDGES IN BURNLEY

BUILDING BRIDGES IN BURNLEY is an active company incorporated on 30 June 2005 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. BUILDING BRIDGES IN BURNLEY was registered 20 years ago.(SIC: 88990, 94990)

Status

active

Active since 20 years ago

Company No

05495250

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

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

62 Lindsay Street Burnley, BB11 2SF,

Previous Addresses

Building Bridges in Burnley Burnley and Pendle Faith Centre Barden Lane Burnley Lancashire BB10 1JD England
From: 21 October 2015To: 18 March 2026
Bbb, Burnley and Pendle Faith Centre, Burnley Camp Barden Lane Burnley Lancashire BB10 1JD
From: 8 July 2015To: 21 October 2015
Bbb, Burnley and Pendle Faith Centre, Burnley Camp Barden Lane Burnley Lancashire BB10 1JD England
From: 6 July 2015To: 8 July 2015
2 Clegg Street Burnley Lancashire BB10 1AX
From: 30 June 2005To: 6 July 2015
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 10
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ANWAR, Afrasiab

Active
The Kilns, BurnleyBB11 2RW
Born August 1979
Director
Appointed 01 Nov 2019

LUMSDEN, Peter, Dr

Active
Brookside, BlackburnBB6 8AP
Born July 1958
Director
Appointed 22 Jun 2025

MAJEED, Sajda

Active
Reedley Drive, BurnleyBB10 2QR
Born June 1973
Director
Appointed 22 Jun 2025

NAHEED, Yasara, Dr

Active
Hibson Road, NelsonBB9 0PY
Born February 1974
Director
Appointed 22 Jun 2025

SOLLIS, Christine

Active
Brownhill Avenue, BurnleyBB10 4QH
Born February 1952
Director
Appointed 22 Jun 2025

MALIK, Sobia, Mis

Resigned
Colne Road, Burnley Bb10 2lb, BurnleyBB10 2LB
Secretary
Appointed 01 Dec 2014
Resigned 07 Sept 2015

WILLS, Colin

Resigned
77 Minehead Avenue, BurnleyBB10 2NP
Secretary
Appointed 13 Jul 2005
Resigned 01 Apr 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 04 Jul 2005

ALI, Mozaquir

Resigned
Burnley And Pendle Faith Centre, BurnleyBB10 1JD
Born March 1962
Director
Appointed 01 Sept 2017
Resigned 05 Jul 2021

BILL, Kathleen

Resigned
St Peters Rectory, BurnleyBB10 3LN
Born May 1940
Director
Appointed 08 Jan 2008
Resigned 27 Jan 2014

FOSTER, Beatrice

Resigned
Manchester Road, BurnleyBB11 5RF
Born August 1949
Director
Appointed 08 Nov 2016
Resigned 25 Feb 2025

FOSTER, Beatrice

Resigned
2 Clegg Street, LancashireBB10 1AX
Born August 1949
Director
Appointed 06 Oct 2009
Resigned 17 Jul 2011

HAPGOOD STRICKLAND, Peter

Resigned
230 Barden Lane, BurnleyBB10 1JD
Born March 1957
Director
Appointed 13 Jul 2005
Resigned 01 Nov 2019

HOLDEN, Diana Mary, Mrs.

Resigned
Reedley Drive, BurnleyBB10 2QR
Born February 1943
Director
Appointed 27 Jan 2014
Resigned 01 Sept 2017

HOLMES, Andrew David, Rev

Resigned
Ridge Court, BurnleyBB10 3LN
Born November 1964
Director
Appointed 22 Jun 2025
Resigned 02 Oct 2025

HUSSAIN, Talib

Resigned
25 Colne Road, BurnleyBB10 1LD
Born July 1962
Director
Appointed 08 Jan 2008
Resigned 09 Mar 2020

KEALEY, Brian, Rev.

Resigned
9 Healey Court, BurnleyBB11 2QJ
Born April 1959
Director
Appointed 30 Jun 2017
Resigned 01 Sept 2017

KHANAM, Runa Shahinur

Resigned
Burnley And Pendle Faith Centre, BurnleyBB10 1JD
Born April 1976
Director
Appointed 03 Apr 2014
Resigned 07 Sept 2015

MALIK, Rafique

Resigned
363 Colne Road, BurnleyBB10 2LB
Born December 1937
Director
Appointed 13 Jul 2005
Resigned 09 Mar 2020

MIAH, Mohammad Sher Ali

Resigned
10 Borrowdale Drive, BurnleyBB10 2QL
Born November 1960
Director
Appointed 08 Jan 2008
Resigned 31 Mar 2013

NORTH, Philip John, Rt. Revd.

Resigned
Clayton House, BlackburnBB1 2QE
Born December 1966
Director
Appointed 20 Mar 2017
Resigned 26 Jun 2024

NORTH, Philip John, The Right Revd

Resigned
Walker Office Park, BlackburnBB1 6QE
Born December 1966
Director
Appointed 01 Sept 2016
Resigned 28 Feb 2017

PIKE, Carol Jane

Resigned
Godiva Street, BurnleyBB10 1JE
Born June 1965
Director
Appointed 22 Jun 2025
Resigned 02 Oct 2025

PIKE, Peter Leslie

Resigned
Burnley And Pendle Faith Centre, BurnleyBB10 1JD
Born June 1937
Director
Appointed 21 Jun 2015
Resigned 05 Jul 2021

RICHARDSON, Keith Henry, Rev

Resigned
Barden Lane, BurnleyBB10 1JD
Born January 1943
Director
Appointed 23 Jul 2013
Resigned 17 Jun 2014

WATERS, Michael, Reverend

Resigned
Bracewell Street, BurnleyBB10 1TB
Born July 1943
Director
Appointed 12 Aug 2008
Resigned 27 Jun 2018

WILLIAMS, Andrew Martin, The Revd

Resigned
3 Western Avenue, BurnleyBB11 4JW
Born March 1963
Director
Appointed 12 Aug 2008
Resigned 10 Jul 2016

WILLS, Colin

Resigned
77 Minehead Avenue, BurnleyBB10 2NP
Born May 1942
Director
Appointed 13 Jul 2005
Resigned 01 Sept 2017

YACUB, Mohammed Mahroof, Mr.

Resigned
Reedley Drive, BurnleyBB10 2QZ
Born November 1977
Director
Appointed 01 Sept 2016
Resigned 10 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Jun 2005
Resigned 04 Jul 2005
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Restoration Order Of Court
20 June 2024
AC92AC92
Gazette Dissolved Voluntary
4 January 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2021
DS01DS01
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Resolution
9 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Change Sail Address Company With New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation