Background WavePink WaveYellow Wave

BRIDGE STREET PENTECOSTAL CHURCH (05855166)

BRIDGE STREET PENTECOSTAL CHURCH (05855166) is an active UK company. incorporated on 22 June 2006. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BRIDGE STREET PENTECOSTAL CHURCH has been registered for 19 years. Current directors include BOHORUN, Divya Prakash, INWOOD, Craig Cecil, JARVIS, Alan John and 4 others.

Company Number
05855166
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 June 2006
Age
19 years
Address
Bridge Community Church, Leeds, LS9 7BQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOHORUN, Divya Prakash, INWOOD, Craig Cecil, JARVIS, Alan John, OLOWOSUKO, Charles, OSAROLLOR, Oneneobari Osarojire, ROBERTS, Catherine June, ROTIMI, Olorunda, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE STREET PENTECOSTAL CHURCH

BRIDGE STREET PENTECOSTAL CHURCH is an active company incorporated on 22 June 2006 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BRIDGE STREET PENTECOSTAL CHURCH was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05855166

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

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Bridge Community Church Rider Street Leeds, LS9 7BQ,

Previous Addresses

Bridge Street Pentecostal Church Bridge Street Leeds West Yorkshire LS2 7QZ
From: 22 June 2006To: 29 June 2016
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 17
Director Joined
Jul 18
Director Left
May 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Jul 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BOHORUN, Divya Prakash

Active
Rider Street, LeedsLS9 7BQ
Born January 1972
Director
Appointed 31 Oct 2022

INWOOD, Craig Cecil

Active
Rider Street, LeedsLS9 7BQ
Born January 1975
Director
Appointed 02 Dec 2013

JARVIS, Alan John

Active
Rider Street, LeedsLS9 7BQ
Born April 1948
Director
Appointed 11 Jan 2010

OLOWOSUKO, Charles

Active
Rider Street, LeedsLS9 7BQ
Born June 1976
Director
Appointed 05 Jan 2020

OSAROLLOR, Oneneobari Osarojire

Active
Rider Street, LeedsLS9 7BQ
Born July 1971
Director
Appointed 11 Jan 2010

ROBERTS, Catherine June

Active
Rider Street, LeedsLS9 7BQ
Born October 1962
Director
Appointed 08 Mar 2021

ROTIMI, Olorunda, Dr

Active
Rider Street, LeedsLS9 7BQ
Born April 1968
Director
Appointed 02 Dec 2013

WILSON, Colin Philip

Resigned
2 Woodbridge Vale, LeedsLS6 3LT
Secretary
Appointed 22 Jun 2006
Resigned 16 Oct 2014

ADU-GYAMFI, Kwaku

Resigned
4 Wentworth Avenue, LeedsLS17 7TN
Born December 1943
Director
Appointed 22 Jun 2006
Resigned 21 Jun 2009

AGYEPONG, Kwaku

Resigned
Bridge Street Pentecostal Church, LeedsLS2 7QZ
Born May 1973
Director
Appointed 11 Jan 2010
Resigned 13 Sept 2013

DOUGLAS, Christopher Harry

Resigned
14 Stairfoot Walk, LeedsLS16 8DS
Born March 1946
Director
Appointed 22 Jun 2006
Resigned 12 Mar 2007

EDDISON, George

Resigned
34 Southleigh Crescent, LeedsLS11 5TW
Born September 1923
Director
Appointed 22 Jun 2006
Resigned 21 Jun 2009

FIELDING, Leslie

Resigned
3 Shadwell Park Close, LeedsLS17 8TN
Born June 1933
Director
Appointed 22 Jun 2006
Resigned 21 Jun 2009

GOOUD, David Andrew

Resigned
33 Wike Ridge Avenue, LeedsLS17 9NL
Born March 1959
Director
Appointed 22 Jun 2006
Resigned 01 Apr 2019

HAGAN, George Nicholas, Dr

Resigned
Holt Vale, LeedsLS16 7PL
Born August 1966
Director
Appointed 02 Dec 2013
Resigned 01 Apr 2019

HENDRICKSON, Theodore Eustace

Resigned
17 Hare Farm Avenue, LeedsLS12 5QB
Born April 1943
Director
Appointed 12 Feb 2007
Resigned 11 Feb 2010

HORSBROUGH, Paul Richard

Resigned
28 Kirkwood Drive, LeedsLS16 7DZ
Born March 1966
Director
Appointed 12 Feb 2007
Resigned 11 Feb 2010

JONES, Ian Philip

Resigned
Avenue Victoria, LeedsLS8 1JE
Born April 1953
Director
Appointed 01 Mar 2018
Resigned 08 Feb 2021

LASSEKO, Rebecca Aherina Katundu, Dr

Resigned
Rider Street, LeedsLS9 7BQ
Born June 1968
Director
Appointed 05 Mar 2012
Resigned 10 Jun 2024

NCUBE, Sithobekile

Resigned
Wellington Street, LeedsLS1 1BA
Born August 1966
Director
Appointed 05 Mar 2012
Resigned 12 Apr 2013

NICHOLLS, Gerald Mark

Resigned
69 Haven Chase, LeedsLS16 6SG
Born September 1964
Director
Appointed 22 Jun 2006
Resigned 14 Sept 2009

SWIFT, John Douglas

Resigned
The Gills, OtleyLS21 2BY
Born November 1949
Director
Appointed 11 Jan 2010
Resigned 30 Jun 2016

YUSUF, David David

Resigned
200 King Lane, MoortownLS17 6AA
Born February 1964
Director
Appointed 12 Feb 2007
Resigned 20 Mar 2012
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Memorandum Articles
19 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
19 January 2010
MEM/ARTSMEM/ARTS
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation