Background WavePink WaveYellow Wave

BROMLEY CHRISTIAN CENTRE (06060885)

BROMLEY CHRISTIAN CENTRE (06060885) is an active UK company. incorporated on 22 January 2007. with registered office in Kent. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BROMLEY CHRISTIAN CENTRE has been registered for 19 years. Current directors include ADEGEYE, Yemisi Fredrick, SIDDORNS, Andrew David, THOMAS, Robert James and 1 others.

Company Number
06060885
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2007
Age
19 years
Address
2 Masons Hill, Kent, BR2 9HA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEGEYE, Yemisi Fredrick, SIDDORNS, Andrew David, THOMAS, Robert James, WILTSHIRE, Mark Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY CHRISTIAN CENTRE

BROMLEY CHRISTIAN CENTRE is an active company incorporated on 22 January 2007 with the registered office located in Kent. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BROMLEY CHRISTIAN CENTRE was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06060885

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

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

2 Masons Hill Bromley Kent, BR2 9HA,

Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 14
Director Joined
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

THOMAS, Robert James

Active
2 Masons Hill, KentBR2 9HA
Secretary
Appointed 26 Sept 2019

ADEGEYE, Yemisi Fredrick

Active
Clarendon Way, ChislehurstBR7 6RG
Born April 1966
Director
Appointed 10 Dec 2020

SIDDORNS, Andrew David

Active
2 Masons Hill, KentBR2 9HA
Born January 1980
Director
Appointed 26 Sept 2023

THOMAS, Robert James

Active
2 Masons Hill, KentBR2 9HA
Born October 1973
Director
Appointed 22 Feb 2007

WILTSHIRE, Mark Andrew

Active
48 Stone Park Avenue, BeckenhamBR3 3LX
Born December 1965
Director
Appointed 22 Feb 2007

ASAFU-ADJAYE, Kwabena Boateng

Resigned
89 Burrfield Drive, OrpingtonBR5 4BY
Secretary
Appointed 22 Feb 2007
Resigned 26 Sept 2019

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 22 Jan 2007
Resigned 22 Feb 2007

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 22 Jan 2007
Resigned 22 Feb 2007

ASAFU-ADJAYE, Kwabena Boateng

Resigned
89 Burrfield Drive, OrpingtonBR5 4BY
Born December 1962
Director
Appointed 22 Feb 2007
Resigned 26 Sept 2019

ASHBY, Graham Stuart

Resigned
2 Masons Hill, KentBR2 9HA
Born March 1969
Director
Appointed 19 Jul 2017
Resigned 10 Dec 2020

FERGUSON, Karl Dean

Resigned
Streamside Close, BromleyBR2 9BH
Born September 1969
Director
Appointed 26 Sept 2019
Resigned 27 Sept 2023

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 22 Jan 2007
Resigned 22 Feb 2007

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 22 Jan 2007
Resigned 22 Feb 2007

VANCE, Alan

Resigned
108 Jackson Road, BromleyBR2 8NX
Born May 1961
Director
Appointed 01 Jun 2007
Resigned 31 Aug 2013

Persons with significant control

1

Mr Mark Andrew Wiltshire

Active
2 Masons Hill, KentBR2 9HA
Born December 1965

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
5 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Resolution
5 March 2007
RESOLUTIONSResolutions
Incorporation Company
22 January 2007
NEWINCIncorporation