Background WavePink WaveYellow Wave

BROOK LANE COMMUNITY CHURCH (06486246)

BROOK LANE COMMUNITY CHURCH (06486246) is an active UK company. incorporated on 28 January 2008. with registered office in Kent. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BROOK LANE COMMUNITY CHURCH has been registered for 18 years. Current directors include DABY, Donald, FURNISS, Peter Robert, Dr, GRIFFITHS, John Martin and 3 others.

Company Number
06486246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2008
Age
18 years
Address
27-29 Brook Lane, Kent, BR1 4PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DABY, Donald, FURNISS, Peter Robert, Dr, GRIFFITHS, John Martin, JANKOWSKI, Steven Andrew, MACNAMARA, Jacqueline, SELBY, Neil Christmas
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK LANE COMMUNITY CHURCH

BROOK LANE COMMUNITY CHURCH is an active company incorporated on 28 January 2008 with the registered office located in Kent. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BROOK LANE COMMUNITY CHURCH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06486246

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

Age

18 Years

Incorporated 28 January 2008

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 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

27-29 Brook Lane Bromley Kent, BR1 4PU,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Apr 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Joined
May 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

GRIFFITHS, John Martin

Active
Burnt Ash Lane, BromleyBR1 5DL
Secretary
Appointed 13 Dec 2016

DABY, Donald

Active
27-29 Brook Lane, KentBR1 4PU
Born September 1968
Director
Appointed 29 Apr 2025

FURNISS, Peter Robert, Dr

Active
27-29 Brook Lane, KentBR1 4PU
Born July 1949
Director
Appointed 11 Feb 2014

GRIFFITHS, John Martin

Active
Burnt Ash Lane, BromleyBR1 5DL
Born April 1961
Director
Appointed 28 Jan 2008

JANKOWSKI, Steven Andrew

Active
27-29 Brook Lane, KentBR1 4PU
Born October 1984
Director
Appointed 29 Aug 2025

MACNAMARA, Jacqueline

Active
27-29 Brook Lane, KentBR1 4PU
Born March 1965
Director
Appointed 19 Aug 2014

SELBY, Neil Christmas

Active
9 Hawthorn Drive, West WickhamBR4 9EY
Born September 1957
Director
Appointed 28 Jan 2008

ALLEN, Geoffrey

Resigned
63 Hillcrest Road, BromleyBR1 4RX
Secretary
Appointed 28 Jan 2008
Resigned 13 Dec 2016

ALLEN, Geoffrey

Resigned
63 Hillcrest Road, BromleyBR1 4RX
Born May 1944
Director
Appointed 28 Jan 2008
Resigned 16 Jan 2017

ASONIBARE, Francine

Resigned
27-29 Brook Lane, KentBR1 4PU
Born January 1956
Director
Appointed 07 Apr 2019
Resigned 25 Sept 2022

FRIZELLE, Christopher John Garnett

Resigned
Kings Avenue, BromleyBR1 4HL
Born September 1957
Director
Appointed 23 Oct 2010
Resigned 31 Mar 2012

HARRIS, Stephen Edward

Resigned
27-29 Brook Lane, KentBR1 4PU
Born February 1959
Director
Appointed 20 Mar 2017
Resigned 05 Nov 2024

JUNAID, Andrew

Resigned
Hillcrest Road, BromleyBR1 4SB
Born July 1967
Director
Appointed 23 Oct 2010
Resigned 26 Sept 2024

WIGG, Hilda

Resigned
27-29 Brook Lane, KentBR1 4PU
Born February 1936
Director
Appointed 11 Feb 2014
Resigned 24 Sept 2017

WOOLGAR, Roy

Resigned
8 Fenn Close, BromleyBR1 4DX
Born May 1922
Director
Appointed 28 Jan 2008
Resigned 09 Sept 2016

WOOLGAR, Timothy

Resigned
Ridgeway Drive, BromleyBR1 5DG
Born April 1959
Director
Appointed 28 Jan 2008
Resigned 25 Sept 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
2 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Legacy
3 November 2011
MG01MG01
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Legacy
14 July 2008
225Change of Accounting Reference Date
Incorporation Company
28 January 2008
NEWINCIncorporation