Background WavePink WaveYellow Wave

BLESS COMMUNITY CHURCH (07886329)

BLESS COMMUNITY CHURCH (07886329) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BLESS COMMUNITY CHURCH has been registered for 14 years. Current directors include BIRD, Madeline, BLACKWELL, Daniel Phillip, FARMER, Angela Margaret and 2 others.

Company Number
07886329
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2011
Age
14 years
Address
5 Balmoral Gardens, London, W13 9UA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BIRD, Madeline, BLACKWELL, Daniel Phillip, FARMER, Angela Margaret, SEWELL, Lydia Constance Clare, SPENCER, Timothy Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLESS COMMUNITY CHURCH

BLESS COMMUNITY CHURCH is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BLESS COMMUNITY CHURCH was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07886329

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

Age

14 Years

Incorporated 19 December 2011

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

5 Balmoral Gardens London, W13 9UA,

Previous Addresses

Grove Mews 42 the Grove London W5 5LH England
From: 13 August 2015To: 14 February 2024
Brentford Free Church Boston Manor Road Brentford Middlesex TW8 8DW
From: 7 January 2014To: 13 August 2015
Po Box 158 Brentford Free Church Boston Manor Road Brentford Middlesex TW8 8DW England
From: 7 May 2013To: 7 January 2014
Sovereign Centre Poplars Yapton Lane Walberton Arundel West Sussex BN18 0AS
From: 19 December 2011To: 7 May 2013
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 23
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BIRD, Madeline

Active
Balmoral Gardens, LondonW13 9UA
Born January 1959
Director
Appointed 13 May 2019

BLACKWELL, Daniel Phillip

Active
Balmoral Gardens, LondonW13 9UA
Born October 1991
Director
Appointed 12 Feb 2024

FARMER, Angela Margaret

Active
Balmoral Gardens, LondonW13 9UA
Born April 1961
Director
Appointed 30 Oct 2016

SEWELL, Lydia Constance Clare

Active
Balmoral Gardens, LondonW13 9UA
Born April 2000
Director
Appointed 03 Feb 2025

SPENCER, Timothy Paul

Active
Balmoral Gardens, LondonW13 9UA
Born October 1967
Director
Appointed 19 Dec 2011

CAMPBELL, Amelia Abplanalp

Resigned
42 The Grove, LondonW5 5LH
Born February 1987
Director
Appointed 30 Oct 2016
Resigned 03 May 2018

COADY, Fiona

Resigned
42 The Grove, LondonW5 5LH
Born December 1982
Director
Appointed 30 Oct 2016
Resigned 25 Jan 2021

DOWNING, Paul

Resigned
42 The Grove, LondonW5 5LH
Born January 1962
Director
Appointed 19 Dec 2011
Resigned 11 Feb 2019

GEORGE, Cheryl

Resigned
42 The Grove, LondonW5 5LH
Born June 1973
Director
Appointed 14 Jul 2013
Resigned 30 Aug 2018

LIVINGSTONE, Jessica Kate

Resigned
Balmoral Gardens, LondonW13 9UA
Born April 1996
Director
Appointed 25 Jan 2021
Resigned 28 Oct 2024

MORRISON, Derek Claude

Resigned
Yapton Lane, ArundelBN18 0AS
Born October 1958
Director
Appointed 19 Dec 2011
Resigned 25 Feb 2013

PAMBAKIAN, Paul

Resigned
42 The Grove, LondonW5 5LH
Born October 1988
Director
Appointed 14 Jul 2013
Resigned 18 Jul 2016

THOMSON, Alan

Resigned
42 The Grove, LondonW5 5LH
Born July 1954
Director
Appointed 19 Dec 2011
Resigned 17 Mar 2016

TRUSS, Martin

Resigned
42 The Grove, LondonW5 5LH
Born May 1990
Director
Appointed 12 Oct 2020
Resigned 23 Jan 2023

VINSON, Hazel Joan

Resigned
42 The Grove, LondonW5 5LH
Born September 1954
Director
Appointed 19 Dec 2011
Resigned 14 Aug 2019

WALKER, Jonathan David

Resigned
Yapton Lane, ArundelBN18 0AS
Born January 1963
Director
Appointed 19 Dec 2011
Resigned 25 Feb 2013
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Incorporation Company
19 December 2011
NEWINCIncorporation