Company NameSunbridge Road Mission
Company StatusActive
Company Number09623674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Stephen Parker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Foundry Close
Halton
Lancaster
LA2 6FE
Director NameMr James Adam Oxford
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(4 years after company formation)
Appointment Duration4 years, 10 months
RoleDebt Administrator
Country of ResidenceEngland
Correspondence AddressSunbridge Road Mission Gaynor Street
Bradford
West Yorkshire
BD1 2BG
Director NameMr Lucas Esteeves Coelho
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 June 2019(4 years after company formation)
Appointment Duration4 years, 10 months
RolePastor
Country of ResidenceEngland
Correspondence AddressSunbridge Road Mission Gaynor Street
Bradford
West Yorkshire
BD1 2BG
Director NameDr Matthew James Rodway
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(4 years after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSunbridge Road Mission Gaynor Street
Bradford
West Yorkshire
BD1 2BG
Director NamePastor Matthew Duncan Pilkington
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RolePastor
Country of ResidenceEngland
Correspondence AddressSunbridge Road Mission Gaynor Street
Bradford
West Yorkshire
BD1 2BG
Director NameMr Antony Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ
Director NameRobert Stephen Wilce
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ
Director NamePhilip Martin Stanley Dyson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ
Director NameMr Ian Paul Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ
Secretary NameRobert Stephen Wilce
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ
Secretary NameMr Andrew Stephen Parker
StatusResigned
Appointed15 April 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2024)
RoleCompany Director
Correspondence Address16 Foundry Close
Halton
Lancaster
LA2 6FE
Director NameMr Bruce Robert Pearson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2022)
RolePastor
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
West Yorkshire
BD15 9JZ

Location

Registered AddressSunbridge Road Mission
Gaynor Street
Bradford
West Yorkshire
BD1 2BG

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
18 August 2023Secretary's details changed for Mr Andrew Stephen Parker on 17 August 2023 (1 page)
18 August 2023Director's details changed for Mr Andrew Stephen Parker on 17 August 2023 (2 pages)
18 August 2023Registered office address changed from 15 Meadow Court Allerton West Yorkshire BD15 9JZ United Kingdom to 16 Foundry Close Halton Lancaster LA2 6FE on 18 August 2023 (1 page)
11 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
1 August 2022Termination of appointment of Ian Paul Thompson as a director on 31 July 2022 (1 page)
3 July 2022Termination of appointment of Bruce Robert Pearson as a director on 30 June 2022 (1 page)
12 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
25 December 2021Termination of appointment of Philip Martin Stanley Dyson as a director on 12 September 2021 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 June 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
6 May 2021Total exemption full accounts made up to 30 June 2020 (19 pages)
26 April 2021Director's details changed for Pastor Matthew Duncan Pilkington on 21 April 2021 (2 pages)
23 April 2021Director's details changed for Mr Lucas Esteeves Coelho on 21 April 2021 (2 pages)
23 April 2021Director's details changed for Doctor Matthew James Rodway on 21 April 2021 (2 pages)
21 April 2021Appointment of Mr Bruce Robert Pearson as a director on 21 April 2021 (2 pages)
20 April 2021Appointment of Mr Andrew Stephen Parker as a secretary on 15 April 2021 (2 pages)
16 April 2021Termination of appointment of Robert Stephen Wilce as a secretary on 15 April 2021 (1 page)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
26 March 2020Appointment of Pastor Matthew Duncan Pilkington as a director on 19 October 2019 (2 pages)
17 July 2019Termination of appointment of Antony Brown as a director on 24 June 2019 (1 page)
9 June 2019Termination of appointment of Robert Stephen Wilce as a director on 9 June 2019 (1 page)
9 June 2019Appointment of Mr Lucas Esteeves Coelho as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Doctor Matthew James Rodway as a director on 9 June 2019 (2 pages)
9 June 2019Appointment of Mr James Adam Oxford as a director on 9 June 2019 (2 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
17 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (20 pages)
11 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
3 July 2016Annual return made up to 4 June 2016 no member list (5 pages)
3 July 2016Annual return made up to 4 June 2016 no member list (5 pages)
4 June 2015Incorporation (34 pages)
4 June 2015Incorporation (34 pages)