About

Registered Number: 07336077
Date of Incorporation: 04/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 54 Three Spires Avenue, Coventry, CV6 1LD,

 

Established in 2010, Bridge Builders Ministries has its registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Cobbin, Stephen John, Revd, Corsie, Andrew Russell, Rev, Fowler, Richard Stratton, Shorter, Graham Martin, Aiken, Andrew John Alexander, Barker, David John, Revd Dr, Burch, John Christopher, Revd Canon, Gardiner, Sean Philip, Hall, Andrew Timothy Roxby, Luxon, Pearl Ann, Martle, Tamsin Sarah, Melville, Aidan James, Moulds, Colin Peter Edward, Shorter, Graham Martin, Wilson, Mavis Kirby, Revd Canon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBIN, Stephen John, Revd 26 September 2018 - 1
CORSIE, Andrew Russell, Rev 01 March 2020 - 1
AIKEN, Andrew John Alexander 26 April 2013 08 September 2014 1
BARKER, David John, Revd Dr 04 August 2010 21 January 2015 1
BURCH, John Christopher, Revd Canon 04 August 2010 07 November 2016 1
GARDINER, Sean Philip 04 August 2010 25 April 2014 1
HALL, Andrew Timothy Roxby 18 January 2013 05 April 2013 1
LUXON, Pearl Ann 04 March 2011 14 March 2018 1
MARTLE, Tamsin Sarah 20 January 2017 29 September 2018 1
MELVILLE, Aidan James 10 July 2015 16 July 2019 1
MOULDS, Colin Peter Edward 01 February 2015 01 November 2019 1
SHORTER, Graham Martin 17 October 2014 29 September 2018 1
WILSON, Mavis Kirby, Revd Canon 04 August 2010 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Richard Stratton 04 August 2010 05 December 2017 1
SHORTER, Graham Martin 06 December 2017 29 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 13 August 2020
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 29 September 2018
TM01 - Termination of appointment of director 29 September 2018
TM01 - Termination of appointment of director 29 September 2018
TM02 - Termination of appointment of secretary 29 September 2018
AP01 - Appointment of director 29 September 2018
CS01 - N/A 04 August 2018
TM01 - Termination of appointment of director 04 August 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 12 March 2018
AP03 - Appointment of secretary 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 21 January 2017
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 27 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 26 April 2013
AP01 - Appointment of director 26 January 2013
TM01 - Termination of appointment of director 21 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 16 May 2012
AA01 - Change of accounting reference date 12 April 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 31 August 2011
AD01 - Change of registered office address 31 August 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
NEWINC - New incorporation documents 04 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.