GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) - DIDCOT


Company Profile Company Filings

Overview

GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DIDCOT ENGLAND and has the status: Active.
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) was incorporated 139 years ago on 21/01/1885 and has the registered number: 00020695. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) - DIDCOT

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANN LOUISE CHESWORTH Feb 1967 British Director 2020-11-05 CURRENT
CAROLINE JANE LOUISE SANDERSON Secretary 2016-03-18 CURRENT
MS KAREN AVERIL MARTINDALE Nov 1962 British Director 2017-07-06 CURRENT
MR TIMOTHY IAN CHOWNS Jul 1970 British Director 2023-02-03 CURRENT
MR ROBERT ENGLISH May 1954 British Director 2017-07-06 CURRENT
DR CHRISTOPHER DOUGLAS HANNING Sep 1947 British Director 2020-02-06 CURRENT
ANDREW WILLIAM HAWKSWORTH Jun 1958 British Director 2018-06-25 CURRENT
MR CHRISTOPHER JOHN JONES Jun 1977 British Director 2023-08-30 CURRENT
THE REVD JOSEPH DAVID LENNOX Mar 1944 British Director 2017-07-06 CURRENT
MR JOHN DAVID LEVICK Sep 1954 British Director 2016-06-07 CURRENT
THE REVD CHRISTOPHER GEORGE ILLYTD LEWIS Aug 1954 British Director 2017-07-06 CURRENT
MR MOHAN PANDIAN Feb 1961 Malaysian Director 2023-09-01 CURRENT
MR JEREMY PONSFORD Sep 1942 British Director 2019-01-25 CURRENT
MR MICHAEL ARTHUR SOUTHCOMBE Sep 1952 British Director 2017-07-05 CURRENT
MR TIMOTHY JOHN WALKER Jun 1956 British Director 2023-05-12 CURRENT
MR PETER WALLS Jan 1954 British Director 2020-06-17 CURRENT
MR GRAHAM STEWART WARD Aug 1955 British Director 2018-07-10 CURRENT
MR STEPHEN WELCH May 1954 British Director 2017-07-06 CURRENT
OLUSEGUN OLUDIPE OBIDIPE Mar 1953 British Director 2017-07-06 CURRENT
REV KEITH GRANT JONES Jul 1950 British Secretary 1995-03-08 UNTIL 1996-03-26 RESIGNED
PETER EDWIN BRAZIER Feb 1942 British Director 2004-03-23 UNTIL 2011-02-28 RESIGNED
REV STEPHEN LEONARD COPSON Nov 1954 British Director 2017-07-06 UNTIL 2017-09-10 RESIGNED
MR PETER NORMAN CLARK Jul 1924 British Director RESIGNED
REVEREND JOHN RICHARD CLAYDON Jul 1955 British Director 2000-07-01 UNTIL 2003-07-14 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director 1991-04-25 UNTIL 2006-10-19 RESIGNED
REVEREND JEREMY TRAVICE BROWN Oct 1960 British Director 2003-01-01 UNTIL 2007-02-14 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2008-05-05 UNTIL 2011-02-28 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2011-02-28 UNTIL 2016-05-14 RESIGNED
MR PHILIP JOHN COOKE Feb 1930 British Director 1992-06-01 UNTIL 1998-04-28 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Secretary 1991-04-25 UNTIL 1994-03-08 RESIGNED
REVEREND JOHN BRIAN CURTIS May 1940 British Director 1997-07-01 UNTIL 1999-06-11 RESIGNED
REV BERNARD GREEN Nov 1925 British Secretary RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Secretary 1996-03-26 UNTIL 2013-03-31 RESIGNED
DAVID JAMES LOCKE British Secretary 2013-04-01 UNTIL 2015-06-30 RESIGNED
MR EDWARD JOHN GREENWOOD Feb 1943 British Director 2017-07-06 UNTIL 2018-07-10 RESIGNED
REV STEPHEN LEONARD COPSON Nov 1954 British Director 2005-05-13 UNTIL 2011-02-28 RESIGNED
MR WILLIAM JAMES COWEN Nov 1929 British Director 1998-06-10 UNTIL 2007-04-18 RESIGNED
MR ALAN CROALL Dec 1932 British Director 1997-07-01 UNTIL 1998-04-28 RESIGNED
REVEREND JOHN BRIAN CURTIS May 1940 British Director 1999-07-20 UNTIL 2000-07-18 RESIGNED
THE REVD PETER DWYER May 1938 British Director 1998-06-10 UNTIL 2000-07-01 RESIGNED
REV BERNARD GREEN Nov 1925 British Director RESIGNED
REVEREND DAVID HUGH CLIFFORD GOOD May 1930 British Director 1992-06-01 UNTIL 1994-12-31 RESIGNED
THE REVEREND ROY ANTHONY FREESTONE Feb 1935 British Director 1998-04-28 UNTIL 1999-07-20 RESIGNED
REV RONALD GWYNNE EDWARDS May 1933 British Director 1998-07-21 UNTIL 1999-10-31 RESIGNED
REVEREND JONATHAN PAGE EDWARDS Feb 1956 British Director 1999-07-20 UNTIL 2002-07-17 RESIGNED
PROFESSOR JOHN HENRY YORK BRIGGS Jan 1938 British Director 2003-07-15 UNTIL 2004-03-23 RESIGNED
DR JOHN BIGGS Jan 1933 British Director RESIGNED
DOCTOR BRIAN PETER BOWERS Sep 1938 British Director 2006-07-18 UNTIL 2009-10-14 RESIGNED
HELEN FRANCES BEVAN Oct 1972 British Director 2007-04-17 UNTIL 2011-02-28 RESIGNED
REVD MYRA NEILL BLYTH Oct 1956 British Director 1999-11-01 UNTIL 2003-12-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Baptist Union Of Great Britain 2020-01-02 Didcot   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Revd Philip Lutterodt 2018-09-01 - 2020-01-02 1/1958 Mitcham   Surrey Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Mark Spriggs 2018-09-01 - 2020-01-02 10/1975 St. Helens   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Alastair Mitchell-Baker 2018-09-01 - 2020-01-02 10/1963 Reading   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Prof Philip Mccormack Mbe 2018-09-01 - 2020-01-02 2/1963 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Diane Watts 2018-09-01 - 2019-11-29 5/1961 Hove   East Sussex Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Paul Coleman 2018-09-01 - 2019-11-19 8/1957 Southend-On-Sea   Essex Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Philip Andrew Jump 2017-11-27 - 2020-01-02 6/1962 Liverpool   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mrs Christina Carter 2017-02-05 - 2020-01-02 6/1967 Hastings   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Andrew Cowley 2017-01-29 - 2020-01-02 10/1960 Westcliff-On-Sea   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Lynn Margaret Green 2016-04-06 - 2020-01-02 2/1965 Didcot   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr John David Levick 2016-04-06 - 2020-01-02 9/1954 Leamington Spa   Warwickshire Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Mrs Marion Downing Fiddes 2016-04-06 - 2019-08-31 4/1946 Oxford   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Richard Graeme Webb 2016-04-06 - 2018-08-31 6/1977 Torquay   Significant influence or control as firm
Revd Barbara Jane Carpenter 2016-04-06 - 2018-08-31 9/1958 Taunton   Significant influence or control as firm
Mr Joseph Mutale Kapolyo 2016-04-06 - 2018-08-31 9/1952 Leeds   Significant influence or control as firm
Mrs Linda Hopkins 2016-04-06 - 2018-02-28 3/1967 Ormskirk   Lancashire Significant influence or control as firm
Reverend Graham Ensor 2016-04-06 - 2017-09-01 1/1963 Leeds   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 94910 - Activities of religious organizations
HARROGATE LADIES' COLLEGE LIMITED HARROGATE Active FULL 85100 - Pre-primary education
WILFRID HOMES LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
FAMILY FOUNDATIONS TRUST LIMITED DIAL POST HORSHAM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
BAPTIST PENSION TRUST LIMITED DIDCOT Active FULL 65300 - Pension funding
GEORGE WIMPEY CITY LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
THE SOUTHERN COUNTIES BAPTIST ASSOCIATION DIDCOT Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CENTRAL BAPTIST ASSOCIATION AYLESBURY ENGLAND Active SMALL 94910 - Activities of religious organizations
POSTAL HERITAGE COLLECTION TRUST LONDON ENGLAND Active FULL 91020 - Museums activities
POSTAL HERITAGE TRUST LONDON ENGLAND Active GROUP 91020 - Museums activities
GREAT NORTHERN TOWER MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLOBE ROAD LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
GN TOWER LIMITED LIVERPOOL Dissolved... FULL 41201 - Construction of commercial buildings
GWNW CITY DEVELOPMENTS LIMITED HIGH WYCOMBE Active SMALL 70100 - Activities of head offices
FALCON WHARF LIMITED HIGH WYCOMBE Active SMALL 41100 - Development of building projects
ARRABON TRUST HASSOCKS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CREATIVE EDUCATION TRUST LONDON ENGLAND Active FULL 85200 - Primary education
REGENT'S PARK COLLEGE OXFORD UNITED KINGDOM Active FULL 85421 - First-degree level higher education
SPARTANS YFC LIMITED GREENFORD ENGLAND Active UNAUDITED ABRIDGED 85510 - Sports and recreation education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 94910 - Activities of religious organizations
BAPTIST HOUSE LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AUTISM AT KINGWOOD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
THE SOUTHERN COUNTIES BAPTIST ASSOCIATION DIDCOT Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MOULDLIFE LIMITED OXFORD UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
CIRCLES SOUTH EAST DIDCOT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MBMS SYSTEMS LIMITED DIDCOT ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
THE BAPTIST MISSIONARY SOCIETY OXON Active GROUP 94910 - Activities of religious organizations
CAN DO RECRUITMENT SERVICES LTD DIDCOT UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies