BAPTIST UNION CORPORATION LIMITED(THE) - DIDCOT


Company Profile Company Filings

Overview

BAPTIST UNION CORPORATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DIDCOT ENGLAND and has the status: Active.
BAPTIST UNION CORPORATION LIMITED(THE) was incorporated 133 years ago on 14/11/1890 and has the registered number: 00032743. The accounts status is FULL and accounts are next due on 30/09/2024.

BAPTIST UNION CORPORATION LIMITED(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
MR CHRISTOPHER JOHN JONES Secretary 2024-01-31 CURRENT
MR JOHN DAVID LEVICK Sep 1954 British Director 2016-06-07 CURRENT
THE REVD CHRISTOPHER GEORGE ILLYTD LEWIS Aug 1954 British Director 2016-04-21 CURRENT
MR GRAHAM STEWART WARD Aug 1955 British Director 2018-07-10 CURRENT
MS KAREN AVERIL MARTINDALE Nov 1962 British Director 2009-07-01 CURRENT
OLUSEGUN OLUDIPE OBIDIPE Mar 1953 British Director 2016-09-21 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 2017-02-01 CURRENT
MR TIMOTHY JOHN WALKER Jun 1956 British Director 2023-05-12 CURRENT
MR STEPHEN PETER WELCH May 1954 British Director 2007-06-01 CURRENT
MR PETER WALLS Jan 1954 British Director 2020-06-17 CURRENT
THE REVD JOSEPH DAVID LENNOX Mar 1944 British Director 2017-03-07 CURRENT
MR CHRISTOPHER JOHN JONES Jun 1977 British Director 2023-08-30 CURRENT
ANDREW WILLIAM HAWKSWORTH Jun 1958 British Director 2018-06-25 CURRENT
DR CHRISTOPHER DOUGLAS HANNING Sep 1947 British Director 2020-02-06 CURRENT
ROBERT JOHN ENGLISH May 1954 British Director 2014-07-14 CURRENT
MRS HAYLEY JANE BECKETT Apr 1978 British Director 2024-02-16 CURRENT
MR TIMOTHY IAN CHOWNS Jul 1970 British Director 2023-02-03 CURRENT
REVEREND JEREMY TRAVICE BROWN Oct 1960 British Director 2003-01-01 UNTIL 2007-02-14 RESIGNED
REVEREND DAVID HUGH CLIFFORD GOOD May 1930 British Director 1992-06-01 UNTIL 1994-12-31 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2008-05-05 UNTIL 2016-05-14 RESIGNED
PROFESSOR JOHN HENRY YORK BRIGGS Jan 1938 British Director 2003-07-15 UNTIL 2004-03-23 RESIGNED
PETER EDWIN BRAZIER Feb 1942 British Director 2004-03-23 UNTIL 2016-10-06 RESIGNED
MR PHILIP JOHN COOKE Feb 1930 British Director 1992-06-01 UNTIL 1998-04-28 RESIGNED
MRS CAROLINE JANE LOUISE SANDERSON Secretary 2023-02-03 UNTIL 2024-02-09 RESIGNED
REV BERNARD GREEN Nov 1925 British Secretary RESIGNED
REV KEITH GRANT JONES Jul 1950 British Secretary 1993-03-09 UNTIL 1996-04-01 RESIGNED
DAVID JAMES LOCKE British Secretary 2013-04-01 UNTIL 2015-06-30 RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Secretary 1996-03-26 UNTIL 2013-03-31 RESIGNED
CAROLINE JANE LOUISE SANDERSON Secretary 2015-06-30 UNTIL 2017-03-07 RESIGNED
RICHARD IAN WILSON Secretary 2017-03-07 UNTIL 2023-02-03 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Secretary 1991-04-25 UNTIL 1993-03-09 RESIGNED
REVEREND JOHN RICHARD CLAYDON Jul 1955 British Director 2000-07-01 UNTIL 2003-07-14 RESIGNED
MR PETER NORMAN CLARK Jul 1924 British Director RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director 1991-04-25 UNTIL 2006-10-19 RESIGNED
REV STEPHEN LEONARD COPSON Nov 1954 British Director 2005-05-13 UNTIL 2017-10-10 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
REVD MYRA NEILL BLYTH Oct 1956 British Director 1999-11-01 UNTIL 2003-12-24 RESIGNED
REVEREND JOHN BRIAN CURTIS May 1940 British Director 1999-07-20 UNTIL 2000-07-18 RESIGNED
REVEREND JOHN BRIAN CURTIS May 1940 British Director 1997-07-01 UNTIL 1999-06-11 RESIGNED
THE REVD PETER DWYER May 1938 British Director 1998-06-10 UNTIL 2000-07-01 RESIGNED
REVEREND JONATHAN PAGE EDWARDS Feb 1956 British Director 1999-07-20 UNTIL 2002-07-17 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
DOCTOR BRIAN PETER BOWERS Sep 1938 British Director 2006-07-18 UNTIL 2009-10-14 RESIGNED
DR JOHN BIGGS Jan 1933 British Director RESIGNED
HELEN FRANCES BEAVEN Oct 1972 British Director 2007-04-17 UNTIL 2012-09-26 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
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 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
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
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   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 Barbara Jane Carpenter 2016-04-06 - 2018-08-31 9/1958 Lynton   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Joseph Mutale Kapolyo 2016-04-06 - 2018-08-31 9/1952 Leeds   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   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mrs Linda Hopkins 2016-04-06 - 2018-02-28 3/1967 Ormskirk   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Reverend Graham Ensor 2016-04-06 - 2017-09-01 1/1963 Leeds   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Revd Dr Clare Nicola Hutt Mcbeath 2016-04-06 - 2016-09-01 10/1971 Manchester   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) DIDCOT ENGLAND Active DORMANT 94910 - Activities of religious organizations
BAPTIST HOLIDAY FELLOWSHIP LIMITED DIDCOT ENGLAND Dissolved... 94910 - Activities of religious organizations
EAST MIDLAND BAPTIST TRUST COMPANY LIMITED DIDCOT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HARROGATE LADIES' COLLEGE LIMITED HARROGATE Active FULL 85100 - Pre-primary education
CRANSLEY SCHOOL LIMITED NORTHWICH ENGLAND Active FULL 85310 - General secondary education
BYROM CLARK ROBERTS LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 71111 - Architectural activities
THE CHRISTIAN CONFERENCE TRUST ALFRETON Active GROUP 55100 - Hotels and similar accommodation
GEORGE WIMPEY CITY LIMITED HIGH WYCOMBE Active DORMANT 41100 - Development of building projects
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
FALCON WHARF LIMITED HIGH WYCOMBE Active SMALL 41100 - Development of building projects
KEYSTONE DOMAIN LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
NANTWICH MILL HYDRO GENERATION NANTWICH ENGLAND Dissolved... MICRO ENTITY 35110 - Production of electricity
CREATIVE EDUCATION TRUST LONDON ENGLAND Active FULL 85200 - Primary education
WBC DESIGN CO LTD WHETSTONE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COSBY GOLF CLUB LIMITED LEICESTER Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) DIDCOT ENGLAND Active DORMANT 94910 - Activities of religious organizations
GAZECHIM COMPOSITES UK LIMITED OXFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
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
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