BAPTIST HOLIDAY FELLOWSHIP LIMITED - DIDCOT


Company Profile Company Filings

Overview

BAPTIST HOLIDAY FELLOWSHIP LIMITED is a Private Limited Company from DIDCOT ENGLAND and has the status: Dissolved - no longer trading.
BAPTIST HOLIDAY FELLOWSHIP LIMITED was incorporated 110 years ago on 16/01/1914 and has the registered number: 00133395.

BAPTIST HOLIDAY FELLOWSHIP LIMITED - 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
30 / 11 30/11/2018

Registered Office

BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE REVD CHRISTOPHER GEORGE ILLYTD LEWIS Aug 1954 British Director 2019-03-12 CURRENT
ROBERT JOHN ENGLISH May 1954 British Director 2019-03-12 CURRENT
MR STEPHEN EDWARD WING Secretary 2015-07-14 CURRENT
MR KEITH ROBERT LAWSON May 1951 British Director 2015-07-14 CURRENT
MR JOHN DAVID LEVICK Sep 1954 British Director 2016-07-06 CURRENT
LORD IAN DAVID WAKEHAM Jan 1964 British Director 2019-03-12 CURRENT
MS KAREN AVERIL MARTINDALE Nov 1962 British Director 2017-03-14 CURRENT
MRS CHRISTINE MARY LAWRENCE Jan 1947 Secretary RESIGNED
MR DAVID JAMES LOCKE Secretary 2014-07-01 UNTIL 2015-06-30 RESIGNED
MR STEPHEN EDWARD WING May 1954 British Director 2016-03-10 UNTIL 2016-07-06 RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Secretary 2008-04-01 UNTIL 2013-03-31 RESIGNED
REV KEITH GRANT JONES Jul 1950 British Director 1991-09-01 UNTIL 1998-09-30 RESIGNED
REVEREND DANIEL HARDY WELLER Feb 1932 British Director RESIGNED
PHILIP DOUGLAS WESTON Oct 1949 British Director RESIGNED
MR JAMES ARCHER SPURGEON May 1919 British Director RESIGNED
DOUGLAS CHARLES SPARKES Sep 1927 British Director RESIGNED
BERNARD JOHN ROUGET Sep 1937 British Director 2004-07-20 UNTIL 2015-07-14 RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Director 1995-06-06 UNTIL 2013-03-31 RESIGNED
MR LESLIE BERNARD SELLICK Jan 1930 British Director 1995-06-06 UNTIL 2012-04-17 RESIGNED
DAVID ERNEST NIXON Oct 1930 British Director RESIGNED
MR JOHN ANTHONY NEWMAN Nov 1944 British Director 1996-06-04 UNTIL 2003-10-11 RESIGNED
JOHN OSBORN NEAL Sep 1926 British Director RESIGNED
MR THOMAS SIMON LEES Sep 1949 British Director 2015-07-14 UNTIL 2017-03-14 RESIGNED
REVEREND JONATHAN PAGE EDWARDS Feb 1956 British Director 2000-06-29 UNTIL 2013-07-19 RESIGNED
REVEREND NATHANIEL BELTON HALL Apr 1931 British Director RESIGNED
MRS BRENDA JOAN FORWARD Jun 1934 British Director RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2013-04-01 UNTIL 2016-05-14 RESIGNED
DOCTOR MALCOLM DAVID BONNINGTON Apr 1942 British Director 1993-10-18 UNTIL 2004-07-20 RESIGNED
MR JOHN VENTERS BEAUMONT Nov 1932 British Director RESIGNED
MR DAVID WALLIS BATTEN May 1927 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
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
Right to appoint and remove directors 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
Right to appoint and remove directors as firm
Revd Philip Lutterodt 2018-09-01 1/1958 Mitcham   Surrey 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
Mr Alastair Mitchell-Baker 2018-09-01 10/1963 Reading   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
Mr Mark Spriggs 2018-09-01 10/1975 St. Helens   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
Revd Prof Philip Mccormack Mbe 2018-09-01 2/1963 London   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
Revd Philip Andrew Jump 2017-11-27 6/1962 Liverpool   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
Mrs Christina Carter 2017-02-05 6/1967 Hastings   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
Mr Andrew Cowley 2017-01-29 10/1960 Westcliff-On-Sea   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
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
Right to appoint and remove directors 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
Right to appoint and remove directors 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
Right to appoint and remove directors 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
Right to appoint and remove directors as firm
Mrs Linda Hopkins 2016-04-06 - 2018-02-28 3/1967 Ormskirk   Lancashire 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
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
Right to appoint and remove directors as firm
Revd Lynn Margaret Green 2016-04-06 2/1965 Didcot   Oxon 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
The Baptist Union Corporation Limited 2016-04-06 Didcot   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John David Levick 2016-04-06 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

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 UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 94910 - Activities of religious organizations
BAPTIST INSURANCE COMPANY PLC THE GLOUCESTER UNITED KINGDOM Active FULL 65120 - Non-life insurance
LONDON BAPTIST PROPERTY BOARD LIMITED(THE) LONDON ENGLAND Active SMALL 94910 - Activities of religious organizations
THE HEART OF ENGLAND BAPTIST ASSOCIATION SUTTON COLDFIELD ENGLAND Active SMALL 94910 - Activities of religious organizations
BAPTIST TIMES LIMITED(THE) DIDCOT ENGLAND Dissolved... DORMANT 58130 - Publishing of newspapers
INTERNATIONAL CHRISTIAN FILMS LIMITED CROWBOROUGH ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
GEESE THEATRE COMPANY LIMITED BIRMINGHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
137 NEWHALL STREET (MANAGEMENT) LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BAPTIST HOUSE LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BAPTIST PENSION TRUST LIMITED DIDCOT Active FULL 65300 - Pension funding
MAILBOX NATIONWIDE LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 53202 - Unlicensed carrier
THE RINGSFIELD HALL TRUST BECCLES Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRISTOL BAPTIST COLLEGE CLIFTON Active SMALL 85410 - Post-secondary non-tertiary education
NEW START FRESH START LTD KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HINCHLEY CHARITABLE TRUST CHESSINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BAPTIST ASSEMBLY DIDCOT ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SERVICES AND OPERATIONS HUB LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 82190 - Photocopying, document preparation and other specialised office support activities
VITA (RTI) LIMITED CARDIFF WALES Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BAPTIST HOLIDAY FELLOWSHIP LIMITED 2019-04-17 30-11-2018 £1,249,705 equity

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
BAPTIST UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 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