BAPTIST HOUSE LIMITED - DIDCOT


Company Profile Company Filings

Overview

BAPTIST HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DIDCOT ENGLAND and has the status: Active.
BAPTIST HOUSE LIMITED was incorporated 35 years ago on 29/03/1989 and has the registered number: 02366122. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

BAPTIST HOUSE 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
31 / 10 31/10/2022 31/07/2024

Registered Office

BAPTIST HOUSE
DIDCOT
OXFORDSHIRE
OX11 8XD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN DAVID WAKEHAM Secretary 2016-06-06 CURRENT
MR TIM IAN CHOWNS Jul 1970 British Director 2023-02-15 CURRENT
MR MICHAEL JOHN QUANTICK Dec 1947 British Director 2017-12-12 CURRENT
MRS RACHEL ELIZABETH MARY STONE Nov 1965 British Director 2015-06-09 CURRENT
CAROLINE ANNE TRIMBLE Feb 1966 British Director 2022-06-01 CURRENT
LORD IAN DAVID WAKEHAM Jan 1964 British Director 2020-03-31 CURRENT
REV KEITH GRANT JONES Jul 1950 British Director RESIGNED
PAUL EDWARD MYERS Mar 1959 British Director 2010-01-11 UNTIL 2012-02-23 RESIGNED
CYRIL JOHN GREENING Feb 1916 British Director RESIGNED
REV ANGUS THOMAS MAC NEILL Mar 1935 British Director RESIGNED
MR DAVID JAMES LOCKE Apr 1966 British Director 2000-01-24 UNTIL 2015-06-26 RESIGNED
REV VIVIAN GEORGE LEWIS Sep 1926 British Director RESIGNED
REVD PETER JOHN MORGAN Nov 1943 British Director 1998-09-08 UNTIL 2007-01-22 RESIGNED
MR ROGER FORFEITT KNIGHT Dec 1931 British Director 2000-01-24 UNTIL 2001-09-10 RESIGNED
MRS CATHERINE LOUISE JOUGHIN May 1946 British Director RESIGNED
MR RICHARD MALCOLM NICHOLLS Jul 1953 British Director 2007-01-01 UNTIL 2014-07-25 RESIGNED
MR ARTHUR JOHN JENNINGS Sep 1930 British Director 1995-06-13 UNTIL 1999-09-06 RESIGNED
REVEREND CHRISTOPHER JOHN HUTT Aug 1939 British Director 1993-12-16 UNTIL 1999-05-01 RESIGNED
MR JOHN RAYMOND HOWES Sep 1947 British Director 2002-05-04 UNTIL 2010-05-02 RESIGNED
REV REGINALD GEORGE SIMEON HARVEY Mar 1934 British Director RESIGNED
MR FRANCIS PETER HARWOOD Jun 1935 British Director 2003-12-03 UNTIL 2013-05-01 RESIGNED
MR JOHN DAVID LEVICK Sep 1954 British Director 2016-06-06 UNTIL 2017-12-05 RESIGNED
MR DAVID JAMES LOCKE Apr 1966 British Secretary 2009-02-23 UNTIL 2015-06-26 RESIGNED
REVD PETER JOHN MORGAN Nov 1943 British Secretary 1998-05-18 UNTIL 2004-06-03 RESIGNED
MARY ABOLANLE KAREEM-OSHO Secretary 2015-06-26 UNTIL 2016-03-31 RESIGNED
MR PETER NORMAN CLARK Jul 1924 British Secretary RESIGNED
MR WILLIAM GEORGE ALLEN Aug 1938 British Secretary 2004-06-03 UNTIL 2008-08-16 RESIGNED
MR PHILIP MICHAEL PUTMAN Jun 1950 British Director 1996-06-11 UNTIL 2013-03-31 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2010-09-01 UNTIL 2016-05-14 RESIGNED
ALAN FOSTER Nov 1924 British Director RESIGNED
REV PETER EGGINTON May 1927 British Director RESIGNED
BRIAN JOHN CUPPLES Jan 1950 British Director 2010-09-22 UNTIL 2016-10-10 RESIGNED
MR MARK CRAIG May 1961 British Director 2017-12-12 UNTIL 2020-01-31 RESIGNED
JOHN RICHARD GALLIERS CORBETT Oct 1931 British Director 1994-12-01 UNTIL 1998-09-08 RESIGNED
REVEREND DAVID ROY COFFEY Nov 1941 British Director 1991-06-10 UNTIL 2006-08-31 RESIGNED
MR PETER NORMAN CLARK Jul 1924 British Director RESIGNED
MRS BRENDA CALDWELL CHARLEY Jun 1921 British Director RESIGNED
BRIAN HENRY GARMAN Jul 1939 British Director 2001-09-10 UNTIL 2012-03-09 RESIGNED
REVEREND BARBARA JANE CARPENTER Sep 1958 British Director 2014-10-20 UNTIL 2017-12-05 RESIGNED
MRS GENEVE NEIL Apr 1987 British Director 2020-03-31 UNTIL 2023-03-17 RESIGNED
PROFESSOR JOHN HENRY YORK BRIGGS Jan 1938 British Director RESIGNED
MR JOHN VENTERS BEAUMONT Nov 1932 British Director RESIGNED
MR WILLIAM GEORGE ALLEN Aug 1938 British Director RESIGNED
REVEREND DOCTOR JAMES ALISTAIR BROWN Sep 1950 British Director 1996-11-01 UNTIL 2008-07-31 RESIGNED
REV BERNARD GREEN Nov 1925 British Director RESIGNED
ARTHUR RICHARD EDWIN GARMAN Nov 1936 British Director RESIGNED
MERVYN REG HANCOCK Oct 1932 British Director 1995-06-27 UNTIL 2002-05-04 RESIGNED
MARGARET ELEANOR PEARCE Nov 1937 British Director 1997-03-31 UNTIL 2002-06-17 RESIGNED
DAVID ERNEST NIXON Oct 1930 British Director RESIGNED
MR JOHN ANTHONY NEWMAN Nov 1944 British Director 1998-09-08 UNTIL 2001-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Baptist Missionary Society Corporation 2018-04-23 Didcot   Oxon Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Revd Philip Andrew Jump 2017-11-27 - 2018-04-23 6/1962 Liverpool   Ownership of shares 25 to 50 percent as firm
The Baptist Missionary Society 2017-11-01 - 2018-04-23 Didcot   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Peter Maycock 2017-05-13 - 2017-11-01 11/1978 Didcot   Oxfordshire Ownership of shares 25 to 50 percent as firm
Dr Marion Carson 2017-05-13 - 2017-11-01 5/1960 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
David Ellis 2017-05-13 - 2017-11-01 9/1961 Didcot   Oxfordshire Ownership of shares 25 to 50 percent as firm
Mrs Christina Carter 2017-02-05 - 2018-04-23 6/1967 Hastings   Ownership of shares 25 to 50 percent as firm
Mr Andrew Cowley 2017-01-29 - 2018-04-23 10/1960 Hemel Hempstead   Ownership of shares 25 to 50 percent as firm
Maureen Hider 2016-05-14 - 2017-11-01 1/1964 Didcot   Oxfordshire Ownership of shares 25 to 50 percent as firm
Simeon Baker 2016-05-14 - 2017-11-01 9/1966 Didcot   Oxfordshire Ownership of shares 25 to 50 percent as firm
Joseph Mutale Kapolyo 2016-04-06 - 2018-04-23 9/1952 Leeds   Ownership of shares 25 to 50 percent as firm
Revd Richard Graeme Webb 2016-04-06 - 2018-04-23 6/1977 Torquay   Ownership of shares 25 to 50 percent as firm
John David Levick 2016-04-06 - 2018-04-23 9/1954 Leamington Spa   Ownership of shares 25 to 50 percent as firm
Marion Fiddes 2016-04-06 - 2018-04-23 4/1946 Oxford   Ownership of shares 25 to 50 percent as firm
Revd Lynn Margaret Green 2016-04-06 - 2018-04-23 2/1965 Didcot   Ownership of shares 25 to 50 percent as firm
Reverend Barbara Carpenter 2016-04-06 - 2018-04-23 9/1958 Lynton   North Devon Ownership of shares 25 to 50 percent as firm
Mrs Linda Hopkins 2016-04-06 - 2018-02-28 3/1967 Ormskirk   Lancashire Ownership of shares 25 to 50 percent as firm
Robert Ashurst 2016-04-06 - 2017-11-01 2/1951 Didcot   Oxon Ownership of shares 25 to 50 percent as firm
Lindsay Caplen 2016-04-06 - 2017-11-01 5/1969 Didcot   Oxfordshire Ownership of shares 25 to 50 percent as firm
Mr Iain Crichton Gordon 2016-04-06 - 2017-11-01 1/1962 Oxfordshire   Ownership of shares 25 to 50 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 UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 94910 - Activities of religious organizations
FIRST CONFERENCE ESTATE LIMITED DERBY Active SMALL 55100 - Hotels and similar accommodation
BAPTIST HOLIDAY FELLOWSHIP LIMITED DIDCOT ENGLAND Dissolved... 94910 - Activities of religious organizations
THE HEART OF ENGLAND BAPTIST ASSOCIATION SUTTON COLDFIELD ENGLAND Active SMALL 94910 - Activities of religious organizations
FREE CHURCH FEDERAL COUNCIL (INCORPORATED) Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BAPTIST TIMES LIMITED(THE) DIDCOT ENGLAND Dissolved... DORMANT 58130 - Publishing of newspapers
THE KESWICK CONVENTION OLD TRUST LIMITED KESWICK ENGLAND Active DORMANT 94910 - Activities of religious organizations
SPRING HARVEST EAST SUSSEX Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HILLWEST ENTERPRISES LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BRISTOL BAPTIST COLLEGE CLIFTON Active SMALL 85410 - Post-secondary non-tertiary education
SPURGEON'S COLLEGE Active SMALL 85410 - Post-secondary non-tertiary education
WESTHILL ENDOWMENT BIRMINGHAM Active SMALL 74990 - Non-trading company
THE HIGHBURY CENTRE Active FULL 55900 - Other accommodation
VALLEY CIDS ALFRETON Active FULL 82990 - Other business support service activities n.e.c.
THE BAPTIST ASSEMBLY DIDCOT ENGLAND Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CYAN INTERNATIONAL DIDCOT Active TOTAL EXEMPTION FULL 74990 - Non-trading company
VALE ACADEMY TRUST WANTAGE ENGLAND Active FULL 85200 - Primary education
VALLEY CIDS TRADING COMPANY LIMITED ALFRETON Active SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
BAPTIST HOUSE LIMITED 2023-07-15 31-10-2022 £186,100 Cash £249,560 equity
BAPTIST HOUSE LIMITED 2022-05-25 31-10-2021 £233,216 Cash £302,902 equity
Micro-entity Accounts - BAPTIST HOUSE LIMITED 2019-04-17 31-10-2018 £275,641 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.
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