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 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
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 |
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 |