THE GENESIS AGENDUM - BARNSLEY


Company Profile Company Filings

Overview

THE GENESIS AGENDUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BARNSLEY ENGLAND and has the status: Active.
THE GENESIS AGENDUM was incorporated 28 years ago on 21/03/1996 and has the registered number: 03175961. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE GENESIS AGENDUM - BARNSLEY

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

11 SADLERS GATE
BARNSLEY
YORKSHIRE
S73 8NG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW LLOYD PICKHAVER Secretary 2023-07-01 CURRENT
MR. STEPHEN CECIL BAZLINTON Dec 1946 British Director 2015-06-20 CURRENT
DR. NANCY MARGARET DARRALL Aug 1952 British Director 2015-06-20 CURRENT
REVEREND MARTYN NICHOLAS HALLETT Aug 1956 British Director 2015-06-20 CURRENT
RICHARD JOHN HADDOW Jun 1967 British Director 2016-02-20 CURRENT
DR. COLIN RICHARD REEVES Jan 1952 British Director 2015-06-20 CURRENT
DAVID JAMES TYLER May 1947 British Director 2015-06-20 CURRENT
MR PHILIP JUDE BAZLINTON Feb 1978 British Director 2022-10-08 CURRENT
REVEREND RONALD BERESFORD CAPRON Jul 1935 British Secretary 1996-03-21 UNTIL 2000-04-07 RESIGNED
LINDSEY DAVID WALDER British Secretary 2011-03-26 UNTIL 2023-06-30 RESIGNED
PAUL GILBERT WATTS Jul 1950 British Director 2000-04-07 UNTIL 2011-01-20 RESIGNED
JONATHAN EDWARD CHAMBERS Mar 1975 British Director 2004-04-13 UNTIL 2011-01-20 RESIGNED
PETER SENIOR May 1956 British Director 1996-03-21 UNTIL 2015-06-20 RESIGNED
JAMES HENRY JOHN PEET Nov 1939 British Director 1996-03-21 UNTIL 2011-03-25 RESIGNED
JEFFREY LOWE Sep 1935 British Director 1996-03-21 UNTIL 2008-06-09 RESIGNED
REV RAYMOND WILLIAM TRAINER Feb 1956 British Director 2011-01-15 UNTIL 2016-10-08 RESIGNED
MR GEOFFREY DAVID LEWIS Apr 1933 British Director 1996-03-21 UNTIL 2008-06-09 RESIGNED
MR PETER WILLIAM LOOSE Dec 1941 British Director 2001-02-08 UNTIL 2003-10-01 RESIGNED
DR ARTHUR JOHN JONES Sep 1946 British Director 2003-01-06 UNTIL 2011-01-20 RESIGNED
MR PAUL ANTHONY GARNER May 1969 British Director 2000-04-07 UNTIL 2015-06-20 RESIGNED
DOCTOR GEOFFREY JOHN RUSSELL BARNARD Oct 1947 British Director 2003-01-20 UNTIL 2006-06-24 RESIGNED
REVEREND RONALD BERESFORD CAPRON Jul 1935 British Director 1996-03-21 UNTIL 2000-04-07 RESIGNED
DR SYLVIA GWENDOLINE BAKER Apr 1946 British Director 2011-01-15 UNTIL 2015-06-20 RESIGNED
JEFFREY LOWE Sep 1935 British Secretary 2000-04-07 UNTIL 2011-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRUSADERS' UNION, LIMITED(THE) LUTON Active DORMANT 94910 - Activities of religious organizations
GREENACRES (THE AVENUE) MANAGEMENT COMPANY LIMITED FORDINGBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
EVANGELICAL TIMES LIMITED(THE) GUNNISLAKE ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
SLAVIC GOSPEL ASSOCIATION (BRITISH SECTION) LIMITED RUGBY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INDUSTRIAL TECHNOLOGY INTERNATIONAL LIMITED CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
PILGRIMS' FRIEND SOCIETY LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
EMMAUS SCHOOL LTD Active TOTAL EXEMPTION FULL 85200 - Primary education
THE FOUNDATIONS TRUST CAMBRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
FAMILIES FIRST BEDFORDSHIRE BEDFORDSHIRE Dissolved... FULL 85100 - Pre-primary education
INTER-VARSITY PRESS LONDON ENGLAND Active SMALL 58110 - Book publishing
THE BRIDGE SCHOOLS INSPECTORATE WITNEY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HOPE COMMUNITY CHURCH (TAMESIDE & GLOSSOP) HYDE ENGLAND Dissolved... 94910 - Activities of religious organizations
THE PILGRIMS FRIEND GROUP LONDON Active GROUP 70100 - Activities of head offices
GOLDINGTON ACADEMY TRUST BEDFORD Active FULL 85590 - Other education n.e.c.
FOUR COUNTIES CHURCH PARTNERSHIP DUNSTABLE Dissolved... MICRO ENTITY 94910 - Activities of religious organizations
BRANCASTER SECURITIES LTD PERSHORE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
TRINITY SCHOOL TRUST STALYBRIDGE Active TOTAL EXEMPTION FULL 85310 - General secondary education
TYNDALE HOUSE CAMBRIDGE UNITED KINGDOM Active FULL 91011 - Library activities
HYBROCK LTD HAYWARDS HEATH ENGLAND Active DORMANT 51220 - Space transport

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE GENESIS AGENDUM 2023-12-29 31-03-2023 £17,289 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2022-06-22 31-03-2022 £17,954 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2021-10-08 31-03-2021 £18,636 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2020-10-16 31-03-2020 £19,611 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2019-10-18 31-03-2019 £21,017 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2018-11-13 31-03-2018 £21,002 equity
Micro-entity Accounts - THE GENESIS AGENDUM 2017-10-12 31-03-2017 £21,116 Cash £21,116 equity
Abbreviated Company Accounts - THE GENESIS AGENDUM 2016-10-28 31-03-2016 £22,500 Cash £22,500 equity
Abbreviated Company Accounts - THE GENESIS AGENDUM 2015-11-04 31-03-2015 £23,499 Cash £23,499 equity
Abbreviated Company Accounts - THE GENESIS AGENDUM 2014-11-25 31-03-2014 £23,513 Cash £24,545 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATRAMENT LIMITED BARNSLEY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities