THE BAPTIST ASSEMBLY - DIDCOT


Overview

THE BAPTIST ASSEMBLY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from DIDCOT ENGLAND and has the status: Dissolved - no longer trading.
THE BAPTIST ASSEMBLY was incorporated 15 years ago on 05/01/2009 and has the registered number: 06782754. The accounts status is TOTAL EXEMPTION FULL.

THE BAPTIST ASSEMBLY - 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 / 8 31/08/2017

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
MR STEPHEN EDWARD WING May 1954 British Director 2017-01-25 CURRENT
CAROLINE ANNE TRIMBLE Feb 1966 British Director 2017-07-26 CURRENT
MRS GENEVE HAYLEY NEIL Apr 1987 British Director 2015-04-21 CURRENT
MR MARK CRAIG May 1961 British Director 2009-01-05 CURRENT
REVD STEPHEN MARK KEYWORTH Jul 1961 British Director 2013-06-01 CURRENT
LORD IAN DAVID WAKEHAM Jan 1964 British Director 2017-01-25 CURRENT
STEPHEN EDWARD WING Secretary 2016-07-20 CURRENT
ARM SECRETARIES LIMITED Secretary 2009-01-05 UNTIL 2009-01-05 RESIGNED
MR MICHAEL JOHN QUANTICK Dec 1947 British Secretary 2009-01-06 UNTIL 2016-07-20 RESIGNED
RUTH ANNE BOTTOMS May 1964 British Director 2009-01-05 UNTIL 2012-08-31 RESIGNED
REV DAVID WILLIAM DOONAN Aug 1938 British Director 2009-01-05 UNTIL 2010-05-02 RESIGNED
MRS SUSAN EDNA MILNE Sep 1943 British Director 2009-01-05 UNTIL 2009-01-05 RESIGNED
REVEREND CAROL ANN MURRAY Feb 1949 British Director 2010-05-02 UNTIL 2015-03-20 RESIGNED
ALAN ROBERT SOMERS Jul 1941 British Director 2009-01-05 UNTIL 2009-01-05 RESIGNED
REVEREND JEFFREY TAYLOR Apr 1943 British Director 2009-01-05 UNTIL 2015-03-20 RESIGNED
MRS MARIAN SIMONE CAROLE RUDALL Mar 1953 British Director 2015-04-21 UNTIL 2017-10-25 RESIGNED
JENNY SUSAN ROYAL Mar 1956 British Director 2012-09-01 UNTIL 2015-08-31 RESIGNED
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2009-01-05 UNTIL 2016-05-14 RESIGNED
MRS AMANDA CHRISTINE ALLCHORN Oct 1957 British Director 2009-01-05 UNTIL 2013-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Revd Philip Andrew Jump 2017-11-27 6/1962 Liverpool   Voting rights 25 to 50 percent
The Baptist Missionary Society 2017-11-01 Didcot   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
David Ellis 2017-05-13 - 2017-11-01 9/1961 Didcot   Oxfordshire Voting rights 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
Peter Maycock 2017-05-13 - 2017-11-01 11/1978 Didicot   Oxfordshire Voting rights 25 to 50 percent as firm
Mrs Christina Carter 2017-02-05 6/1967 Hastings   Voting rights 25 to 50 percent as firm
Mr Andrew Cowley 2017-01-29 10/1960 Hemel Hempstead   Voting rights 25 to 50 percent as firm
Maureen Hider 2016-05-14 - 2017-11-01 4/1956 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Simeon Baker 2016-05-14 - 2017-11-01 9/1966 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Mr Robert Ashurst 2016-04-06 - 2017-11-01 2/1951 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Reverend Lindsay Caplen 2016-04-06 - 2017-11-01 5/1969 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Mr Iain Crichton Gordon 2016-04-06 - 2017-11-01 1/1962 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Mrs Maureen Murdoch Russell 2016-04-06 - 2017-11-01 3/1947 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
John Slater 2016-04-06 - 2017-11-01 1/1953 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Rev John Robert Western 2016-04-06 - 2017-11-01 1/1964 Didcot   Oxfordshire Voting rights 25 to 50 percent as firm
Reverend Graham Ensor 2016-04-06 - 2017-09-01 1/1963 Headingley   Leeds Voting rights 25 to 50 percent
Revd Barbara Jane Carpenter 2016-04-06 9/1958 Lynton   North Devon Voting rights 25 to 50 percent
Mrs Marion Downing Fiddes 2016-04-06 4/1946 Oxford   Voting rights 25 to 50 percent
Revd Lynn Margaret Green 2016-04-06 2/1965 Didcot   Voting rights 25 to 50 percent
Mrs Linda Hopkins 2016-04-06 3/1967 Ormskirk   Lancashire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST INSURANCE COMPANY PLC THE GLOUCESTER UNITED KINGDOM Active FULL 65120 - Non-life insurance
BAPTIST HOLIDAY FELLOWSHIP LIMITED DIDCOT ENGLAND Dissolved... 94910 - Activities of religious organizations
THE GIRLS' BRIGADE ENGLAND AND WALES HOPE VALLEY Active GROUP 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
CHRISTIAN PUBLISHING & OUTREACH LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ONE WESTMINSTER LONDON Active FULL 96090 - Other service activities n.e.c.
BAPTIST HOUSE LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BAPTIST MISSIONARY TRADING COMPANY LIMITED DIDCOT Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
THE CHRISTIAN CONFERENCE TRUST ALFRETON Active GROUP 55100 - Hotels and similar accommodation
BRISTOL BAPTIST COLLEGE CLIFTON Active SMALL 85410 - Post-secondary non-tertiary education
SPURGEON'S COLLEGE Active SMALL 85410 - Post-secondary non-tertiary education
CHURCHES TOGETHER IN ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PARISH NURSING MINISTRIES UK PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CYAN INTERNATIONAL DIDCOT Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ECUMENICAL PARTNERSHIP INITIATIVES ST. ALBANS Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
VALE ACADEMY TRUST WANTAGE ENGLAND Active FULL 85200 - Primary education
UMN SUPPORT TRUST WANTAGE ENGLAND Active MICRO ENTITY 74990 - Non-trading company
RBMHO TRUST CORPORATION LIMITED DIDCOT Active MICRO ENTITY 82110 - Combined office administrative service activities

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