Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
Company Information for

YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)

17-19 York Place, Leeds, LS1 2EX,
Company Registration Number
00181581
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Yorkshire Baptist Association (incorporated) (the)
YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) was founded on 1922-05-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Yorkshire Baptist Association (incorporated) (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
 
Legal Registered Office
17-19 York Place
Leeds
LS1 2EX
Other companies in LS6
 
Filing Information
Company Number 00181581
Company ID Number 00181581
Date formed 1922-05-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts SMALL
Last Datalog update: 2024-05-19 09:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)

Current Directors
Officer Role Date Appointed
ELIZABETH FRANCES ALLEN
Director 2015-01-12
CHRISTOPHER WILLIAM BISHOP
Director 2015-01-01
PHILIP DAVID CALLOW
Director 2018-06-01
JOHN PICTON CROSSE
Director 2017-09-27
GILL KNOWLES
Director 2017-05-02
CAROL MAVIS MOORE
Director 2015-01-01
KEVIN LESLIE QUINTON
Director 2015-01-01
DEAN CHARLTON THORPE
Director 2015-01-01
CHRISTOPHER SIMON UPTON
Director 2017-01-01
MATTHEW THOMAS WRIGHT
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORMAN BRADLEY
Company Secretary 2006-10-01 2014-12-31
PETER GRAHAM BRIGGS
Director 2011-06-11 2013-06-08
JOHN WHITEHEART BOXWELL
Director 2009-09-15 2012-10-19
GLENN STEWART CANNON
Director 2011-06-11 2012-06-22
MARCUS DAVID BULL
Director 2010-06-12 2011-05-16
LYNN BRITTEN
Director 2007-07-18 2010-06-12
JOHN WHITEHEART BOXWELL
Director 2006-06-28 2009-06-13
GORDON EDWARD HINDMARCH
Company Secretary 2005-12-12 2006-10-01
WILLIAM JOHN ALLEN
Company Secretary 1999-05-15 2005-12-12
PETER BREWER
Director 2001-05-19 2004-11-23
MICHAEL NORMAN BRADLEY
Director 1991-06-22 2002-12-16
PAUL RICHARD ALLEN
Director 1997-05-17 2002-05-18
ANTHONY JOHN AVERY
Director 1997-05-17 2000-03-11
HAROLD JEVONS
Company Secretary 1998-11-01 1999-05-15
ANTHONY ALFRED PECK
Company Secretary 1991-06-22 1998-10-31
MAVIS BEAUMONT
Director 1995-09-01 1998-05-09
MICHAEL ASPINALL
Director 1992-05-16 1997-05-17
IAN JOHN BUNCE
Director 1995-05-13 1995-12-31
ALAN BEAUMONT
Director 1992-05-16 1995-05-13
DEREK JOHN ALLAN
Director 1993-05-15 1994-05-14
RONALD EDWARD AYRES
Director 1991-06-22 1994-05-14
ALAN BERRY
Director 1993-05-15 1994-05-14
JOHN BIGGS
Director 1991-06-22 1994-05-14
IAN BALDWIN
Director 1991-06-22 1993-05-15
SYDNEY ARMSTRONG
Director 1991-06-22 1992-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID CALLOW YORK SCIENCE PARK LIMITED Director 2017-01-01 CURRENT 1994-06-15 Active
DEAN CHARLTON THORPE CHRISTIAN VISION FOR MEN Director 2016-06-06 CURRENT 1998-08-28 Active
DEAN CHARLTON THORPE DECODE STUDIOS LTD Director 2009-10-01 CURRENT 2008-07-23 Active - Proposal to Strike off
DEAN CHARLTON THORPE CHARLES JAMES CONSULTING LTD Director 2007-09-21 CURRENT 2007-09-21 Active
DEAN CHARLTON THORPE CHARLES JAMES TRUSTEES LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
DEAN CHARLTON THORPE CHARLES JAMES FINANCIAL PLANNING LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
CHRISTOPHER SIMON UPTON NORTHERN BAPTIST COLLEGE LIMITED Director 2017-11-09 CURRENT 1956-10-25 Active
CHRISTOPHER SIMON UPTON HAWORTH COMMUNITY GROUP LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-03Director's details changed for Mrs Charlotte Lee Henard on 2023-10-01
2023-10-03CH01Director's details changed for Mrs Charlotte Lee Henard on 2023-10-01
2023-06-20Director's details changed for Ms Charlotte Lee Hendy on 2023-06-16
2023-06-20CH01Director's details changed for Ms Charlotte Lee Hendy on 2023-06-16
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED REVD KENNETH BROWN
2023-01-26AP01DIRECTOR APPOINTED REVD KENNETH BROWN
2023-01-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BISHOP
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM BISHOP
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ADENIKE FOLASHADE ADEBAJO
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADENIKE FOLASHADE ADEBAJO
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Miss Charlotte Lee Hendy on 2022-05-18
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCES ALLEN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCES ALLEN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID CALLOW
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09CH01Director's details changed for Mr Philip David Callow on 2021-08-09
2021-07-13CH01Director's details changed for Mr John Picton Crosse on 2021-07-07
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Miss Charlotte Lee Hendy on 2021-05-12
2021-01-28AP01DIRECTOR APPOINTED DR ADENIKE FOLASHADE ADEBAJO
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS WRIGHT
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CH01Director's details changed for Mr Kevin Leslie Quinton on 2020-07-06
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MAVIS MOORE
2020-04-03CH01Director's details changed for Mr Philip David Callow on 2020-04-03
2020-02-05AD04Register(s) moved to registered office address 17-19 York Place Leeds LS1 2EX
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 1 South Parade Headingley Leeds LS6 3LF
2020-02-05CH01Director's details changed for Mr Philip David Callow on 2020-02-05
2020-01-20CH01Director's details changed for Miss Charlotte Lee Hendy on 2019-10-22
2019-10-24AP01DIRECTOR APPOINTED MISS CHARLOTTE LEE HENDY
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AD03Registers moved to registered inspection location of 17-19 York Place Leeds LS1 2EX
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-06AD02Register inspection address changed to 17-19 York Place Leeds LS1 2EX
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON UPTON
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-13AP01DIRECTOR APPOINTED MR PHILIP DAVID CALLOW
2018-06-13AP01DIRECTOR APPOINTED MR PHILIP DAVID CALLOW
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED MR JOHN PICTON CROSSE
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-02CH01Director's details changed for Mrs Carol Mavis Moore on 2017-07-31
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM GILBERT
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MRS GILL KNOWLES
2017-01-05AP01DIRECTOR APPOINTED REVD CHRISTOPHER SIMON UPTON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MASON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIGOLD CLEMENTS-JEWERY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHESWORTH
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22AR0122/06/16 NO MEMBER LIST
2016-01-04AP01DIRECTOR APPOINTED REVD MATTHEW THOMAS WRIGHT
2016-01-04AP01DIRECTOR APPOINTED REVD LEE WILLIAM GILBERT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WYATT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLLS
2015-08-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-23AR0122/06/15 NO MEMBER LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LISTON
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEPWORTH
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLEY
2015-03-05AP01DIRECTOR APPOINTED MR DEAN CHARLTON THORPE
2015-03-05AP01DIRECTOR APPOINTED MR KEVIN LESLIE QUINTON
2015-03-05AP01DIRECTOR APPOINTED MRS CAROL MAVIS MOORE
2015-03-05AP01DIRECTOR APPOINTED MR GERARD MORRIS LISTON
2015-03-05AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BISHOP
2015-03-05AP01DIRECTOR APPOINTED MRS ELIZABETH FRANCES ALLEN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GOODALL
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN CROWTHER
2015-02-25RES13RE-BY LAWS 20/11/2014
2015-02-25RES01ADOPT ARTICLES 20/11/2014
2014-07-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23AR0122/06/14 NO MEMBER LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBSON
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PHILLIPS
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0122/06/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK RICH
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FARROW
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGGS
2013-02-26AP01DIRECTOR APPOINTED REVD BRIAN NICHOLLS
2012-11-14AP01DIRECTOR APPOINTED MRS MARIGOLD SUSAN CLEMENTS-JEWERY
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOXWELL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART JENKINS
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0122/06/12 NO MEMBER LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CANNON
2011-12-21AP01DIRECTOR APPOINTED REVD STUART PAUL JENKINS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARDYMAN
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ENSOR
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WOOD
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0122/06/11 NO MEMBER LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE JACQUELINE PHILLIPS / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER LYNN WYATT / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANTHONY PHILIP TAYLOR / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD WILLIAM SHAW / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK ROBSON / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD FREDERICK RICH / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MASON / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD TERENCE HEPWORTH / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN CHARLES HARDYMAN / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN STANLEY GOODALL / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GRAHAM ENSOR / 23/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN LEONARD CROWTHER / 23/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NORMAN BRADLEY / 23/06/2011
2011-06-16AP01DIRECTOR APPOINTED MR PETER GRAHAM BRIGGS
2011-06-14AP01DIRECTOR APPOINTED REVD GLENN STEWART CANNON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JEVONS
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS BULL
2010-06-29AP01DIRECTOR APPOINTED MR DANIEL JAMES WOOD
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0122/06/10 NO MEMBER LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD WILLIAM SHAW / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK ROBSON / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANNE JACQUELINE PHILLIPS / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MASON / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD TERENCE HEPWORTH / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN CHARLES HARDYMAN / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BRIAN STANLEY GOODALL / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GRAHAM ENSOR / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD JOHN WHITEHEART BOXWELL / 22/06/2010
2010-06-24AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH FARROW
2010-06-21AP01DIRECTOR APPOINTED REVD ANN LOUISE CHESWORTH
2010-06-21AP01DIRECTOR APPOINTED REVD MARCUS DAVID BULL
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICH / 12/06/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-18 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2004-04-08 Satisfied ABBEY NATIONAL PLC
THIRD PARTY CHARGE 1991-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-01-20 Satisfied NATIONAL PROVINCIAL BUILDING SOCIETY
LEGAL CHARGE 1980-12-17 Outstanding WEST YORKSHIRE BUILDING SOCIETY
MORTGAGE 1959-12-17 Outstanding THE TEMPERANCE PERMANENT BUILDING SOCIETY
MORTGAGE 1923-09-20 Outstanding LEEDS PERMANENT BUILDING SOCIETY.
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 40,166
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1,513,403
Current Assets 2012-01-01 £ 1,547,778
Debtors 2012-01-01 £ 34,375
Fixed Assets 2012-01-01 £ 524,827
Shareholder Funds 2012-01-01 £ 2,032,439
Tangible Fixed Assets 2012-01-01 £ 507,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE)
Trademarks
We have not found any records of YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE BAPTIST ASSOCIATION (INCORPORATED) (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.