Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEART OF ENGLAND BAPTIST ASSOCIATION
Company Information for

THE HEART OF ENGLAND BAPTIST ASSOCIATION

480 CHESTER ROAD, SUTTON COLDFIELD, B73 5BP,
Company Registration Number
00238738
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Heart Of England Baptist Association
THE HEART OF ENGLAND BAPTIST ASSOCIATION was founded on 1929-04-15 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". The Heart Of England Baptist Association 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
THE HEART OF ENGLAND BAPTIST ASSOCIATION
 
Legal Registered Office
480 CHESTER ROAD
SUTTON COLDFIELD
B73 5BP
Other companies in B29
 
Telephone01212124842
 
Filing Information
Company Number 00238738
Company ID Number 00238738
Date formed 1929-04-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 20:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEART OF ENGLAND BAPTIST ASSOCIATION
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 THE HEART OF ENGLAND BAPTIST ASSOCIATION

Current Directors
Officer Role Date Appointed
KAREN AVERIL MARTINDALE
Company Secretary 2002-01-01
ADRIAN STUART ARGILE
Director 2014-10-01
NEIL STUART BENNETT
Director 2016-01-06
DORIEN BROOKES
Director 2013-06-18
TIMOTHY ROBERT FERGUSSON
Director 2013-06-18
DUNCAN CHARLES MACLEAN
Director 2011-01-20
KEITH LESLIE OSMUND-SMITH
Director 2013-06-18
EDWARD MORTON PILLAR
Director 2017-09-20
EDWARD JOHN RYE
Director 2016-10-13
DOREEN JEAN WALKER
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA COUCHMAN
Director 2014-02-20 2017-01-10
GEOFFREY ERNEST BIGGIN
Director 2016-01-06 2017-01-04
CHARLES DENNIS EAVES
Director 2008-09-13 2014-09-09
LINDA ELSIE CREBBIN
Director 2006-07-19 2010-03-30
ALAN BETTERIDGE
Director 2001-05-19 2009-05-20
PAUL RICHARD BEESLEY
Director 2003-06-07 2008-09-11
RAYMOND GILL
Director 2004-03-13 2006-05-11
ELAINE SUSAN LEE COCKBILL
Director 2002-06-29 2005-05-09
AUDREY CAROL FIRMIN
Director 2003-06-07 2004-03-16
TIMOTHY LEONARD CARTER
Director 2000-12-21 2002-06-29
BARRIE SMITH
Company Secretary 1992-05-01 2001-12-31
BARRIE SMITH
Company Secretary 2000-12-21 2001-12-31
ERNEST BASIL GRANT
Director 2000-12-21 2001-12-31
PETER DWYER
Director 2000-12-21 2001-06-23
PHILIP JOHN COOKE
Director 2000-12-21 2001-02-19
RAYMOND JOHN BROWN
Director 1991-05-19 2000-12-22
CLIFFORD HENRY CHALLINOR
Director 1991-05-19 2000-12-21
PETER EGGINTON
Director 1996-06-29 1998-05-09
GLENFORD ALEXANDER GORDON
Director 1995-05-20 1998-05-09
MICHAEL JOHN COLLIS
Director 1996-06-27 1997-05-17
STEPHEN LEONARD COPSON
Director 1991-05-19 1996-10-17
JOHN STANLEY BLUNN
Director 1993-05-22 1995-05-20
PETER EGGINTON
Company Secretary 1991-05-19 1992-06-30
PETER EGGINTON
Director 1991-05-19 1992-06-30
HAROLD FOREMAN
Director 1991-05-19 1992-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART ARGILE BLACK COUNTRY URBAN INDUSTRIAL MISSION Director 2008-02-19 CURRENT 2005-03-31 Active
DUNCAN CHARLES MACLEAN BAPTIST UNION CORPORATION LIMITED(THE) Director 2017-09-22 CURRENT 1890-11-14 Active
DUNCAN CHARLES MACLEAN GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) Director 2017-09-22 CURRENT 1885-01-21 Active
DUNCAN CHARLES MACLEAN NORTHUMBRIA COMMUNITY TRADING LIMITED Director 2009-05-08 CURRENT 1999-03-29 Dissolved 2014-08-05
KEITH LESLIE OSMUND-SMITH MEETING POINT TRUST LIMITED Director 2017-01-11 CURRENT 1980-11-13 Active
EDWARD MORTON PILLAR WORCESTERSHIRE HILLS TRUST Director 2011-02-03 CURRENT 2011-02-01 Active

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
2024-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MERCY ADHIAMBO OTIENO MBAJAH
2024-05-22CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES MACLEAN
2024-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES MACLEAN
2024-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GLENFORD ALEXANDER GORDON
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-28Director's details changed for Rev Dr Antony Bryan Maude on 2023-02-27
2023-02-28CH01Director's details changed for Rev Dr Antony Bryan Maude on 2023-02-27
2023-02-01DIRECTOR APPOINTED MRS MERCY ADHIAMBO OTIENO MBAJAH
2023-02-01AP01DIRECTOR APPOINTED MRS MERCY ADHIAMBO OTIENO MBAJAH
2022-11-17Notification of a person with significant control statement
2022-11-17PSC08Notification of a person with significant control statement
2022-10-27AP01DIRECTOR APPOINTED REV TERRY IAN LOCKYER
2022-10-27PSC07CESSATION OF EDWARD JOHN RYE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RYE
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RYE
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MS KAREN AVERIL MARTINDALE on 2022-07-22
2022-06-21APPOINTMENT TERMINATED, DIRECTOR DOREEN JEAN WALKER
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN JEAN WALKER
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-02-09Director's details changed for Rev Dr Anthony Bryan Maude on 2022-02-08
2022-02-09CH01Director's details changed for Rev Dr Anthony Bryan Maude on 2022-02-08
2022-02-04DIRECTOR APPOINTED REV DR ANTHONY BRYAN MAUDE
2022-02-04AP01DIRECTOR APPOINTED REV DR ANTHONY BRYAN MAUDE
2022-02-03DIRECTOR APPOINTED REV AMY LOUISE WEARING
2022-02-03AP01DIRECTOR APPOINTED REV AMY LOUISE WEARING
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Bms International Mission Centre 24 Weoley Park Road Selly Oak Birmingham West Midlands B29 6QX
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Bms International Mission Centre 24 Weoley Park Road Selly Oak Birmingham West Midlands B29 6QX
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART BENNETT
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT FERGUSSON
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-15AP01DIRECTOR APPOINTED MRS JOANNE GREEN
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP01DIRECTOR APPOINTED REV GLENFORD ALEXANDER GORDON
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE OSMUND-SMITH
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DORIEN BROOKES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MRS JUDITH MILLER
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID NEVILLE HOBGEN
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-05AP01DIRECTOR APPOINTED REVD DR EDWARD MORTON PILLAR
2017-08-10AP01DIRECTOR APPOINTED MRS DOREEN JEAN WALKER
2017-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COUCHMAN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BIGGIN
2016-10-17AP01DIRECTOR APPOINTED MR EDWARD JOHN RYE
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID LEVICK
2016-05-26AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED REV NEIL STUART BENNETT
2016-01-12AP01DIRECTOR APPOINTED MR GEOFFREY ERNEST BIGGIN
2015-06-18AR0121/05/15 NO MEMBER LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PIKE
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10AP01DIRECTOR APPOINTED REVD ADRIAN STUART ARGILE
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JUDSON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EAVES
2014-10-09AP01DIRECTOR APPOINTED REV MARTIN DAVID NEVILLE HOBGEN
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AR0121/05/14 NO MEMBER LIST
2014-03-18AP01DIRECTOR APPOINTED MRS PATRICIA COUCHMAN
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PENGELLY-PHILLIPS
2013-07-22AP01DIRECTOR APPOINTED MR DORIEN BROOKES
2013-07-12AP01DIRECTOR APPOINTED REVEREND TIMOTHY ROBERT FERGUSSON
2013-06-28AP01DIRECTOR APPOINTED REVEREND KEITH LESLIE OSMUND-SMITH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HEMP
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0119/05/13 NO MEMBER LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GERALD CHRISTOPHER HEMP / 21/02/2013
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MERVIS HUDSON
2012-07-04RES01ADOPT ARTICLES 16/06/2012
2012-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-20AR0119/05/12 NO MEMBER LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARKHAM
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0119/05/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MR ROBERT ANGUS PENGELLY-PHILLIPS
2011-03-22AP01DIRECTOR APPOINTED REVEREND DUNCAN CHARLES MACLEAN
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0119/05/10 NO MEMBER LIST
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CREBBIN
2010-04-19AUDAUDITOR'S RESIGNATION
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ALAN PIKE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DENNIS EAVES / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND LINDA ELSIE CREBBIN / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS KAREN AVERIL MARTINDALE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEITH DENNIS JUDSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TERENCE MARKHAM / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID LEVICK / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GERALD CHRISTOPHER HEMP / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KNIGHT / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVIS VERONICA HUDSON / 05/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aANNUAL RETURN MADE UP TO 19/05/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MACLEAN
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HARRIS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN BETTERIDGE
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 137 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SF
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED MR CHARLES DENNIS EAVES
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEESLEY
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aANNUAL RETURN MADE UP TO 19/05/08
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR KEITH OSMUND SMITH
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14363aANNUAL RETURN MADE UP TO 19/05/07
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09288aNEW DIRECTOR APPOINTED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aANNUAL RETURN MADE UP TO 19/05/06
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 THE HEART OF ENGLAND BAPTIST ASSOCIATION 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 THE HEART OF ENGLAND BAPTIST ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-19 Satisfied THE CHARITY BANK LIMITED
LEGAL CHARGE 2007-06-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-23 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2006-03-17 Outstanding BIRMINGHAM CITY COUNCIL
FURTHER CHARGE 2005-11-10 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2004-01-23 Outstanding BIRMINGHAM CITY COUNCIL
LEGAL CHARGE 2002-09-21 Satisfied ABBEY NATIONAL PLC
MORTGAGE 2000-10-24 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 THE HEART OF ENGLAND BAPTIST ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE HEART OF ENGLAND BAPTIST ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE HEART OF ENGLAND BAPTIST ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HEART OF ENGLAND BAPTIST ASSOCIATION. 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 THE HEART OF ENGLAND BAPTIST ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HEART OF ENGLAND BAPTIST ASSOCIATION 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 THE HEART OF ENGLAND BAPTIST ASSOCIATION 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 THE HEART OF ENGLAND BAPTIST ASSOCIATION 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.