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

SOUTH WEST BAPTIST ASSOCIATION

WONFORD BAPTIST CHAPEL, 36-38 WONFORD STREET, EXETER, DEVON, EX2 5DL,
Company Registration Number
06501705
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South West Baptist Association
SOUTH WEST BAPTIST ASSOCIATION was founded on 2008-02-12 and has its registered office in Exeter. The organisation's status is listed as "Active". South West Baptist Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH WEST BAPTIST ASSOCIATION
 
Legal Registered Office
WONFORD BAPTIST CHAPEL
36-38 WONFORD STREET
EXETER
DEVON
EX2 5DL
Other companies in EX2
 
Previous Names
SOUTH WEST BAPTIST ASSOCIATION LIMITED07/03/2008
THE SOUTH WEST BAPTIST ASSOCIATION07/03/2008
Filing Information
Company Number 06501705
Company ID Number 06501705
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 10:47:18
Primary Source:Companies House
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 SOUTH WEST BAPTIST ASSOCIATION

Current Directors
Officer Role Date Appointed
RODGER PERCY CARNE
Director 2013-01-01
ROBERT DYMOND
Director 2016-06-29
IAIN DOUGLAS FREELAND
Director 2013-01-01
CHRISTINE FRY
Director 2008-02-29
JULIA ANNE HENLEY
Director 2017-06-20
DARREL HOLMES
Director 2013-01-28
MICHAEL ARTHUR LAW
Director 2008-02-29
NIGEL CARL MANGES
Director 2014-09-17
ELISABETH ANNE PEARCE
Director 2017-06-20
MALCOLM CLIVE REDDAWAY
Director 2011-07-02
ROGER REDMAN
Director 2015-06-22
CARL SMETHURST
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PHILIP BLIZZARD
Director 2009-06-20 2018-06-23
MICHAEL RICHARD HORNSBY
Director 2008-02-29 2018-06-23
KEITH ROBERT LAWSON
Director 2008-02-29 2018-06-23
LUCY MILLS
Director 2015-06-22 2018-06-23
JEREMY TRAVICE BROWN
Director 2008-02-29 2015-09-30
CHRISTOPHER PETER MERRIMAN
Director 2008-02-29 2014-06-03
ALAN JOHN BAILYES
Director 2010-05-02 2013-07-28
HELEN FRANCES BEAVEN
Company Secretary 2009-04-03 2012-10-26
ROBERT JOHN MORLEY AMESS
Director 2008-02-29 2012-09-09
ANDREW JOHN LITTLEJOHN
Director 2009-06-20 2012-09-09
GLEN CHARLES GRAHAM
Director 2008-02-29 2011-02-09
PHILIP MATTHEW HINDLE
Director 2008-02-29 2010-05-02
BARBARA JANE CARPENTER
Director 2008-02-29 2009-06-20
GRAHAM FRANK ROBERTS
Director 2008-02-29 2009-06-20
DAVID WILSON
Director 2008-02-29 2009-06-20
DAVID BRIAN HEWITT
Director 2008-02-29 2009-04-30
CHRISTINE WOODING
Company Secretary 2008-02-29 2009-04-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2008-02-12 2008-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2008-02-12 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODGER PERCY CARNE SOUTH WEST BAPTIST TRUST CORPORATION Director 2013-01-01 CURRENT 1895-02-19 Active
MICHAEL ARTHUR LAW PLYMOUTH CITY MISSION TRUST LIMITED Director 2013-12-06 CURRENT 1952-08-06 Active - Proposal to Strike off
MICHAEL ARTHUR LAW SOUTH WEST YOUTH MINISTRIES Director 2010-09-21 CURRENT 2000-04-03 Active
MICHAEL ARTHUR LAW SOUTH WEST BAPTIST TRUST CORPORATION Director 2008-07-04 CURRENT 1895-02-19 Active
MICHAEL ARTHUR LAW MUTLEY GREENBANK TRUST Director 2003-10-13 CURRENT 2000-09-11 Active
NIGEL CARL MANGES TAUNTON SCHOOL EDUCATIONAL CHARITY Director 2016-09-01 CURRENT 2000-06-01 Active
CARL SMETHURST BRISTOL BAPTIST COLLEGE Director 2017-07-01 CURRENT 2001-08-30 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
2024-06-19DIRECTOR APPOINTED MR NEIL TINSON
2024-06-10DIRECTOR APPOINTED REV NICK LEAR
2024-03-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-21Memorandum articles filed
2024-02-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED REV MICHELLE PARKMAN
2023-12-08DIRECTOR APPOINTED REV DR STEVE COSSLETT
2023-07-31DIRECTOR APPOINTED REV GLEN CARLES GRAHAM
2023-07-31Director's details changed for Rev Glen Carles Graham on 2023-07-02
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ELISABETH ANNE PEARCE
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-02Memorandum articles filed
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AP01DIRECTOR APPOINTED MR IAIN DOUGLAS FREELAND
2022-07-15AP01DIRECTOR APPOINTED MR IAIN DOUGLAS FREELAND
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR LAW
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR LAW
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ROGER REDMAN
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER REDMAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER REDMAN
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRY
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER MALE
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOUGLAS FREELAND
2020-01-29CH01Director's details changed for Mr Rodger Percy Carne on 2020-01-29
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CH01Director's details changed for Mrs Christine Fry on 2019-03-01
2019-03-04AP01DIRECTOR APPOINTED MR STEPHEN PHILIP DENGATE
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLIVE REDDAWAY
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MILLS
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LAWSON
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIZZARD
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNSBY
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIZZARD
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP01DIRECTOR APPOINTED MRS ELISABETH ANNE PEARCE
2017-07-10AP01DIRECTOR APPOINTED MRS JULIA ANNE HENLEY
2017-03-20AP01DIRECTOR APPOINTED REV CARL SMETHURST
2017-03-20AP01DIRECTOR APPOINTED MR ROGER REDMAN
2017-03-20AP01DIRECTOR APPOINTED MRS LUCY MILLS
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR ROBERT DYMOND
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-15CH01Director's details changed for Christine Wooding on 2015-05-20
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRAVICE BROWN
2015-08-21AA31/12/14 TOTAL EXEMPTION FULL
2015-02-23AR0112/02/15 NO MEMBER LIST
2014-09-22AP01DIRECTOR APPOINTED REVEREND NIGEL CARL MANGES
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MERRIMAN
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AR0112/02/14 NO MEMBER LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAILYES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAILYES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAILYES
2013-08-20RES01ADOPT ARTICLES 28/07/2013
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED MR DARREL HOLMES
2013-03-28AR0112/02/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED MR RODGER PERCY CARNE
2013-03-28AP01DIRECTOR APPOINTED MR IAIN DOUGLAS FREELAND
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN BEAVEN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLEJOHN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AMESS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AP01DIRECTOR APPOINTED REV MALCOLM CLIVE REDDAWAY
2012-03-11AR0112/02/12 NO MEMBER LIST
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0112/02/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED REV ALAN JOHN BAILYES
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HINDLE
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN GRAHAM
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0112/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT AMESS / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WOODING / 12/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER MERRIMAN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW JOHN LITTLEJOHN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT LAWSON / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR LAW / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD HORNSBY / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW HINDLE / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD GLEN CHARLES GRAHAM / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEREMY TRAVICE BROWN / 11/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CHARLES PHILIP BLIZZARD / 11/02/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN FRANCES BEAVEN / 11/02/2010
2010-03-04AP01DIRECTOR APPOINTED REV CHARLES PHILIP BLIZZARD
2010-03-04AP01DIRECTOR APPOINTED REV ANDREW JOHN LITTLEJOHN
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILSON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CARPENTER
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID HEWITT
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aANNUAL RETURN MADE UP TO 12/02/09
2009-04-03288aSECRETARY APPOINTED MRS HELEN FRANCES BEAVEN
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE WOODING
2008-05-15225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-22288aDIRECTOR APPOINTED REVEREND JEREMY TRAVICE BROWN
2008-04-22288aDIRECTOR APPOINTED REVEREND BARBARA JANE CARPENTER
2008-04-22288aDIRECTOR APPOINTED REVEREND GLEN GRAHAM
2008-04-22288aDIRECTOR APPOINTED REVEREND DAVID BRIAN HEWITT
2008-04-22288aDIRECTOR APPOINTED PHILIP MATTHEW HINDLE
2008-04-22288aDIRECTOR APPOINTED MICHAEL RICHARD HORNSBY
2008-04-22288aDIRECTOR APPOINTED MICHAEL ARTHUR LAW
2008-04-22288aDIRECTOR APPOINTED KEITH ROBERT LAWSON
2008-04-22288aDIRECTOR APPOINTED CHRISTOPHER PETER MERRIMAN
2008-04-22288aDIRECTOR APPOINTED GRAHAM FRANK ROBERTS
2008-04-22288aDIRECTOR APPOINTED DAVID WILSON
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 SOUTH WEST 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 SOUTH WEST BAPTIST ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH WEST BAPTIST ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SOUTH WEST BAPTIST ASSOCIATION

Intangible Assets
Patents
We have not found any records of SOUTH WEST BAPTIST ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WEST BAPTIST ASSOCIATION
Trademarks
We have not found any records of SOUTH WEST BAPTIST ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WEST 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 SOUTH WEST BAPTIST ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WEST 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 SOUTH WEST 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 SOUTH WEST 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.