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

THE BAPTIST ASSEMBLY

BAPTIST HOUSE, 129 BROADWAY, DIDCOT, OXFORDSHIRE, OX11 8XD,
Company Registration Number
06782754
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Baptist Assembly
THE BAPTIST ASSEMBLY was founded on 2009-01-05 and has its registered office in Didcot. The organisation's status is listed as "Active - Proposal to Strike off". The Baptist Assembly is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE BAPTIST ASSEMBLY
 
Legal Registered Office
BAPTIST HOUSE
129 BROADWAY
DIDCOT
OXFORDSHIRE
OX11 8XD
Other companies in OX11
 
Filing Information
Company Number 06782754
Company ID Number 06782754
Date formed 2009-01-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-04 06:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BAPTIST ASSEMBLY
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 BAPTIST ASSEMBLY

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD WING
Company Secretary 2016-07-20
MARK CRAIG
Director 2009-01-05
STEPHEN MARK KEYWORTH
Director 2013-06-01
GENEVE HAYLEY NEIL
Director 2015-04-21
CAROLINE ANNE TRIMBLE
Director 2017-07-26
IAN DAVID WAKEHAM
Director 2017-01-25
STEPHEN EDWARD WING
Director 2017-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN SIMONE CAROLE RUDALL
Director 2015-04-21 2017-10-25
MICHAEL JOHN QUANTICK
Company Secretary 2009-01-06 2016-07-20
MALCOLM ARTHUR BROAD
Director 2009-01-05 2016-05-14
JENNY SUSAN ROYAL
Director 2012-09-01 2015-08-31
CAROL ANN MURRAY
Director 2010-05-02 2015-03-20
JEFFREY TAYLOR
Director 2009-01-05 2015-03-20
AMANDA CHRISTINE ALLCHORN
Director 2009-01-05 2013-05-10
RUTH ANNE BOTTOMS
Director 2009-01-05 2012-08-31
DAVID WILLIAM DOONAN
Director 2009-01-05 2010-05-02
ARM SECRETARIES LIMITED
Company Secretary 2009-01-05 2009-01-05
SUSAN EDNA MILNE
Director 2009-01-05 2009-01-05
ALAN ROBERT SOMERS
Director 2009-01-05 2009-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CRAIG BAPTIST HOUSE LIMITED Director 2017-12-12 CURRENT 1989-03-29 Active
STEPHEN EDWARD WING BAPTIST HOUSE LIMITED Director 2017-12-05 CURRENT 1989-03-29 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
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW COWLEY / 21/05/2018
2018-03-23PSC07CESSATION OF LINDA HOPKINS AS A PSC
2018-03-13AA31/08/17 TOTAL EXEMPTION FULL
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM BAPTIST HOUSE 129 BROADWAY DIDCOT OXFORDSHIRE OX11 8RT
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD IAN DAVID WAKEHAM / 14/02/2018
2018-02-14PSC07CESSATION OF PETER MAYCOCK AS A PSC
2018-02-14PSC07CESSATION OF MARION CARSON AS A PSC
2018-02-14PSC07CESSATION OF DAVID ELLIS AS A PSC
2018-02-14PSC07CESSATION OF SIMEON BAKER AS A PSC
2018-02-14PSC07CESSATION OF MAUREEN HIDER AS A PSC
2018-02-14PSC07CESSATION OF JOHN ROBERT WESTERN AS A PSC
2018-02-14PSC07CESSATION OF JOHN SLATER AS A PSC
2018-02-14PSC07CESSATION OF MAUREEN MURDOCH RUSSELL AS A PSC
2018-02-14PSC07CESSATION OF IAIN CRICHTON GORDON AS A PSC
2018-02-14PSC07CESSATION OF LINDSAY CAPLEN AS A PSC
2018-02-14PSC07CESSATION OF ROBERT ASHURST AS A PSC
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BAPTIST MISSIONARY SOCIETY
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW JUMP
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW COWLEY / 22/01/2018
2018-01-22PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA CARTER / 22/01/2018
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COWLEY
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA CARTER
2018-01-10PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH MUTALE KAPOLYO / 09/01/2018
2017-12-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017
2017-12-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017
2017-11-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2017
2017-11-27PSC04PSC'S CHANGE OF PARTICULARS / REVEREND LINDSAY CAPLAN / 27/11/2017
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON BAKER
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN HIDER
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WESTERN
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SLATER
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN RUSSELL
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GORDON
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY CAPLAN
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ASHURST
2017-11-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2017
2017-10-27PSC07CESSATION OF GRAHAM ENSOR AS A PSC
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN RUDALL
2017-10-17PSC04PSC'S CHANGE OF PARTICULARS / REVD BARBARA JANE CARPENTER / 27/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID LEVICK
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MAYCOCK
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION CARSON
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLIS
2017-08-10AP01DIRECTOR APPOINTED CAROLINE ANNE TRIMBLE
2017-05-19AA31/08/16 TOTAL EXEMPTION FULL
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WAKEHAM / 03/02/2017
2017-02-02AP01DIRECTOR APPOINTED STEPHEN EDWARD WING
2017-02-02AP01DIRECTOR APPOINTED MR IAN DAVID WAKEHAM
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROAD
2016-07-27AP03SECRETARY APPOINTED STEPHEN EDWARD WING
2016-07-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL QUANTICK
2016-06-06AA31/08/15 TOTAL EXEMPTION FULL
2016-02-01AR0105/01/16 NO MEMBER LIST
2016-01-05AP01DIRECTOR APPOINTED MRS GENEVE HAYLEY NEIL
2016-01-04AP01DIRECTOR APPOINTED MRS MARIAN SIMONE CAROLE RUDALL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ROYAL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MURRAY
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-06AR0105/01/15 NO MEMBER LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-06AR0105/01/14 NO MEMBER LIST
2013-12-12AP01DIRECTOR APPOINTED THE REVEREND STEPHEN MARK KEYWORTH
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLCHORN
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-07AR0105/01/13 NO MEMBER LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BOTTOMS
2012-10-16AP01DIRECTOR APPOINTED JENNIFER SUSAN ROYAL
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-10AR0105/01/12 NO MEMBER LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-26AR0105/01/11 NO MEMBER LIST
2010-10-15AP01DIRECTOR APPOINTED REVEREND CAROL ANN MURRAY
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOONAN
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-08AR0105/01/10 NO MEMBER LIST
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SOMERS
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE BOTTOMS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEFFREY TAYLOR / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEFFREY TAYLOR / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID WILLIAM DOONAN / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CRAIG / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR BROAD / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE BOTTOMS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CHRISTINE ALLCHORN / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUANTICK / 08/10/2009
2009-02-26288aSECRETARY APPOINTED MICHAEL JOHN QUANTICK
2009-02-26288aDIRECTOR APPOINTED MALCOLM ARTHUR BROAD
2009-02-26288aDIRECTOR APPOINTED AMANDA CHRISTINE ALLCHORN
2009-02-26288aDIRECTOR APPOINTED RUTH ANNE BOTTOMS
2009-02-26288aDIRECTOR APPOINTED DAVID WILLIAM DOONAN
2009-02-26288aDIRECTOR APPOINTED JEFFREY TAYLOR
2009-02-26288aDIRECTOR APPOINTED MARK CRAIG
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY ARM SECRETARIES LIMITED
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MILNE
2009-02-26288bAPPOINTMENT TERMINATE, DIRECTOR ALAN ROBERT MILNE LOGGED FORM
2009-02-26225CURRSHO FROM 31/01/2010 TO 31/08/2009
2009-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BAPTIST ASSEMBLY 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 BAPTIST ASSEMBLY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BAPTIST ASSEMBLY 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

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

Outgoings
Business Rates/Property Tax
No properties were found where THE BAPTIST ASSEMBLY 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 BAPTIST ASSEMBLY 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 BAPTIST ASSEMBLY 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.