BAPTIST MISSIONARY SOCIETY CORPORATION,(THE)
Status | ACTIVE |
Company No. | 00027760 |
Category | |
Incorporated | 26 Nov 1888 |
Age | 135 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BAPTIST MISSIONARY SOCIETY CORPORATION,(THE) is an active with number 00027760. It was incorporated 135 years, 5 months, 7 days ago, on 26 November 1888. The company address is 129 129 Broadway, Didcot, OX11 8XA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
New address: 129 129 Broadway Didcot OX11 8XA
Change date: 2024-02-22
Old address: Baptist House 129 Broadway Didcot OX11 8XA England
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Old address: P.O.Box 49 Baptist House 129 Broadway, Didcot Oxon, OX11 8XA
Change date: 2024-02-22
New address: Baptist House 129 Broadway Didcot OX11 8XA
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gerald Ashurst
Termination date: 2023-12-31
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-14
Officer name: Elizabeth Muriel Bendor-Samuel
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Harrison Gray
Appointment date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Valerie Ann Stevens
Documents
Appoint person secretary company with name date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Anne Trimble
Appointment date: 2022-06-01
Documents
Termination secretary company with name termination date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Ann Stevens
Termination date: 2022-06-01
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalyan Das
Termination date: 2022-03-04
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew Duncan Slater
Termination date: 2022-03-03
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Western
Termination date: 2021-05-17
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Andrea Caplen
Termination date: 2021-05-17
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Ms Helle Liht
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Osakpamwan Agbonasevbaefe
Appointment date: 2021-05-18
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Rigden Green
Termination date: 2021-02-04
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen David Rigden Green
Appointment date: 2020-12-02
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Dr Elizabeth Muriel Bendor-Samuel
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Mrs Ruth Elizabeth Elliot
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change account reference date company current extended
Date: 12 Aug 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: David Emanuel Ellis
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Maycock
Termination date: 2020-03-26
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Catherine Hider
Termination date: 2019-12-05
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Kalyan Das
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-28
Officer name: Rev David Marc Owen
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Murdoch Russell
Termination date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-27
Officer name: Dr Kang-San Tan
Documents
Termination director company with name termination date
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Crichton Gordon
Termination date: 2018-03-27
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynn Jennifer Cadman
Appointment date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gerard Kerrigan
Termination date: 2017-09-01
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam John William Stacey
Termination date: 2017-06-27
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Rev Lindsay Andrea Caplen
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Maycock
Appointment date: 2017-05-13
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-13
Officer name: Dr Marion Carson
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev David Emanuel Ellis
Appointment date: 2017-05-13
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabil Costa
Termination date: 2017-05-13
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-13
Officer name: Daniel Kadebe Bourdanné
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Jonathan Gilbert Spiller
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dotha Nelcine Blackwood
Termination date: 2016-09-14
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-14
Officer name: Rev Simeon Thomas Baker
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Maureen Catherine Hider
Appointment date: 2016-05-14
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-14
Officer name: Angela Jane Kathryn Foster
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-14
Officer name: David Marc Owen
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-09
Officer name: Hannah Lee Wilson
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Duncan Slater
Change date: 2015-06-23
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-31
Officer name: Rev Lindsay Andrea Caplen
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 16 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-16
Officer name: Avril Marian Fanner
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 16 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-16
Officer name: Mr Adam John William Stacey
Documents
Accounts with accounts type dormant
Date: 18 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 14 Oct 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Valerie Ann Stevens
Appointment date: 2014-10-05
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Valerie Ann Stevens
Appointment date: 2014-10-06
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Marian Simone Carole Rudall
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-06
Officer name: Marian Simone Carole Rudall
Documents
Annual return company with made up date no member list
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marian Simone Carole Rudall
Documents
Appoint person secretary company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marian Simone Carole Rudall
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Locke
Documents
Termination secretary company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Locke
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Gordon
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Daniel Kadebe Bourdanné
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Lee Wilson
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Dotha Nelcine Blackwood
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Taylor
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Ord
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Owoo
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edworthy
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Reverend Jeffrey Taylor
Change date: 2012-06-20
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maureen Murdoch Russell
Change date: 2012-01-01
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr Samuel Owoo
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Duncan Slater
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Murray
Documents
Accounts with accounts type dormant
Date: 19 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-14
Officer name: Rev David Marc Owen
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev John Robert Western
Change date: 2013-02-14
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gerald Ashurst
Documents
Annual return company with made up date no member list
Date: 05 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Kingston
Change date: 2012-08-09
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Reverend Timothy Edworthy
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Owoo
Change date: 2012-07-30
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Lindsay Andrea Caplen
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev John Robert Western
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Jackson
Documents
Some Companies
A.S.C BUSINESS ENTERPRISES LIMITED
97 REPTON CLOSE,LUTON,LU3 3UP
Number: | 11046800 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B WINGATE ROAD,LUTON,LU4 8PX
Number: | 09945206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUY AND SAVE (TIVERTON) LIMITED
20-22 FORE STREET,SOMERSET,TA21 8AQ
Number: | 03523586 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SAUNDERS AVENUE,BEDWORTH,CV12 8RJ
Number: | 10545119 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GAY STREET,BATH,BA1 2PA
Number: | 09053042 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BALDWIN SCOFIELD & CO UNIT 3, NEWHOUSE BUSINESS CENTRE,HORSHAM,RH12 4RU
Number: | 08106501 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |