BAPTIST PENSION TRUST LIMITED

Baptist House Baptist House, Didcot, OX11 8RT, Oxfordshire
StatusACTIVE
Company No.03481942
Category
Incorporated11 Dec 1997
Age26 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BAPTIST PENSION TRUST LIMITED is an active with number 03481942. It was incorporated 26 years, 5 months, 3 days ago, on 11 December 1997. The company address is Baptist House Baptist House, Didcot, OX11 8RT, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Anthony John Allen Pike

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Suzanne Kathryn Leveson

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeniya Gwendu

Notification date: 2022-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter David Spencer King

Notification date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shayla Frances Waugh

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Guy Mitchell-Baker

Cessation date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Christina Jane Carter

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mccallum Davis

Termination date: 2022-12-13

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Mary Drake

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Dick

Termination date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Neil Mccallum Davis

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Rev Kenneth Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Glen

Appointment date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marion Downing Fiddes

Cessation date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Watts

Cessation date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-19

Psc name: Paul Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Martin Robert Poole

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hugh Chilcott

Appointment date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gilbert Spiller

Termination date: 2019-06-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cm Pensions Ltd

Appointment date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Mark Hynes

Termination date: 2019-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-03

Officer name: Mr Steven David Kaney

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Roger Philip Short

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Paul Coleman

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Richard Graeme Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Mutale Kapolyo

Cessation date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Barbara Jane Carpenter

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alastair Mitchell-Baker

Notification date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Phillip Kojoe Lutterodt

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Philip John Mccormack

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Diane Watts

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Spriggs

Notification date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 05 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-05

Psc name: Mr Joseph Mutale Kapolyo

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Douglas Cowley

Change date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Linda Hopkins

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Revd Barbara Jane Carpenter

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Jump

Notification date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Ensor

Cessation date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Amdrew Timothy Machin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Mary O'brien

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

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: John David Levick

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Allen Pike

Appointment date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Neil Mccallum Davis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Miss Jennifer Mary Drake

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Richard Malcolm Nicholls

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Richard Shrubsole

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Rev Peter Robert Dick

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Robert Mark Hynes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gerald Ashurst

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Christopher Paul Mepham

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Morgan

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: David James Locke

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Smith

Termination date: 2011-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-04

Officer name: Mr Christopher David Maggs

Documents

View document PDF

Legacy

Date: 04 Aug 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 24/03/2016 as it was invalid or ineffective.

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Roger Philip Short

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David James Locke

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stevens

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Bevan

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Putman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Peter John Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baptist ministers' pension trust LIMITED\certificate issued on 17/02/12

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rosier

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Mepham

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Gilbert Spiller

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Amdrew Timothy Machin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Vivienne Mary O'brien

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF


Some Companies

ADAMS NEURO PHYSIOTHERAPY LIMITED

27 CLIFTON PLACE,WEST YORKSHIRE,WF1 3JH

Number:06184370
Status:ACTIVE
Category:Private Limited Company

AL FANAR RESTAURANT & CAFE LIMITED

UNIT 28 & 29 GLOUCESTER ARCADE,LONDON,SW7 4SF

Number:11632890
Status:ACTIVE
Category:Private Limited Company

EXCELLENT TRADERS LIMITED

19 VICTORIA TERRACE,HOVE,BN3 2WB

Number:08869662
Status:ACTIVE
Category:Private Limited Company

GERRARDS CROSS INVESTMENTS LTD

19 GLENALLA ROAD,RUISLIP,HA4 8DW

Number:08806131
Status:ACTIVE
Category:Private Limited Company

HARLYN COMMERCE LIMITED

97 CLINTON LANE,KENILWORTH,CV8 1AY

Number:08021430
Status:ACTIVE
Category:Private Limited Company

TAPCHANGER SERVICES LIMITED

2 BROOKSIDE ROAD,UTTOXETER,ST14 8AU

Number:02552491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source