BAPTIST PENSION TRUST LIMITED

Register to unlock more data on OkredoRegister

BAPTIST PENSION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481942

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon21/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon12/03/2026
Termination of appointment of Stuart James Glen as a director on 2026-03-11
dot icon12/03/2026
Appointment of Dr Andrew David Clarke as a director on 2026-03-11
dot icon05/02/2026
Termination of appointment of Steven David Kaney as a secretary on 2026-02-05
dot icon05/02/2026
Appointment of Mrs Amy Green as a secretary on 2026-02-05
dot icon05/02/2026
Appointment of Mrs Helen Elizabeth Lukies as a secretary on 2026-02-05
dot icon27/01/2026
Cessation of Andrew Douglas Cowley as a person with significant control on 2025-12-09
dot icon27/01/2026
Cessation of Philip John Mccormack as a person with significant control on 2025-10-08
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon06/10/2025
Appointment of Mr Paul Christopher Holland as a director on 2025-09-19
dot icon03/10/2025
Termination of appointment of Jennifer Mary Drake as a director on 2025-09-11
dot icon23/06/2025
Termination of appointment of Kenneth Stewart as a director on 2025-06-17
dot icon23/06/2025
Appointment of Mrs Hilary Astrid Mason as a director on 2025-06-17
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon20/11/2024
Termination of appointment of Christopher David Maggs as a director on 2019-06-01
dot icon19/11/2024
Cessation of John David Levick as a person with significant control on 2023-08-31
dot icon19/11/2024
Notification of Mohan Pandian as a person with significant control on 2023-08-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon16/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Resolutions
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Notification of Shayla Frances Waugh as a person with significant control on 2020-09-01
dot icon22/05/2023
Notification of Peter David Spencer King as a person with significant control on 2021-10-31
dot icon22/05/2023
Notification of Jeniya Gwendu as a person with significant control on 2022-05-03
dot icon22/05/2023
Notification of Suzanne Kathryn Leveson as a person with significant control on 2020-09-01
dot icon22/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon22/05/2023
Director's details changed for Mr Anthony John Allen Pike on 2022-06-24
dot icon27/03/2023
Cessation of Christina Jane Carter as a person with significant control on 2021-08-31
dot icon27/03/2023
Cessation of Alastair Guy Mitchell-Baker as a person with significant control on 2021-08-31
dot icon14/12/2022
Termination of appointment of Neil Mccallum Davis as a director on 2022-12-13
dot icon24/08/2022
Director's details changed for Miss Jennifer Mary Drake on 2021-10-01
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon21/12/2020
Termination of appointment of Peter Robert Dick as a director on 2020-12-10
dot icon22/10/2020
Director's details changed for Mr Neil Mccallum Davis on 2020-10-21
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon10/03/2020
Appointment of Rev Kenneth Stewart as a director on 2020-03-09
dot icon09/03/2020
Appointment of Mr Stuart James Glen as a director on 2020-03-05
dot icon17/12/2019
Cessation of Marion Downing Fiddes as a person with significant control on 2019-08-31
dot icon17/12/2019
Cessation of Diane Watts as a person with significant control on 2019-11-29
dot icon17/12/2019
Cessation of Paul Coleman as a person with significant control on 2019-11-19
dot icon17/12/2019
Termination of appointment of Martin Robert Poole as a director on 2019-12-12
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Mr Paul Hugh Chilcott as a director on 2019-09-18
dot icon27/06/2019
Termination of appointment of Jonathan Gilbert Spiller as a director on 2019-06-26
dot icon27/06/2019
Appointment of Cm Pensions Ltd as a director on 2019-06-01
dot icon03/04/2019
Termination of appointment of Robert Mark Hynes as a secretary on 2019-04-03
dot icon03/04/2019
Appointment of Mr Steven David Kaney as a secretary on 2019-04-03
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon11/12/2018
Termination of appointment of Roger Philip Short as a director on 2018-11-30
dot icon04/11/2018
Notification of Paul Coleman as a person with significant control on 2018-09-01
dot icon15/10/2018
Cessation of Richard Graeme Webb as a person with significant control on 2018-08-31
dot icon15/10/2018
Cessation of Joseph Mutale Kapolyo as a person with significant control on 2018-08-31
dot icon15/10/2018
Cessation of Barbara Jane Carpenter as a person with significant control on 2018-08-31
dot icon15/10/2018
Notification of Alastair Mitchell-Baker as a person with significant control on 2018-09-01
dot icon15/10/2018
Notification of Phillip Kojoe Lutterodt as a person with significant control on 2018-09-01
dot icon15/10/2018
Notification of Philip John Mccormack as a person with significant control on 2018-09-01
dot icon15/10/2018
Notification of Diane Watts as a person with significant control on 2018-09-01
dot icon15/10/2018
Notification of Mark Spriggs as a person with significant control on 2018-09-01
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Change of details for Mr Joseph Mutale Kapolyo as a person with significant control on 2018-05-05
dot icon15/06/2018
Change of details for Mr Andrew Douglas Cowley as a person with significant control on 2018-05-21
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/03/2018
Cessation of Linda Hopkins as a person with significant control on 2018-02-28
dot icon10/03/2018
Change of details for Revd Barbara Jane Carpenter as a person with significant control on 2017-12-05
dot icon05/03/2018
Notification of Philip Jump as a person with significant control on 2017-11-27
dot icon01/03/2018
Cessation of Graham Ensor as a person with significant control on 2017-08-31
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon19/01/2017
Resolutions
dot icon04/01/2017
Termination of appointment of Amdrew Timothy Machin as a director on 2016-12-31
dot icon04/01/2017
Termination of appointment of Vivienne Mary O'brien as a director on 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Termination of appointment of John David Levick as a director on 2016-05-14
dot icon21/04/2016
Appointment of Mr Anthony John Allen Pike as a director on 2016-03-15
dot icon20/04/2016
Appointment of Mr Neil Mccallum Davis as a director on 2016-03-15
dot icon20/04/2016
Appointment of Miss Jennifer Mary Drake as a director on 2016-03-15
dot icon20/04/2016
Termination of appointment of Richard Malcolm Nicholls as a director on 2016-02-24
dot icon27/01/2016
Annual return made up to 2015-12-03 no member list
dot icon27/01/2016
Termination of appointment of Graham Richard Shrubsole as a director on 2015-12-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Rev Peter Robert Dick as a director on 2015-01-01
dot icon06/08/2015
Appointment of Mr Robert Mark Hynes as a secretary on 2015-06-01
dot icon06/08/2015
Termination of appointment of Robert Gerald Ashurst as a director on 2015-06-30
dot icon06/08/2015
Termination of appointment of Christopher Paul Mepham as a director on 2014-09-03
dot icon06/08/2015
Termination of appointment of Peter John Morgan as a director on 2014-12-31
dot icon06/08/2015
Termination of appointment of David James Locke as a secretary on 2015-06-01
dot icon03/12/2014
Annual return made up to 2014-12-03 no member list
dot icon03/12/2014
Termination of appointment of Neal Smith as a director on 2011-02-09
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Appointment of Mr Christopher David Maggs as a director on 2014-03-04
dot icon04/08/2014
Rectified TM01 was removed from the public register on 24/03/2016 as it was invalid or ineffective.
dot icon03/12/2013
Annual return made up to 2013-12-03 no member list
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Appointment of Revd Roger Philip Short as a director
dot icon16/04/2013
Appointment of David James Locke as a secretary
dot icon05/04/2013
Termination of appointment of Philip Stevens as a director
dot icon05/04/2013
Termination of appointment of Derek Bevan as a director
dot icon05/04/2013
Termination of appointment of Philip Putman as a secretary
dot icon10/01/2013
Appointment of Revd Peter John Morgan as a director
dot icon02/01/2013
Annual return made up to 2012-12-11 no member list
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Certificate of change of name
dot icon03/02/2012
Resolutions
dot icon30/01/2012
Resolutions
dot icon13/01/2012
Termination of appointment of Paul Rosier as a director
dot icon13/01/2012
Appointment of Christopher Paul Mepham as a director
dot icon13/01/2012
Appointment of Jonathan Gilbert Spiller as a director
dot icon03/01/2012
Annual return made up to 2011-12-11 no member list
dot icon14/10/2011
Appointment of Reverend Amdrew Timothy Machin as a director
dot icon17/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Appointment of Revd Vivienne Mary O'brien as a director
dot icon04/01/2011
Annual return made up to 2010-12-11 no member list
dot icon04/01/2011
Termination of appointment of Malcolm Goodspeed as a director
dot icon04/01/2011
Termination of appointment of Edith Dawson as a director
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Termination of appointment of David Lewis as a director
dot icon04/01/2010
Annual return made up to 2009-12-11 no member list
dot icon09/10/2009
Director's details changed for Revd David Vivian Lewis on 2009-10-08
dot icon08/10/2009
Director's details changed for Philip Trevor Stevens on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr John David Levick on 2009-10-08
dot icon08/10/2009
Director's details changed for The Revd Malcolm Notman Goodspeed on 2009-10-08
dot icon08/10/2009
Director's details changed for Revd Neal Smith on 2009-10-08
dot icon08/10/2009
Director's details changed for Graham Richard Shrubsole on 2009-10-08
dot icon08/10/2009
Director's details changed for Revd David Vivian Lewis on 2009-10-08
dot icon08/10/2009
Director's details changed for Rev Paul Rogers Rosier on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr John David Levick on 2009-10-08
dot icon08/10/2009
Director's details changed for Robert Gerald Ashurst on 2009-10-08
dot icon08/10/2009
Director's details changed for Rev Martin Robert Poole on 2009-10-08
dot icon08/10/2009
Director's details changed for Richard Malcolm Nicholls on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Philip Michael Putman on 2009-10-08
dot icon08/10/2009
Director's details changed for Robert Gerald Ashurst on 2009-10-08
dot icon08/10/2009
Director's details changed for The Revd Malcolm Notman Goodspeed on 2009-10-07
dot icon07/10/2009
Director's details changed for Derek Robin Benson Bevan on 2009-10-07
dot icon07/10/2009
Director's details changed for Rev Edith Catherine Dawson on 2009-10-07
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed john levick
dot icon09/02/2009
Director appointed robert gerald ashurst
dot icon05/01/2009
Appointment terminated director bernard rouget
dot icon05/01/2009
Appointment terminated director brian hasler
dot icon05/01/2009
Annual return made up to 11/12/08
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Appointment terminated director aubrey curtis
dot icon10/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon03/01/2008
Annual return made up to 11/12/07
dot icon14/12/2007
Director resigned
dot icon01/11/2007
Resolutions
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon04/01/2007
Annual return made up to 11/12/06
dot icon03/01/2007
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Director resigned
dot icon06/01/2006
Annual return made up to 11/12/05
dot icon06/01/2006
Director's particulars changed
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon24/12/2004
Annual return made up to 11/12/04
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Director resigned
dot icon14/01/2004
Annual return made up to 11/12/03
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon08/01/2003
Annual return made up to 11/12/02
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon08/01/2002
Annual return made up to 11/12/01
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
New director appointed
dot icon29/05/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon20/12/2000
Annual return made up to 11/12/00
dot icon20/12/2000
New director appointed
dot icon11/09/2000
Secretary's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
New director appointed
dot icon11/01/2000
Annual return made up to 11/12/99
dot icon30/12/1999
Director resigned
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Director resigned
dot icon06/01/1999
Annual return made up to 11/12/98
dot icon06/01/1999
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Jennifer Mary
Director
15/03/2016 - 11/09/2025
-
Curtis, Aubrey Frank
Director
01/01/2002 - 31/12/2007
7
Putman, Philip Michael
Director
01/01/2003 - 30/04/2007
15
Jones, Keith Grant, Rev
Director
01/01/1998 - 30/09/1998
4
Levick, John David
Director
01/01/2009 - 14/05/2016
19

Persons with Significant Control

27
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPTIST PENSION TRUST LIMITED

BAPTIST PENSION TRUST LIMITED is an(a) Active company incorporated on 11/12/1997 with the registered office located at Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8RT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAPTIST PENSION TRUST LIMITED?

toggle

BAPTIST PENSION TRUST LIMITED is currently Active. It was registered on 11/12/1997 .

Where is BAPTIST PENSION TRUST LIMITED located?

toggle

BAPTIST PENSION TRUST LIMITED is registered at Baptist House, 129 Broadway, Didcot, Oxfordshire OX11 8RT.

What does BAPTIST PENSION TRUST LIMITED do?

toggle

BAPTIST PENSION TRUST LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BAPTIST PENSION TRUST LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-19 with no updates.