BAPTIST UNION CORPORATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BAPTIST UNION CORPORATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00032743

Incorporation date

14/11/1890

Size

Full

Contacts

Registered address

Registered address

Baptist House, Broadway, Didcot, Oxfordshire OX11 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1890)
dot icon13/04/2026
Termination of appointment of Christopher John Jones as a director on 2026-04-13
dot icon03/02/2026
Registration of charge 000327430107, created on 2026-02-02
dot icon24/11/2025
Termination of appointment of Christopher John Jones as a secretary on 2025-11-24
dot icon24/11/2025
Appointment of Mr Damien Graham Miller as a secretary on 2025-11-24
dot icon10/11/2025
Director's details changed for Mrs Hayley Jane Beckett on 2025-11-10
dot icon26/09/2025
Satisfaction of charge 73 in full
dot icon26/09/2025
Satisfaction of charge 68 in full
dot icon26/09/2025
Satisfaction of charge 81 in full
dot icon25/09/2025
Termination of appointment of Olusegun Oludipe Obidipe as a director on 2025-09-21
dot icon25/09/2025
Satisfaction of charge 72 in full
dot icon25/09/2025
Satisfaction of charge 76 in full
dot icon25/09/2025
Satisfaction of charge 77 in full
dot icon25/09/2025
Satisfaction of charge 79 in full
dot icon25/09/2025
Satisfaction of charge 83 in full
dot icon25/09/2025
Satisfaction of charge 82 in full
dot icon21/07/2025
Satisfaction of charge 41 in full
dot icon21/07/2025
Satisfaction of charge 43 in full
dot icon21/07/2025
Satisfaction of charge 70 in full
dot icon21/07/2025
Satisfaction of charge 67 in full
dot icon21/07/2025
Satisfaction of charge 59 in full
dot icon21/07/2025
Satisfaction of charge 26 in full
dot icon21/07/2025
Satisfaction of charge 25 in full
dot icon21/07/2025
Satisfaction of charge 24 in full
dot icon21/07/2025
Satisfaction of charge 49 in full
dot icon21/07/2025
Satisfaction of charge 28 in full
dot icon21/07/2025
Satisfaction of charge 27 in full
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Satisfaction of charge 000327430098 in full
dot icon21/01/2025
Appointment of Mr Damien Graham Miller as a director on 2025-01-17
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon31/10/2024
Registration of charge 000327430106, created on 2024-10-31
dot icon18/10/2024
Registration of charge 000327430105, created on 2024-10-16
dot icon10/10/2024
Registration of charge 000327430104, created on 2024-10-09
dot icon27/09/2024
Satisfaction of charge 1 in full
dot icon27/09/2024
Satisfaction of charge 3 in full
dot icon27/09/2024
Satisfaction of charge 4 in full
dot icon27/09/2024
Satisfaction of charge 5 in full
dot icon27/09/2024
Satisfaction of charge 6 in full
dot icon27/09/2024
Satisfaction of charge 7 in full
dot icon27/09/2024
Satisfaction of charge 15 in full
dot icon27/09/2024
Satisfaction of charge 38 in full
dot icon27/09/2024
Satisfaction of charge 71 in full
dot icon27/09/2024
Satisfaction of charge 000327430096 in full
dot icon27/09/2024
Satisfaction of charge 58 in full
dot icon17/09/2024
Termination of appointment of Christopher George Illytd Lewis as a director on 2024-09-16
dot icon17/09/2024
Appointment of Mrs Karen Elizabeth Kaneen as a director on 2024-09-16
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/04/2024
Director's details changed for Mr Andrew William Hawksworth on 2024-04-04
dot icon15/03/2024
Satisfaction of charge 61 in full
dot icon15/03/2024
Satisfaction of charge 66 in full
dot icon15/03/2024
Satisfaction of charge 74 in full
dot icon15/03/2024
Satisfaction of charge 75 in full
dot icon18/02/2024
Appointment of Mrs Hayley Jane Beckett as a director on 2024-02-16
dot icon16/02/2024
Termination of appointment of Caroline Jane Louise Sanderson as a secretary on 2024-02-09
dot icon09/02/2024
Appointment of Mr Christopher John Jones as a secretary on 2024-01-31
dot icon11/01/2024
Satisfaction of charge 29 in full
dot icon11/01/2024
Satisfaction of charge 45 in full
dot icon11/01/2024
Satisfaction of charge 53 in full
dot icon10/01/2024
Satisfaction of charge 31 in full
dot icon10/01/2024
Satisfaction of charge 30 in full
dot icon24/11/2023
Satisfaction of charge 60 in full
dot icon24/11/2023
Satisfaction of charge 55 in full
dot icon31/10/2023
Satisfaction of charge 20 in full
dot icon31/10/2023
Satisfaction of charge 64 in full
dot icon31/10/2023
Satisfaction of charge 44 in full
dot icon31/10/2023
Satisfaction of charge 33 in full
dot icon31/10/2023
Satisfaction of charge 87 in full
dot icon31/10/2023
Satisfaction of charge 65 in full
dot icon31/10/2023
Satisfaction of charge 21 in full
dot icon31/10/2023
Satisfaction of charge 42 in full
dot icon31/10/2023
Satisfaction of charge 19 in full
dot icon31/10/2023
Satisfaction of charge 48 in full
dot icon31/10/2023
Satisfaction of charge 22 in full
dot icon31/10/2023
Satisfaction of charge 54 in full
dot icon31/10/2023
Satisfaction of charge 62 in full
dot icon31/10/2023
Satisfaction of charge 63 in full
dot icon29/09/2023
Termination of appointment of Caroline Jane Louise Sanderson as a director on 2023-09-29
dot icon08/09/2023
Appointment of Mr Christopher John Jones as a director on 2023-08-30
dot icon01/09/2023
Appointment of Mr Mohan Pandian as a director on 2023-09-01
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Satisfaction of charge 50 in full
dot icon04/08/2023
Satisfaction of charge 12 in full
dot icon04/08/2023
Satisfaction of charge 18 in full
dot icon04/08/2023
Satisfaction of charge 11 in full
dot icon04/08/2023
Satisfaction of charge 2 in full
dot icon04/08/2023
Satisfaction of charge 10 in full
dot icon04/08/2023
Satisfaction of charge 57 in full
dot icon04/08/2023
Satisfaction of charge 16 in full
dot icon04/08/2023
Satisfaction of charge 13 in full
dot icon04/08/2023
Satisfaction of charge 23 in full
dot icon04/08/2023
Satisfaction of charge 9 in full
dot icon04/08/2023
Satisfaction of charge 39 in full
dot icon04/08/2023
Satisfaction of charge 8 in full
dot icon04/08/2023
Satisfaction of charge 14 in full
dot icon04/08/2023
Satisfaction of charge 52 in full
dot icon15/05/2023
Appointment of Mr Timothy John Walker as a director on 2023-05-12
dot icon28/04/2023
Termination of appointment of Stephen Graham Powney as a director on 2023-03-06
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/02/2023
Appointment of Mr Timothy Ian Chowns as a director on 2023-02-03
dot icon03/02/2023
Termination of appointment of Richard Ian Wilson as a secretary on 2023-02-03
dot icon03/02/2023
Termination of appointment of Richard Ian Wilson as a director on 2023-02-03
dot icon03/02/2023
Appointment of Mrs Caroline Jane Louise Sanderson as a secretary on 2023-02-03
dot icon03/02/2023
Appointment of Mrs Caroline Jane Louise Sanderson as a director on 2023-02-03
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/11/2021
Registration of charge 000327430103, created on 2021-11-01
dot icon23/06/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/11/2020
Appointment of The Revd Ann Louise Chesworth as a director on 2020-11-05
dot icon15/10/2020
Termination of appointment of Paul Lancaster as a director on 2020-10-01
dot icon28/07/2020
Registration of charge 000327430102, created on 2020-07-15
dot icon16/07/2020
Satisfaction of charge 17 in full
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Peter Ewart Walls as a director on 2020-06-17
dot icon01/04/2020
Termination of appointment of David Alfred Warrington as a director on 2020-03-24
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/02/2020
Appointment of Dr Christopher Douglas Hanning as a director on 2020-02-06
dot icon14/01/2020
Cessation of Mark Spriggs as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Alastair Mitchell-Baker as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Philip Mccormack Mbe as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Philip Lutterodt as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of John David Levick as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Philip Andrew Jump as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Lynn Margaret Green as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Andrew Cowley as a person with significant control on 2020-01-02
dot icon14/01/2020
Cessation of Christina Carter as a person with significant control on 2020-01-02
dot icon14/01/2020
Notification of The Baptist Union of Great Britain as a person with significant control on 2020-01-02
dot icon05/12/2019
Cessation of Diane Watts as a person with significant control on 2019-11-29
dot icon26/11/2019
Cessation of Paul Coleman as a person with significant control on 2019-11-19
dot icon14/11/2019
Registration of charge 000327430101, created on 2019-11-12
dot icon13/11/2019
Termination of appointment of Steven Michael Salmen as a director on 2019-11-08
dot icon01/11/2019
Satisfaction of charge 78 in full
dot icon02/10/2019
Appointment of Mr Stephen Graham Powney as a director on 2019-10-02
dot icon04/09/2019
Cessation of Marion Downing Fiddes as a person with significant control on 2019-08-31
dot icon30/08/2019
Termination of appointment of Duncan Charles Maclean as a director on 2019-08-28
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/02/2019
Termination of appointment of John Ravenshaw Holmes as a director on 2019-02-07
dot icon25/01/2019
Appointment of Mr Jeremy Ponsford as a director on 2019-01-25
dot icon28/12/2018
Termination of appointment of Keith Robert Lawson as a director on 2018-12-04
dot icon23/10/2018
Change of details for Mr John David Levick as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Revd Lynn Margaret Green as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Revd Prof Philip Mccormack Mbe as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Revd Diane Watts as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Mr Mark Spriggs as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Mr Alastair Mitchell-Baker as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Revd Philip Lutterodt as a person with significant control on 2018-09-01
dot icon18/10/2018
Change of details for Mr Paul Coleman as a person with significant control on 2018-09-01
dot icon15/10/2018
Change of details for Revd Lynn Margaret Green as a person with significant control on 2018-10-04
dot icon12/10/2018
Notification of Philip Mccormack Mbe as a person with significant control on 2018-09-01
dot icon12/10/2018
Notification of Diane Watts as a person with significant control on 2018-09-01
dot icon12/10/2018
Notification of Mark Spriggs as a person with significant control on 2018-09-01
dot icon12/10/2018
Notification of Alastair Mitchell-Baker as a person with significant control on 2018-09-01
dot icon12/10/2018
Notification of Philip Lutterodt as a person with significant control on 2018-09-01
dot icon12/10/2018
Notification of Paul Coleman as a person with significant control on 2018-09-01
dot icon05/10/2018
Cessation of Richard Graeme Webb as a person with significant control on 2018-08-31
dot icon05/10/2018
Cessation of Joseph Mutale Kapolyo as a person with significant control on 2018-08-31
dot icon05/10/2018
Cessation of Barbara Jane Carpenter as a person with significant control on 2018-08-31
dot icon11/07/2018
Appointment of Mr Graham Stewart Ward as a director on 2018-07-10
dot icon11/07/2018
Termination of appointment of Edward John Greenwood as a director on 2018-07-10
dot icon29/06/2018
Registration of charge 000327430100, created on 2018-06-27
dot icon28/06/2018
Appointment of Mr Andrew William Hawksworth as a director on 2018-06-25
dot icon30/05/2018
Change of details for Mr Andrew Cowley as a person with significant control on 2018-05-21
dot icon02/05/2018
Director's details changed for Mr John David Levick on 2018-04-25
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/03/2018
Cessation of Linda Hopkins as a person with significant control on 2018-02-28
dot icon09/03/2018
Registration of charge 000327430099, created on 2018-02-21
dot icon21/02/2018
Registered office address changed from Baptist House 129 the Broadway Didcot OX11 8RT to Baptist House Broadway Didcot Oxfordshire OX11 8XD on 2018-02-21
dot icon01/02/2018
Appointment of The Revd David Alfred Warrington as a director on 2018-01-26
dot icon23/01/2018
Notification of Philip Andrew Jump as a person with significant control on 2017-11-27
dot icon19/01/2018
Notification of Andrew Cowley as a person with significant control on 2017-01-29
dot icon19/01/2018
Notification of Christina Carter as a person with significant control on 2017-02-05
dot icon11/01/2018
Director's details changed for Ms Karen Averil Martindale on 2018-01-02
dot icon10/01/2018
Change of details for Mr Joseph Mutale Kapolyo as a person with significant control on 2018-01-09
dot icon13/12/2017
Notification of John David Levick as a person with significant control on 2016-04-06
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon27/10/2017
Cessation of Graham Ensor as a person with significant control on 2017-09-01
dot icon20/10/2017
Termination of appointment of Stephen Leonard Copson as a director on 2017-10-10
dot icon20/10/2017
Satisfaction of charge 51 in full
dot icon13/10/2017
Change of details for Revd Barbara Jane Carpenter as a person with significant control on 2017-09-27
dot icon22/09/2017
Appointment of Reverend Duncan Charles Maclean as a director on 2017-09-22
dot icon23/08/2017
Cessation of Clare Nicola Hutt Mcbeath as a person with significant control on 2016-09-01
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Notification of Clare Mcbeath as a person with significant control on 2016-04-06
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Notification of a person with significant control statement
dot icon23/08/2017
Withdrawal of a person with significant control statement on 2017-08-23
dot icon23/08/2017
Notification of a person with significant control statement
dot icon05/05/2017
Termination of appointment of Stephen Mark Keyworth as a director on 2017-03-07
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Appointment of Richard Ian Wilson as a secretary on 2017-03-07
dot icon29/03/2017
Appointment of The Revd Joseph David Lennox as a director on 2017-03-07
dot icon29/03/2017
Termination of appointment of Caroline Jane Louise Sanderson as a secretary on 2017-03-07
dot icon29/03/2017
Termination of appointment of Thomas Simon Lees as a director on 2017-03-07
dot icon29/03/2017
Termination of appointment of David Michael Leverett as a director on 2017-03-07
dot icon29/03/2017
Termination of appointment of Roy Merrin as a director on 2017-03-07
dot icon22/02/2017
Appointment of Mr Michael Arthur Southcombe as a director on 2017-02-01
dot icon18/01/2017
Termination of appointment of Peter Edwin Brazier as a director on 2016-10-06
dot icon13/01/2017
Appointment of Mr Richard Ian Wilson as a director on 2017-01-04
dot icon05/12/2016
Director's details changed for Paul Lancaster on 2016-11-25
dot icon24/10/2016
Appointment of Mr Olusegun Oludipe Obidipe as a director on 2016-09-21
dot icon04/10/2016
Termination of appointment of Reginald Arthur Hughes as a director on 2016-07-07
dot icon13/08/2016
Registration of charge 000327430098, created on 2016-08-01
dot icon28/07/2016
Memorandum and Articles of Association
dot icon19/07/2016
Statement of company's objects
dot icon19/07/2016
Resolutions
dot icon11/07/2016
Memorandum and Articles of Association
dot icon11/07/2016
Resolutions
dot icon15/06/2016
Appointment of Mr John David Levick as a director on 2016-06-07
dot icon27/05/2016
Director's details changed for Mr Steven Michael Salmen on 2016-02-10
dot icon27/05/2016
Termination of appointment of Malcolm Arthur Broad as a director on 2016-05-14
dot icon19/05/2016
Appointment of The Revd Christopher George Illytd Lewis as a director on 2016-04-21
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-31 no member list
dot icon15/04/2016
Termination of appointment of David James Locke as a director on 2015-06-30
dot icon14/11/2015
Appointment of Revd Stephen Mark Keyworth as a director on 2015-11-04
dot icon30/09/2015
Registration of charge 000327430097, created on 2015-09-18
dot icon08/07/2015
Appointment of Caroline Jane Louise Sanderson as a secretary on 2015-06-30
dot icon08/07/2015
Termination of appointment of David James Locke as a secretary on 2015-06-30
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Appointment of Steven Michael Salman as a director on 2015-05-07
dot icon30/04/2015
Termination of appointment of Paul William Martin as a director on 2015-03-31
dot icon30/04/2015
Termination of appointment of John Michael Hemes as a director on 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 no member list
dot icon05/02/2015
Registration of charge 000327430096, created on 2015-01-30
dot icon07/01/2015
Appointment of Robert John English as a director on 2014-07-14
dot icon04/09/2014
Registration of charge 000327430095, created on 2014-09-02
dot icon31/08/2014
Termination of appointment of Peter Price as a director on 2014-07-31
dot icon04/08/2014
Termination of appointment of Richard Malcolm Nicholls as a director on 2014-07-31
dot icon22/07/2014
Resolutions
dot icon22/07/2014
Statement of company's objects
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 no member list
dot icon18/03/2014
Termination of appointment of Timothy Hackett as a director
dot icon14/03/2014
Registration of charge 000327430094
dot icon23/05/2013
Memorandum and Articles of Association
dot icon23/05/2013
Resolutions
dot icon16/04/2013
Appointment of Mr David James Locke as a director
dot icon16/04/2013
Appointment of David James Locke as a secretary
dot icon11/04/2013
Annual return made up to 2013-03-31 no member list
dot icon05/04/2013
Termination of appointment of Philip Putman as a secretary
dot icon05/04/2013
Termination of appointment of Philip Putman as a director
dot icon28/03/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 93
dot icon26/02/2013
Particulars of a mortgage or charge/co extend / charge no: 91
dot icon26/02/2013
Particulars of a mortgage or charge/co extend / charge no: 92
dot icon05/02/2013
Termination of appointment of Harold Jevons as a director
dot icon22/01/2013
Appointment of Mr Keith Robert Lawson as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 90
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 89
dot icon02/10/2012
Termination of appointment of Helen Beaven as a director
dot icon06/07/2012
Appointment of Mr John Ravenshaw Holmes as a director
dot icon12/06/2012
Termination of appointment of Richard Lewis as a director
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-31 no member list
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 88
dot icon06/10/2011
Appointment of Paul Lancaster as a director
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 87
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 86
dot icon20/04/2011
Annual return made up to 2011-03-31 no member list
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 85
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 84
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-31 no member list
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 83
dot icon20/10/2009
Termination of appointment of Brian Bowers as a director
dot icon12/10/2009
Director's details changed for The Revd Richard John Lewis on 2009-10-09
dot icon09/10/2009
Director's details changed for The Revd Richard John Lewis on 2009-10-09
dot icon09/10/2009
Director's details changed for The Revd Richard John Lewis on 2009-10-09
dot icon09/10/2009
Director's details changed for Reginald Arthur Hughes on 2009-10-08
dot icon09/10/2009
Director's details changed for Edward John Greenwood on 2009-10-09
dot icon09/10/2009
Director's details changed for Stephen Peter Welch on 2009-10-09
dot icon09/10/2009
Director's details changed for Philip Michael Putman on 2009-10-09
dot icon09/10/2009
Director's details changed for Peter Price on 2009-10-09
dot icon09/10/2009
Director's details changed for Richard Malcolm Nicholls on 2009-10-09
dot icon09/10/2009
Director's details changed for Reverend Roy Merrin on 2009-10-09
dot icon09/10/2009
Director's details changed for Ms Karen Averil Martindale on 2009-10-09
dot icon09/10/2009
Director's details changed for Revd Paul William Martin on 2009-10-09
dot icon09/10/2009
Director's details changed for David Michael Leverett on 2009-10-09
dot icon09/10/2009
Director's details changed for Thomas Simon Lees on 2009-10-09
dot icon09/10/2009
Director's details changed for Harold Jevons on 2009-10-09
dot icon09/10/2009
Director's details changed for Edward John Greenwood on 2009-10-09
dot icon08/10/2009
Director's details changed for Doctor Brian Peter Bowers on 2009-10-08
dot icon08/10/2009
Director's details changed for John Michael Hemes on 2009-10-08
dot icon08/10/2009
Director's details changed for Reginald Arthur Hughes on 2009-10-08
dot icon08/10/2009
Director's details changed for Timothy George Hackett on 2009-10-08
dot icon08/10/2009
Director's details changed for Malcolm Arthur Broad on 2009-10-08
dot icon08/10/2009
Director's details changed for Rev Stephen Leonard Copson on 2009-10-08
dot icon08/10/2009
Director's details changed for Peter Edwin Brazier on 2009-10-08
dot icon08/10/2009
Director's details changed for Helen Frances Beaven on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Philip Michael Putman on 2009-10-08
dot icon23/09/2009
Appointment terminated director christopher hutt
dot icon18/09/2009
Director appointed edward john greenwood
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 82
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Director appointed karen averil martindale
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 81
dot icon16/04/2009
Annual return made up to 31/03/09
dot icon31/03/2009
Appointment terminated director peter stockwell
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 80
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 79
dot icon27/08/2008
Director appointed the revd richard john lewis
dot icon20/08/2008
Director appointed peter ronald price
dot icon16/07/2008
Appointment terminated director keith rawlinson
dot icon16/07/2008
Appointment terminated director brian kenyon
dot icon20/05/2008
Director appointed malcolm arthur broad
dot icon16/05/2008
Appointment terminated director bernard rouget
dot icon22/04/2008
Annual return made up to 31/03/08
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 78
dot icon29/08/2007
Particulars of mortgage/charge
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon12/04/2007
Annual return made up to 31/03/07
dot icon08/03/2007
Director resigned
dot icon02/03/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon20/10/2006
Director resigned
dot icon07/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon24/04/2006
Memorandum and Articles of Association
dot icon24/04/2006
Resolutions
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Annual return made up to 31/03/06
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Director's particulars changed
dot icon20/02/2006
Director resigned
dot icon18/11/2005
Particulars of mortgage/charge
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon24/05/2005
Memorandum and Articles of Association
dot icon24/05/2005
Resolutions
dot icon29/04/2005
Director resigned
dot icon19/04/2005
Annual return made up to 31/03/05
dot icon20/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Annual return made up to 31/03/04
dot icon23/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon12/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Director resigned
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Annual return made up to 31/03/03
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon20/12/2002
Particulars of mortgage/charge
dot icon24/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon18/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Annual return made up to 31/03/02
dot icon24/01/2002
Memorandum and Articles of Association
dot icon24/01/2002
Resolutions
dot icon10/08/2001
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon11/04/2001
Annual return made up to 31/03/01
dot icon06/04/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon31/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Secretary's particulars changed;director's particulars changed
dot icon06/07/2000
Director resigned
dot icon19/04/2000
Annual return made up to 31/03/00
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon22/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon11/06/1999
New director appointed
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon24/04/1999
Annual return made up to 31/03/99
dot icon24/03/1999
New director appointed
dot icon03/12/1998
Particulars of mortgage/charge
dot icon14/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
New director appointed
dot icon24/04/1998
Annual return made up to 31/03/98
dot icon05/08/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon29/04/1997
Annual return made up to 31/03/97
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon03/08/1996
New director appointed
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/06/1996
New director appointed
dot icon08/06/1996
Particulars of mortgage/charge
dot icon25/04/1996
Memorandum and Articles of Association
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Annual return made up to 31/03/96
dot icon14/04/1996
Director resigned
dot icon14/04/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Annual return made up to 31/03/95
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon04/07/1994
New director appointed
dot icon04/07/1994
Director resigned
dot icon09/06/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Annual return made up to 31/03/94
dot icon31/08/1993
Particulars of mortgage/charge
dot icon29/07/1993
Particulars of mortgage/charge
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
New director appointed
dot icon26/03/1993
Annual return made up to 31/03/93
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New secretary appointed
dot icon17/11/1992
Declaration of satisfaction of mortgage/charge
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon16/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
Resolutions
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Annual return made up to 31/03/92
dot icon31/03/1992
Particulars of mortgage/charge
dot icon11/01/1992
Particulars of mortgage/charge
dot icon14/09/1991
Declaration of satisfaction of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Particulars of mortgage/charge
dot icon08/05/1991
Annual return made up to 31/03/91
dot icon04/01/1991
Declaration of satisfaction of mortgage/charge
dot icon12/10/1990
Particulars of mortgage/charge
dot icon24/08/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Annual return made up to 31/03/90
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Registered office changed on 25/04/90 from: baptist house, 129 broadway, didcot, oxon OX11 8RT
dot icon29/03/1990
Resolutions
dot icon28/03/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
Registered office changed on 27/09/89 from: baptist church house, southampton row,, london WC1B 4AB
dot icon22/07/1989
Particulars of mortgage/charge
dot icon09/05/1989
Particulars of mortgage/charge
dot icon06/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Annual return made up to 31/03/89
dot icon20/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon12/04/1988
Accounts made up to 1987-12-31
dot icon12/04/1988
Annual return made up to 31/03/88
dot icon06/02/1988
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon02/04/1987
Full accounts made up to 1986-12-31
dot icon02/04/1987
Annual return made up to 31/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
Particulars of mortgage/charge
dot icon01/01/1900
Miscellaneous
dot icon14/11/1890
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
31/03/2026
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

94
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levick, John David
Director
07/06/2016 - Present
20
Chowns, Timothy Ian
Director
03/02/2023 - Present
3
Blyth, Myra Neill, Revd
Director
01/11/1999 - 24/12/2003
4
Briggs, John Henry York, Professor
Director
15/07/2003 - 23/03/2004
7
Salmen, Steven Michael
Director
07/05/2015 - 08/11/2019
5

Persons with Significant Control

20
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 UNION CORPORATION LIMITED(THE)

BAPTIST UNION CORPORATION LIMITED(THE) is an(a) Active company incorporated on 14/11/1890 with the registered office located at Baptist House, Broadway, Didcot, Oxfordshire OX11 8XD. There are currently 19 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 UNION CORPORATION LIMITED(THE)?

toggle

BAPTIST UNION CORPORATION LIMITED(THE) is currently Active. It was registered on 14/11/1890 .

Where is BAPTIST UNION CORPORATION LIMITED(THE) located?

toggle

BAPTIST UNION CORPORATION LIMITED(THE) is registered at Baptist House, Broadway, Didcot, Oxfordshire OX11 8XD.

What does BAPTIST UNION CORPORATION LIMITED(THE) do?

toggle

BAPTIST UNION CORPORATION LIMITED(THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BAPTIST UNION CORPORATION LIMITED(THE)?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Christopher John Jones as a director on 2026-04-13.