CENTRAL BAPTIST ASSOCIATION

Register to unlock more data on OkredoRegister

CENTRAL BAPTIST ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319194

Incorporation date

08/11/2001

Size

Small

Contacts

Registered address

Registered address

The Pinnacle, 150 Midsummer Boulevard, Milton Keynes MK9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon27/03/2026
Termination of appointment of Hilary Anne Taylor as a director on 2026-03-26
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of David George Graham as a director on 2025-07-01
dot icon19/06/2025
Director's details changed for Mr Roy David Farrant on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Reverend Andrew John Openshaw on 2025-06-18
dot icon18/06/2025
Director's details changed for Rev Adrian Michael Wood on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Peter Ewart Walls on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Hilary Anne Taylor on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Francis William Johnston on 2025-06-18
dot icon18/06/2025
Director's details changed for Rev Tim Stanley Edworthy on 2025-06-18
dot icon18/06/2025
Director's details changed for Revd Lisa Katherine Kerry on 2025-06-18
dot icon18/06/2025
Director's details changed for Rev Timothy Lloyd Haines on 2025-06-18
dot icon18/06/2025
Director's details changed for Revd Maureen Catherine Hider on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Sara Margaret O'shea on 2025-06-18
dot icon18/06/2025
Director's details changed for Mrs Barbara Griffiths on 2025-06-18
dot icon18/06/2025
Director's details changed for Rev David George Graham on 2025-06-18
dot icon18/06/2025
Registered office address changed from First Floor North 40 Oxford Road High Wycombe HP11 2EE England to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on 2025-06-18
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Director's details changed for Mr Peter Ewart Walls on 2024-09-17
dot icon16/09/2024
Director's details changed for Mrs Sara Margaret O'shea on 2024-09-16
dot icon03/07/2024
Termination of appointment of Simon John Carver as a director on 2024-06-29
dot icon27/02/2024
Registered office address changed from 14 Sedgwick Street Haddenham Aylesbury HP17 8FF England to Seymour Taylor First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-02-27
dot icon27/02/2024
Registered office address changed from Seymour Taylor First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to First Floor North 40 Oxford Road High Wycombe HP11 2EE on 2024-02-27
dot icon16/11/2023
Appointment of Rev Adrian Michael Wood as a director on 2023-11-09
dot icon16/11/2023
Appointment of Mrs Hilary Anne Taylor as a director on 2023-11-09
dot icon14/11/2023
Appointment of Rev David George Graham as a director on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Appointment of Mrs Sara Margaret O'shea as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Peter Ewart Walls as a director on 2023-07-01
dot icon05/07/2023
Secretary's details changed for Reverend Andrew Openshaw on 2023-07-01
dot icon05/07/2023
Appointment of Mrs Barbara Griffiths as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Sarah Elizabeth Crane-West as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Marjorie Joan Johnston as a director on 2023-07-01
dot icon04/07/2023
Termination of appointment of Alan Peter Kerry as a director on 2023-07-01
dot icon23/05/2023
Appointment of Mr Frances William Johnston as a director on 2023-05-20
dot icon23/05/2023
Termination of appointment of Frances William Johnston as a director on 2023-05-20
dot icon22/05/2023
Appointment of Rev Tim Stanley Edworthy as a director on 2023-05-20
dot icon24/01/2023
Registered office address changed from 19 Blaine Drive Frinton-on-Sea CO13 0UR England to 14 Sedgwick Street Haddenham Aylesbury HP17 8FF on 2023-01-25
dot icon03/01/2023
Director's details changed for Mr Alan Peter Kerry on 2023-01-01
dot icon03/01/2023
Director's details changed for Revd Lisa Katherine Kerry on 2023-01-01
dot icon03/01/2023
Appointment of Reverend Andrew Openshaw as a secretary on 2023-01-03
dot icon03/01/2023
Registered office address changed from 60 Strathmore Avenue Hitchin Hertfordshire SG5 1st to 51 Blaine Drive Frinton-on-Sea CO13 0UR on 2023-01-03
dot icon03/01/2023
Termination of appointment of Stephen Leonard Copson as a secretary on 2023-01-03
dot icon03/01/2023
Registered office address changed from 51 Blaine Drive Frinton-on-Sea CO13 0UR England to 19 Blaine Drive Frinton-on-Sea CO13 0UR on 2023-01-03
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon07/10/2022
Director's details changed for Revd Lisa Katherine Kerry on 2022-09-30
dot icon07/10/2022
Director's details changed for Mr Alan Peter Kerry on 2022-09-30
dot icon07/10/2022
Termination of appointment of Ruth Elizabeth Gookey as a director on 2022-10-06
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Revd Ruth Elizabeth Gookey as a director on 2022-07-02
dot icon06/07/2022
Appointment of Revd Maureen Catherine Hider as a director on 2022-07-02
dot icon06/07/2022
Appointment of Revd Lisa Katherine Kerry as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Carol Ann Murray as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Geoffrey Kenneth Colmer as a director on 2022-07-02
dot icon11/04/2022
Appointment of Rev Timothy Lloyd Haines as a director on 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/11/2021
Termination of appointment of David Charles Shaw as a director on 2021-10-21
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Appointment of Mr Francis William Johnston as a director on 2021-01-28
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon31/07/2020
Termination of appointment of Karen Ann Hopkins as a director on 2020-06-27
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Appointment of Mr Roy David Farrant as a director on 2020-06-27
dot icon17/07/2020
Termination of appointment of David Alfred Warrington as a director on 2020-06-27
dot icon17/07/2020
Termination of appointment of Margaret Anne Prisk as a director on 2020-06-27
dot icon17/07/2020
Termination of appointment of David James Fleming as a director on 2020-06-27
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon02/11/2018
Director's details changed for Dr Alan Peter Kerry on 2018-10-30
dot icon30/10/2018
Appointment of Dr Alan Peter Kerry as a director on 2018-10-18
dot icon22/06/2018
Termination of appointment of Andrew John Openshaw as a director on 2018-06-16
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon25/10/2017
Appointment of Mrs Marjorie Joan Johnston as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Nicola Mary Jenkins as a director on 2017-10-19
dot icon05/10/2017
Director's details changed for Rev Sarah Elizabeth Crane on 2017-07-24
dot icon26/06/2017
Appointment of Rev Andrew John Openshaw as a director on 2017-06-17
dot icon26/06/2017
Appointment of Rev David Alfred Warrington as a director on 2017-06-17
dot icon26/06/2017
Termination of appointment of Michael Thomas Hogg as a director on 2017-06-17
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Rev Sarah Elizabeth Crane on 2017-03-30
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Rev Sarah Elizabeth Crane as a director on 2016-06-25
dot icon08/02/2016
Termination of appointment of David Gregory as a director on 2016-01-28
dot icon22/01/2016
Appointment of Mrs Karen Ann Hopkins as a director on 2016-01-01
dot icon22/01/2016
Termination of appointment of Christopher John Winter Goodwin as a director on 2016-01-01
dot icon27/11/2015
Annual return made up to 2015-11-08 no member list
dot icon26/11/2015
Appointment of Revd David Charles Shaw as a director on 2015-10-22
dot icon12/08/2015
Appointment of Rev David James Fleming as a director on 2015-06-20
dot icon29/07/2015
Termination of appointment of Graham Charles Clarke as a director on 2015-06-20
dot icon29/07/2015
Termination of appointment of Martyn Geoffrey Thorne as a director on 2015-06-20
dot icon29/07/2015
Termination of appointment of David Michael Leverett as a director on 2015-06-20
dot icon29/07/2015
Termination of appointment of Paul John Lavender as a director on 2015-06-20
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-08 no member list
dot icon28/11/2014
Director's details changed for Revd Carol Ann Murray on 2014-11-08
dot icon12/09/2014
Appointment of Revd Michael Thomas Hogg as a director on 2014-06-14
dot icon19/08/2014
Termination of appointment of David Mead as a director on 2014-06-14
dot icon19/08/2014
Termination of appointment of Arderne Olivia Frances Gillies as a director on 2014-06-14
dot icon19/08/2014
Appointment of Rev Dr David Gregory as a director on 2014-06-14
dot icon19/08/2014
Appointment of Revd Carol Ann Murray as a director on 2014-06-14
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/04/2014
Auditor's resignation
dot icon14/11/2013
Memorandum and Articles of Association
dot icon13/11/2013
Annual return made up to 2013-11-08 no member list
dot icon06/11/2013
Resolutions
dot icon29/07/2013
Appointment of Revd Nicola Mary Jenkins as a director
dot icon29/07/2013
Appointment of Revd Dr Martyn Geoffrey Thorne as a director
dot icon23/07/2013
Termination of appointment of Lawrence Bradley as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-08 no member list
dot icon16/08/2012
Memorandum and Articles of Association
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Termination of appointment of Colin Pye as a director
dot icon09/08/2012
Termination of appointment of Helen Wordsworth as a director
dot icon09/08/2012
Termination of appointment of Stephen Copson as a director
dot icon06/07/2012
Termination of appointment of Philip Drage as a director
dot icon06/07/2012
Appointment of David Michael Leverett as a director
dot icon06/07/2012
Director's details changed for Reverend Helen Anne Wordsworth on 2012-06-01
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-08 no member list
dot icon17/11/2011
Director's details changed for The Revd Paul John Lavender on 2011-11-17
dot icon17/11/2011
Director's details changed for Revd Simon John Carver on 2011-11-17
dot icon17/11/2011
Director's details changed for Christopher John Winter Goodwin on 2011-11-17
dot icon17/11/2011
Director's details changed for Reverend Colin Michael Pye on 2011-11-17
dot icon17/11/2011
Director's details changed for David Mead on 2011-11-17
dot icon17/11/2011
Director's details changed for Revd Arderne Olivia Frances Gillies on 2011-11-17
dot icon17/11/2011
Director's details changed for Reverend Geoffrey Kenneth Colmer on 2011-11-17
dot icon17/11/2011
Director's details changed for Philip Arthur Drage on 2011-11-17
dot icon20/07/2011
Termination of appointment of Joyce Wainwright as a director
dot icon20/07/2011
Termination of appointment of David Nash as a director
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-08
dot icon06/09/2010
Termination of appointment of Rodney Floyd as a director
dot icon20/08/2010
Termination of appointment of Dean Clark Peasey as a director
dot icon19/08/2010
Appointment of Margaret Anne Prisk as a director
dot icon19/08/2010
Appointment of Lawrence Arthur Bradley as a director
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-08
dot icon19/06/2009
Appointment terminated director helen hagon
dot icon19/06/2009
Director appointed revd simon john carver
dot icon19/06/2009
Director appointed the revd paul john lavender
dot icon19/06/2009
Director appointed philip arthur drage
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 08/11/08
dot icon10/11/2008
Appointment terminated director stephen heap
dot icon10/11/2008
Appointment terminated director john smith
dot icon04/07/2008
Appointment terminated director margaret prisk
dot icon04/07/2008
Appointment terminated director michael banfield
dot icon04/07/2008
Appointment terminated director alexandra tattersall
dot icon04/07/2008
Director appointed david mead
dot icon04/07/2008
Director appointed revd arderne olivia frances gillies
dot icon04/07/2008
Director appointed rev david george nash
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
New director appointed
dot icon15/11/2007
Annual return made up to 08/11/07
dot icon27/09/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Annual return made up to 08/11/06
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon16/02/2006
Director's particulars changed
dot icon18/11/2005
Annual return made up to 08/11/05
dot icon26/07/2005
Director's particulars changed
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Annual return made up to 08/11/04
dot icon08/10/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon05/11/2003
Annual return made up to 08/11/03
dot icon23/10/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Director resigned
dot icon25/11/2002
Annual return made up to 08/11/02
dot icon15/11/2002
Director's particulars changed
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon12/12/2001
Director's particulars changed
dot icon29/11/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon08/11/2001
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Hilary Anne
Director
09/11/2023 - 26/03/2026
1
Johnston, Francis William
Director
28/01/2021 - Present
57
Farrant, Roy David
Director
27/06/2020 - Present
3
Hider, Maureen Catherine, Rev
Director
02/07/2022 - Present
7
Copson, Stephen Leonard, Revd
Director
08/11/2001 - 02/08/2012
11

Persons with Significant Control

1
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 CENTRAL BAPTIST ASSOCIATION

CENTRAL BAPTIST ASSOCIATION is an(a) Active company incorporated on 08/11/2001 with the registered office located at The Pinnacle, 150 Midsummer Boulevard, Milton Keynes MK9 1LZ. There are currently 11 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 CENTRAL BAPTIST ASSOCIATION?

toggle

CENTRAL BAPTIST ASSOCIATION is currently Active. It was registered on 08/11/2001 .

Where is CENTRAL BAPTIST ASSOCIATION located?

toggle

CENTRAL BAPTIST ASSOCIATION is registered at The Pinnacle, 150 Midsummer Boulevard, Milton Keynes MK9 1LZ.

What does CENTRAL BAPTIST ASSOCIATION do?

toggle

CENTRAL BAPTIST ASSOCIATION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CENTRAL BAPTIST ASSOCIATION?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Hilary Anne Taylor as a director on 2026-03-26.