GRACE BAPTIST CHARITIES LIMITED

Register to unlock more data on OkredoRegister

GRACE BAPTIST CHARITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00096055

Incorporation date

13/12/1907

Size

Small

Contacts

Registered address

Registered address

62 Bride Street, London N7 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon06/01/2026
Appointment of Dr Martin Christopher Tatham as a director on 2026-01-01
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Registration of charge 000960550011, created on 2025-06-27
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/12/2024
Appointment of Mr Colin James Clarkson as a director on 2024-12-02
dot icon14/10/2024
Amended accounts for a small company made up to 2023-12-31
dot icon08/10/2024
Termination of appointment of James Peter Southcombe as a director on 2024-10-04
dot icon08/10/2024
Termination of appointment of Philip Mark Woodley as a director on 2024-10-04
dot icon06/09/2024
Registration of charge 000960550009, created on 2024-09-06
dot icon06/09/2024
Registration of charge 000960550010, created on 2024-09-06
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon15/02/2024
Satisfaction of charge 1 in full
dot icon15/02/2024
Satisfaction of charge 2 in full
dot icon15/02/2024
Satisfaction of charge 3 in full
dot icon15/02/2024
Satisfaction of charge 4 in full
dot icon15/02/2024
Satisfaction of charge 6 in full
dot icon15/02/2024
Satisfaction of charge 7 in full
dot icon15/02/2024
Satisfaction of charge 8 in full
dot icon19/01/2024
Appointment of Mr Benjamin Roger Owain Jones as a director on 2024-01-06
dot icon14/11/2023
Termination of appointment of Andrew Aeneas Ottley as a director on 2023-11-01
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/05/2023
Cessation of Adrian John Creedy as a person with significant control on 2023-05-19
dot icon24/05/2023
Cessation of David James Mortimer as a person with significant control on 2023-05-19
dot icon24/05/2023
Cessation of Margaret O'mara as a person with significant control on 2023-05-19
dot icon24/05/2023
Cessation of Andrew Aeneas Ottley as a person with significant control on 2023-05-19
dot icon24/05/2023
Cessation of James Southcombe as a person with significant control on 2023-05-19
dot icon24/05/2023
Cessation of Philip Mark Woodley as a person with significant control on 2023-05-19
dot icon24/05/2023
Notification of a person with significant control statement
dot icon22/05/2023
Cessation of Ryan Burton King as a person with significant control on 2023-05-19
dot icon22/05/2023
Cessation of Stephen John Lloyd as a person with significant control on 2023-05-19
dot icon22/05/2023
Cessation of James David Sayers as a person with significant control on 2023-05-19
dot icon22/05/2023
Cessation of Paul Smith as a person with significant control on 2023-05-19
dot icon22/05/2023
Cessation of Andrew James Wigham as a person with significant control on 2023-05-19
dot icon29/01/2023
Appointment of Mr Paul Jonathan Smith as a director on 2023-01-23
dot icon08/12/2022
Cessation of Roger Lindie as a person with significant control on 2022-12-05
dot icon17/10/2022
Director's details changed for Mr Philip Mark Woodley on 2022-10-04
dot icon17/10/2022
Secretary's details changed for Mr Luke Malcolm Winmill on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr James Peter Southcombe on 2022-10-17
dot icon14/10/2022
Appointment of Mr Luke Malcolm Winmill as a secretary on 2022-10-02
dot icon14/10/2022
Cessation of Colin James Clarkson as a person with significant control on 2022-10-02
dot icon14/10/2022
Cessation of John Grant Miller as a person with significant control on 2022-10-02
dot icon14/10/2022
Cessation of David Wilcox as a person with significant control on 2022-10-02
dot icon14/10/2022
Termination of appointment of Abigail Mary Gardner as a secretary on 2022-10-02
dot icon14/10/2022
Termination of appointment of John Grant Miller as a director on 2022-10-02
dot icon14/10/2022
Termination of appointment of Colin James Clarkson as a director on 2022-10-02
dot icon14/10/2022
Appointment of Mr James Peter Southcombe as a director on 2022-10-02

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
23/05/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Philip
Director
01/04/2010 - 08/10/2015
-
O'mara, Margaret
Director
05/06/2009 - Present
1
Chapman, David Charles
Director
01/01/2001 - 31/12/2015
-
Miller, John Grant
Director
14/01/2008 - 02/10/2022
1
Clarkson, Colin James
Director
02/01/2007 - 02/10/2022
-

Persons with Significant Control

35
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 GRACE BAPTIST CHARITIES LIMITED

GRACE BAPTIST CHARITIES LIMITED is an(a) Active company incorporated on 13/12/1907 with the registered office located at 62 Bride Street, London N7 8AZ. 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 GRACE BAPTIST CHARITIES LIMITED?

toggle

GRACE BAPTIST CHARITIES LIMITED is currently Active. It was registered on 13/12/1907 .

Where is GRACE BAPTIST CHARITIES LIMITED located?

toggle

GRACE BAPTIST CHARITIES LIMITED is registered at 62 Bride Street, London N7 8AZ.

What does GRACE BAPTIST CHARITIES LIMITED do?

toggle

GRACE BAPTIST CHARITIES LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for GRACE BAPTIST CHARITIES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Dr Martin Christopher Tatham as a director on 2026-01-01.