GRACE BAPTIST CHARITIES LIMITED

Active London

Activities of religious organizations

0 employees website.com
Lifestyle and entertainment Activities of religious organizations
G

GRACE BAPTIST CHARITIES LIMITED

Activities of religious organizations

Founded 13 Dec 1907 Active London, England 0 employees website.com
Lifestyle and entertainment Activities of religious organizations

Previous Company Names

ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED 8 Dec 1997 — 11 Jul 2006
ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED 13 Dec 1907 — 8 Dec 1997
Accounts Submitted 7 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 23 May 2025 Next due 6 Jun 2026 29 days remaining
Net assets £735K £65K 2024 year on year
Total assets £4M £411K 2024 year on year
Total Liabilities £3M £346K 2024 year on year
Charges 11
3 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

62 Bride Street London N7 8AZ England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for GRACE BAPTIST CHARITIES LIMITED (00096055), an active lifestyle and entertainment company based in London, England. Incorporated 13 Dec 1907. Activities of religious organizations. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.89M

Increased by £542.83k (+40%)

Net Assets

£735.27k

Increased by £64.56k (+10%)

Total Liabilities

£3.27M

Increased by £346.39k (+12%)

Turnover

£226.23k

Increased by £56.10k (+33%)

Employees

N/A

Debt Ratio

82%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Andrew Mark KingDirectorBritishEngland551 Sept 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

0 Active 24 Ceased

Brandon Ray Bowen

Ceased 31 Dec 2020

Ceased

John Clive Andrew Hannan

Ceased 1 May 2020

Ceased

Margaret O'mara

Ceased 19 May 2023

Ceased

Colin James Clarkson

Ceased 2 Oct 2022

Ceased

James David Sayers

Ceased 19 May 2023

Ceased

Adrian John Creedy

Ceased 19 May 2023

Ceased

Roger Lindie

Ceased 5 Dec 2022

Ceased

David Wilcox

Ceased 2 Oct 2022

Ceased

Philip Mark Woodley

Ceased 19 May 2023

Ceased

Bernard Alexander Roberts

Ceased 5 Oct 2019

Ceased

James Southcombe

Ceased 19 May 2023

Ceased

Stephen John Lloyd

Ceased 19 May 2023

Ceased

Sarah Becker Worsley

Ceased 3 Oct 2020

Ceased

David Charles Chapman

Ceased 7 Oct 2017

Ceased

Michelle Caroline Roberts

Ceased 5 Oct 2019

Ceased

Paul Smith

Ceased 19 May 2023

Ceased

Andrew James Wigham

Ceased 19 May 2023

Ceased

Andrew Aeneas Ottley

Ceased 19 May 2023

Ceased

David James Mortimer

Ceased 19 May 2023

Ceased

Anthony Reginald Bickley

Ceased 7 Oct 2017

Ceased

Philip Jordan

Ceased 5 Oct 2019

Ceased

John Grant Miller

Ceased 2 Oct 2022

Ceased

Ryan Burton King

Ceased 19 May 2023

Ceased

Christopher John Hawthorne

Ceased 7 Oct 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 8 satisfied

Properties

Properties

75 freehold 7 leasehold 82 total
AddressTenurePrice PaidDate Added
42 and, 42A Bridge Street, Deeping St James, Peterborough (PE6 8HA) SOUTH KESTEVEN
Freehold£450,0005 Nov 2025
18 Earl Richards Road North, Exeter (EX2 6AG) EXETER
Freehold£800,00018 Sept 2024
8 Chester Close, Dorking (RH4 1PP) MOLE VALLEY
Freehold£475,0006 Feb 2024
Garage 8 Chester Close, Dorking MOLE VALLEY
Leasehold-6 Feb 2024
38 Church Hill Road, London (E17 9RX) WALTHAM FOREST
Freehold-30 Nov 2022
42 and, 42A Bridge Street, Deeping St James, Peterborough (PE6 8HA)
Freehold £450,000
Added 5 Nov 2025
District SOUTH KESTEVEN
18 Earl Richards Road North, Exeter (EX2 6AG)
Freehold £800,000
Added 18 Sept 2024
District EXETER
8 Chester Close, Dorking (RH4 1PP)
Freehold £475,000
Added 6 Feb 2024
District MOLE VALLEY
Garage 8 Chester Close, Dorking
Leasehold
Added 6 Feb 2024
District MOLE VALLEY
38 Church Hill Road, London (E17 9RX)
Freehold
Added 30 Nov 2022
District WALTHAM FOREST

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jan 2026OfficersAppointment of Dr Martin Christopher Tatham as director on 1 Jan 2026
7 Oct 2025AccountsAnnual accounts made up to 31 Dec 2024
1 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025Confirmation StatementConfirmation statement made on 23 May 2025 with no updates
12 Dec 2024OfficersAppointment of Mr Colin James Clarkson as director on 2 Dec 2024
6 Jan 2026 Officers

Appointment of Dr Martin Christopher Tatham as director on 1 Jan 2026

7 Oct 2025 Accounts

Annual accounts made up to 31 Dec 2024

1 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 May 2025 Confirmation Statement

Confirmation statement made on 23 May 2025 with no updates

12 Dec 2024 Officers

Appointment of Mr Colin James Clarkson as director on 2 Dec 2024

Recent Activity

Latest Activity

Appointment of Dr Martin Christopher Tatham as director on 1 Jan 2026

4 months ago on 6 Jan 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 7 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 1 Jul 2025

Confirmation statement made on 23 May 2025 with no updates

11 months ago on 23 May 2025

Appointment of Mr Colin James Clarkson as director on 2 Dec 2024

1 years ago on 12 Dec 2024