THE BAPTIST ASSEMBLY

Dissolved Didcot

Activities of religious organizations

Activities of religious organizations
T

THE BAPTIST ASSEMBLY

Activities of religious organizations

Founded 5 Jan 2009 Dissolved Didcot, England website.com
Activities of religious organizations
Accounts
Confirmation Submitted 7 Jan 2019 Next due 19 Jan 2020 77 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD England

Full company profile for THE BAPTIST ASSEMBLY (06782754), a dissolved company based in Didcot, England. Incorporated 5 Jan 2009. 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

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Geneve Hayley NeilDirectorBritishEngland3921 Apr 2015Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (13)

13 Active 16 Ceased

Marion Downing Fiddes

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1946
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Revdphilip Mccormack Mbe

British

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB February 1963
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

John David Levick

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1954
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Revd Philip Lutterodt

Ghanaian,british

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB January 1958
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Revd Philip Andrew Jump

British

Active
Notified 27 Nov 2017
Residence England
DOB June 1962
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Mark Spriggs

British

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB October 1975
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Paul Coleman

British

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB August 1957
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Andrew Cowley

British

Active
Notified 29 Jan 2017
Residence United Kingdom
DOB October 1960
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm
Active
Notified 1 Nov 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Revd Diane Watts

British

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB May 1961
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Revd Lynn Margaret Green

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1965
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Alastair Mitchell-baker

British

Active
Notified 1 Sept 2018
Residence United Kingdom
DOB October 1963
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Christina Carter

British

Active
Notified 5 Feb 2017
Residence United Kingdom, England
DOB June 1967
Nature of Control
  • Voting Rights 25 To 50 Percent As Firm

Simeon Baker

Ceased 1 Nov 2017

Ceased

John Robert Western

Ceased 1 Nov 2017

Ceased

David Ellis

Ceased 1 Nov 2017

Ceased

Joseph Mutale Kapolyo

Ceased 31 Aug 2018

Ceased

Revd Richard Graeme Webb

Ceased 31 Aug 2018

Ceased

Revd Barbara Jane Carpenter

Ceased 31 Aug 2018

Ceased

Reverend Lindsay Caplen

Ceased 1 Nov 2017

Ceased

Maureen Hider

Ceased 1 Nov 2017

Ceased

Iain Crichton Gordon

Ceased 1 Nov 2017

Ceased

Robert Ashurst

Ceased 1 Nov 2017

Ceased

Maureen Murdoch Russell

Ceased 1 Nov 2017

Ceased

John Slater

Ceased 1 Nov 2017

Ceased

Linda Hopkins

Ceased 28 Feb 2018

Ceased

Reverend Graham Ensor

Ceased 1 Sept 2017

Ceased

Marion Carson

Ceased 1 Nov 2017

Ceased

Peter Maycock

Ceased 1 Nov 2017

Ceased

Group Structure

Group Structure

THE BAPTIST ASSEMBLY Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2019GazetteGazette Dissolved Voluntary
8 Jan 2019DissolutionDissolution Voluntary Strike Off Suspended
7 Jan 2019Confirmation StatementConfirmation statement made on 5 Jan 2019 with no updates
4 Dec 2018GazetteGazette Notice Voluntary
26 Nov 2018DissolutionDissolution Application Strike Off Company
19 Feb 2019 Gazette

Gazette Dissolved Voluntary

8 Jan 2019 Dissolution

Dissolution Voluntary Strike Off Suspended

7 Jan 2019 Confirmation Statement

Confirmation statement made on 5 Jan 2019 with no updates

4 Dec 2018 Gazette

Gazette Notice Voluntary

26 Nov 2018 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 19 Feb 2019

Dissolution Voluntary Strike Off Suspended

7 years ago on 8 Jan 2019

Confirmation statement made on 5 Jan 2019 with no updates

7 years ago on 7 Jan 2019

Gazette Notice Voluntary

7 years ago on 4 Dec 2018

Dissolution Application Strike Off Company

7 years ago on 26 Nov 2018