GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE)
BAPTIST HOUSE, 129 BROADWAY, DIDCOT  OX11 8XD- Active
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
- Company No. 00020695
- Last Updated: 01 Mar 2024
Company Profile
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) was incorporated on Wednesday, January 21, 1885 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in DIDCOT. GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) has the status: Active and it's listed in the following category: Activities of religious organizations. This PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) has been operating for 140 years 1 month and 1 day.
Name | GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) |
---|---|
Company number | 00020695 |
Company type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Incorporation date | 21 Jan 1885 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BAPTIST HOUSE 129 BROADWAY DIDCOT OX11 8XD |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
The Baptist Union Of Great Britain Broadway, OX11 8XD |
Dates: Thursday, January 2, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Revd Diane Watts Nationality: British |
Dates: Saturday, September 1, 2018 - Friday, November 29, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mr Paul Coleman Nationality: British |
Dates: Saturday, September 1, 2018 - Tuesday, November 19, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mr Alastair Mitchell-Baker Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Revd Prof Philip Mccormack Mbe Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mr Mark Spriggs Nationality: British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Revd Philip Lutterodt Nationality: Ghanaian,British |
Dates: Saturday, September 1, 2018 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Revd Philip Andrew Jump Nationality: British |
Dates: Monday, November 27, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mrs Christina Carter Nationality: British |
Dates: Sunday, February 5, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mr Andrew Cowley Nationality: British |
Dates: Sunday, January 29, 2017 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mr John David Levick Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
|
Mr Joseph Mutale Kapolyo Nationality: Zambian |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
significant influence or control as firm
|
Revd Richard Graeme Webb Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
significant influence or control as firm
|
Reverend Graham Ensor Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, September 1, 2017
significant influence or control as firm
|
Revd Lynn Margaret Green Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, January 2, 2020
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Revd Barbara Jane Carpenter Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
significant influence or control as firm
|
Mrs Marion Downing Fiddes Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, August 31, 2019
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
|
Mrs Linda Hopkins Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, February 28, 2018
significant influence or control as firm
|
Accounts and Confirmation
Type of accounts | DORMANT |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 April 2017 |
Last confirmation statement dated | 31 March 2016 |
Mortgages
No mortgages have been registered against GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE).
Previous Names
Name | Change Date |
---|---|
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) | 21 Jan 1885 |