BAPTIST UNION CORPORATION LIMITED(THE)

BAPTIST HOUSE, BROADWAY, DIDCOT  OX11 8XD
  • Active
  • PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
  • Company No. 00032743
  • Last Updated: 01 Mar 2024

Company Profile

BAPTIST UNION CORPORATION LIMITED(THE) was incorporated on Friday, November 14, 1890 as a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) with registered address in DIDCOT. BAPTIST UNION CORPORATION LIMITED(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 133 years 10 months and 26 days.

Name BAPTIST UNION CORPORATION LIMITED(THE)
Company number 00032743
Company type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation date 14 Nov 1890
Status Active
Industry (SIC 2007)

Address

Registered Address BAPTIST HOUSE
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
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
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 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
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 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 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
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
Revd Barbara Jane Carpenter Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
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
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
Revd Richard Graeme Webb Nationality: British Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent 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
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
Revd Dr Clare Nicola Hutt Mcbeath Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, September 1, 2016
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
Mr Joseph Mutale Kapolyo Nationality: Zambian Dates: Wednesday, April 6, 2016 - Friday, August 31, 2018
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm
Reverend Graham Ensor Nationality: British Dates: Wednesday, April 6, 2016 - Friday, September 1, 2017
ownership of shares 75 to 100 percent as firm
voting rights 75 to 100 percent as firm

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-10 days left)
Latest accounts 31 December 2022
Next confirmation statement due 28 April 2017
Last confirmation statement dated 31 March 2016

Mortgages

Total of Mortgages 103
Mortgages Outstanding 55
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 48

Previous Names

Name Change Date
BAPTIST UNION CORPORATION LIMITED(THE) 14 Nov 1890