Company NameGrace Baptist Trust Corporation
Company StatusActive
Company Number00592488
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1957(66 years, 6 months ago)
Previous NameStrict And Particular Baptist Trust Corporation(The)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alan Richard Copeman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address72 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BG
Director NameMr Jonathan Neil Broome
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(38 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameEric John Cousins
NationalityBritish
StatusCurrent
Appointed01 January 2000(42 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Secretary
Correspondence Address38 Doric Avenue
Tunbridge Wells
Kent
TN4 0QU
Director NameMr Kevin Charles William Wiltshire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(44 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NamePaul Relf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(49 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameRobert Edward Powell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(54 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Insurer
Country of ResidenceEngland
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Matthew Tarus Gray
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2020(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Darren Michael Noller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressRose Cottage Broadway
Wickham Skeith
Eye
IP23 8LT
Director NameMr Jonathan Howard Sayers
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(65 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameKenneth Fernand Taylor Matrunola
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1994)
RoleMinister Of Religion
Correspondence Address60 London Road
Widley
Portsmouth
PO7 5AG
Director NameMr David John Steere
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 25 April 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address82 Furness Close
Ipswich
Suffolk
IP2 9YA
Director NameMr John Arthur Henry Risbridger
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 25 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Andrew John Symonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 October 2008)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Mill Hall Cottages
Cuckfield
Haywards Heath
West Sussex
RH17 5HX
Director NameRaymond Frederick Simons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 1999)
RoleMinister Of Religion
Correspondence Address2 Henford Gardens
March
Cambridgeshire
PE15 8NT
Director NameMartin Charles Penton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 April 2002)
RoleFinancial Services Executive
Correspondence Address15 Evelegh Road
Farlington
Portsmouth
Hampshire
PO6 1DH
Director NameAndrew Aeneas Ottley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Lebanon Gardens
London
SW18 1RH
Director NameStephen Weston Layzell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 1999)
RoleRetired
Correspondence Address63 Rowan Road
Streatham
London
SW16 5HZ
Director NameDouglas James Jarvis
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 1997)
RoleRetired
Correspondence Address31 Northumberland Avenue
Kennington
Ashford
Kent
TN24 9QF
Director NameBernard John Honeysett
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 1995)
RoleRetired
Correspondence AddressPeddars Wood 14 Orchard Road
St Michaels
Tenterden
Kent
TN30 6ED
Director NameGordon David Hawkins
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 January 2003)
RoleMinister Of Religion
Correspondence AddressThe Manse
Wattisham
Ipswich
Suffolk
IP7 7LD
Director NameTrevor John Dennett
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleFinancial Secretary
Correspondence Address21 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameDavid Anthony Dennett
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 1999)
RoleInsurance Executive
Correspondence Address9 Farlington Close
Haywards Heath
West Sussex
RH16 3EH
Director NameJohn Alan Burch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2001)
RoleRetired
Correspondence AddressVelkommen London Road
Crowborough
East Sussex
TN6 1TA
Director NameMr Samuel David Trevor Condy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 15 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirkstall Road
Southport
Merseyside
PR8 4RA
Director NameNorman Richard Clarkson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2001)
RoleRetired
Correspondence Address42 Hayes Lane
Bromley
Kent
BR2 9EE
Secretary NameDavid John Knights
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address125 Chaldon Road
Caterham
Surrey
CR3 5PJ
Director NameMr David William James Skull
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(35 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 25 April 2020)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameDavid John Hollands
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(37 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2008)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Crossways Road
Mitcham
Surrey
CR4 1DQ
Director NameDan Schwier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(38 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 April 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Hungary Hall
Oldhurst
Huntingdon
Cambridgeshire
PE28 2DU
Director NameDavid John Bucknall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(40 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 November 2012)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address113 Newdigate Road
Bedworth
Warwickshire
CV12 8DE
Director NameMr Howard Ralph Sayers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2000)
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkins Way
Hailsham
East Sussex
BN27 3NY
Director NameAndrew Brian Keen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(42 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 04 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameJonathan Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(43 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2011)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Mill Avenue
Warboys
Huntingdon
Cambridgeshire
PE28 2TE
Director NameMalcolm David Macgregor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(45 years, 1 month after company formation)
Appointment Duration8 years (resigned 15 December 2010)
RoleBaptist Minister
Country of ResidenceUnited Kingdom
Correspondence Address32 Jupiter Road
Ipswich
IP4 4NT
Director NameMr Peter Canty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(46 years, 11 months after company formation)
Appointment Duration15 years (resigned 23 September 2019)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameSimon Anthony Partington
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(51 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 April 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Croydon Road
Caterham
Surrey
CR3 6PA

Contact

Websitegbtc.org.uk
Telephone01883 345488
Telephone regionCaterham

Location

Registered Address19 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£472,812
Net Worth£1,720,932
Cash£448,148
Current Liabilities£8,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

1 December 2014Delivered on: 4 December 2014
Persons entitled: Stewardship Services (Uket) Limited

Classification: A registered charge
Particulars: The part of the freehold property known as polestub cottage, polestub lane, cuckfield, haywards heath as the same is shown edged red on the plan attached to the legal charge as is currently registered at hm land registry under title number WSX7137.
Outstanding

Filing History

6 June 2023Appointment of Mr Jonathan Howard Sayers as a director on 5 June 2023 (2 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2023Accounts for a small company made up to 31 December 2022 (57 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 September 2022Director's details changed for Mr Darren Michael Noller on 9 September 2022 (2 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (58 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (58 pages)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Darren Michael Noller as a director on 1 March 2021 (2 pages)
18 September 2020Appointment of Mr Matthew Tarus Geay as a director on 5 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Matthew Tarus Geay on 17 September 2020 (2 pages)
4 June 2020Accounts for a small company made up to 31 December 2019 (58 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 May 2020Termination of appointment of David William James Skull as a director on 25 April 2020 (1 page)
2 May 2020Termination of appointment of David John Steere as a director on 25 April 2020 (1 page)
2 May 2020Termination of appointment of Simon Anthony Partington as a director on 25 April 2020 (1 page)
2 May 2020Termination of appointment of John Arthur Henry Risbridger as a director on 25 April 2020 (1 page)
23 September 2019Termination of appointment of Peter Canty as a director on 23 September 2019 (1 page)
20 May 2019Accounts for a small company made up to 31 December 2018 (58 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr Kevin Charles William Wiltshire on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Paul Relf on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Jonathan Neil Broome on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr John Arthur Henry Risbridger on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Simon Anthony Partington on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Peter Canty on 13 May 2019 (2 pages)
14 May 2019Director's details changed for Andrew Brian Keen on 14 May 2019 (2 pages)
1 March 2019Director's details changed for Mr David William James Skull on 21 February 2019 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (58 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (51 pages)
30 May 2017Full accounts made up to 31 December 2016 (51 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
23 May 2016Full accounts made up to 31 December 2015 (50 pages)
23 May 2016Full accounts made up to 31 December 2015 (50 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (13 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (13 pages)
5 April 2016Director's details changed for Alan Richard Copeman on 5 April 2016 (2 pages)
27 May 2015Full accounts made up to 31 December 2014 (49 pages)
27 May 2015Full accounts made up to 31 December 2014 (49 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (13 pages)
15 May 2015Annual return made up to 15 May 2015 no member list (13 pages)
4 December 2014Registration of charge 005924880001, created on 1 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
4 December 2014Registration of charge 005924880001, created on 1 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
4 December 2014Registration of charge 005924880001, created on 1 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
19 May 2014Full accounts made up to 31 December 2013 (49 pages)
19 May 2014Full accounts made up to 31 December 2013 (49 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (13 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (13 pages)
23 May 2013Full accounts made up to 31 December 2012 (48 pages)
23 May 2013Full accounts made up to 31 December 2012 (48 pages)
15 May 2013Director's details changed for Mr Peter Canty on 29 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Peter Canty on 29 April 2013 (2 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (13 pages)
15 May 2013Annual return made up to 15 May 2013 no member list (13 pages)
29 April 2013Termination of appointment of Dan Schwier as a director (1 page)
29 April 2013Termination of appointment of Dan Schwier as a director (1 page)
30 November 2012Termination of appointment of David Bucknall as a director (1 page)
30 November 2012Termination of appointment of David Bucknall as a director (1 page)
26 July 2012Appointment of Robert Edward Powell as a director (2 pages)
26 July 2012Appointment of Robert Edward Powell as a director (2 pages)
18 May 2012Full accounts made up to 31 December 2011 (47 pages)
18 May 2012Full accounts made up to 31 December 2011 (47 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (14 pages)
15 May 2012Annual return made up to 15 May 2012 no member list (14 pages)
26 May 2011Full accounts made up to 31 December 2010 (47 pages)
26 May 2011Full accounts made up to 31 December 2010 (47 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (14 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (14 pages)
3 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
3 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
22 December 2010Termination of appointment of Samuel Condy as a director (1 page)
22 December 2010Termination of appointment of Malcolm Macgregor as a director (1 page)
22 December 2010Termination of appointment of Samuel Condy as a director (1 page)
22 December 2010Termination of appointment of Malcolm Macgregor as a director (1 page)
8 September 2010Director's details changed for Mr David John Steere on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Mr David John Steere on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Mr David John Steere on 6 September 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (47 pages)
20 May 2010Full accounts made up to 31 December 2009 (47 pages)
17 May 2010Director's details changed for Samuel David Trevor Condy on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Smith on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Relf on 15 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 no member list (10 pages)
17 May 2010Director's details changed for Peter Canty on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Anthony Partington on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Dan Schwier on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Mr David John Steere on 15 May 2010 (2 pages)
17 May 2010Director's details changed for David John Bucknall on 15 May 2010 (2 pages)
17 May 2010Director's details changed for David John Bucknall on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Neil Broome on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Kevin Charles William Wiltshire on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Brian Keen on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Malcolm David Macgregor on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Neil Broome on 15 May 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 no member list (10 pages)
17 May 2010Director's details changed for Mr Kevin Charles William Wiltshire on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Relf on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Malcolm David Macgregor on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Mr David John Steere on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Jonathan Smith on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Dan Schwier on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Andrew Brian Keen on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Samuel David Trevor Condy on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Anthony Partington on 15 May 2010 (2 pages)
17 May 2010Director's details changed for Peter Canty on 15 May 2010 (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 May 2010Memorandum and Articles of Association (16 pages)
6 May 2010Memorandum and Articles of Association (16 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 September 2009Director appointed simon anthony partington (2 pages)
20 September 2009Director appointed simon anthony partington (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (47 pages)
27 May 2009Full accounts made up to 31 December 2008 (47 pages)
18 May 2009Annual return made up to 15/05/09 (6 pages)
18 May 2009Annual return made up to 15/05/09 (6 pages)
13 October 2008Appointment terminated director andrew symonds (1 page)
13 October 2008Appointment terminated director andrew symonds (1 page)
10 June 2008Appointment terminated director david hollands (1 page)
10 June 2008Appointment terminated director david hollands (1 page)
20 May 2008Full accounts made up to 31 December 2007 (47 pages)
20 May 2008Full accounts made up to 31 December 2007 (47 pages)
15 May 2008Annual return made up to 15/05/08 (7 pages)
15 May 2008Annual return made up to 15/05/08 (7 pages)
7 May 2008Appointment terminated director michael wright (1 page)
7 May 2008Appointment terminated director michael wright (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
30 May 2007Annual return made up to 15/05/07 (11 pages)
30 May 2007Full accounts made up to 31 December 2006 (47 pages)
30 May 2007Annual return made up to 15/05/07 (11 pages)
30 May 2007Full accounts made up to 31 December 2006 (47 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (40 pages)
23 May 2006Full accounts made up to 31 December 2005 (40 pages)
23 May 2006Annual return made up to 15/05/06 (11 pages)
23 May 2006Annual return made up to 15/05/06 (11 pages)
23 May 2005Annual return made up to 15/05/05 (11 pages)
23 May 2005Full accounts made up to 31 December 2004 (40 pages)
23 May 2005Annual return made up to 15/05/05 (11 pages)
23 May 2005Full accounts made up to 31 December 2004 (40 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
21 May 2004Annual return made up to 15/05/04 (10 pages)
21 May 2004Annual return made up to 15/05/04 (10 pages)
21 May 2004Full accounts made up to 31 December 2003 (40 pages)
21 May 2004Full accounts made up to 31 December 2003 (40 pages)
20 May 2003Annual return made up to 15/05/03 (10 pages)
20 May 2003Full accounts made up to 31 December 2002 (40 pages)
20 May 2003Full accounts made up to 31 December 2002 (40 pages)
20 May 2003Annual return made up to 15/05/03 (10 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
22 May 2002Annual return made up to 15/05/02 (10 pages)
22 May 2002Annual return made up to 15/05/02 (10 pages)
22 May 2002Full accounts made up to 31 December 2001 (40 pages)
22 May 2002Full accounts made up to 31 December 2001 (40 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
23 May 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 2001Full accounts made up to 31 December 2000 (39 pages)
23 May 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 May 2001Full accounts made up to 31 December 2000 (39 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
19 May 2000Full accounts made up to 31 December 1999 (21 pages)
19 May 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 May 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 May 2000Full accounts made up to 31 December 1999 (21 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
11 January 2000New director appointed (1 page)
11 January 2000New director appointed (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 45 tweedy road bromley kent BR1 3NF (1 page)
3 December 1999Registered office changed on 03/12/99 from: 45 tweedy road bromley kent BR1 3NF (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
19 May 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director resigned
(10 pages)
19 May 1999Full accounts made up to 31 December 1998 (20 pages)
19 May 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director resigned
(10 pages)
19 May 1999Full accounts made up to 31 December 1998 (20 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
20 May 1998Annual return made up to 15/05/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 May 1998Full accounts made up to 31 December 1997 (22 pages)
20 May 1998Full accounts made up to 31 December 1997 (22 pages)
20 May 1998Annual return made up to 15/05/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 May 1997Full accounts made up to 31 December 1996 (24 pages)
12 May 1997Full accounts made up to 31 December 1996 (24 pages)
12 May 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(10 pages)
12 May 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1997Company name changed strict and particular baptist tr ust corporation(the)\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed strict and particular baptist tr ust corporation(the)\certificate issued on 06/05/97 (2 pages)
24 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(10 pages)
24 May 1996Full accounts made up to 31 December 1995 (22 pages)
24 May 1996Full accounts made up to 31 December 1995 (22 pages)
24 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
24 October 1957Incorporation (24 pages)
24 October 1957Incorporation (24 pages)