Baptist Pension Trust Limited DIDCOT


Founded in 1997, Baptist Pension Trust, classified under reg no. 03481942 is an active company. Currently registered at Baptist House OX11 8RT, Didcot the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 17, 2012 Baptist Pension Trust Limited is no longer carrying the name Baptist Ministers' Pension Trust.

At present there are 6 directors in the the company, namely Kenneth S., Stuart G. and Paul C. and others. In addition one secretary - Steven K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baptist Pension Trust Limited Address / Contact

Office Address Baptist House
Office Address2 129 Broadway
Town Didcot
Post code OX11 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481942
Date of Incorporation Thu, 11th Dec 1997
Industry Activities of religious organizations
Industry Pension funding
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Kenneth S.

Position: Director

Appointed: 09 March 2020

Stuart G.

Position: Director

Appointed: 05 March 2020

Paul C.

Position: Director

Appointed: 18 September 2019

Cm Pensions Ltd

Position: Corporate Director

Appointed: 01 June 2019

Steven K.

Position: Secretary

Appointed: 03 April 2019

Anthony P.

Position: Director

Appointed: 15 March 2016

Jennifer D.

Position: Director

Appointed: 15 March 2016

Christopher M.

Position: Director

Appointed: 04 March 2014

Neil D.

Position: Director

Appointed: 15 March 2016

Resigned: 13 December 2022

Robert H.

Position: Secretary

Appointed: 01 June 2015

Resigned: 03 April 2019

Peter D.

Position: Director

Appointed: 01 January 2015

Resigned: 10 December 2020

David L.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 June 2015

Roger S.

Position: Director

Appointed: 20 March 2013

Resigned: 30 November 2018

Peter M.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2014

Christopher M.

Position: Director

Appointed: 01 January 2012

Resigned: 03 September 2014

Jonathan S.

Position: Director

Appointed: 01 January 2012

Resigned: 26 June 2019

Amdrew M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2016

Vivienne O.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2016

John L.

Position: Director

Appointed: 01 January 2009

Resigned: 14 May 2016

Robert A.

Position: Director

Appointed: 01 January 2009

Resigned: 30 June 2015

Derek B.

Position: Director

Appointed: 01 January 2008

Resigned: 30 March 2013

David L.

Position: Director

Appointed: 01 January 2008

Resigned: 24 February 2010

Richard N.

Position: Director

Appointed: 01 May 2007

Resigned: 24 February 2016

Edith D.

Position: Director

Appointed: 01 January 2007

Resigned: 01 October 2010

Martin P.

Position: Director

Appointed: 01 January 2005

Resigned: 12 December 2019

Malcolm G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2010

Neal S.

Position: Director

Appointed: 01 January 2004

Resigned: 09 February 2011

Philip S.

Position: Director

Appointed: 01 January 2003

Resigned: 26 February 2013

Jonathan E.

Position: Director

Appointed: 01 January 2003

Resigned: 24 May 2006

Philip P.

Position: Director

Appointed: 01 January 2003

Resigned: 30 April 2007

Paul R.

Position: Director

Appointed: 01 January 2003

Resigned: 25 June 2011

David C.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2005

Aubrey C.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2007

Bernard R.

Position: Director

Appointed: 05 May 2001

Resigned: 05 May 2008

Brian H.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2008

Peter M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2002

Myra B.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2002

Graham S.

Position: Director

Appointed: 01 January 1999

Resigned: 01 December 2015

Keith J.

Position: Director

Appointed: 01 January 1998

Resigned: 30 September 1998

David T.

Position: Director

Appointed: 01 January 1998

Resigned: 25 April 2002

Roger N.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2003

Peter D.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2002

Philip P.

Position: Secretary

Appointed: 11 December 1997

Resigned: 31 March 2013

John N.

Position: Director

Appointed: 11 December 1997

Resigned: 05 May 2001

John W.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2000

Philip C.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2002

Arnold B.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 1998

Michael B.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2001

Peter T.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2004

Alison F.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 2003

Arderne G.

Position: Director

Appointed: 11 December 1997

Resigned: 31 December 1999

David S.

Position: Director

Appointed: 11 December 1997

Resigned: 26 September 2007

People with significant control

The list of PSCs that own or control the company includes 21 names. As BizStats researched, there is Philip J. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jeniya G. This PSC has significiant influence or control over the company,. Moving on, there is Peter K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip J.

Notified on 27 November 2017
Nature of control: significiant influence or control

Jeniya G.

Notified on 3 May 2022
Nature of control: significiant influence or control

Peter K.

Notified on 31 October 2021
Nature of control: significiant influence or control

Shayla W.

Notified on 1 September 2020
Nature of control: right to appoint and remove directors

Mark S.

Notified on 1 September 2018
Nature of control: significiant influence or control

Andrew C.

Notified on 29 January 2017
Nature of control: significiant influence or control

Lynn G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip M.

Notified on 1 September 2018
Nature of control: significiant influence or control

Suzanne L.

Notified on 1 September 2020
Nature of control: significiant influence or control

Phillip L.

Notified on 1 September 2018
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alastair M.

Notified on 1 September 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Christina C.

Notified on 5 February 2017
Ceased on 31 August 2021
Nature of control: significiant influence or control

Diane W.

Notified on 1 September 2018
Ceased on 29 November 2019
Nature of control: significiant influence or control

Paul C.

Notified on 1 September 2018
Ceased on 19 November 2019
Nature of control: significiant influence or control

Marion F.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: significiant influence or control

Joseph K.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Barbara C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Linda H.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Graham E.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Baptist Ministers' Pension Trust February 17, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (11 pages)

Company search

Advertisements