East Midland Baptist Trust Company Limited DIDCOT


Founded in 1921, East Midland Baptist Trust Company, classified under reg no. 00178555 is an active company. Currently registered at Baptist House OX11 8RT, Didcot the company has been in the business for one hundred and three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 19th December 2001 East Midland Baptist Trust Company Limited is no longer carrying the name East Midland Baptist Association(incorporated)(the).

Currently there are 5 directors in the the company, namely Christopher H., Gary A. and Mark C. and others. In addition one secretary - Rebecca N. - is with the firm. Currently 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.

East Midland Baptist Trust Company 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 00178555
Date of Incorporation Wed, 21st Dec 1921
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 103 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, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Rebecca N.

Position: Secretary

Appointed: 01 October 2020

Christopher H.

Position: Director

Appointed: 23 January 2020

Gary A.

Position: Director

Appointed: 23 January 2020

Mark C.

Position: Director

Appointed: 10 October 2016

Timothy J.

Position: Director

Appointed: 25 September 2014

Michael F.

Position: Director

Appointed: 29 January 2013

Melvyn G.

Position: Secretary

Appointed: 11 April 2012

Resigned: 01 October 2020

Melvyn G.

Position: Director

Appointed: 11 April 2012

Resigned: 01 October 2020

Michael H.

Position: Secretary

Appointed: 16 June 2011

Resigned: 11 April 2012

Michael H.

Position: Director

Appointed: 16 June 2011

Resigned: 11 April 2012

Steven S.

Position: Director

Appointed: 27 January 2011

Resigned: 22 October 2019

David R.

Position: Director

Appointed: 01 August 2009

Resigned: 01 December 2011

Dianne T.

Position: Director

Appointed: 01 March 2008

Resigned: 31 December 2016

Rebecca N.

Position: Director

Appointed: 01 June 2007

Resigned: 29 January 2013

Trevor C.

Position: Director

Appointed: 02 March 2006

Resigned: 29 January 2013

Rachel T.

Position: Director

Appointed: 01 January 2002

Resigned: 31 January 2007

Geoffrey P.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2004

Colin P.

Position: Director

Appointed: 01 January 2002

Resigned: 23 September 2014

Stephen M.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2009

Stepehen G.

Position: Director

Appointed: 25 May 2000

Resigned: 11 April 2012

John H.

Position: Director

Appointed: 04 November 1999

Resigned: 01 June 2022

John T.

Position: Director

Appointed: 25 February 1999

Resigned: 02 March 2000

Richard L.

Position: Director

Appointed: 02 July 1998

Resigned: 31 December 2001

David H.

Position: Director

Appointed: 02 July 1998

Resigned: 31 December 2001

Mark C.

Position: Director

Appointed: 06 June 1998

Resigned: 11 June 1999

John B.

Position: Director

Appointed: 07 June 1997

Resigned: 06 June 1998

Joyce W.

Position: Director

Appointed: 07 June 1997

Resigned: 09 October 1999

Paul A.

Position: Director

Appointed: 07 June 1997

Resigned: 14 January 1999

Kenneth W.

Position: Secretary

Appointed: 11 May 1997

Resigned: 16 June 2011

Norman W.

Position: Director

Appointed: 08 June 1996

Resigned: 07 June 1997

Robert N.

Position: Director

Appointed: 10 June 1995

Resigned: 07 June 1997

Kenneth W.

Position: Director

Appointed: 10 June 1995

Resigned: 23 January 2012

Theodore L.

Position: Director

Appointed: 10 June 1995

Resigned: 31 December 2001

Malcolm B.

Position: Director

Appointed: 10 June 1995

Resigned: 31 December 2001

Rex C.

Position: Director

Appointed: 10 June 1995

Resigned: 07 June 1997

Stephen M.

Position: Director

Appointed: 10 June 1995

Resigned: 08 June 1996

Peter G.

Position: Director

Appointed: 18 June 1994

Resigned: 12 September 2007

Thomas G.

Position: Director

Appointed: 18 June 1994

Resigned: 06 June 1998

John D.

Position: Director

Appointed: 11 June 1993

Resigned: 10 June 1995

Colin B.

Position: Director

Appointed: 11 June 1993

Resigned: 08 June 1996

Roger B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

John B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

John B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

John B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Georgina D.

Position: Director

Appointed: 11 June 1991

Resigned: 13 February 1994

Anne D.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Terence D.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Charles E.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Keith N.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Frances G.

Position: Director

Appointed: 11 June 1991

Resigned: 30 April 1997

John C.

Position: Director

Appointed: 11 June 1991

Resigned: 16 October 1995

John H.

Position: Director

Appointed: 11 June 1991

Resigned: 08 May 1994

Richard H.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Francis B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Robert N.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Colin P.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Mollie P.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Edmund P.

Position: Director

Appointed: 11 June 1991

Resigned: 16 April 1994

Roy P.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Geoffrey P.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1995

Alan W.

Position: Director

Appointed: 11 June 1991

Resigned: 23 September 2014

Frank R.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Anthony R.

Position: Director

Appointed: 11 June 1991

Resigned: 18 June 1994

Henry G.

Position: Secretary

Appointed: 11 June 1991

Resigned: 30 April 1997

Malcolm B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Norman W.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Maureen P.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Colin W.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Roy W.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Andrew W.

Position: Director

Appointed: 11 June 1991

Resigned: 11 June 1993

Theodore L.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Adrian T.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Colin B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

Arthur B.

Position: Director

Appointed: 11 June 1991

Resigned: 10 June 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Directors Of The East Midlands Baptist Association from Nottingham, England. The abovementioned PSC is categorised as "a directly owned company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Directors Of The East Midlands Baptist Association

C/O Emba Office Melton Road, West Bridgford, Nottingham, NG2 7NF, England

Legal authority Company Limited By Guarantee And Not Having A Share Capital
Legal form Directly Owned Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 4302466
Notified on 10 January 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

East Midland Baptist Association(incorporated)(the) December 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (18 pages)

Company search

Advertisements