Baptist Union Corporation Limited(the) DIDCOT


Founded in 1890, Baptist Union Corporation (the), classified under reg no. 00032743 is an active company. Currently registered at Baptist House OX11 8XD, Didcot the company has been in the business for 134 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 19 directors in the the firm, namely Hayley B., Mohan P. and Christopher J. and others. In addition one secretary - Christopher J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baptist Union Corporation Limited(the) Address / Contact

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

Company Information / Profile

Registration Number 00032743
Date of Incorporation Fri, 14th Nov 1890
Industry Activities of religious organizations
End of financial Year 31st December
Company age 134 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 Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hayley B.

Position: Director

Appointed: 16 February 2024

Christopher J.

Position: Secretary

Appointed: 31 January 2024

Mohan P.

Position: Director

Appointed: 01 September 2023

Christopher J.

Position: Director

Appointed: 30 August 2023

Timothy W.

Position: Director

Appointed: 12 May 2023

Timothy C.

Position: Director

Appointed: 03 February 2023

Ann C.

Position: Director

Appointed: 05 November 2020

Peter W.

Position: Director

Appointed: 17 June 2020

Christopher H.

Position: Director

Appointed: 06 February 2020

Jeremy P.

Position: Director

Appointed: 25 January 2019

Graham W.

Position: Director

Appointed: 10 July 2018

Andrew H.

Position: Director

Appointed: 25 June 2018

Joseph L.

Position: Director

Appointed: 07 March 2017

Michael S.

Position: Director

Appointed: 01 February 2017

Olusegun O.

Position: Director

Appointed: 21 September 2016

John L.

Position: Director

Appointed: 07 June 2016

Christopher L.

Position: Director

Appointed: 21 April 2016

Robert E.

Position: Director

Appointed: 14 July 2014

Karen M.

Position: Director

Appointed: 01 July 2009

Stephen W.

Position: Director

Appointed: 01 June 2007

Caroline S.

Position: Secretary

Appointed: 03 February 2023

Resigned: 09 February 2024

Caroline S.

Position: Director

Appointed: 03 February 2023

Resigned: 29 September 2023

Stephen P.

Position: Director

Appointed: 02 October 2019

Resigned: 06 March 2023

David W.

Position: Director

Appointed: 26 January 2018

Resigned: 24 March 2020

Duncan M.

Position: Director

Appointed: 22 September 2017

Resigned: 28 August 2019

Richard W.

Position: Secretary

Appointed: 07 March 2017

Resigned: 03 February 2023

Richard W.

Position: Director

Appointed: 04 January 2017

Resigned: 03 February 2023

Stephen K.

Position: Director

Appointed: 04 November 2015

Resigned: 07 March 2017

Caroline S.

Position: Secretary

Appointed: 30 June 2015

Resigned: 07 March 2017

Steven S.

Position: Director

Appointed: 07 May 2015

Resigned: 08 November 2019

David L.

Position: Secretary

Appointed: 01 April 2013

Resigned: 30 June 2015

David L.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2015

Keith L.

Position: Director

Appointed: 20 December 2012

Resigned: 04 December 2018

John H.

Position: Director

Appointed: 12 June 2012

Resigned: 07 February 2019

Paul L.

Position: Director

Appointed: 26 August 2011

Resigned: 01 October 2020

Edward G.

Position: Director

Appointed: 01 September 2009

Resigned: 10 July 2018

Richard L.

Position: Director

Appointed: 16 July 2008

Resigned: 12 June 2012

Peter P.

Position: Director

Appointed: 16 July 2008

Resigned: 31 July 2014

Malcolm B.

Position: Director

Appointed: 05 May 2008

Resigned: 14 May 2016

Helen B.

Position: Director

Appointed: 17 April 2007

Resigned: 26 September 2012

Brian B.

Position: Director

Appointed: 18 July 2006

Resigned: 14 October 2009

John H.

Position: Director

Appointed: 02 May 2006

Resigned: 31 March 2015

Timothy H.

Position: Director

Appointed: 02 May 2006

Resigned: 28 March 2013

Stephen C.

Position: Director

Appointed: 13 May 2005

Resigned: 10 October 2017

David L.

Position: Director

Appointed: 20 July 2004

Resigned: 07 March 2017

Thomas L.

Position: Director

Appointed: 20 July 2004

Resigned: 07 March 2017

Peter B.

Position: Director

Appointed: 23 March 2004

Resigned: 06 October 2016

Christopher H.

Position: Director

Appointed: 23 March 2004

Resigned: 31 August 2009

Richard N.

Position: Director

Appointed: 03 February 2004

Resigned: 31 July 2014

Paul M.

Position: Director

Appointed: 15 July 2003

Resigned: 31 March 2015

David N.

Position: Director

Appointed: 15 July 2003

Resigned: 20 April 2004

Roy M.

Position: Director

Appointed: 15 July 2003

Resigned: 07 March 2017

John B.

Position: Director

Appointed: 15 July 2003

Resigned: 23 March 2004

Jeremy B.

Position: Director

Appointed: 01 January 2003

Resigned: 14 February 2007

Harold J.

Position: Director

Appointed: 16 July 2002

Resigned: 04 July 2011

Peter S.

Position: Director

Appointed: 17 July 2001

Resigned: 17 March 2009

Bernard R.

Position: Director

Appointed: 05 May 2001

Resigned: 05 May 2008

John N.

Position: Director

Appointed: 05 May 2001

Resigned: 14 July 2003

John C.

Position: Director

Appointed: 01 July 2000

Resigned: 14 July 2003

David T.

Position: Director

Appointed: 01 July 2000

Resigned: 14 July 2003

Myra B.

Position: Director

Appointed: 01 November 1999

Resigned: 24 December 2003

Jonathan E.

Position: Director

Appointed: 20 July 1999

Resigned: 17 July 2002

John C.

Position: Director

Appointed: 20 July 1999

Resigned: 18 July 2000

David O.

Position: Director

Appointed: 08 February 1999

Resigned: 07 February 2006

Roger K.

Position: Director

Appointed: 21 July 1998

Resigned: 03 February 2004

Ronald E.

Position: Director

Appointed: 21 July 1998

Resigned: 31 October 1999

Reginald H.

Position: Director

Appointed: 11 June 1998

Resigned: 07 July 2016

Brian K.

Position: Director

Appointed: 10 June 1998

Resigned: 15 July 2008

William C.

Position: Director

Appointed: 10 June 1998

Resigned: 18 April 2007

Peter D.

Position: Director

Appointed: 10 June 1998

Resigned: 01 July 2000

Keith R.

Position: Director

Appointed: 10 June 1998

Resigned: 15 July 2008

Peter W.

Position: Director

Appointed: 10 June 1998

Resigned: 05 May 2001

Roy F.

Position: Director

Appointed: 28 April 1998

Resigned: 20 July 1999

Alan C.

Position: Director

Appointed: 01 July 1997

Resigned: 28 April 1998

John C.

Position: Director

Appointed: 01 July 1997

Resigned: 11 June 1999

Philip P.

Position: Director

Appointed: 16 July 1996

Resigned: 31 March 2013

John N.

Position: Director

Appointed: 30 April 1996

Resigned: 05 May 2001

Philip P.

Position: Secretary

Appointed: 26 March 1996

Resigned: 31 March 2013

Peter P.

Position: Director

Appointed: 26 January 1996

Resigned: 01 April 1997

David K.

Position: Director

Appointed: 01 January 1995

Resigned: 14 July 2003

Patricia H.

Position: Director

Appointed: 16 May 1994

Resigned: 30 June 1997

Keith J.

Position: Secretary

Appointed: 09 March 1993

Resigned: 01 April 1996

Frank S.

Position: Director

Appointed: 26 January 1993

Resigned: 20 July 1999

David G.

Position: Director

Appointed: 01 June 1992

Resigned: 31 December 1994

Philip C.

Position: Director

Appointed: 01 June 1992

Resigned: 28 April 1998

David R.

Position: Director

Appointed: 01 June 1992

Resigned: 23 March 2004

David M.

Position: Director

Appointed: 01 June 1992

Resigned: 02 January 1996

Abel R.

Position: Director

Appointed: 01 June 1992

Resigned: 01 July 2000

David C.

Position: Director

Appointed: 25 April 1991

Resigned: 19 October 2006

David C.

Position: Secretary

Appointed: 25 April 1991

Resigned: 09 March 1993

Eric W.

Position: Director

Appointed: 22 April 1991

Resigned: 29 April 1992

Peter C.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 2005

Arthur H.

Position: Director

Appointed: 31 March 1991

Resigned: 14 April 1994

Melville P.

Position: Director

Appointed: 31 March 1991

Resigned: 27 July 1998

Colin P.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 2006

Douglas S.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 1991

Roger W.

Position: Director

Appointed: 31 March 1991

Resigned: 29 April 1992

Bernard G.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 1991

David N.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 1996

Keith J.

Position: Director

Appointed: 31 March 1991

Resigned: 26 March 1996

Derek T.

Position: Director

Appointed: 31 March 1991

Resigned: 29 April 1992

Derek K.

Position: Director

Appointed: 31 March 1991

Resigned: 15 October 2002

Keith R.

Position: Director

Appointed: 31 March 1991

Resigned: 28 April 1998

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 22 April 1991

David H.

Position: Director

Appointed: 31 March 1991

Resigned: 28 April 1998

Roger K.

Position: Director

Appointed: 31 March 1991

Resigned: 26 March 1998

Roy J.

Position: Director

Appointed: 31 March 1991

Resigned: 29 April 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 19 names. As BizStats researched, there is The Baptist Union Of Great Britain from Didcot, England. This PSC is categorised as "a charitable incorporated organisation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Baptist Union Of Great Britain

129 Broadway, Didcot, OX11 8XD, England

Legal authority Charities Act 2011
Legal form Charitable Incorporated Organisation
Country registered United Kingdom
Place registered Companies House
Registration number 1181392
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 1 September 2018
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Philip M.

Notified on 1 September 2018
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Christina C.

Notified on 5 February 2017
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Philip J.

Notified on 27 November 2017
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Lynn G.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Andrew C.

Notified on 29 January 2017
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Philip L.

Notified on 1 September 2018
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Alastair M.

Notified on 1 September 2018
Ceased on 2 January 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Diane W.

Notified on 1 September 2018
Ceased on 29 November 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Paul C.

Notified on 1 September 2018
Ceased on 19 November 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Marion F.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Barbara C.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Joseph K.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Richard W.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Linda H.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Graham E.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Clare M.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (26 pages)

Company search

Advertisements