General Baptist Association Of The New Connexion (the) DIDCOT


Founded in 1885, General Baptist Association Of The New Connexion (the), classified under reg no. 00020695 is an active company. Currently registered at Baptist House OX11 8XD, Didcot the company has been in the business for one hundred and thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 19 directors in the the company, namely Hayley B., Mohan P. and Christopher J. and others. In addition one secretary - Christopher J. - 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.

General Baptist Association Of The New Connexion (the) Address / Contact

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

Company Information / Profile

Registration Number 00020695
Date of Incorporation Wed, 21st Jan 1885
Industry Activities of religious organizations
End of financial Year 31st December
Company age 139 years old
Account next due date Mon, 30th Sep 2024 (147 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

Christopher L.

Position: Director

Appointed: 06 July 2017

Olusegun O.

Position: Director

Appointed: 06 July 2017

Karen M.

Position: Director

Appointed: 06 July 2017

Stephen W.

Position: Director

Appointed: 06 July 2017

Robert E.

Position: Director

Appointed: 06 July 2017

Joseph L.

Position: Director

Appointed: 06 July 2017

Michael S.

Position: Director

Appointed: 05 July 2017

John L.

Position: Director

Appointed: 07 June 2016

Caroline S.

Position: Director

Appointed: 03 February 2023

Resigned: 29 September 2023

Stephen P.

Position: Director

Appointed: 29 September 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: 10 August 2019

John H.

Position: Director

Appointed: 06 July 2017

Resigned: 07 February 2019

Stephen C.

Position: Director

Appointed: 06 July 2017

Resigned: 10 September 2017

Steven S.

Position: Director

Appointed: 06 July 2017

Resigned: 08 November 2019

Paul L.

Position: Director

Appointed: 06 July 2017

Resigned: 01 October 2020

Edward G.

Position: Director

Appointed: 06 July 2017

Resigned: 10 July 2018

Richard W.

Position: Director

Appointed: 06 July 2017

Resigned: 03 February 2023

Keith L.

Position: Director

Appointed: 06 July 2017

Resigned: 04 December 2018

Caroline S.

Position: Secretary

Appointed: 18 March 2016

Resigned: 31 January 2024

Stephen K.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

David L.

Position: Secretary

Appointed: 01 April 2013

Resigned: 30 June 2015

David L.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2015

Richard N.

Position: Director

Appointed: 28 February 2011

Resigned: 31 July 2014

Malcolm B.

Position: Director

Appointed: 28 February 2011

Resigned: 14 May 2016

Edward G.

Position: Director

Appointed: 01 September 2009

Resigned: 05 December 2013

Karen M.

Position: Director

Appointed: 01 July 2009

Resigned: 28 February 2011

Peter P.

Position: Director

Appointed: 16 July 2008

Resigned: 28 February 2011

Richard L.

Position: Director

Appointed: 16 July 2008

Resigned: 28 February 2011

Malcolm B.

Position: Director

Appointed: 05 May 2008

Resigned: 28 February 2011

Stephen W.

Position: Director

Appointed: 01 June 2007

Resigned: 28 February 2011

Helen B.

Position: Director

Appointed: 17 April 2007

Resigned: 28 February 2011

Brian B.

Position: Director

Appointed: 18 July 2006

Resigned: 14 October 2009

Timothy H.

Position: Director

Appointed: 02 May 2006

Resigned: 28 February 2011

John H.

Position: Director

Appointed: 02 May 2006

Resigned: 05 December 2013

Stephen C.

Position: Director

Appointed: 13 May 2005

Resigned: 28 February 2011

David L.

Position: Director

Appointed: 20 July 2004

Resigned: 28 February 2011

Thomas L.

Position: Director

Appointed: 20 July 2004

Resigned: 01 July 2017

Peter B.

Position: Director

Appointed: 23 March 2004

Resigned: 28 February 2011

Christopher H.

Position: Director

Appointed: 23 March 2004

Resigned: 31 August 2009

Richard N.

Position: Director

Appointed: 03 February 2004

Resigned: 28 February 2011

Paul M.

Position: Director

Appointed: 15 July 2003

Resigned: 28 February 2011

John B.

Position: Director

Appointed: 15 July 2003

Resigned: 23 March 2004

Roy M.

Position: Director

Appointed: 15 July 2003

Resigned: 28 February 2011

David N.

Position: Director

Appointed: 15 July 2003

Resigned: 20 April 2004

Jeremy B.

Position: Director

Appointed: 01 January 2003

Resigned: 14 February 2007

Harold J.

Position: Director

Appointed: 16 July 2002

Resigned: 28 February 2011

Peter S.

Position: Director

Appointed: 17 July 2001

Resigned: 17 March 2009

John N.

Position: Director

Appointed: 05 May 2001

Resigned: 14 July 2003

Bernard R.

Position: Director

Appointed: 05 May 2001

Resigned: 05 May 2008

David T.

Position: Director

Appointed: 01 July 2000

Resigned: 14 July 2003

John C.

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

Reginald H.

Position: Director

Appointed: 11 June 1999

Resigned: 28 February 2011

David O.

Position: Director

Appointed: 08 February 1999

Resigned: 07 February 2006

Ronald E.

Position: Director

Appointed: 21 July 1998

Resigned: 31 October 1999

Roger K.

Position: Director

Appointed: 21 July 1998

Resigned: 03 February 2004

Keith R.

Position: Director

Appointed: 10 June 1998

Resigned: 15 July 2008

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

Peter W.

Position: Director

Appointed: 10 June 1998

Resigned: 05 May 2001

Roy F.

Position: Director

Appointed: 28 April 1998

Resigned: 20 July 1999

John C.

Position: Director

Appointed: 01 July 1997

Resigned: 11 June 1999

Alan C.

Position: Director

Appointed: 01 July 1997

Resigned: 28 April 1998

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

Keith J.

Position: Secretary

Appointed: 08 March 1995

Resigned: 26 March 1996

David K.

Position: Director

Appointed: 01 January 1995

Resigned: 14 July 2003

Patricia H.

Position: Director

Appointed: 16 May 1994

Resigned: 30 June 1997

Frank S.

Position: Director

Appointed: 26 January 1993

Resigned: 20 July 1999

Abel R.

Position: Director

Appointed: 01 June 1992

Resigned: 01 July 2000

David M.

Position: Director

Appointed: 01 June 1992

Resigned: 02 January 1996

David R.

Position: Director

Appointed: 01 June 1992

Resigned: 23 March 2004

Philip C.

Position: Director

Appointed: 01 June 1992

Resigned: 28 April 1998

David G.

Position: Director

Appointed: 01 June 1992

Resigned: 31 December 1994

David C.

Position: Secretary

Appointed: 25 April 1991

Resigned: 08 March 1994

David C.

Position: Director

Appointed: 25 April 1991

Resigned: 19 October 2006

Eric W.

Position: Director

Appointed: 22 April 1991

Resigned: 31 May 1992

Peter C.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 2005

Derek K.

Position: Director

Appointed: 31 March 1991

Resigned: 15 October 2002

Roy J.

Position: Director

Appointed: 31 March 1991

Resigned: 31 May 1992

David H.

Position: Director

Appointed: 31 March 1991

Resigned: 28 April 1998

David N.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 1996

Keith R.

Position: Director

Appointed: 31 March 1991

Resigned: 28 April 1998

Bernard G.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 1991

Derek T.

Position: Director

Appointed: 31 March 1991

Resigned: 29 April 1992

Roger W.

Position: Director

Appointed: 31 March 1991

Resigned: 31 May 1992

Colin P.

Position: Director

Appointed: 31 March 1991

Resigned: 25 April 2006

Keith J.

Position: Director

Appointed: 31 March 1991

Resigned: 26 March 1996

John B.

Position: Director

Appointed: 31 March 1991

Resigned: 22 April 1991

Roger K.

Position: Director

Appointed: 31 March 1991

Resigned: 26 March 1998

Douglas S.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 1991

Arthur H.

Position: Director

Appointed: 31 March 1991

Resigned: 14 April 1994

Melville P.

Position: Director

Appointed: 31 March 1991

Resigned: 27 July 1998

People with significant control

The register of PSCs who own or control the company includes 18 names. As BizStats established, there is The Baptist Union Of Great Britain from Didcot, England. The abovementioned PSC is categorised as "a charitable incorporated organisation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alastair M., who also fulfils the Companies House criteria 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
right to appoint and remove directors

Mark S.

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

Lynn G.

Notified on 6 April 2016
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

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

Philip 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: significiant influence or control

Joseph K.

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 1 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (2 pages)

Company search

Advertisements