Grace Baptist Charities Limited LONDON


Founded in 1907, Grace Baptist Charities, classified under reg no. 00096055 is an active company. Currently registered at 62 Bride Street N7 8AZ, London the company has been in the business for one hundred and seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/07/11 Grace Baptist Charities Limited is no longer carrying the name Association Of Grace Baptist Churches.

Currently there are 10 directors in the the firm, namely Benjamin J., Paul S. and James S. and others. In addition one secretary - Luke W. - is with the company. Currently 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.

Grace Baptist Charities Limited Address / Contact

Office Address 62 Bride Street
Town London
Post code N7 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00096055
Date of Incorporation Fri, 13th Dec 1907
Industry Activities of religious organizations
End of financial Year 31st December
Company age 117 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Benjamin J.

Position: Director

Appointed: 06 January 2024

Paul S.

Position: Director

Appointed: 23 January 2023

James S.

Position: Director

Appointed: 02 October 2022

Luke W.

Position: Secretary

Appointed: 02 October 2022

Peter F.

Position: Director

Appointed: 21 March 2022

Andrew K.

Position: Director

Appointed: 01 September 2020

Adrian C.

Position: Director

Appointed: 17 July 2018

Abigail G.

Position: Director

Appointed: 01 July 2017

Philip W.

Position: Director

Appointed: 12 January 2015

David M.

Position: Director

Appointed: 07 July 2014

Margaret O.

Position: Director

Appointed: 05 June 2009

Abigail G.

Position: Secretary

Appointed: 01 December 2021

Resigned: 02 October 2022

Jeffrey G.

Position: Secretary

Appointed: 15 July 2019

Resigned: 30 November 2021

John H.

Position: Director

Appointed: 26 October 2017

Resigned: 02 April 2021

David G.

Position: Secretary

Appointed: 21 July 2014

Resigned: 15 July 2019

Christopher H.

Position: Director

Appointed: 11 March 2013

Resigned: 14 April 2014

David G.

Position: Secretary

Appointed: 08 October 2012

Resigned: 08 October 2012

David H.

Position: Director

Appointed: 08 October 2012

Resigned: 30 June 2017

Robert K.

Position: Director

Appointed: 01 April 2010

Resigned: 23 September 2013

Philip J.

Position: Director

Appointed: 01 April 2010

Resigned: 08 October 2015

Nigel G.

Position: Director

Appointed: 14 January 2008

Resigned: 09 March 2009

Paul S.

Position: Director

Appointed: 14 January 2008

Resigned: 31 July 2020

John M.

Position: Director

Appointed: 14 January 2008

Resigned: 02 October 2022

David C.

Position: Secretary

Appointed: 21 December 2007

Resigned: 08 October 2012

Colin C.

Position: Director

Appointed: 02 January 2007

Resigned: 02 October 2022

William G.

Position: Director

Appointed: 02 February 2006

Resigned: 19 November 2012

Robert R.

Position: Director

Appointed: 04 February 2005

Resigned: 09 March 2009

Rosemary S.

Position: Director

Appointed: 02 October 2004

Resigned: 10 March 2007

Andrew O.

Position: Director

Appointed: 07 February 2004

Resigned: 01 November 2023

Tom F.

Position: Director

Appointed: 07 February 2003

Resigned: 17 November 2008

David W.

Position: Secretary

Appointed: 01 June 2001

Resigned: 21 December 2007

Steven R.

Position: Director

Appointed: 27 April 2001

Resigned: 07 February 2003

Derek M.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 May 2001

David C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2015

David W.

Position: Director

Appointed: 02 October 2000

Resigned: 14 January 2008

Douglas G.

Position: Director

Appointed: 20 February 1998

Resigned: 02 October 2000

Philip T.

Position: Director

Appointed: 20 February 1998

Resigned: 27 January 2005

Colin C.

Position: Director

Appointed: 21 February 1997

Resigned: 30 January 2001

Edward P.

Position: Director

Appointed: 16 February 1996

Resigned: 19 February 2010

Geoffrey H.

Position: Director

Appointed: 16 February 1996

Resigned: 01 October 2005

William S.

Position: Director

Appointed: 19 February 1993

Resigned: 07 February 2004

Raymond T.

Position: Director

Appointed: 19 February 1993

Resigned: 14 November 1997

Geoffrey G.

Position: Director

Appointed: 21 February 1992

Resigned: 18 November 1994

Alvin S.

Position: Director

Appointed: 25 May 1991

Resigned: 16 February 1996

Robin D.

Position: Director

Appointed: 25 May 1991

Resigned: 19 February 1993

Douglas G.

Position: Director

Appointed: 25 May 1991

Resigned: 10 September 1994

Clive B.

Position: Director

Appointed: 25 May 1991

Resigned: 19 February 1993

Eric H.

Position: Director

Appointed: 25 May 1991

Resigned: 16 February 1996

Gordon H.

Position: Director

Appointed: 25 May 1991

Resigned: 07 October 2006

William B.

Position: Director

Appointed: 25 May 1991

Resigned: 05 October 1991

Ivan S.

Position: Director

Appointed: 25 May 1991

Resigned: 31 May 2001

Maurice W.

Position: Director

Appointed: 25 May 1991

Resigned: 01 March 2001

Derek M.

Position: Director

Appointed: 25 May 1991

Resigned: 02 October 2004

People with significant control

The register of persons with significant control who own or control the company includes 24 names. As BizStats discovered, there is James S. This PSC. The second one in the persons with significant control register is Paul S. This PSC . Moving on, there is Adrian C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

James S.

Notified on 3 October 2020
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Paul S.

Notified on 3 October 2020
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Adrian C.

Notified on 7 October 2017
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Stephen L.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Margaret O.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Philip W.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Andrew O.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Andrew W.

Notified on 1 October 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Ryan K.

Notified on 1 October 2016
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

James S.

Notified on 3 October 2020
Ceased on 19 May 2023
Nature of control: right to appoint and remove directors

Roger L.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 2 October 2022
Nature of control: right to appoint and remove directors

Colin C.

Notified on 6 April 2016
Ceased on 2 October 2022
Nature of control: right to appoint and remove directors

David W.

Notified on 5 October 2019
Ceased on 2 October 2022
Nature of control: right to appoint and remove directors

Brandon B.

Notified on 7 October 2017
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors

Sarah W.

Notified on 7 October 2017
Ceased on 3 October 2020
Nature of control: right to appoint and remove directors

John H.

Notified on 1 October 2016
Ceased on 1 May 2020
Nature of control: right to appoint and remove directors

Bernard R.

Notified on 6 April 2016
Ceased on 5 October 2019
Nature of control: right to appoint and remove directors

Michelle R.

Notified on 6 April 2016
Ceased on 5 October 2019
Nature of control: right to appoint and remove directors

Philip J.

Notified on 6 April 2016
Ceased on 5 October 2019
Nature of control: right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control: right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control: right to appoint and remove directors

Anthony B.

Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control: right to appoint and remove directors

Company previous names

Association Of Grace Baptist Churches July 11, 2006
Association Of Strict Baptist Churches December 8, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 15th, September 2023
Free Download (16 pages)

Company search