Pioneers Uk Ministries DONCASTER


Pioneers Uk Ministries started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02917955. The Pioneers Uk Ministries company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Doncaster at Bawtry Hall. Postal code: DN10 6JH. Since 2010-09-17 Pioneers Uk Ministries is no longer carrying the name Action Partners Ministries.

At the moment there are 10 directors in the the company, namely Charles C., Jenny B. and Ebenezer A. and others. In addition one secretary - Peter M. - is with the firm. At the moment 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.

Pioneers Uk Ministries Address / Contact

Office Address Bawtry Hall
Office Address2 Bawtry
Town Doncaster
Post code DN10 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917955
Date of Incorporation Tue, 12th Apr 1994
Industry Activities of religious organizations
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Charles C.

Position: Director

Appointed: 27 June 2020

Peter M.

Position: Secretary

Appointed: 12 August 2019

Jenny B.

Position: Director

Appointed: 01 July 2019

Ebenezer A.

Position: Director

Appointed: 01 July 2019

Katherine M.

Position: Director

Appointed: 07 November 2015

Charis B.

Position: Director

Appointed: 30 April 2015

Steven J.

Position: Director

Appointed: 30 April 2015

Catherine R.

Position: Director

Appointed: 02 October 2010

Peter M.

Position: Director

Appointed: 08 October 2005

David M.

Position: Director

Appointed: 08 February 2003

Julie H.

Position: Director

Appointed: 12 October 2002

Samuel G.

Position: Director

Appointed: 01 July 2019

Resigned: 20 April 2023

Mark G.

Position: Director

Appointed: 14 June 2013

Resigned: 14 June 2014

Paul L.

Position: Director

Appointed: 17 June 2011

Resigned: 10 February 2012

David C.

Position: Director

Appointed: 13 June 2008

Resigned: 21 April 2012

Karen W.

Position: Director

Appointed: 23 June 2004

Resigned: 07 February 2014

David W.

Position: Secretary

Appointed: 11 October 2003

Resigned: 01 April 2019

Christopher M.

Position: Director

Appointed: 08 February 2003

Resigned: 19 March 2016

John L.

Position: Director

Appointed: 11 July 2001

Resigned: 31 December 2004

David W.

Position: Director

Appointed: 11 July 2001

Resigned: 01 July 2019

Elizabeth S.

Position: Director

Appointed: 11 July 2001

Resigned: 05 March 2011

Peter H.

Position: Director

Appointed: 07 July 1999

Resigned: 02 August 2001

David S.

Position: Director

Appointed: 16 July 1998

Resigned: 12 October 2002

David S.

Position: Director

Appointed: 16 July 1998

Resigned: 05 July 2000

Obed O.

Position: Director

Appointed: 16 July 1998

Resigned: 16 June 2006

Adrian H.

Position: Director

Appointed: 16 July 1998

Resigned: 11 October 2003

Major S.

Position: Director

Appointed: 23 April 1998

Resigned: 04 October 2000

Robert O.

Position: Director

Appointed: 16 October 1997

Resigned: 23 June 2004

Frederick J.

Position: Director

Appointed: 10 July 1997

Resigned: 12 June 2009

Gwenyth C.

Position: Director

Appointed: 23 April 1997

Resigned: 15 April 1999

David C.

Position: Director

Appointed: 23 April 1997

Resigned: 15 April 1999

Catherine R.

Position: Director

Appointed: 10 October 1996

Resigned: 12 June 2009

Janet D.

Position: Director

Appointed: 26 October 1995

Resigned: 11 July 2001

Sheila B.

Position: Director

Appointed: 26 January 1995

Resigned: 05 April 2001

John C.

Position: Director

Appointed: 28 April 1994

Resigned: 31 December 1994

John R.

Position: Director

Appointed: 28 April 1994

Resigned: 11 July 2001

Frederick J.

Position: Director

Appointed: 12 April 1994

Resigned: 28 April 1994

Raymond C.

Position: Director

Appointed: 12 April 1994

Resigned: 22 April 1998

Robin B.

Position: Director

Appointed: 12 April 1994

Resigned: 10 July 1997

Lucille R.

Position: Director

Appointed: 12 April 1994

Resigned: 29 January 1998

Gwenyth C.

Position: Director

Appointed: 12 April 1994

Resigned: 28 July 1994

Claire S.

Position: Director

Appointed: 12 April 1994

Resigned: 16 July 1998

David C.

Position: Director

Appointed: 12 April 1994

Resigned: 28 July 1994

Jonathan B.

Position: Director

Appointed: 12 April 1994

Resigned: 11 October 2001

Christopher B.

Position: Director

Appointed: 12 April 1994

Resigned: 21 January 1999

Stuart B.

Position: Director

Appointed: 12 April 1994

Resigned: 06 July 1995

Graham S.

Position: Secretary

Appointed: 12 April 1994

Resigned: 10 October 2003

John D.

Position: Director

Appointed: 12 April 1994

Resigned: 11 July 2001

Mary S.

Position: Director

Appointed: 12 April 1994

Resigned: 10 July 1997

George M.

Position: Director

Appointed: 12 April 1994

Resigned: 07 July 1994

John H.

Position: Director

Appointed: 12 April 1994

Resigned: 16 July 1998

John V.

Position: Director

Appointed: 12 April 1994

Resigned: 26 October 1995

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Julie H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen C. This PSC has significiant influence or control over the company,. Then there is Mark S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Julie H.

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

Stephen C.

Notified on 10 April 2019
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: significiant influence or control

Company previous names

Action Partners Ministries September 17, 2010

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 2022-12-31
filed on: 12th, October 2023
Free Download (31 pages)

Company search

Advertisements