Thornbury Baptist Church THORNBURY


Thornbury Baptist Church started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09388657. The Thornbury Baptist Church company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Thornbury at Thornbury Baptist Church. Postal code: BS35 2EG.

The company has 4 directors, namely David B., Alison D. and Terence W. and others. Of them, Terence W., David T. have been with the company the longest, being appointed on 14 January 2015 and David B. has been with the company for the least time - from 28 October 2021. As of 6 May 2024, there were 2 ex directors - Mark S., Beverley H. and others listed below. There were no ex secretaries.

Thornbury Baptist Church Address / Contact

Office Address Thornbury Baptist Church
Office Address2 Gillingstool
Town Thornbury
Post code BS35 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09388657
Date of Incorporation Wed, 14th Jan 2015
Industry Activities of religious organizations
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

David B.

Position: Director

Appointed: 28 October 2021

Alison D.

Position: Director

Appointed: 24 April 2018

Terence W.

Position: Director

Appointed: 14 January 2015

David T.

Position: Director

Appointed: 14 January 2015

Mark S.

Position: Director

Appointed: 20 June 2017

Resigned: 31 August 2021

Beverley H.

Position: Director

Appointed: 14 January 2015

Resigned: 16 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is David T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Beverley H. This PSC has significiant influence or control over the company,. The third one is Terence W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David T.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: significiant influence or control

Beverley H.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: significiant influence or control

Terence W.

Notified on 6 April 2016
Ceased on 24 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand135 009144 391185 735236 399237 072
Current Assets177 458196 965230 850280 015290 071
Debtors41 44951 82244 80543 30652 689
Net Assets Liabilities187 617193 051218 062251 217285 527
Property Plant Equipment15 1457 100   
Total Inventories1 000752310310310
Other
Charity Funds187 617193 051218 062251 217285 527
Charity Registration Number England Wales 1 160 3631 160 3631 160 3631 160 363
Cost Charitable Activity68 83751 70961 993102 392106 945
Donations Gifts231 387224 072249 187327 258301 887
Donations Legacies287 304278 540295 325369 464352 042
Expenditure286 617313 505315 536344 138358 417
Expenditure Material Fund 313 505315 536344 138358 417
Gift Aid45 96744 17546 13842 20650 155
Income Endowments315 756318 939340 547377 293392 727
Income From Charitable Activities28 43240 25744 9317 47040 668
Income From Charitable Activity16 8656 07613 337172 310
Income Material Fund 318 939340 547377 293392 727
Investment Income2014229135917
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses29 1395 43425 01133 15534 310
Net Increase Decrease In Charitable Funds29 1395 434 33 15534 310
Other General Grants9 95010 293   
Total Grants To Institutions26 82934 17933 49349 02146 751
Transfer To From Material Fund 10 428  851
Accrued Liabilities Deferred Income2 6409 00010 31325 8923 192
Accumulated Depreciation Impairment Property Plant Equipment17 03625 08132 18132 181 
Creditors4 98611 01412 7885 9464 544
Depreciation Expense Property Plant Equipment8 0458 0457 100  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 72018 72018 72018 720
Increase From Depreciation Charge For Year Property Plant Equipment 8 0457 100  
Merchandise1 000752310310310
Net Current Assets Liabilities172 472185 951218 062251 217285 527
Other Taxation Social Security Payable2 3462 0142 4752 9061 352
Pension Other Post-employment Benefit Costs Other Pension Costs3 5524 1804 4665 4856 628
Prepayments Accrued Income 10 4082 7791 1042 538
Property Plant Equipment Gross Cost32 18132 18132 18132 181 
Social Security Costs6 8196 5486 3118 3376 915
Total Assets Less Current Liabilities187 617193 051218 062251 217285 527
Wages Salaries134 775127 223124 776161 321153 724
Average Number Employees During Period 981011

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (22 pages)

Company search

Advertisements