GRACE BAPTIST CHARITIES LIMITED - LONDON


Company Profile Company Filings

Overview

GRACE BAPTIST CHARITIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GRACE BAPTIST CHARITIES LIMITED was incorporated 116 years ago on 13/12/1907 and has the registered number: 00096055. The accounts status is SMALL and accounts are next due on 30/09/2024.

GRACE BAPTIST CHARITIES LIMITED - LONDON

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

62 BRIDE STREET
LONDON
N7 8AZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED (until 11/07/2006)

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LUKE MALCOLM WINMILL Secretary 2022-10-02 CURRENT
MR PETER THOMAS FUGGLE Nov 1980 British Director 2022-03-21 CURRENT
MRS ABIGAIL MARY GARDNER Nov 1970 British Director 2017-07-01 CURRENT
DR ANDREW MARK KING Jun 1970 British Director 2020-09-01 CURRENT
MR DAVID JAMES MORTIMER Jul 1953 British Director 2014-07-07 CURRENT
MS MARGARET O'MARA May 1951 British Director 2009-06-05 CURRENT
MR PAUL JONATHAN SMITH Nov 1980 British Director 2023-01-23 CURRENT
MR JAMES PETER SOUTHCOMBE Jul 1983 British Director 2022-10-02 CURRENT
MR PHILIP MARK WOODLEY Sep 1953 British Director 2015-01-12 CURRENT
MR ADRIAN JOHN CREEDY Feb 1963 British Director 2018-07-17 CURRENT
MR JEFFREY ANDREW GREEN Secretary 2019-07-15 UNTIL 2021-11-30 RESIGNED
ROBERT BARRY KING Oct 1964 Usa Director 2010-04-01 UNTIL 2013-09-23 RESIGNED
JOHN GRANT MILLER May 1951 British Director 2008-01-14 UNTIL 2022-10-02 RESIGNED
ANDREW AENEAS OTTLEY Jul 1956 British Director 2004-02-07 UNTIL 2023-11-01 RESIGNED
PHILIP JORDAN Apr 1943 British Director 2010-04-01 UNTIL 2015-10-08 RESIGNED
MR GORDON RICHARD HOPPE Aug 1936 British Director RESIGNED
MR DAVID HUMPHREY Feb 1957 British Director 2012-10-08 UNTIL 2017-06-30 RESIGNED
ERIC HOLDSTOCK May 1943 British Director RESIGNED
MR CHRISTOPHER JOHN HAWTHORNE May 1976 British Director 2013-03-11 UNTIL 2014-04-14 RESIGNED
DEREK JOHN MOON Jun 1936 British Director RESIGNED
MRS ABIGAIL MARY GARDNER Secretary 2021-12-01 UNTIL 2022-10-02 RESIGNED
REV GEOFFREY GOBBETT Jan 1946 British Director 1992-02-21 UNTIL 1994-11-18 RESIGNED
EDWARD CHARLES PORTER Sep 1936 British Director 1996-02-16 UNTIL 2010-02-19 RESIGNED
MR JOHN CLIVE ANDREW HANNAN May 1956 British Director 2017-10-26 UNTIL 2021-04-02 RESIGNED
MR DAVID CHARLES CHAPMAN Jan 1947 British Secretary 2007-12-21 UNTIL 2012-10-08 RESIGNED
DAVID SAMUEL WHITMARSH Oct 1959 Secretary 2001-06-01 UNTIL 2007-12-21 RESIGNED
MR DAVID FRANCIS JOHN GINNS Secretary 2012-10-08 UNTIL 2012-10-08 RESIGNED
DEREK JOHN MOON Jun 1936 British Secretary 2001-03-01 UNTIL 2001-05-31 RESIGNED
MAURICE IVAN WADE Dec 1935 British Secretary RESIGNED
MR DAVID FRANCIS JOHN GINNS Secretary 2014-07-21 UNTIL 2019-07-15 RESIGNED
DOUGLAS GEORGE GREENHAM Dec 1937 British Director RESIGNED
NIGEL ERIC ERNEST GILLATT Apr 1961 British Director 2008-01-14 UNTIL 2009-03-09 RESIGNED
TOM QUESTAD FORRYAN Apr 1964 British Director 2003-02-07 UNTIL 2008-11-17 RESIGNED
ROBIN IAN PETER DOWLING Nov 1946 British Director RESIGNED
COLIN JAMES CLARKSON Mar 1952 British Director 2007-01-02 UNTIL 2022-10-02 RESIGNED
MR DAVID CHARLES CHAPMAN Jan 1947 British Director 2001-01-01 UNTIL 2015-12-31 RESIGNED
COLIN LEONARD CHAPMAN Sep 1950 British Director 1997-02-21 UNTIL 2001-01-30 RESIGNED
DOUGLAS GEORGE GREENHAM Dec 1937 British Director 1998-02-20 UNTIL 2000-10-02 RESIGNED
WILLIAM ARTHUR BROWN Jun 1921 British Director RESIGNED
CLIVE ANTHONY BETTS Feb 1943 British Director RESIGNED
ROBERT MICHAEL READ Dec 1952 British Director 2005-02-04 UNTIL 2009-03-09 RESIGNED
WILLIAM GEORGE GARDNER Nov 1942 British Director 2006-02-02 UNTIL 2012-11-19 RESIGNED
GEOFFREY FREDERICK HARMER Sep 1938 British Director 1996-02-16 UNTIL 2005-10-01 RESIGNED
REV STEVEN RICHARDS Jun 1944 British Director 2001-04-27 UNTIL 2003-02-07 RESIGNED
ALVIN GORDON SKELTON Mar 1923 British Director RESIGNED
ROSEMARY ANNE SMITH May 1956 British Director 2004-10-02 UNTIL 2007-03-10 RESIGNED
REVEREND PHILIP JAMES TAIT Jan 1954 British Director 1998-02-20 UNTIL 2005-01-27 RESIGNED
REV WILLIAM SMITH Apr 1939 British Director 1993-02-19 UNTIL 2004-02-07 RESIGNED
PAUL DENIS SPEAR Feb 1964 British Director 2008-01-14 UNTIL 2020-07-31 RESIGNED
IVAN MARK STRINGER Jan 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Smith 2020-10-03 - 2023-05-19 11/1980 London   Right to appoint and remove directors
Mr James David Sayers 2020-10-03 - 2023-05-19 1/1966 London   Right to appoint and remove directors
Mr James Southcombe 2020-10-03 - 2023-05-19 7/1983 London   Right to appoint and remove directors
Mr David Wilcox 2019-10-05 - 2022-10-02 11/1964 London   Right to appoint and remove directors
Mr Adrian John Creedy 2017-10-07 - 2023-05-19 2/1963 Guildford   Right to appoint and remove directors
Mr Brandon Ray Bowen 2017-10-07 - 2020-12-31 4/1982 Richmond   Right to appoint and remove directors
Mrs Sarah Becker Worsley 2017-10-07 - 2020-10-03 2/1987 Richmond   Right to appoint and remove directors
Mr Ryan Burton King 2016-10-01 - 2023-05-19 9/1992 London   Right to appoint and remove directors
Mr Andrew James Wigham 2016-10-01 - 2023-05-19 4/1983 London   Right to appoint and remove directors
Mr John Clive Andrew Hannan 2016-10-01 - 2020-05-01 5/1956 Tunbridge Wells   Right to appoint and remove directors
Mr David James Mortimer 2016-04-06 - 2023-05-19 7/1953 London   Right to appoint and remove directors
Mr Andrew Aeneas Ottley 2016-04-06 - 2023-05-19 7/1956 London   Right to appoint and remove directors
Mr Stephen John Lloyd 2016-04-06 - 2023-05-19 6/1971 London   Right to appoint and remove directors
Mr Philip Mark Woodley 2016-04-06 - 2023-05-19 9/1953 London   Right to appoint and remove directors
Ms Margaret O'Mara 2016-04-06 - 2023-05-19 5/1951 London   Right to appoint and remove directors
Mr Roger Lindie 2016-04-06 - 2022-12-05 6/1962 London   Right to appoint and remove directors
Mr Colin James Clarkson 2016-04-06 - 2022-10-02 3/1952 London   Right to appoint and remove directors
Mr John Grant Miller 2016-04-06 - 2022-10-02 5/1951 London   Right to appoint and remove directors
Mr Philip Jordan 2016-04-06 - 2019-10-05 4/1943 London   Right to appoint and remove directors
Mr Bernard Alexander Roberts 2016-04-06 - 2019-10-05 4/1980 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TYNDALL HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
JUPITER INVESTMENT MANAGEMENT GROUP LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EVANGELICAL PRESS AND SERVICES LIMITED LEYLAND ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
EVANGELICAL TIMES LIMITED(THE) GUNNISLAKE ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
JUPITER UNIT TRUST MANAGERS LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JUPITER ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
TYNDALL INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
JUPITER ADMINISTRATION SERVICES LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
JUPITER INVESTMENT TRUST LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORTHERN GAS PROCESSING LIMITED LONDON UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
KNIGHTSBRIDGE ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
55-60 JUBILEE WAY RESIDENTS ASSOCIATION LIMITED WELLING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
2K PLUS INTERNATIONAL SPORTS MEDIA SHREWSBURY Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
JUPITER ASSET MANAGEMENT GROUP LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JUPITER FUND MANAGEMENT PLC LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
JUPITER FUND MANAGEMENT GROUP LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
GRACE2LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 94910 - Activities of religious organizations
FERNTOWER PROPERTIES LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHILTERN WAY ACADEMY TRUST AYLESBURY UNITED KINGDOM Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST GILES CHRISTIAN MISSION(THE) LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations