EAST MIDLAND BAPTIST ASSOCIATION - NOTTINGHAM


Company Profile Company Filings

Overview

EAST MIDLAND BAPTIST ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NOTTINGHAM ENGLAND and has the status: Active.
EAST MIDLAND BAPTIST ASSOCIATION was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302466. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EAST MIDLAND BAPTIST ASSOCIATION - NOTTINGHAM

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

WEST BRIDGFORD BAPTIST CHURCH MELTON ROAD
NOTTINGHAM
NG2 7NF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND MARK CLAY Sep 1962 British Director 2016-12-13 CURRENT
MRS REBECCA LOUISE NICHOLLS Secretary 2020-10-01 CURRENT
REV HANNAH MARY COLK Sep 1977 British Director 2019-07-16 CURRENT
MRS ELEANOR MARGARET COX Jun 1993 British Director 2020-04-01 CURRENT
REV MARTIN IAN HILLS Mar 1970 British Director 2020-04-01 CURRENT
MR DAVID CHARLES HARVEY Nov 1945 British Director 2015-09-17 CURRENT
MR MATTHEW ADAM JONES Sep 1972 British Director 2020-04-01 CURRENT
MRS KAY GEORGINA MCMANUS May 1967 British Director 2019-07-16 CURRENT
ANDREW SMALLRIDGE Apr 1958 British Director 2022-08-26 CURRENT
DAVID HOARE Sep 1925 British Director 2001-10-10 UNTIL 2001-12-31 RESIGNED
REV RICHARD JAMES LANE Feb 1958 British Director 2001-10-10 UNTIL 2008-03-01 RESIGNED
THEODORE HERBERT LAMBOURNE Sep 1941 British Director 2001-10-10 UNTIL 2001-12-31 RESIGNED
MARGARET IRENE HANNING Apr 1947 British Director 2009-03-28 UNTIL 2018-04-22 RESIGNED
MRS SHARON RUTH JODDRELL Mar 1951 British Director 2010-04-24 UNTIL 2016-04-16 RESIGNED
MR TIMOTHY DAVID JACKSON Aug 1961 British Director 2014-04-27 UNTIL 2022-10-01 RESIGNED
MS ANGELA LYNETTE JOHNSON-COCCIA Mar 1970 American Director 2019-03-23 UNTIL 2019-08-28 RESIGNED
PASTOR DAVID GEORGE HOWE Apr 1964 British Director 2002-01-01 UNTIL 2005-04-09 RESIGNED
PASTOR DAVID GEORGE HOWE Apr 1964 British Director 2013-04-20 UNTIL 2022-07-04 RESIGNED
REVEREND VANESSA BRENDA HOLLINGWORTH Sep 1956 British Director 2010-04-24 UNTIL 2015-09-17 RESIGNED
MS CAROL HODGKINSON Nov 1946 British Director 2011-03-12 UNTIL 2017-04-01 RESIGNED
REVEREND MAY ELIZABETH LLOYD May 1944 British Director 2007-03-24 UNTIL 2013-04-20 RESIGNED
GORDON HERBERT Mar 1943 British Director 2001-10-10 UNTIL 2003-02-25 RESIGNED
JOHN MICHAEL HEMES Mar 1945 British Director 2001-10-10 UNTIL 2004-03-20 RESIGNED
JOHN MICHAEL HEMES Mar 1945 British Director 2004-05-18 UNTIL 2015-01-29 RESIGNED
SHARON MAUREEN HOWE Aug 1962 British Director 2005-04-09 UNTIL 2011-03-12 RESIGNED
RACHEL TOLE Apr 1957 Secretary 2001-10-10 UNTIL 2007-05-23 RESIGNED
MISS REBECCA MARY HARDIMAN Secretary 2013-10-10 UNTIL 2014-02-03 RESIGNED
REBECCA LOUISE NICHOLLS Aug 1983 Secretary 2007-06-01 UNTIL 2013-10-10 RESIGNED
MR MELVYN DOUGLAS GILMOUR Secretary 2014-02-03 UNTIL 2020-10-01 RESIGNED
DAVID MARSHALL Feb 1954 British Director 2003-09-01 UNTIL 2014-04-27 RESIGNED
REV PETER GRANGE Jun 1947 British Director 2001-10-10 UNTIL 2007-06-20 RESIGNED
REV SAMUEL JAMES GRIFFITH HACKETT Oct 1991 British Director 2020-04-01 UNTIL 2023-06-24 RESIGNED
MILTON FITZROY CROSDALE Jan 1945 British Director 2005-04-09 UNTIL 2011-03-12 RESIGNED
REV JOHN BAYES Apr 1943 British Director 2004-07-20 UNTIL 2008-03-31 RESIGNED
MALCOLM JOHN BARRETT May 1937 British Director 2001-10-10 UNTIL 2004-03-20 RESIGNED
STUART JOHN FALCONER Mar 1960 British Director 2004-03-20 UNTIL 2007-03-24 RESIGNED
JOHN FLOWERS Nov 1936 British Director 2007-03-24 UNTIL 2010-04-24 RESIGNED
MRS ALISON GIBBS Apr 1966 British Director 2017-04-01 UNTIL 2018-10-28 RESIGNED
MR MELVYN DOUGLAS GILMOUR Apr 1945 British Director 2018-11-01 UNTIL 2020-10-01 RESIGNED
MR MELVYN DOUGLAS GILMOUR Apr 1945 British Director 2014-04-27 UNTIL 2017-04-01 RESIGNED
REV DAVID DENTON Dec 1938 British Director 2002-01-01 UNTIL 2004-03-20 RESIGNED
REVEREND JOHN BREWSTER Nov 1950 British Director 2013-04-20 UNTIL 2022-07-04 RESIGNED
REV STEPEHEN GREASLEY Mar 1960 British Director 2001-10-10 UNTIL 2004-03-20 RESIGNED
PHILIP JOHN HAND Jan 1944 British Director 2007-03-24 UNTIL 2016-04-16 RESIGNED
MR WILLIAM JAMES SEITH GRIERSON Jan 1943 British Director 2011-03-12 UNTIL 2014-04-27 RESIGNED
MR TIMOTHY DESMOND HEELEY Jul 1952 British Director 2002-01-01 UNTIL 2008-03-01 RESIGNED
DEREK MARKIE Jun 1949 British Director 2004-03-20 UNTIL 2010-04-24 RESIGNED
REVD STEPHEN PAUL MANTLE Apr 1958 British Director 2002-01-01 UNTIL 2009-06-30 RESIGNED
DOREEN ANNE MANSFIELD Sep 1938 British Director 2004-03-20 UNTIL 2007-03-24 RESIGNED
MR DAVID MACKNESS Nov 1951 British Director 2011-03-12 UNTIL 2017-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST MIDLAND BAPTIST TRUST COMPANY LIMITED DIDCOT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PATRA INCORPORATING ACDA LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
RURAL COMMUNITY ACTION NOTTINGHAMSHIRE NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GROUND LEVEL MINISTRY TEAM LINCOLN UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BASE 51 NOTTINGHAM Active TOTAL EXEMPTION FULL 85600 - Educational support services
ST HILD COLLEGE MIRFIELD Active SMALL 85590 - Other education n.e.c.
APAS TRADING LIMITED Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BUSINESS CREDIT SOLUTIONS LTD LEICESTER Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
YOUNG POTENTIAL (EAST MIDLANDS) LTD SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE NEW ART EXCHANGE LTD NOTTINGHAM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
COUNCIL FOR EQUALITY & HUMAN RIGHTS (NOTTINGHAM & NOTTINGHAMSHIRE) [CEHRNN] NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 9133 - Other membership organisations
DIRECT RECORDING SERVICES LIMITED NOTTINGHAMSHI Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
MARKHAM VALE LIMITED MATLOCK Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FAMILY SUPPORT DERBYSHIRE LTD DERBY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE WELL COMMUNITY PROJECTS RETFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MIDWAY CLOTHING LTD Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
RETFORD BAPTIST CHURCH RETFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE RAILWAY MISSION LEEDS Active SMALL 49100 - Passenger rail transport, interurban
BASFORD GROUP LIMITED LANARKSHIRE Dissolved... ACCOUNTS TYPE NOT AVA 1754 - Manufacture of other textiles

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - EAST MIDLAND BAPTIST ASSOCIATION 2016-08-02 31-12-2015 £18,360 Cash £1,275,942 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARLYLE HOUSE MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ESTE MEDICAL GROUP (NOTTINGHAM) LTD NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
PADDY’S PAUSE LTD NOTTINGHAM Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
SENGA REAL ESTATE LIMITED NOTTINGHAM ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies