UKBizDB.co.uk

NORTH WESTERN BAPTIST ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Western Baptist Association. The company was founded 98 years ago and was given the registration number 00209503. The firm's registered office is in WIGAN. You can find them at Resource Centre Fleet Street, Pemberton, Wigan, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:NORTH WESTERN BAPTIST ASSOCIATION
Company Number:00209503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Resource Centre Fleet Street, Pemberton, Wigan, WN5 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Secretary03 March 2011Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director08 May 2022Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director08 October 2013Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director15 September 2019Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director26 February 2015Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director28 March 2019Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director12 June 2002Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director08 June 1997Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director01 January 2005Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director08 July 2010Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director28 March 2019Active
1st Floor, Block C , The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG.

Director28 March 2019Active
Resource Centre Fleet Street, Pemberton, Wigan, WN5 0DS

Secretary12 January 2002Active
Latchford Baptist Church Loushers Lane, Warrington, WA4 2RP

Secretary08 June 1992Active
3 Elleray Road, Alkrington Middleton, Manchester, M24 1NY

Secretary12 June 2002Active
2 Woodhead Close, Waterfoot, Rossendale, BB4 9TT

Director-Active
16, Ambleside Avenue, Rawtenstall, BB4 6RY

Director12 June 2002Active
40 Slater Lane, Leyland, Preston, PR5 3AN

Director-Active
425 Lower Broughton Road, Salford, M7 2EZ

Director-Active
92a South Mossley Hill Road, Liverpool, L19 9BJ

Director23 May 2000Active
92a South Mossley Hill Road, Liverpool, L19 9BJ

Director-Active
Spring House, Preston New Road Samlesbury, Preston, PR5 0UP

Director-Active
Cynlas Deiniol Road, Bangor, LL57 2UP

Director-Active
The Beeches, Wennington, Lancaster, LA2 8NW

Director12 June 2002Active
1 Stone Close, Ramsbottom, Bury, BL0 9QQ

Director-Active
The Manse Bee Fold Lane, Atherton, Manchester, M46 0BL

Director-Active
18 Christleton Close, Briercliffe, Burnley, BB10 2JX

Director-Active
Baptist Manse 20 Gorse Road, Blackburn, BB2 6LZ

Director-Active
Resource Centre Fleet Street, Pemberton, Wigan, WN5 0DS

Director07 February 2005Active
2 Paddock Way, Higher Kinnerton, Chester, CH4 9BA

Director27 May 1999Active
Resource Centre Fleet Street, Pemberton, Wigan, WN5 0DS

Director03 March 2011Active
16 Redwood Avenue, Leyland, Preston, PR5 1RN

Director-Active
12 Hawthorn Grove, Poynton, Stockport, SK12 1TR

Director-Active
Resource Centre Fleet Street, Pemberton, Wigan, WN5 0DS

Director25 October 2009Active
50 Wardle Road, Sale, M33 3DH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-04Address

Change registered office address company with date old address new address.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Resolution

Resolution.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.