UKBizDB.co.uk

RETFORD BAPTIST CHURCH

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

This company is commonly known as Retford Baptist Church. The company was founded 17 years ago and was given the registration number 06210578. The firm's registered office is in RETFORD. You can find them at The Well, Hospital Road, Retford, Nottinghamshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:RETFORD BAPTIST CHURCH
Company Number:06210578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Well, Hospital Road, Retford, Nottinghamshire, DN22 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Well, Hospital Road, Retford, DN22 7BD

Secretary22 May 2017Active
4, Westwell Lane, Gringley-On-The-Hill, Doncaster, United Kingdom, DN10 4QY

Director11 December 2009Active
The Well, Hospital Road, Retford, DN22 7BD

Director14 February 2022Active
The Well, Hospital Road, Retford, DN22 7BD

Director22 May 2017Active
Laburnum House, Cross Hill, Gringley-On-The-Hill, Doncaster, United Kingdom, DN10 4RE

Director27 September 2010Active
27, Maple Leaf Gardens, Worksop, England, S80 2PR

Director24 November 2021Active
13, Bankside, Retford, United Kingdom, DN22 7UW

Secretary19 October 2010Active
57 Chatsworth Road, Worksop, S81 0LD

Secretary12 April 2007Active
14 Richmond Road, Retford, DN22 6SJ

Director12 April 2007Active
13 Bankside, Ordsall, Retford, DN22 7UW

Director12 April 2007Active
57 Chatsworth Road, Worksop, S81 0LD

Director12 April 2007Active
Sandford House, Westfield Road, Retford, United Kingdom, DN22 7BT

Director11 December 2009Active
The Well, Hospital Road, Retford, DN22 7BD

Director25 November 2020Active
The Ark, Kirton Road, Egmanton, Newark, England, NG22 0HF

Director20 February 2012Active
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD

Director12 November 2012Active
The Well, Hospital Road, Retford, DN22 7BD

Director16 May 2022Active
15, Arundel Way, Retford, United Kingdom, DN22 7YD

Director12 April 2007Active
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD

Director20 February 2012Active
The Well, Hospital Road, Retford, DN22 7BD

Director04 November 2018Active
The Well, Hospital Road, Retford, DN22 7BD

Director22 May 2017Active
The Well, Hospital Road, Retford, United Kingdom, DN22 7BD

Director20 February 2012Active
The Well, Hospital Road, Retford, DN22 7BD

Director12 March 2018Active

People with Significant Control

Reverend Peter James Everitt
Notified on:14 February 2022
Status:Active
Date of birth:January 1988
Nationality:British
Address:The Well, Hospital Road, Retford, DN22 7BD
Nature of control:
  • Significant influence or control
Rev John Brewster
Notified on:22 March 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:The Well, Hospital Road, Retford, DN22 7BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Officers

Appoint person director company with name date.

Download
2022-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.