About

Registered Number: 04292136
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 17 Cherry Close, Burgess Hill, RH15 9PR,

 

Based in Burgess Hill, South Eastern Baptist Association was setup in 2001, it's status in the Companies House registry is set to "Active". The company has 38 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Malcolm Frederick 27 September 2018 - 1
BUTCHERS, Peter James, Revd. 01 November 2016 - 1
COLLINGWOOD, Stephen David 01 January 2019 - 1
HARDWICK, Jonathan Edward, Revd. 22 September 2016 - 1
JOHNSTONE, Elizabeth Jane, Rev 01 January 2020 - 1
KERLEY, Paul, Rev 19 July 2006 - 1
MCBAIN, Graham Timothy Peter, Rev 01 January 2020 - 1
ALLFORD, Trevor Godfrey 19 July 2006 15 December 2010 1
BARNETT, Roger Stephen 19 July 2006 01 March 2016 1
BASS, Colin James, Revd 15 February 2010 31 December 2012 1
BAXTER, David Robert, Revd. 01 May 2013 31 December 2015 1
BISHOP, David Christopher, Revd. 01 January 2016 22 September 2016 1
BRAUND, Russell John, Revd. 01 January 2013 01 October 2016 1
BURR, David John 15 December 2010 14 December 2017 1
CAPON, John Wesley 13 May 2003 01 June 2007 1
COOK, Geoffrey Keeley, Reverend 24 September 2001 04 January 2013 1
DAVIS, Rosemary Wendy 24 September 2001 30 October 2012 1
DUNCANSON, Thomas Ramsey Donaldson, Revd. 01 June 2007 31 December 2009 1
FANSTONE, Michael John, Revd 19 July 2006 01 June 2007 1
FERREIRA, Joel David Ramos, Reverend 01 June 2010 30 April 2013 1
GREASLEY, Stephen, Revd 01 January 2017 31 December 2019 1
JENKINS, Carole Delphine Wendy, Revd. 01 July 2016 24 September 2019 1
JENKINS, Carole Delphine Wendy, Rend. 01 July 2016 21 October 2016 1
KIRBY, Robert Michael Arthur, Reverend 04 February 2003 01 June 2007 1
LANGDON, Timothy James, Reverend 16 November 2001 31 July 2009 1
LAYZELL, John Philip, Reverend 01 December 2009 31 December 2017 1
LOMAS, Stephen John, Reverend 24 September 2001 01 June 2007 1
MARCHANT, Colin John 01 June 2007 31 December 2009 1
MARTIN, Victoria Jane, Reverend 01 October 2010 31 December 2015 1
NEWTON, John, Reverend 24 September 2001 25 November 2002 1
SIMPSON, Timothy David, Pastor 01 June 2007 22 April 2008 1
STEDMAN, David Kennedy, Revd. 13 May 2013 31 December 2019 1
STEELL, David Edward James 01 January 2013 31 December 2015 1
THARBY, Norman William, Revd 01 November 2006 31 March 2009 1
TOUT, Philip John, Reverend 24 September 2001 01 June 2007 1
WHITE, Brian Andrew, Reverend 19 July 2006 01 June 2007 1
WOOD, Graham Stephen Edwin, Revd 01 June 2007 18 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, David 01 January 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 May 2020
RESOLUTIONS - N/A 22 April 2020
MA - Memorandum and Articles 22 April 2020
AP03 - Appointment of secretary 28 February 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA01 - Change of accounting reference date 24 September 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 13 December 2009
AR01 - Annual Return 23 October 2009
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
MEM/ARTS - N/A 19 July 2006
CERTNM - Change of name certificate 14 July 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.