THE MESSENGERS AND COMMITTEE OF THE GENERAL BAPTIST ASSEMBLY

  • Company statusactive
  • Company No00035707
  • Age133 years 5 months Incorporated 1 February 1892
  • Officers7

Address

Essex Hall, 1-6 Essex Street, London, WC2R 3HY, England

THE MESSENGERS AND COMMITTEE OF THE GENERAL BAPTIST ASSEMBLY is an active company incorporated on 1 February 1892 and based in London, England. The company was registered 133 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private unlimited nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94910 Activities of religious organizations

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 01 Jul 2025

Confirmation Statement With No Updates

3 Months Ago on 17 Apr 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 04 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 08 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 20 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 20 Mar 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 05 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 17 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Mar 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 19 Mar 2022

Appoint Person Director Company With Name Date

3 Years Ago on 19 Mar 2022

Appoint Person Director Company With Name Date

3 Years Ago on 19 Mar 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 02 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Mar 2021

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 17 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 16 Mar 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 10 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 02 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 26 Mar 2018

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 06 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 08 Apr 2017

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
COSTLEY, Daniel, Rev.secretary 06 May 2010
GODFREY, Peter Bertram, Reverenddirector Apr 193109 Mar 1995
KULCHER, Laurel Anndirector Dec 195712 May 2016
MORGAN, Iris Juliannedirector Oct 193205 May 2005
PITT, Frances Marydirector Apr 194808 May 2021
REES, Lewis David, Revdirector Dec 197008 May 2021
WHITELL, Martin Norman, Reverenddirector Jan 195107 May 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Rev Daniel John Costley Apr 196812 May 2016
Ms Laurel Ann Kulcher Dec 195712 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.