NORTH WESTERN BAPTIST ASSOCIATION

  • Company statusactive
  • Company No00209503
  • Age99 years 8 months Incorporated 6 November 1925
  • Officers11

Address

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

NORTH WESTERN BAPTIST ASSOCIATION is an active company incorporated on 6 November 1925 and based in Burnley, United Kingdom. The company was registered 100 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 limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94910 Activities of religious organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 02 Jul 2025

Termination Director Company With Name Termination Date

5 Months Ago on 28 Feb 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 13 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 12 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 11 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 10 Jul 2024

Change Person Director Company

1 Year Ago on 10 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 09 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 09 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 03 Oct 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 13 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 12 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 04 Oct 2021

Confirmation Statement With Updates

4 Years Ago on 16 Jun 2021

Change Person Director Company With Change Date

4 Years Ago on 16 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Jun 2021

Termination Director Company With Name Termination Date

4 Years Ago on 10 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 04 Jun 2021

Change Person Secretary Company With Change Date

4 Years Ago on 24 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 22 Dec 2020

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HEATON, Mark Robertsecretary 03 Mar 2011
ADELEYE, Zacchaeus Olukayode, Reverenddirector Jun 197108 May 2022
AYOMA, George Otienodirector Nov 197108 Oct 2013
BANKS-LYON, Kirstie Jeandirector Mar 196815 Sept 2019
BRADBURY, Johndirector Apr 196626 Feb 2015
GOULDBOURNE, Ruth Mary Boyd, Rev Drdirector Jul 196116 Nov 2023
JUMP, Philip Andrew, Revddirector Jun 195212 Jun 2002
LANDRIAU, Doreendirector Apr 194408 Jun 1997
NUTTER, Sarah Margaretdirector Sep 195601 Jan 2005
OXLEY, Simon John, Reverenddirector Apr 194508 Jul 2010
WISDELL, Kevindirector Dec 195614 Sept 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.