Background WavePink WaveYellow Wave

PIONEERS UK MINISTRIES (02917955)

PIONEERS UK MINISTRIES (02917955) is an active UK company. incorporated on 12 April 1994. with registered office in Doncaster. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. PIONEERS UK MINISTRIES has been registered for 31 years. Current directors include ARYEE, Ebenezer Ayitey, HICKSON, Julie Ruth, Dr, JENKINS, Steven David and 5 others.

Company Number
02917955
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1994
Age
31 years
Address
Bawtry Hall, Doncaster, DN10 6JH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARYEE, Ebenezer Ayitey, HICKSON, Julie Ruth, Dr, JENKINS, Steven David, MADDOCK, Peter John, MAGGS, Elizabeth, MATEER, Robert Alexander, MCCONKEY, Katherine Joyce, Dr, SEDRAK, John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEERS UK MINISTRIES

PIONEERS UK MINISTRIES is an active company incorporated on 12 April 1994 with the registered office located in Doncaster. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. PIONEERS UK MINISTRIES was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

02917955

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ACTION PARTNERS MINISTRIES
From: 12 April 1994To: 17 September 2010
Contact
Address

Bawtry Hall Bawtry Doncaster, DN10 6JH,

Timeline

34 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Aug 18
New Owner
Apr 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 20
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MADDOCK, Peter

Active
Bawtry Hall, DoncasterDN10 6JH
Secretary
Appointed 12 Aug 2019

ARYEE, Ebenezer Ayitey

Active
Bawtry Hall, DoncasterDN10 6JH
Born April 1961
Director
Appointed 01 Jul 2019

HICKSON, Julie Ruth, Dr

Active
Bawtry Hall, DoncasterDN10 6JH
Born April 1965
Director
Appointed 12 Oct 2002

JENKINS, Steven David

Active
Bawtry Hall, DoncasterDN10 6JH
Born February 1968
Director
Appointed 30 Apr 2015

MADDOCK, Peter John

Active
Bawtry Hall, DoncasterDN10 6JH
Born February 1963
Director
Appointed 08 Oct 2005

MAGGS, Elizabeth

Active
Bawtry Hall, DoncasterDN10 6JH
Born October 1964
Director
Appointed 07 Apr 2025

MATEER, Robert Alexander

Active
Bawtry Hall, DoncasterDN10 6JH
Born November 1986
Director
Appointed 07 Apr 2025

MCCONKEY, Katherine Joyce, Dr

Active
Bawtry Hall, DoncasterDN10 6JH
Born July 1969
Director
Appointed 07 Nov 2015

SEDRAK, John

Active
Bawtry Hall, DoncasterDN10 6JH
Born March 1983
Director
Appointed 07 Apr 2025

STONE, Graham Leslie

Resigned
10 Nearfield Road, DoncasterDN4 7EF
Secretary
Appointed 12 Apr 1994
Resigned 10 Oct 2003

WARE, David William Barclay

Resigned
20 Sefton Road, SheffieldS10 3TP
Secretary
Appointed 11 Oct 2003
Resigned 01 Apr 2019

BARTHOW, Jenny

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born April 1987
Director
Appointed 01 Jul 2019
Resigned 31 Jan 2024

BIGNELL, Charis Julie, Dr

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born November 1983
Director
Appointed 30 Apr 2015
Resigned 31 Jan 2024

BINGHAM, Stuart James

Resigned
23 Rainbow Avenue, LondonE14 3AR
Born September 1958
Director
Appointed 12 Apr 1994
Resigned 06 Jul 1995

BOLTON, Robin Paul, Dr

Resigned
5 Grange Close, DoncasterDN4 6SE
Born November 1949
Director
Appointed 12 Apr 1994
Resigned 10 Jul 1997

BRECHT, Christopher Iceton Teal

Resigned
10 White Heron Mews, TeddingtonTW11 0JQ
Born April 1963
Director
Appointed 12 Apr 1994
Resigned 21 Jan 1999

BURNS, Sheila Elizabeth

Resigned
95 Dunraven Avenue, BelfastBT5 5JS
Born December 1946
Director
Appointed 26 Jan 1995
Resigned 05 Apr 2001

BURROUGH, Jonathan Paul, Rev

Resigned
13 Jopling Way, CambridgeCB2 5HY
Born February 1947
Director
Appointed 12 Apr 1994
Resigned 11 Oct 2001

CARDOO, John Perry

Resigned
59 Wynchurch Park, BelfastBT6 0JL
Born May 1942
Director
Appointed 28 Apr 1994
Resigned 31 Dec 1994

CARLING, David, Dr

Resigned
13 Ashford Close, LancasterLA1 4QH
Born November 1932
Director
Appointed 13 Jun 2008
Resigned 21 Apr 2012

CARLING, David

Resigned
25 Throstle Walk, LancasterLA2 6LD
Born November 1932
Director
Appointed 23 Apr 1997
Resigned 15 Apr 1999

CARLING, David

Resigned
25 Throstle Walk, LancasterLA2 6LD
Born November 1932
Director
Appointed 12 Apr 1994
Resigned 28 Jul 1994

CARLING, Gwenyth Mary

Resigned
25 Throstle Walk, LancasterLA2 6LD
Born September 1932
Director
Appointed 23 Apr 1997
Resigned 15 Apr 1999

CARLING, Gwenyth Mary

Resigned
Folly End, CarnforthLA6 1JL
Born September 1932
Director
Appointed 12 Apr 1994
Resigned 28 Jul 1994

CLARKE, Raymond Gerald

Resigned
12 Elm Park, PontefractWF8 4LG
Born March 1946
Director
Appointed 12 Apr 1994
Resigned 22 Apr 1998

CLAYTON, Charles William

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born November 1981
Director
Appointed 27 Jun 2020
Resigned 30 Dec 2023

DEAN, Janet

Resigned
38 Swan Street, LoughboroughLE12 7NL
Born December 1931
Director
Appointed 26 Oct 1995
Resigned 11 Jul 2001

DEAN, John Reginald

Resigned
Yew Tree Cottage, LoughboroughLE12 7NL
Born October 1932
Director
Appointed 12 Apr 1994
Resigned 11 Jul 2001

GORDON, Samuel

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born May 1952
Director
Appointed 01 Jul 2019
Resigned 20 Apr 2023

GOSLING, Mark David

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born November 1964
Director
Appointed 14 Jun 2013
Resigned 14 Jun 2014

HAWLEY, John Andrew, Reverend

Resigned
The Rectory, DewsburyWF13 4JT
Born April 1950
Director
Appointed 12 Apr 1994
Resigned 16 Jul 1998

HORSFALL, Peter Anthony

Resigned
46 Church Street, BarnsleyS72 9HT
Born March 1950
Director
Appointed 07 Jul 1999
Resigned 02 Aug 2001

HOUGHTON, Adrian Mark, Dr

Resigned
45 Crimicar Drive, SheffieldS10 4EF
Born September 1955
Director
Appointed 16 Jul 1998
Resigned 11 Oct 2003

HYDE, Michael Stuart

Resigned
Bawtry Hall, DoncasterDN10 6JH
Born August 1957
Director
Appointed 07 Apr 2025
Resigned 31 Dec 2025

JOHNSON, Frederick Michael

Resigned
30 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Born January 1939
Director
Appointed 10 Jul 1997
Resigned 12 Jun 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen John Carling

Active
Low Road, GainsboroughDN21 4ER
Born January 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2019

Mr Mark Anthony Scott

Ceased
Bawtry Hall, DoncasterDN10 6JH
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr David Henry Gee

Ceased
Bawtry Hall, DoncasterDN10 6JH
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2017

Dr Julie Ruth Hickson

Active
Bawtry Hall, DoncasterDN10 6JH
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Memorandum Articles
16 September 1994
MEM/ARTSMEM/ARTS
Resolution
16 September 1994
RESOLUTIONSResolutions
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
224224
Incorporation Company
12 April 1994
NEWINCIncorporation