Background WavePink WaveYellow Wave

HOME ACCESS - TABERNACLE BAPTIST CHURCH (03230776)

HOME ACCESS - TABERNACLE BAPTIST CHURCH (03230776) is an active UK company. incorporated on 29 July 1996. with registered office in Penarth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOME ACCESS - TABERNACLE BAPTIST CHURCH has been registered for 29 years. Current directors include BAIRD, Matthew Peter James, GRAFTON, Claire Bernadette, LEE, Tim and 3 others.

Company Number
03230776
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 1996
Age
29 years
Address
St Pauls Community Centre, Penarth, CF64 1EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAIRD, Matthew Peter James, GRAFTON, Claire Bernadette, LEE, Tim, LONGVILLE, Cedric Gregory, LONGVILLE, Helen, TSITSINAKIS, Nicholas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME ACCESS - TABERNACLE BAPTIST CHURCH

HOME ACCESS - TABERNACLE BAPTIST CHURCH is an active company incorporated on 29 July 1996 with the registered office located in Penarth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOME ACCESS - TABERNACLE BAPTIST CHURCH was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03230776

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

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

St Pauls Community Centre Arcot Street Penarth, CF64 1EU,

Previous Addresses

, Arcot House Plassey Street, Penarth, Vale of Glamorgan, CF64 1ET, Wales
From: 11 August 2017To: 12 May 2025
, Tabernacle Baptist Church, Plassey Street, Penarth, South Glamorgan, CF64 1EN
From: 29 July 1996To: 11 August 2017
Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

NEADLEY, Jayne

Active
Sullivan Close, PenarthCF64 3QR
Secretary
Appointed 09 Jan 2026

BAIRD, Matthew Peter James

Active
King Street, PenarthCF64 1HQ
Born March 1976
Director
Appointed 21 Jun 2017

GRAFTON, Claire Bernadette

Active
Elm Grove Road, Dinas PowysCF64 4AA
Born August 1958
Director
Appointed 06 Nov 2024

LEE, Tim

Active
Peterswell Road, BarryCF62 7NB
Born February 1962
Director
Appointed 24 Jun 2020

LONGVILLE, Cedric Gregory

Active
Ty Westonia, PenarthCF64 1SJ
Born April 1947
Director
Appointed 08 Jun 2016

LONGVILLE, Helen

Active
Pierhead View, PenarthCF64 1SJ
Born August 1947
Director
Appointed 05 Jan 2016

TSITSINAKIS, Nicholas

Active
Plas Glen Rosa, PenarthCF64 1TS
Born April 1962
Director
Appointed 18 Jun 2014

BOURNE, Catherine Anne

Resigned
Tabernacle Baptist Church, PenarthCF64 1EN
Secretary
Appointed 27 Jul 2010
Resigned 22 Jun 2015

EMMERSON, Bruce William

Resigned
30 Plas Taliesin, PenarthCF64 1TN
Secretary
Appointed 29 Jul 1996
Resigned 05 Jul 2002

EVANS, David Ernest

Resigned
29 Robinswood Crescent, PenarthCF64 3JF
Secretary
Appointed 05 Jul 2002
Resigned 25 Jul 2010

STANSFIELD, John Gilbert

Resigned
Sycamore Close, PenarthCF64 2NP
Secretary
Appointed 22 Jun 2015
Resigned 09 Jan 2026

BOURNE, Catherine Anne

Resigned
Clinton Road, PenarthCF64 3JB
Born February 1954
Director
Appointed 16 Jun 2009
Resigned 22 Jun 2015

BUGG, Jonathan, Rev

Resigned
Tabernacle Baptist Church, PenarthCF64 1EN
Born January 1965
Director
Appointed 26 Jun 2013
Resigned 19 Jul 2015

COLE, Sarah

Resigned
31 Arcot Street, PenarthCF64 1EU
Born March 1966
Director
Appointed 01 Jan 2007
Resigned 16 Jun 2009

COOPER, Kathryn Jane

Resigned
Wain Close, PenarthCF64 1TJ
Born March 1957
Director
Appointed 24 Jun 2020
Resigned 13 Jun 2023

EMMERSON, Bruce William

Resigned
30 Plas Taliesin, PenarthCF64 1TN
Born January 1929
Director
Appointed 29 Jul 1996
Resigned 05 Jul 2002

EMMERSON, Gwendoline Frances

Resigned
30 Plas Taliesin, PenarthCF64 1TN
Born August 1925
Director
Appointed 29 Jul 1996
Resigned 05 Jul 2002

EVANS, David Ernest

Resigned
29 Robinswood Crescent, PenarthCF64 3JF
Born August 1953
Director
Appointed 06 Jul 2001
Resigned 13 Jun 2012

GRAFTON, Roger Patrick, Revd

Resigned
15 Saint Augustines Road, PenarthCF64 1BH
Born January 1963
Director
Appointed 05 Jul 2002
Resigned 16 Jun 2009

HACKETT, Timothy George

Resigned
97 Cornerswell Road, PenarthCF64 2UY
Born May 1965
Director
Appointed 05 Jul 2002
Resigned 08 Jun 2016

HOLLINSHEAD, Clare Anna

Resigned
Heol Y Brenin, PenarthCF64 3HR
Born May 1979
Director
Appointed 16 Jun 2009
Resigned 22 Jun 2015

HOWELLS, Thomas Charles David, Rev

Resigned
7 Church Avenue, PenarthCF64 1AZ
Born December 1936
Director
Appointed 01 Oct 1999
Resigned 05 Jul 2002

JAMES, John Christian, Rev

Resigned
Masefield Road, PenarthCF64 2SE
Born March 1943
Director
Appointed 16 Jun 2009
Resigned 26 Jun 2013

JAMES, Pamela

Resigned
Greenway Close, PenarthCF64 2LZ
Born July 1951
Director
Appointed 22 Sept 2015
Resigned 01 Jan 2020

LEWIS, Jean Madeleine

Resigned
16 Uppercliff Drive, PenarthCF64 1BR
Born August 1953
Director
Appointed 01 Oct 1996
Resigned 23 Jul 1999

ROBERTS, Stephen Andrew

Resigned
South Road, PenarthCF64 5SN
Born August 1953
Director
Appointed 21 Jun 2017
Resigned 07 Jan 2020

SHEPHERD, Brenda Ann

Resigned
110 South Road, PenarthCF64 5SN
Born July 1931
Director
Appointed 01 Nov 1997
Resigned 06 Jul 2001

STANSFIELD, Erica Margaret

Resigned
4 Sycamore Close, PenarthCF64 2NP
Born November 1951
Director
Appointed 23 Jul 1999
Resigned 18 Jun 2014

STANSFIELD, John Gilbert

Resigned
Sycamore Close, PenarthCF64 2NP
Born March 1949
Director
Appointed 22 Jun 2015
Resigned 09 Jan 2026

SYMS, Joanna Elizabeth

Resigned
Leckwith Road, Llandough PenarthCF64 2LY
Born December 1968
Director
Appointed 16 Jun 2009
Resigned 26 Jun 2013

SYMS, Joanna Elizabeth

Resigned
22 Railway Terrace, Dinas PowysCF64 4LJ
Born December 1968
Director
Appointed 25 Apr 2002
Resigned 14 Jan 2005

WATT, Alan Ronald

Resigned
119 Holms Court, PenarthCF64 5TL
Born May 1945
Director
Appointed 29 Jul 1996
Resigned 21 Mar 1997
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 August 2013
TM01Termination of Director
Termination Director Company With Name
18 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2012
AR01AR01
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288cChange of Particulars
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
225Change of Accounting Reference Date
Incorporation Company
29 July 1996
NEWINCIncorporation