Background WavePink WaveYellow Wave

WIDCOMBE BAPTIST CHURCH (05958521)

WIDCOMBE BAPTIST CHURCH (05958521) is an active UK company. incorporated on 6 October 2006. with registered office in Pulteney Road, Bath. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WIDCOMBE BAPTIST CHURCH has been registered for 19 years. Current directors include BARNETT, Alan Cameron, BATTLE, Andrew Warren, HEASMAN, Thomas Mark and 8 others.

Company Number
05958521
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2006
Age
19 years
Address
Widcombe Baptist Church, Pulteney Road, Bath, BA2 4JR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARNETT, Alan Cameron, BATTLE, Andrew Warren, HEASMAN, Thomas Mark, HENWOOD, Roger, HUTCHISON, Christopher Peter Hope, POLLARD, James Thomas, ROSS, Evans, THOMAS, Rebekah, TODMAN, Clive Robert, WALKER, Sebastian Marc, WILLOUGHBY, Neil
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDCOMBE BAPTIST CHURCH

WIDCOMBE BAPTIST CHURCH is an active company incorporated on 6 October 2006 with the registered office located in Pulteney Road, Bath. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WIDCOMBE BAPTIST CHURCH was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05958521

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

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Widcombe Baptist Church Ebenezer Terrace Pulteney Road, Bath, BA2 4JR,

Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

BARNETT, Alan Cameron

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born May 1975
Director
Appointed 22 Jun 2015

BATTLE, Andrew Warren

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born November 1982
Director
Appointed 16 Mar 2016

HEASMAN, Thomas Mark

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born November 1989
Director
Appointed 09 Dec 2022

HENWOOD, Roger

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born June 1958
Director
Appointed 12 Apr 2010

HUTCHISON, Christopher Peter Hope

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born January 1960
Director
Appointed 21 Mar 2018

POLLARD, James Thomas

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born May 1984
Director
Appointed 09 Dec 2021

ROSS, Evans

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born July 1954
Director
Appointed 06 Oct 2006

THOMAS, Rebekah

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born May 1995
Director
Appointed 28 Sept 2023

TODMAN, Clive Robert

Active
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born July 1975
Director
Appointed 01 Jul 2014

WALKER, Sebastian Marc

Active
Chantry Mead Road, BathBA2 2DE
Born April 1984
Director
Appointed 31 Mar 2025

WILLOUGHBY, Neil

Active
Ebenezer Terrace, BathBA2 4JR
Born November 1972
Director
Appointed 02 Dec 2020

DOLBY, Trevor Hugh

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Secretary
Appointed 06 Oct 2006
Resigned 21 Mar 2018

BARRY, Alwyn Michael, Dr

Resigned
7 Oxford Place, BathBA2 5HD
Born June 1965
Director
Appointed 06 Oct 2006
Resigned 06 Oct 2007

BENTLEY-TAYLOR, Rupert Paul, Revd

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born May 1953
Director
Appointed 06 Oct 2006
Resigned 16 Aug 2013

BISHOP, David John

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born September 1953
Director
Appointed 06 Oct 2006
Resigned 21 Mar 2012

BOLTON, David Martin

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born July 1955
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2025

BRADLEY, Christopher Michael

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born March 1958
Director
Appointed 14 Apr 2008
Resigned 30 Jun 2021

DOLBY, Trevor Hugh

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born September 1948
Director
Appointed 06 Oct 2006
Resigned 21 Mar 2018

HINDS, Westerman Seymour

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born February 1932
Director
Appointed 06 Oct 2006
Resigned 26 Mar 2014

HOLLOWAY, Mark

Resigned
132 Newbridge Road, BathBA1 3LD
Born March 1955
Director
Appointed 06 Oct 2006
Resigned 19 Mar 2009

LAWES, Ian Peter

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born February 1959
Director
Appointed 22 Mar 2012
Resigned 25 Mar 2015

MALLARD, Paul Andrew, Rev

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born March 1956
Director
Appointed 01 May 2014
Resigned 11 Jun 2022

PLANT, David Christopher

Resigned
261 Newbridge Road, BathBA1 3HJ
Born January 1942
Director
Appointed 06 Oct 2006
Resigned 19 Mar 2009

ROBERTS, Geoffrey Michael, Dr

Resigned
16 Lyncombe Hill, BathBA2 4PQ
Born May 1946
Director
Appointed 14 Apr 2008
Resigned 25 Mar 2010

ROSE, Adam Thomas Joel Matthew

Resigned
Widcombe Baptist Church, BathBA2 4JR
Born June 1986
Director
Appointed 17 Jun 2020
Resigned 31 Mar 2025

SKINNER, Jonathan Paul

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born February 1960
Director
Appointed 06 Oct 2006
Resigned 31 Aug 2013

WEEKES, Geoffrey George

Resigned
108 Wellsway, BathBA2 4SD
Born July 1946
Director
Appointed 06 Oct 2006
Resigned 25 Mar 2010

WILLOUGHBY, Neil

Resigned
15 Edgeworth Road, BathBA2 2LS
Born November 1972
Director
Appointed 06 Oct 2006
Resigned 19 Mar 2009

WILTSHIRE, Kevin Charles William

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born November 1960
Director
Appointed 24 Mar 2011
Resigned 31 Mar 2024

WOOD, Russell Timothy

Resigned
206 Old Frome Road, BathBA2 5RH
Born August 1963
Director
Appointed 06 Oct 2006
Resigned 29 Feb 2008

YOUNG, Alan John, Dr

Resigned
Widcombe Baptist Church, Pulteney Road, BathBA2 4JR
Born February 1951
Director
Appointed 29 Jan 2014
Resigned 17 Mar 2021

YOUNG, Alan John, Dr

Resigned
Rodmead, BathBA1 7NE
Born February 1951
Director
Appointed 06 Oct 2006
Resigned 04 Mar 2008
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
287Change of Registered Office
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
19 October 2007
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation