Background WavePink WaveYellow Wave

RETFORD BAPTIST CHURCH (06210578)

RETFORD BAPTIST CHURCH (06210578) is an active UK company. incorporated on 12 April 2007. with registered office in Retford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RETFORD BAPTIST CHURCH has been registered for 18 years. Current directors include ARMSTRONG, Andrew Mark, EVERITT, Peter James, Reverend, GRAY, Adrian Austen and 3 others.

Company Number
06210578
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2007
Age
18 years
Address
The Well, Retford, DN22 7BD
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ARMSTRONG, Andrew Mark, EVERITT, Peter James, Reverend, GRAY, Adrian Austen, KENNEDY, Mark Peter, UDEZE, Anuli, WARREN, Yvonne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETFORD BAPTIST CHURCH

RETFORD BAPTIST CHURCH is an active company incorporated on 12 April 2007 with the registered office located in Retford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RETFORD BAPTIST CHURCH was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06210578

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

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

The Well Hospital Road Retford, DN22 7BD,

Previous Addresses

1a Lime Tree Avenue Retford Nottinghamshire DN22 7BB United Kingdom
From: 12 April 2007To: 20 April 2010
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Feb 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

WARREN, Yvonne

Active
Hospital Road, RetfordDN22 7BD
Secretary
Appointed 22 May 2017

ARMSTRONG, Andrew Mark

Active
Hospital Road, RetfordDN22 7BD
Born August 1963
Director
Appointed 24 Mar 2025

EVERITT, Peter James, Reverend

Active
Hospital Road, RetfordDN22 7BD
Born January 1988
Director
Appointed 14 Feb 2022

GRAY, Adrian Austen

Active
Hospital Road, RetfordDN22 7BD
Born May 1957
Director
Appointed 22 May 2017

KENNEDY, Mark Peter

Active
Hospital Road, RetfordDN22 7BD
Born May 1966
Director
Appointed 08 Sept 2025

UDEZE, Anuli

Active
Hospital Road, RetfordDN22 7BD
Born October 1988
Director
Appointed 10 Jun 2024

WARREN, Yvonne

Active
Cross Hill, DoncasterDN10 4RE
Born June 1958
Director
Appointed 27 Sept 2010

COULSON, Tom Edward

Resigned
Bankside, RetfordDN22 7UW
Secretary
Appointed 19 Oct 2010
Resigned 22 May 2017

COWDELL, Paul Frank

Resigned
57 Chatsworth Road, WorksopS81 0LD
Secretary
Appointed 12 Apr 2007
Resigned 19 Oct 2010

BREWSTER, John, Rev

Resigned
14 Richmond Road, RetfordDN22 6SJ
Born November 1950
Director
Appointed 12 Apr 2007
Resigned 31 Jan 2022

CLAPPERTON, Adam Lloyd

Resigned
Westwell Lane, DoncasterDN10 4QY
Born November 1977
Director
Appointed 11 Dec 2009
Resigned 30 Oct 2024

COULSON, Tom Edward

Resigned
13 Bankside, RetfordDN22 7UW
Born June 1947
Director
Appointed 12 Apr 2007
Resigned 02 Sept 2020

COWDELL, Paul Frank

Resigned
57 Chatsworth Road, WorksopS81 0LD
Born January 1944
Director
Appointed 12 Apr 2007
Resigned 19 Oct 2010

DUCKMANTON, Neil David

Resigned
Westfield Road, RetfordDN22 7BT
Born February 1963
Director
Appointed 11 Dec 2009
Resigned 11 Oct 2019

DUNKINSON, Keith

Resigned
Hospital Road, RetfordDN22 7BD
Born April 1968
Director
Appointed 25 Nov 2020
Resigned 04 Dec 2023

GARROD, Frank William

Resigned
Kirton Road, NewarkNG22 0HF
Born December 1944
Director
Appointed 20 Feb 2012
Resigned 25 Mar 2019

HARRIS, Mark Richard

Resigned
Hospital Road, RetfordDN22 7BD
Born July 1981
Director
Appointed 12 Nov 2012
Resigned 20 Oct 2015

MARSHALL, Moira

Resigned
Hospital Road, RetfordDN22 7BD
Born September 1975
Director
Appointed 16 May 2022
Resigned 29 Jan 2024

PAKULA, Antoni Robin

Resigned
Arundel Way, RetfordDN22 7YD
Born July 1954
Director
Appointed 12 Apr 2007
Resigned 03 Apr 2017

PONTIER, Gerard Govert

Resigned
Hospital Road, RetfordDN22 7BD
Born April 1959
Director
Appointed 20 Feb 2012
Resigned 04 Nov 2018

PULLIN, Andrew Richard

Resigned
Hospital Road, RetfordDN22 7BD
Born January 1970
Director
Appointed 04 Nov 2018
Resigned 08 Sept 2023

TENNELA, Melanie Lynn

Resigned
Hospital Road, RetfordDN22 7BD
Born May 1971
Director
Appointed 22 May 2017
Resigned 31 Jan 2022

WELSON, James Beavan

Resigned
Hospital Road, RetfordDN22 7BD
Born February 1946
Director
Appointed 20 Feb 2012
Resigned 13 Jun 2016

WILLIAMS, Richard Paul, Doctor

Resigned
Hospital Road, RetfordDN22 7BD
Born January 1970
Director
Appointed 12 Mar 2018
Resigned 19 Apr 2021

WOOLRICH, Frank

Resigned
Maple Leaf Gardens, WorksopS80 2PR
Born August 1969
Director
Appointed 24 Nov 2021
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Reverend Peter James Everitt

Active
Hospital Road, RetfordDN22 7BD
Born January 1988

Nature of Control

Significant influence or control
Notified 14 Feb 2022

Rev John Brewster

Ceased
Hospital Road, RetfordDN22 7BD
Born November 1950

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Legacy
23 June 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2007
225Change of Accounting Reference Date
Incorporation Company
12 April 2007
NEWINCIncorporation