HOME ACCESS - TABERNACLE BAPTIST CHURCH
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1EN

Company number 03230776
Status Active
Incorporation Date 29 July 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TABERNACLE BAPTIST CHURCH, PLASSEY STREET, PENARTH, SOUTH GLAMORGAN, CF64 1EN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Termination of appointment of Timothy George Hackett as a director on 8 June 2016. The most likely internet sites of HOME ACCESS - TABERNACLE BAPTIST CHURCH are www.homeaccesstabernaclebaptist.co.uk, and www.home-access-tabernacle-baptist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cathays Rail Station is 3.3 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Access Tabernacle Baptist Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03230776. Home Access Tabernacle Baptist Church has been working since 29 July 1996. The present status of the company is Active. The registered address of Home Access Tabernacle Baptist Church is Tabernacle Baptist Church Plassey Street Penarth South Glamorgan Cf64 1en. The company`s financial liabilities are £31.41k. It is £0.21k against last year. The cash in hand is £56.76k. It is £1.26k against last year. And the total assets are £59.24k, which is £0.21k against last year. STANSFIELD, John Gilbert is a Secretary of the company. JAMES, Pamela is a Director of the company. LONGVILLE, Helen is a Director of the company. STANSFIELD, John Gilbert is a Director of the company. TSITSINAKIS, Nicholas is a Director of the company. Secretary BOURNE, Catherine Anne has been resigned. Secretary EMMERSON, Bruce William has been resigned. Secretary EVANS, David Ernest has been resigned. Director BOURNE, Catherine Anne has been resigned. Director BUGG, Jonathan, Rev has been resigned. Director COLE, Sarah has been resigned. Director EMMERSON, Bruce William has been resigned. Director EMMERSON, Gwendoline Frances has been resigned. Director EVANS, David Ernest has been resigned. Director GRAFTON, Roger Patrick, Revd has been resigned. Director HACKETT, Timothy George has been resigned. Director HOLLINSHEAD, Clare Anna has been resigned. Director HOWELLS, Thomas Charles David, Rev has been resigned. Director JAMES, John Christian, Rev has been resigned. Director LEWIS, Jean Madeleine has been resigned. Director SHEPHERD, Brenda Ann has been resigned. Director STANSFIELD, Erica Margaret has been resigned. Director SYMS, Joanna Elizabeth has been resigned. Director SYMS, Joanna Elizabeth has been resigned. Director WATT, Alan Ronald has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


home access - tabernacle baptist Key Finiance

LIABILITIES £31.41k
+0%
CASH £56.76k
+2%
TOTAL ASSETS £59.24k
+0%
All Financial Figures

Current Directors

Secretary
STANSFIELD, John Gilbert
Appointed Date: 22 June 2015

Director
JAMES, Pamela
Appointed Date: 22 September 2015
74 years old

Director
LONGVILLE, Helen
Appointed Date: 05 January 2016
78 years old

Director
STANSFIELD, John Gilbert
Appointed Date: 22 June 2015
76 years old

Director
TSITSINAKIS, Nicholas
Appointed Date: 18 June 2014
63 years old

Resigned Directors

Secretary
BOURNE, Catherine Anne
Resigned: 22 June 2015
Appointed Date: 27 July 2010

Secretary
EMMERSON, Bruce William
Resigned: 05 July 2002
Appointed Date: 29 July 1996

Secretary
EVANS, David Ernest
Resigned: 25 July 2010
Appointed Date: 05 July 2002

Director
BOURNE, Catherine Anne
Resigned: 22 June 2015
Appointed Date: 16 June 2009
71 years old

Director
BUGG, Jonathan, Rev
Resigned: 19 July 2015
Appointed Date: 26 June 2013
60 years old

Director
COLE, Sarah
Resigned: 16 June 2009
Appointed Date: 01 January 2007
59 years old

Director
EMMERSON, Bruce William
Resigned: 05 July 2002
Appointed Date: 29 July 1996
96 years old

Director
EMMERSON, Gwendoline Frances
Resigned: 05 July 2002
Appointed Date: 29 July 1996
100 years old

Director
EVANS, David Ernest
Resigned: 13 June 2012
Appointed Date: 06 July 2001
72 years old

Director
GRAFTON, Roger Patrick, Revd
Resigned: 16 June 2009
Appointed Date: 05 July 2002
62 years old

Director
HACKETT, Timothy George
Resigned: 08 June 2016
Appointed Date: 05 July 2002
60 years old

Director
HOLLINSHEAD, Clare Anna
Resigned: 22 June 2015
Appointed Date: 16 June 2009
46 years old

Director
HOWELLS, Thomas Charles David, Rev
Resigned: 05 July 2002
Appointed Date: 01 October 1999
88 years old

Director
JAMES, John Christian, Rev
Resigned: 26 June 2013
Appointed Date: 16 June 2009
82 years old

Director
LEWIS, Jean Madeleine
Resigned: 23 July 1999
Appointed Date: 01 October 1996
72 years old

Director
SHEPHERD, Brenda Ann
Resigned: 06 July 2001
Appointed Date: 01 November 1997
94 years old

Director
STANSFIELD, Erica Margaret
Resigned: 18 June 2014
Appointed Date: 23 July 1999
73 years old

Director
SYMS, Joanna Elizabeth
Resigned: 26 June 2013
Appointed Date: 16 June 2009
56 years old

Director
SYMS, Joanna Elizabeth
Resigned: 14 January 2005
Appointed Date: 25 April 2002
56 years old

Director
WATT, Alan Ronald
Resigned: 21 March 1997
Appointed Date: 29 July 1996
80 years old

HOME ACCESS - TABERNACLE BAPTIST CHURCH Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
15 Aug 2016
Termination of appointment of Timothy George Hackett as a director on 8 June 2016
11 Apr 2016
Appointment of Mrs Helen Longville as a director on 5 January 2016
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
25 Nov 1997
New director appointed
09 Oct 1997
Accounts for a small company made up to 31 March 1997
09 Sep 1997
Annual return made up to 29/07/97
  • 363(287) ‐ Registered office changed on 09/09/97
  • 363(288) ‐ Director resigned

04 Apr 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
29 Jul 1996
Incorporation