Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eastern Baptist Association
Eastern Baptist Association is an active company incorporated on 22 May 2001 with the registered office located in Wickford, Essex. Eastern Baptist Association was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04221429
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
22 May 2001
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 May 2025
(3 months ago)
Next confirmation dated
22 May 2026
Due by
5 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Eastern Baptist Association
Contact
Address
2 Buchanan Gardens
Wickford
SS12 9QB
England
Address changed on
6 Apr 2023
(2 years 5 months ago)
Previous address was
46 Churchill Road Thetford Norfolk IP24 2JZ
Companies in SS12 9QB
Telephone
01842754953
Email
Available in Endole App
Website
Easternbaptist.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Mr Richard Alexis Lucien Lewis
Director • It Consultant • British • Lives in England • Born in Sep 1965
Victoria Claire Baker
Director • Children's And Families Worker • British • Lives in England • Born in Jan 1968
Mrs Hayley Jayne Beckett
Secretary • Company Secretary • British • Born in Apr 1978
Rev Alan John Brand
Director • Minister Of Religion • British • Lives in England • Born in Mar 1977
Andrew Dennis Wade
Director • Retired • British • Lives in England • Born in Oct 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Nancy Oldfield Trust Limited
Valerie June Khambatta is a mutual person.
Active
Integrated Mobile Solutions Limited
Mr Richard Alexis Lucien Lewis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£531.66K
Increased by £257.91K (+94%)
Turnover
£490.41K
Increased by £211.73K (+76%)
Employees
9
Increased by 3 (+50%)
Total Assets
£2.2M
Increased by £69.48K (+3%)
Total Liabilities
-£16.97K
Increased by £4.05K (+31%)
Net Assets
£2.19M
Increased by £65.43K (+3%)
Debt Ratio (%)
1%
Increased by 0.16% (+27%)
See 10 Year Full Financials
Latest Activity
Alan John Brand Resigned
2 Months Ago on 22 Jun 2025
John Maurice Goddard Resigned
2 Months Ago on 22 Jun 2025
Revd Gordon Edward Hindmarch Appointed
2 Months Ago on 22 Jun 2025
Sean Jeffrey Fountain Resigned
2 Months Ago on 22 Jun 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Mrs Jessica West Appointed
3 Months Ago on 21 May 2025
Full Accounts Submitted
3 Months Ago on 15 May 2025
Binny Jaichander Resigned
3 Months Ago on 12 May 2025
Mrs Valerie June Khambatta Appointed
6 Months Ago on 1 Mar 2025
Rev Alan John Brand Details Changed
9 Months Ago on 1 Dec 2024
Get Alerts
Get Credit Report
Discover Eastern Baptist Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Alan John Brand as a director on 22 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Sean Jeffrey Fountain as a director on 22 June 2025
Submitted on 23 Jun 2025
Appointment of Revd Gordon Edward Hindmarch as a director on 22 June 2025
Submitted on 23 Jun 2025
Termination of appointment of John Maurice Goddard as a director on 22 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 23 May 2025
Appointment of Mrs Jessica West as a director on 21 May 2025
Submitted on 23 May 2025
Termination of appointment of Binny Jaichander as a director on 12 May 2025
Submitted on 21 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 May 2025
Appointment of Mrs Valerie June Khambatta as a director on 1 March 2025
Submitted on 5 Mar 2025
Director's details changed for Rev Alan John Brand on 1 December 2024
Submitted on 9 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs