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
The College Of Baptist Ministers
The College Of Baptist Ministers is an active company incorporated on 26 February 2013 with the registered office located in Colchester, Essex. The College Of Baptist Ministers was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 day ago
Company No
08419543
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
26 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about The College Of Baptist Ministers
Contact
Address
8 Danbury Close
Marks Tey
Colchester
CO6 1XL
England
Address changed on
28 Feb 2023
(2 years 6 months ago)
Previous address was
1 Mimosa Close Chelmsford CM1 6NW
Companies in CO6 1XL
Telephone
Unreported
Email
Unreported
Website
Collegeofbaptistministers.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Revd DR Paul Weston Goodliff
Director • Baptist Minister Ministries Te • British • Lives in England • Born in Mar 1956
Rev DR Paul Beasley-Murray
Director • Minister Of Religion • British • Lives in UK • Born in Mar 1944
Reverend Peter Barrie Thomas
Director • Minister Of Religion • British • Lives in England • Born in Sep 1956
PSC
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
Bible Reading Fellowship(The)
Revd DR Paul Weston Goodliff is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Day Ago on 16 Sep 2025
Application To Strike Off
6 Days Ago on 8 Sep 2025
Micro Accounts Submitted
1 Month Ago on 12 Aug 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Micro Accounts Submitted
10 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 13 Nov 2023
Reverend Peter Barrie Thomas Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover The College Of Baptist Ministers's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2025
Application to strike the company off the register
Submitted on 8 Sep 2025
Micro company accounts made up to 28 February 2025
Submitted on 12 Aug 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 10 Mar 2025
Micro company accounts made up to 28 February 2024
Submitted on 18 Nov 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 9 Mar 2024
Micro company accounts made up to 28 February 2023
Submitted on 13 Nov 2023
Confirmation statement made on 26 February 2023 with no updates
Submitted on 28 Feb 2023
Registered office address changed from 1 Mimosa Close Chelmsford CM1 6NW to 8 Danbury Close Marks Tey Colchester CO6 1XL on 28 February 2023
Submitted on 28 Feb 2023
Director's details changed for Reverend Peter Barrie Thomas on 28 February 2023
Submitted on 28 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs