Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIONEERS UK MINISTRIES
Company Information for

PIONEERS UK MINISTRIES

Bawtry Hall, Bawtry, Doncaster, DN10 6JH,
Company Registration Number
02917955
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pioneers Uk Ministries
PIONEERS UK MINISTRIES was founded on 1994-04-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". Pioneers Uk Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIONEERS UK MINISTRIES
 
Legal Registered Office
Bawtry Hall
Bawtry
Doncaster
DN10 6JH
Other companies in DN10
 
Previous Names
ACTION PARTNERS MINISTRIES17/09/2010
Charity Registration
Charity Number 1037154
Charity Address ACTION PARTNERS, BAWTRY HALL, SOUTH PARADE, BAWTRY, DONCASTER, DN10 6JH
Charter ADVANCEMENT OF THE CHRISTIAN RELIGION IN AFRICA AND THE WORLD RELIEF OF PERSONS IN NEED (REGARDLESS OF THEIR RELIGION OR ETHNIC ORIGIN) IN AFRICA AND THE WORLD TO SUPPORT, TEACH, INSTRUCT AND OTHERWISE ENCOURAGE THOSE IN THE CHRISTIAN FAITH, THOSE WHO PROFESS TO BE COMMITTED CHRISTIANS IN AFRICA AND THE WORLD
Filing Information
Company Number 02917955
Company ID Number 02917955
Date formed 1994-04-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts FULL
Last Datalog update: 2024-04-24 14:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIONEERS UK MINISTRIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIONEERS UK MINISTRIES

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BARCLAY WARE
Company Secretary 2003-10-11
CHARIS JULIE BIGNELL
Director 2015-04-30
JULIE RUTH HICKSON
Director 2002-10-12
STEVEN DAVID JENKINS
Director 2015-04-30
DAVID ROBERT MADDOCK
Director 2003-02-08
PETER JOHN MADDOCK
Director 2005-10-08
KATHERINE JOYCE MCCONKEY
Director 2015-11-07
CATHERINE JANE REGISTER
Director 2010-10-02
DAVID WILLIAM BARCLAY WARE
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NOEL MELLOR
Director 2003-02-08 2016-03-19
MARK DAVID GOSLING
Director 2013-06-14 2014-06-14
DAVID CARLING
Director 2008-06-13 2012-04-21
PAUL LOWE
Director 2011-06-17 2012-02-10
FREDERICK MICHAEL JOHNSON
Director 1997-07-10 2009-06-12
JOHN LONG
Director 2001-07-11 2004-12-31
ROBERT PAUL OAKLEY
Director 1997-10-16 2004-06-23
ADRIAN MARK HOUGHTON
Director 1998-07-16 2003-10-11
GRAHAM LESLIE STONE
Company Secretary 1994-04-12 2003-10-10
JONATHAN PAUL BURROUGH
Director 1994-04-12 2001-10-11
PETER ANTHONY HORSFALL
Director 1999-07-07 2001-08-02
JANET DEAN
Director 1995-10-26 2001-07-11
JOHN REGINALD DEAN
Director 1994-04-12 2001-07-11
SHEILA ELIZABETH BURNS
Director 1995-01-26 2001-04-05
DAVID CARLING
Director 1997-04-23 1999-04-15
GWENYTH MARY CARLING
Director 1997-04-23 1999-04-15
CHRISTOPHER ICETON TEAL BRECHT
Director 1994-04-12 1999-01-21
JOHN ANDREW HAWLEY
Director 1994-04-12 1998-07-16
RAYMOND GERALD CLARKE
Director 1994-04-12 1998-04-22
ROBIN PAUL BOLTON
Director 1994-04-12 1997-07-10
STUART JAMES BINGHAM
Director 1994-04-12 1995-07-06
JOHN PERRY CARDOO
Director 1994-04-28 1994-12-31
DAVID CARLING
Director 1994-04-12 1994-07-28
GWENYTH MARY CARLING
Director 1994-04-12 1994-07-28
GEORGE MOLES
Director 1994-04-12 1994-07-07
FREDERICK MICHAEL JOHNSON
Director 1994-04-12 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BARCLAY WARE YES2VENTURES LIMITED Company Secretary 1999-04-08 CURRENT 1999-01-12 Active
DAVID WILLIAM BARCLAY WARE OCEAN THEME RESTAURANTS LIMITED Company Secretary 1991-12-09 CURRENT 1991-10-29 Active - Proposal to Strike off
DAVID WILLIAM BARCLAY WARE FORUM HOSPITALITY RECRUITMENT LIMITED Company Secretary 1991-12-04 CURRENT 1991-12-04 Active - Proposal to Strike off
DAVID WILLIAM BARCLAY WARE CATERING & ASSOCIATED LIMITED Company Secretary 1991-12-04 CURRENT 1991-12-04 Active - Proposal to Strike off
DAVID WILLIAM BARCLAY WARE THE FOOD & LEISURE CONSULTANCY LIMITED Company Secretary 1991-08-17 CURRENT 1990-08-17 Active - Proposal to Strike off
DAVID ROBERT MADDOCK MADDOCK BUSINESS GROWTH LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
DAVID ROBERT MADDOCK ACTION PARTNERS CORPORATION Director 2012-05-10 CURRENT 1907-08-12 Active
PETER JOHN MADDOCK SOUTHGATE CHURCH, BURY ST. EDMUNDS SUFFOLK Director 2013-09-11 CURRENT 2006-05-12 Active
PETER JOHN MADDOCK ACTION PARTNERS CORPORATION Director 2012-05-10 CURRENT 1907-08-12 Active
CATHERINE JANE REGISTER SHEFFIELD CARERS CENTRE Director 2017-09-22 CURRENT 1994-09-12 Active
CATHERINE JANE REGISTER ACTION PARTNERS CORPORATION Director 2012-05-10 CURRENT 1907-08-12 Active
DAVID WILLIAM BARCLAY WARE SOMDEV LTD Director 2016-06-14 CURRENT 2002-01-17 Active
DAVID WILLIAM BARCLAY WARE BAWTRY HALL (TRADING) LIMITED Director 2013-12-31 CURRENT 2002-02-05 Dissolved 2017-08-15
DAVID WILLIAM BARCLAY WARE WAKECO (262) LIMITED Director 2009-02-05 CURRENT 2004-09-29 Dissolved 2014-06-24
DAVID WILLIAM BARCLAY WARE ACTION PARTNERS CORPORATION Director 2004-06-23 CURRENT 1907-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLAYTON
2024-04-24APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE REGISTER
2024-04-24CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR SAMUEL GORDON
2023-04-28CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19CH01Director's details changed for Mr Charles William Clayton on 2020-10-18
2020-10-19AP01DIRECTOR APPOINTED MR CHARLES WILLIAM CLAYTON
2020-06-29CH01Director's details changed for Dr Charis Julie Bignell on 2020-06-29
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Dr Julie Ruth Hickson on 2020-03-03
2020-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MADDOCK on 2020-03-03
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP03Appointment of Mr Peter Maddock as company secretary on 2019-08-12
2019-07-11AP01DIRECTOR APPOINTED MR EBENEZER ARYEE
2019-07-11PSC07CESSATION OF MARK ANTHONY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BARCLAY WARE
2019-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CARLING
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-12TM02Termination of appointment of David William Barclay Ware on 2019-04-01
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06PSC07CESSATION OF DAVID HENRY GEE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-04-12AR0112/04/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED DR KATHERINE JOYCE MCCONKEY
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR
2015-11-06CH01Director's details changed for Rev Steven David Jenkins on 2015-11-05
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP01DIRECTOR APPOINTED REV STEVEN DAVID JENKINS
2015-05-15AP01DIRECTOR APPOINTED DR CHARIS JULIE BIGNELL
2015-04-24AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOSLING
2014-05-07AR0112/04/14 NO MEMBER LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WOODBURN
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28AP01DIRECTOR APPOINTED MR MARK DAVID GOSLING
2013-04-25AR0112/04/13 NO MEMBER LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE RUTH HICKSON / 05/01/2013
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARLING
2012-04-12AR0112/04/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOWE
2011-10-14AP01DIRECTOR APPOINTED MR PAUL LOWE
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0112/04/11 NO MEMBER LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SWAIN
2011-03-01AP01DIRECTOR APPOINTED MRS CATHERINE JANE REGISTER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17RES15CHANGE OF NAME 09/08/2010
2010-09-17CERTNMCOMPANY NAME CHANGED ACTION PARTNERS MINISTRIES CERTIFICATE ISSUED ON 17/09/10
2010-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06AR0112/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN WOODBURN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH SWAIN / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTOPHER NOEL MELLOR / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MADDOCK / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MADDOCK / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE RUTH HICKSON / 01/10/2009
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE REGISTER
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17RES01ADOPT ARTICLES 12/06/2009
2009-05-08363aANNUAL RETURN MADE UP TO 12/04/09
2008-10-07288aDIRECTOR APPOINTED REV DR DAVID CARLING
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aANNUAL RETURN MADE UP TO 12/04/08
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363(288)DIRECTOR RESIGNED
2007-04-30363sANNUAL RETURN MADE UP TO 12/04/07
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sANNUAL RETURN MADE UP TO 12/04/06
2005-10-21288aNEW DIRECTOR APPOINTED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-09363sANNUAL RETURN MADE UP TO 12/04/05
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363sANNUAL RETURN MADE UP TO 12/04/04
2004-05-11288bDIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sANNUAL RETURN MADE UP TO 12/04/03
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2002-11-30288bDIRECTOR RESIGNED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sANNUAL RETURN MADE UP TO 12/04/02
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to PIONEERS UK MINISTRIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIONEERS UK MINISTRIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIONEERS UK MINISTRIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of PIONEERS UK MINISTRIES registering or being granted any patents
Domain Names
We do not have the domain name information for PIONEERS UK MINISTRIES
Trademarks
We have not found any records of PIONEERS UK MINISTRIES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ACTION PARTNERS CORPORATION 2007-03-17 Outstanding

We have found 1 mortgage charges which are owed to PIONEERS UK MINISTRIES

Income
Government Income
We have not found government income sources for PIONEERS UK MINISTRIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as PIONEERS UK MINISTRIES are:

Outgoings
Business Rates/Property Tax
No properties were found where PIONEERS UK MINISTRIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEERS UK MINISTRIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIONEERS UK MINISTRIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.