UKBizDB.co.uk

THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mission To Seafarers Trust Corporation Limited. The company was founded 131 years ago and was given the registration number 00038498. The firm's registered office is in LONDON. You can find them at St Michael Paternoster Royal, College Hill, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED
Company Number:00038498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Michael Paternoster Royal, College Hill, London, EC4R 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Secretary30 January 2023Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director11 March 2021Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director03 July 2017Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director03 July 2017Active
61 Grange Road, Orpington, BR6 8EB

Secretary01 June 2008Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Secretary03 July 2017Active
Covington House, Weston Road, Upton Grey, Basingstoke, RG25 2RH

Secretary01 January 2006Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Secretary11 June 2019Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Secretary30 July 2014Active
Tbeukenhuis Station Road, Framlingham, Woodbridge, IP13 9ED

Secretary-Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Secretary24 August 2022Active
30 Barn Mead, Doddinghurst, Brentwood, CM15 0ND

Secretary01 May 1999Active
East Lodge, Brockhampton, Cheltenham, GL54 5XH

Director23 May 2001Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Director11 July 2012Active
25 Burkes Road, Beaconsfield, HP9 1PB

Director31 August 1995Active
9 Central Park Lodge, 54 Bolsores Street, London, W1P 7HD

Director-Active
30 Combemartin Road, Wimbledon, London, SW18 5PR

Director23 May 2001Active
16 Lower Byfield, Monks Eleigh, Ipswich, IP7 7JJ

Director-Active
Bishops Lodge, PO BOX Hm 769, Hamilton Hmcx, Bermuda, FOREIGN

Director-Active
33 Watcombe Road, Southbourne, Bournemouth, BH6 3LU

Director-Active
Kingsmead Cottage, Kingsmead, Wickham, Fareham, PO17 5AU

Director20 October 1999Active
63 Woodbury Avenue, Petersfield, GU32 2EB

Director15 June 2006Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Director01 October 2009Active
The Barn, North Heath, Pulborough, RH20 1DN

Director-Active
37 Parfrey Street, London, W6 9EW

Director29 July 1993Active
Pine Lodge, Beaulieu Road, Dibden Purlieu, SO45 4JD

Director10 December 2008Active
5 The Close, Grays, RM16 2XU

Director-Active
Folliotts, River Road, Taplow, SL6 0BG

Director10 December 2008Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Director20 October 1999Active
Luton House, Selling, Faversham, ME13 9RQ

Director-Active
The Old Rectory, Farnborough, Wantage, OX12 8NX

Director29 July 1993Active
5 Beaumond Green, Winchester, SO23 8GF

Director31 August 1995Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Director03 July 2017Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Director01 October 2009Active

People with Significant Control

Mr Robert Barclay Woods
Notified on:31 August 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:St Michael Paternoster Royal, London, EC4R 2RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Charles Sandford
Notified on:31 August 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:St Michael Paternoster Royal, London, EC4R 2RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
The Mission To Seafarers
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Bath Place, 1st Floor, 6 Bath Place, London, England, EC2A 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-04Address

Change registered office address company with date old address new address.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.