UKBizDB.co.uk

WESLEYAN METHODIST MISSIONARY TRUST ASSOCIATION

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

This company is commonly known as Wesleyan Methodist Missionary Trust Association. The company was founded 127 years ago and was given the registration number 00048676. The firm's registered office is in . You can find them at 25 Marylebone Road, London, , . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:WESLEYAN METHODIST MISSIONARY TRUST ASSOCIATION
Company Number:00048676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1896
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:25 Marylebone Road, London, NW1 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Marylebone Road, London, England, NW1 5JR

Director12 December 2012Active
Methodist Church House, 25 Tavistock Place, London, England, WC1H 9SF

Director03 January 2017Active
Methodist Church House, 25 Tavistock Place, London, England, WC1H 9SF

Director09 November 2010Active
9 Mackie Avenue, Hassocks, BN6 8NH

Director-Active
Methodist Church House, 25 Tavistock Place, London, England, WC1H 9SF

Director03 January 2017Active
7 Glenrosa Road, Reading, RG30 6AN

Secretary01 December 2007Active
108 Northall Road, Barnehurst, Bexleyheath, DA7 6JE

Secretary-Active
155 Wandle Road, Morden, SM4 6AA

Director03 December 1992Active
15 Leycroft Way, Harpenden, AL5 1JW

Director-Active
11 Martyr Close, St Albans, AL1 2LL

Director01 February 2004Active
41 St Leonards Road, Chesham Bois, Amersham, HP6 6DS

Director-Active
31 Stambourne Way, West Wickham, BR4 9NE

Director-Active
2 Robin House, Newcourt Street, London, NW8 7AD

Director13 February 2000Active
25 Marylebone Road, London, NW1 5JR

Director05 March 2010Active
14 Asylum Road, London, SE15 2RL

Director13 February 2000Active
41 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Director-Active
123 Beaufort Road, Morecambe, LA4 6UB

Director-Active
45 Moorhurst Avenue, Goffs Oak, EN7 5LD

Director18 October 2003Active
Monks Way 10 Shelley Close, Abingdon, OX14 1PP

Director18 September 1996Active
28 White Horse Hill, Chislehurst, BR7 6DL

Director13 February 2000Active
8 Imperial Road, Wood Green, London, N22 4DE

Director03 December 1992Active
27 Hobart Road, Cambridge, CB1 3PU

Director13 February 2000Active
56 Ravenscroft Avenue, Wembley, HA9 9TL

Director01 February 2004Active
131 Chase Side, Southgate, London, N14 5HD

Director18 September 1996Active
6 Glenfields, Netherton, Wakefield, WF4 4SH

Director18 October 2003Active
6 Greenwood, 12 Grange Avenue, Woodford Green, IG8 9JT

Director-Active
67 Meadway, Southgate, London, N14 6NJ

Director-Active
53 London Road, Newark, NG24 1RZ

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.