THE MISSION TO SEAFARERS

Company Documents

DateDescription
22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Jeremy David Sutton as a director on 2025-03-17

View Document

02/04/252 April 2025 Director's details changed for Mr David Grant Williams on 2025-03-28

View Document

04/02/254 February 2025 Appointment of Captain Karen Marie Davis as a director on 2025-01-29

View Document

04/02/254 February 2025 Termination of appointment of Samuel Compton Swire as a director on 2025-01-29

View Document

04/02/254 February 2025 Appointment of Mrs Amanda Maria Lennon as a director on 2025-01-29

View Document

09/12/249 December 2024 Director's details changed for Mr Neale Francis Rodrigues on 2024-10-08

View Document

30/11/2430 November 2024 Director's details changed for The Venerable Micheal Andrew Power on 2024-11-20

View Document

03/11/243 November 2024 Termination of appointment of Andrew Tremlett as a director on 2024-10-31

View Document

03/11/243 November 2024 Termination of appointment of Claire Elizabeth Sneddon as a director on 2024-10-31

View Document

25/07/2425 July 2024 Termination of appointment of Robert Thomas Ferris as a director on 2024-07-24

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Neale Francis Rodrigues as a director on 2024-01-31

View Document

08/02/248 February 2024 Termination of appointment of William Maclachlan as a director on 2024-01-31

View Document

08/02/248 February 2024 Appointment of Mrs Anisha Stephanie Franklin as a director on 2024-01-31

View Document

20/10/2320 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Rosemary Ann Alexander as a director on 2023-07-06

View Document

27/04/2327 April 2023 Appointment of Mrs Alexandra Jane Harwood as a director on 2023-04-27

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Appointment of The Venerable Micheal Andrew Power as a director on 2023-01-30

View Document

07/02/237 February 2023 Termination of appointment of Neale Francis Carlyle Rodrigues as a director on 2023-01-30

View Document

07/02/237 February 2023 Termination of appointment of David George Moorhouse as a director on 2023-01-30

View Document

07/02/237 February 2023 Termination of appointment of Christopher Mark Burke as a director on 2023-01-30

View Document

06/02/236 February 2023 Appointment of Ms Dorothy Osarenren as a secretary on 2023-01-30

View Document

06/02/236 February 2023 Appointment of Mr Gary Ivan Chapman as a director on 2023-01-30

View Document

30/11/2230 November 2022 Termination of appointment of Jayne Louise Rose as a secretary on 2022-11-30

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

26/01/2226 January 2022 Appointment of Mr Timothy John Smith as a director on 2022-01-25

View Document

09/11/219 November 2021 Termination of appointment of Virginie Emeline Potbury as a secretary on 2021-11-08

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ADOPT ARTICLES 29/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

19/02/2019 February 2020 ADOPT ARTICLES 11/02/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COCKROFT

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINBOW

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DAVID GRANT WILLIAMS

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MS VIRGINIE EMELINE POTBURY

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR PETER JAMES COTTRELL

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY EILEEN REILLY

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRITH

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN BOARDLEY / 24/01/2019

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LYON / 01/04/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR THOMAS STEPHEN BOARDLEY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR MARK EDWIN PATTERSON

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ROBERT THOMAS FERRIS

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 19/04/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ANDREW VICTOR WINBOW

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLOYD

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED THE VENERABLE ANDREW TREMLETT

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH SNEDDON

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 19/04/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR WILLIAM MACLACHLAN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS ROSEMARY ANN ALEXANDER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON SHERRARD

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH / 10/10/2014

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN ABBOTT

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS EILEEN REILLY

View Document

08/05/148 May 2014 19/04/14 NO MEMBER LIST

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COCKROFT / 31/05/2013

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 19/04/13 NO MEMBER LIST

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELL

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 19/04/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DAVID JOHN COCKROFT

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MOLONEY

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOWATT

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR HOWELL HARRIS HUGHES

View Document

13/05/1113 May 2011 19/04/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS CHRISTINE JOAN FRANCES LLOYD

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PAUL LESLIE MOLONEY

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR DAVID GEORGE MOORHOUSE

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED CAPTAIN NEALE FRANCIS CARLYLE RODRIGUES

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED THE REVD CANON CHRISTOPHER MARK BURKE

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR CLIVE ANDREW MOWATT

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR STEPHEN PAUL LYON

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR SIMON PATRICK SHERRARD

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER STEPHENSON HORROCKS

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR HOWELL MEIRION HARRIS HUGHES

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED VICE ADMIRAL DAVID ANTHONY JAMES BLACKBURN

View Document

13/01/1113 January 2011 ADOPT ARTICLES 08/12/2010

View Document

13/01/1113 January 2011 ADOPT ARTICLES 09/12/2010

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED THE MISSION TO SEAFARERS LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 19/04/10

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ST MICHAEL PATTERNOSTER ROYAL COLLEGE HILL LONDON EC4R 2RL

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 SECRETARY APPOINTED BRIAN ABBOTT

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN HANCE

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ROBERT BARCLAY WOODS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JOHN WILSON HUGHES

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: HARBOUR COURT COMPASS ROAD PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information