Company NameGlynn Vivian Miner's Mission(Incorporated 1906)(The)
Company StatusActive
Company Number00090484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1906(117 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Rickman Shillitoe
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Secretary NameMr David Rickman Shillitoe
NationalityBritish
StatusCurrent
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Rectory Court
61 Wood Street
Barnet
EN5 4BL
Director NameVictoria Irene Yorke
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(90 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address82 Goswell End Road
Harlington
Dunstable
Bedfordshire
LU5 6NX
Director NameMichael George Jarvis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(97 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57 York Road
Calne
SN11 8FW
Director NameTerence William Garde
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed03 September 2012(105 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleMining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Trafford Road
Headington
Oxfordshire
OX3 8BE
Director NameJohn Anthony Doohan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(105 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Wingate Drive
Ampthill
Bedford
MK45 2XF
Director NameMr Gregory Ian Le Roux
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed26 May 2021(114 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address20 Long Meadow Long Meadow
Bayston Hill
Shrewsbury
SY3 0NX
Wales
Director NameMarie Constance Bridges
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressCampana Court
Blenheim Road
Barnet
Herts
EN5 4NF
Director NameMr Percival William Peter Judd
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 July 1998)
RoleEngineer
Correspondence AddressUpper Watercombe Barn
Branscombe
Seaton
Devon
EX12 3BT
Director NameMr Alan John Ramsay
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence Address1 Ingarth
Twynham Road Southbourne
Bournemouth
Dorset
BH6 3HA
Director NameRev Terence John Pigrem
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(84 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 24 September 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address96 Widford Park Place
Chelmsford
CM2 8TB
Director NameMr John Charles Rutherford Weeks
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(86 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2001)
RoleRetired
Correspondence Address6 Gorsley Gardens
Gorsley
Ross On Wye
Herefordshire
HR9 7SJ
Wales
Director NameMr Ian Douglas Kendall Dring
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(94 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwelldown 19 Babelake Street
Packington
Ashby De La Zouch
Leicestershire
LE65 1WD
Director NameMr Paul Lewis Cornelius
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(110 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 January 2019)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameMr Trevor James Ogden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(113 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Pavenham Road
Oakley
Bedford
MK43 7SY

Contact

Websitewww.minersmission.com/

Location

Registered Address5 Old Rectory Court
61 Wood Street
Barnet
EN5 4BL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£25,601
Net Worth£245,992
Cash£3,086
Current Liabilities£765

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

15 February 2021Termination of appointment of Ian Douglas Kendall Dring as a director on 30 December 2020 (1 page)
22 June 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 March 2020Appointment of Mr Trevor James Ogden as a director on 25 March 2020 (2 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Paul Lewis Cornelius as a director on 14 January 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
26 September 2018Director's details changed for John Anthony Doohan on 15 June 2018 (2 pages)
25 September 2018Termination of appointment of Terence John Pigrem as a director on 24 September 2018 (1 page)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Paul Lewis Cornelius as a director on 11 January 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 September 2017Director's details changed for Michael George Jarvis on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Rev Terence John Pigrem on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Mr David Rickman Shillitoe on 13 September 2016 (2 pages)
13 September 2017Director's details changed for John Anthony Doohan on 13 September 2017 (2 pages)
13 September 2017Director's details changed for John Anthony Doohan on 13 September 2017 (2 pages)
13 September 2017Secretary's details changed for Mr David Rickman Shillitoe on 13 September 2016 (1 page)
13 September 2017Director's details changed for Rev Terence John Pigrem on 13 September 2017 (2 pages)
13 September 2017Secretary's details changed for Mr David Rickman Shillitoe on 13 September 2016 (1 page)
13 September 2017Director's details changed for Mr David Rickman Shillitoe on 13 September 2016 (2 pages)
13 September 2017Director's details changed for Michael George Jarvis on 13 September 2017 (2 pages)
3 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
20 May 2016Annual return made up to 29 April 2016 no member list (9 pages)
20 May 2016Annual return made up to 29 April 2016 no member list (9 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 May 2015Annual return made up to 29 April 2015 no member list (9 pages)
1 May 2015Annual return made up to 29 April 2015 no member list (9 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
21 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
21 May 2014Annual return made up to 29 April 2014 no member list (9 pages)
17 July 2013Registered office address changed from 53 High Street Kimpton Hitchin Herts SG4 8PU on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 53 High Street Kimpton Hitchin Herts SG4 8PU on 17 July 2013 (1 page)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Resolutions
  • RES13 ‐ Auditors 31/12/2012
(1 page)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Resolutions
  • RES13 ‐ Auditors 31/12/2012
(1 page)
9 May 2013Annual return made up to 29 April 2013 no member list (9 pages)
9 May 2013Annual return made up to 29 April 2013 no member list (9 pages)
8 October 2012Appointment of Terence William Garde as a director (3 pages)
8 October 2012Appointment of Terence William Garde as a director (3 pages)
8 October 2012Appointment of John Anthony Doohan as a director (3 pages)
8 October 2012Appointment of John Anthony Doohan as a director (3 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Annual return made up to 29 April 2012 no member list (7 pages)
29 May 2012Annual return made up to 29 April 2012 no member list (7 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 May 2011Annual return made up to 29 April 2011 no member list (7 pages)
30 May 2011Annual return made up to 29 April 2011 no member list (7 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Director's details changed for Victoria Irene Yorke on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Mr David Rickman Shillitoe on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Michael George Jarvis on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Rev Terence John Pigrem on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Michael George Jarvis on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian Douglas Kendall Dring on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Rev Terence John Pigrem on 29 April 2010 (2 pages)
7 June 2010Annual return made up to 29 April 2010 no member list (5 pages)
7 June 2010Director's details changed for Mr Ian Douglas Kendall Dring on 29 April 2010 (2 pages)
7 June 2010Director's details changed for Victoria Irene Yorke on 29 April 2010 (2 pages)
7 June 2010Annual return made up to 29 April 2010 no member list (5 pages)
7 June 2010Director's details changed for Mr David Rickman Shillitoe on 29 April 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
19 May 2009Annual return made up to 29/04/09 (3 pages)
19 May 2009Annual return made up to 29/04/09 (3 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 May 2008Annual return made up to 29/04/08 (3 pages)
20 May 2008Annual return made up to 29/04/08 (3 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (27 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (27 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
1 June 2006Annual return made up to 29/04/06
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 June 2006Annual return made up to 29/04/06
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 May 2005Annual return made up to 29/04/05 (5 pages)
17 May 2005Annual return made up to 29/04/05 (5 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
19 May 2004Annual return made up to 29/04/04 (5 pages)
19 May 2004Annual return made up to 29/04/04 (5 pages)
7 April 2004Director resigned (1 page)
7 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
7 April 2004Director resigned (1 page)
7 April 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
13 May 2003Annual return made up to 29/04/03 (5 pages)
13 May 2003Annual return made up to 29/04/03 (5 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
28 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(6 pages)
28 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 29/04/01 (4 pages)
17 May 2001Annual return made up to 29/04/01 (4 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Memorandum and Articles of Association (13 pages)
3 August 2000Memorandum and Articles of Association (13 pages)
17 May 2000Annual return made up to 29/04/00 (4 pages)
17 May 2000Annual return made up to 29/04/00 (4 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
14 May 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 61 burgess rd. Aylesham nr. Canterbury kent CT3 3AX (1 page)
14 October 1996Registered office changed on 14/10/96 from: 61 burgess rd. Aylesham nr. Canterbury kent CT3 3AX (1 page)
12 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 May 1996Annual return made up to 29/04/96 (6 pages)
7 May 1996Annual return made up to 29/04/96 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Annual return made up to 29/04/95 (6 pages)
13 June 1995Annual return made up to 29/04/95 (6 pages)