Company NameThe Mission To Seafarers
Company StatusActive
Company Number06220240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2007(17 years ago)
Previous NameThe Mission To Seafarers Limited

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 NameMiss Claire Elizabeth Sneddon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RolePR Communications Manager
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameThe Venerable Andrew Tremlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Cloisters
London
SW1P 3PL
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Robert Thomas Ferris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Ferris Bay Road
Islandmagee
Larne
County Antrim
BT40 3RT
Northern Ireland
Director NameMr Thomas Stephen Boardley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Peter James Cottrell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed24 April 2019(12 years after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr David Grant Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressThe Diocesan Office Old Alresford
Alresford
SO24 9DH
Director NameMr Timothy John Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleShipping Executive, Board Member And Advisor
Country of ResidenceHong Kong
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameThe Venerable Micheal Andrew Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleArchdeacon
Country of ResidenceUnited Kingdom
Correspondence Address459 Rayleigh Road
Benfleet
Essex
SS7 3TH
Director NameMr Gary Ivan Chapman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Secretary NameMs Dorothy Osarenren
StatusCurrent
Appointed30 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMrs Alexandra Jane Harwood
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(16 years after company formation)
Appointment Duration12 months
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Neale Francis Rodrigues
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMrs Anisha Stephanie Franklin
Date of BirthJune 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSenior Legal Counsel
Country of ResidenceSwitzerland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMalcolm Stuart Hannaford Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Brockhampton
Cheltenham
Gloucestershire
GL54 5XH
Wales
Secretary NameCommodore John Hance
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCEO
Correspondence Address63 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Director NameCapt John Wilson Hughes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPine Lodge
Beaulieu Road
Dibden Purlieu
Southampton
SO45 4JD
Secretary NameMr Brian Abbott
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Grange Road
Orpington
Kent
BR6 8EB
Director NameMr John Christopher Stephenson Horrocks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Riversdale Road
London
N5 2SU
Director NameVice Admiral David Anthony James Blackburn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Michael Paternoster Royal College Hill
London
EC4R 2RL
Director NameBishop Richard Michael Cokayne Frith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2019)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameMr Stephen Paul Lyon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rosedene End Watford Road
St. Albans
AL2 3BN
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal College Hill
London
EC4R 2RL
Director NameThe Revd Canon Christopher Mark Burke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 January 2023)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address49 Broomgrove Road
Sheffield
S10 2NA
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 January 2023)
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Paul Leslie Moloney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(3 years, 12 months after company formation)
Appointment Duration6 months (resigned 12 October 2011)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameMrs Christine Joan Frances Lloyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2015)
RoleCharity Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameMr David John Cockroft
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 24 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMrs Eileen Reilly
StatusResigned
Appointed27 August 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2019)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal College Hill
London
EC4R 2RL
Director NameMrs Rosemary Ann Alexander
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hillside
Cumnor Hill
Oxford
OX2 9HS
Director NameMr William Maclachlan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(7 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Secretary NameMs Virginie Emeline Potbury
StatusResigned
Appointed24 April 2019(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMs Jayne Louise Rose
StatusResigned
Appointed18 July 2022(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2022)
RoleCompany Director
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitemissiontoseafarers.org
Telephone020 72485202
Telephone regionLondon

Location

Registered Address6 Bath Place
1st Floor
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£4,750,000
Net Worth£28,891,000
Cash£1,966,000
Current Liabilities£803,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 April 2024 (4 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

10 August 2020Group of companies' accounts made up to 31 December 2019 (58 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2020Memorandum and Articles of Association (13 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
19 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 January 2020Termination of appointment of David John Cockroft as a director on 24 January 2020 (1 page)
6 January 2020Termination of appointment of Andrew Victor Winbow as a director on 31 December 2019 (1 page)
10 October 2019Appointment of Mr David Grant Williams as a director on 9 October 2019 (2 pages)
22 May 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
30 April 2019Appointment of Mr Peter James Cottrell as a director on 24 April 2019 (2 pages)
30 April 2019Appointment of Ms Virginie Emeline Potbury as a secretary on 24 April 2019 (2 pages)
30 April 2019Termination of appointment of Eileen Reilly as a secretary on 24 April 2019 (1 page)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Mark Edwin Patterson as a director on 30 January 2019 (1 page)
5 February 2019Termination of appointment of Stephen Paul Lyon as a director on 30 January 2019 (1 page)
5 February 2019Termination of appointment of Richard Michael Cokayne Frith as a director on 30 January 2019 (1 page)
24 January 2019Director's details changed for Mr Thomas Stephen Boardley on 24 January 2019 (2 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
3 April 2017Termination of appointment of Robert Barclay Woods as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Thomas Stephen Boardley as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Robert Barclay Woods as a director on 31 March 2017 (1 page)
3 April 2017Director's details changed for Mr Stephen Paul Lyon on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Thomas Stephen Boardley as a director on 1 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Stephen Paul Lyon on 1 April 2017 (2 pages)
6 February 2017Appointment of Mr Mark Edwin Patterson as a director on 25 January 2017 (2 pages)
6 February 2017Appointment of Mr Mark Edwin Patterson as a director on 25 January 2017 (2 pages)
14 July 2016Appointment of Mr Robert Thomas Ferris as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr Robert Thomas Ferris as a director on 13 July 2016 (2 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
9 June 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
11 May 2016Annual return made up to 19 April 2016 no member list (12 pages)
11 May 2016Annual return made up to 19 April 2016 no member list (12 pages)
29 January 2016Appointment of Mr Andrew Victor Winbow as a director on 27 January 2016 (2 pages)
29 January 2016Appointment of Mr Andrew Victor Winbow as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Samuel Compton Swire as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Samuel Compton Swire as a director on 27 January 2016 (2 pages)
12 January 2016Termination of appointment of Christine Joan Frances Lloyd as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Christine Joan Frances Lloyd as a director on 31 December 2015 (1 page)
22 October 2015Appointment of The Venerable Andrew Tremlett as a director on 14 October 2015 (2 pages)
22 October 2015Appointment of The Venerable Andrew Tremlett as a director on 14 October 2015 (2 pages)
21 October 2015Termination of appointment of John Christopher Stephenson Horrocks as a director on 14 October 2015 (1 page)
21 October 2015Appointment of Miss Claire Elizabeth Sneddon as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Miss Claire Elizabeth Sneddon as a director on 14 October 2015 (2 pages)
21 October 2015Termination of appointment of John Christopher Stephenson Horrocks as a director on 14 October 2015 (1 page)
1 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
6 May 2015Annual return made up to 19 April 2015 no member list (11 pages)
6 May 2015Annual return made up to 19 April 2015 no member list (11 pages)
18 February 2015Termination of appointment of Simon Patrick Sherrard as a director on 28 January 2015 (1 page)
18 February 2015Appointment of Mr William Maclachlan as a director on 28 January 2015 (2 pages)
18 February 2015Appointment of Mrs Rosemary Ann Alexander as a director on 28 January 2015 (2 pages)
18 February 2015Appointment of Mr William Maclachlan as a director on 28 January 2015 (2 pages)
18 February 2015Termination of appointment of David Anthony James Blackburn as a director on 29 January 2015 (1 page)
18 February 2015Appointment of Mrs Rosemary Ann Alexander as a director on 28 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon Patrick Sherrard as a director on 28 January 2015 (1 page)
18 February 2015Termination of appointment of David Anthony James Blackburn as a director on 29 January 2015 (1 page)
22 December 2014Director's details changed for Right Reverend Richard Michael Cokayne Frith on 10 October 2014 (2 pages)
22 December 2014Director's details changed for Right Reverend Richard Michael Cokayne Frith on 10 October 2014 (2 pages)
15 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
15 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
28 August 2014Appointment of Mrs Eileen Reilly as a secretary on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Brian Abbott as a secretary on 27 August 2014 (1 page)
28 August 2014Appointment of Mrs Eileen Reilly as a secretary on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Brian Abbott as a secretary on 27 August 2014 (1 page)
8 May 2014Termination of appointment of John Hughes as a director (1 page)
8 May 2014Director's details changed for Mr David John Cockroft on 31 May 2013 (2 pages)
8 May 2014Annual return made up to 19 April 2014 no member list (13 pages)
8 May 2014Annual return made up to 19 April 2014 no member list (13 pages)
8 May 2014Director's details changed for Mr David John Cockroft on 31 May 2013 (2 pages)
8 May 2014Termination of appointment of John Hughes as a director (1 page)
15 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
3 May 2013Annual return made up to 19 April 2013 no member list (14 pages)
3 May 2013Annual return made up to 19 April 2013 no member list (14 pages)
3 May 2013Termination of appointment of Malcolm Bell as a director (1 page)
3 May 2013Termination of appointment of Malcolm Bell as a director (1 page)
20 June 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
26 April 2012Annual return made up to 19 April 2012 no member list (15 pages)
26 April 2012Annual return made up to 19 April 2012 no member list (15 pages)
14 February 2012Appointment of Mr David John Cockroft as a director (2 pages)
14 February 2012Appointment of Mr David John Cockroft as a director (2 pages)
13 February 2012Termination of appointment of Clive Mowatt as a director (1 page)
13 February 2012Termination of appointment of Clive Mowatt as a director (1 page)
13 February 2012Termination of appointment of Paul Moloney as a director (1 page)
13 February 2012Termination of appointment of Paul Moloney as a director (1 page)
30 August 2011Full accounts made up to 31 December 2010 (8 pages)
30 August 2011Full accounts made up to 31 December 2010 (8 pages)
22 July 2011Termination of appointment of Howell Harris Hughes as a director (1 page)
22 July 2011Termination of appointment of Howell Harris Hughes as a director (1 page)
13 May 2011Annual return made up to 19 April 2011 no member list (16 pages)
13 May 2011Appointment of Mrs Christine Joan Frances Lloyd as a director (2 pages)
13 May 2011Appointment of Mr Paul Leslie Moloney as a director (2 pages)
13 May 2011Appointment of Mrs Christine Joan Frances Lloyd as a director (2 pages)
13 May 2011Appointment of Mr David George Moorhouse as a director (2 pages)
13 May 2011Appointment of Mr David George Moorhouse as a director (2 pages)
13 May 2011Appointment of Mr Paul Leslie Moloney as a director (2 pages)
13 May 2011Annual return made up to 19 April 2011 no member list (16 pages)
31 January 2011Appointment of Captain Neale Francis Carlyle Rodrigues as a director (2 pages)
31 January 2011Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages)
31 January 2011Appointment of Mr Stephen Paul Lyon as a director (2 pages)
31 January 2011Appointment of Right Reverend Richard Michael Cokayne Frith as a director (2 pages)
31 January 2011Appointment of Right Reverend Richard Michael Cokayne Frith as a director (2 pages)
31 January 2011Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages)
31 January 2011Appointment of Mr Clive Andrew Mowatt as a director (2 pages)
31 January 2011Appointment of Mr John Christopher Stephenson Horrocks as a director (2 pages)
31 January 2011Appointment of Captain Neale Francis Carlyle Rodrigues as a director (2 pages)
31 January 2011Appointment of The Revd Canon Christopher Mark Burke as a director (2 pages)
31 January 2011Appointment of Mr Howell Meirion Harris Hughes as a director (2 pages)
31 January 2011Appointment of Mr Simon Patrick Sherrard as a director (2 pages)
31 January 2011Appointment of Mr Simon Patrick Sherrard as a director (2 pages)
31 January 2011Appointment of Mr John Christopher Stephenson Horrocks as a director (2 pages)
31 January 2011Appointment of Mr Clive Andrew Mowatt as a director (2 pages)
31 January 2011Appointment of Mr Stephen Paul Lyon as a director (2 pages)
31 January 2011Appointment of The Revd Canon Christopher Mark Burke as a director (2 pages)
31 January 2011Appointment of Mr Howell Meirion Harris Hughes as a director (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 December 2010Company name changed the mission to seafarers LIMITED\certificate issued on 31/12/10
  • NE01 ‐
(3 pages)
31 December 2010Company name changed the mission to seafarers LIMITED\certificate issued on 31/12/10
  • NE01 ‐
(3 pages)
21 July 2010Full accounts made up to 31 December 2009 (8 pages)
21 July 2010Full accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 19 April 2010 (15 pages)
21 April 2010Annual return made up to 19 April 2010 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
23 April 2009Annual return made up to 19/04/09 (9 pages)
23 April 2009Annual return made up to 19/04/09 (9 pages)
8 December 2008Registered office changed on 08/12/2008 from st michael patternoster royal college hill london EC4R 2RL (1 page)
8 December 2008Registered office changed on 08/12/2008 from st michael patternoster royal college hill london EC4R 2RL (1 page)
10 June 2008Full accounts made up to 31 December 2007 (8 pages)
10 June 2008Full accounts made up to 31 December 2007 (8 pages)
4 June 2008Appointment terminated secretary john hance (1 page)
4 June 2008Secretary appointed brian abbott (2 pages)
4 June 2008Appointment terminated secretary john hance (1 page)
4 June 2008Secretary appointed brian abbott (2 pages)
23 April 2008Annual return made up to 19/04/08 (5 pages)
23 April 2008Annual return made up to 19/04/08 (5 pages)
27 February 2008Director appointed john wilson hughes (2 pages)
27 February 2008Director appointed john wilson hughes (2 pages)
27 February 2008Director appointed robert barclay woods (2 pages)
27 February 2008Director appointed robert barclay woods (2 pages)
7 September 2007Registered office changed on 07/09/07 from: harbour court compass road portsmouth hampshire PO6 4ST (1 page)
7 September 2007Registered office changed on 07/09/07 from: harbour court compass road portsmouth hampshire PO6 4ST (1 page)
7 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
7 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
19 April 2007Incorporation (19 pages)
19 April 2007Incorporation (19 pages)