Chislehurst
BR7 5AB
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 4 7 High Street Chislehurst BR7 5AB |
Director Name | Mr Andrew Maclean Surgenor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Suite 4 7 High Street Chislehurst BR7 5AB |
Director Name | Dr Kim Gordon Arnold |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mission Care The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Andrew Colin Nathan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Solicitor |
Correspondence Address | Mission Care The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Jonathan Robert Palmer Crisp |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mission Care The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Frederick Yeulett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2021) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 98 Camberwell Grove London SE5 8RF |
Registered Address | Suite 4 7 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mission Care 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: Mission Care Classification: A registered charge Outstanding |
---|
8 February 2021 | Registered office address changed from Mission Care the Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
7 August 2019 | Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page) |
27 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 April 2018 | Cessation of Kim Gordon Arnold as a person with significant control on 13 July 2017 (1 page) |
10 April 2018 | Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page) |
10 April 2018 | Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page) |
10 April 2018 | Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages) |
10 April 2018 | Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018 (1 page) |
10 April 2018 | Cessation of Mark Andrew Jones as a person with significant control on 18 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
10 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 January 2015 | Registration of charge 093374560001, created on 18 December 2014 (11 pages) |
6 January 2015 | Registration of charge 093374560001, created on 18 December 2014 (11 pages) |
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|