Company NameMission Care Trading Limited
Company StatusActive
Company Number09337456
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameGeoffrey Thomas Dean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
Director NameMr Mark Andrew Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
Director NameMr Andrew Maclean Surgenor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
Director NameDr Kim Gordon Arnold
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMission Care The Living Building
3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Andrew Colin Nathan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSolicitor
Correspondence AddressMission Care The Living Building
3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Jonathan Robert Palmer Crisp
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMission Care The Living Building
3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Frederick Yeulett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2021)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address98 Camberwell Grove
London
SE5 8RF

Location

Registered AddressSuite 4
7 High Street
Chislehurst
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mission Care
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

18 December 2014Delivered on: 6 January 2015
Persons entitled: Mission Care

Classification: A registered charge
Outstanding

Filing History

8 February 2021Registered 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 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
7 August 2019Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page)
27 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
10 April 2018Cessation of Kim Gordon Arnold as a person with significant control on 13 July 2017 (1 page)
10 April 2018Termination of appointment of Kim Gordon Arnold as a director on 13 July 2017 (1 page)
10 April 2018Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page)
10 April 2018Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages)
10 April 2018Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018 (1 page)
10 April 2018Cessation of Mark Andrew Jones as a person with significant control on 18 January 2018 (1 page)
10 January 2018Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages)
10 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
2 September 2016Full accounts made up to 31 March 2016 (16 pages)
2 September 2016Full accounts made up to 31 March 2016 (16 pages)
10 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
6 January 2015Registration of charge 093374560001, created on 18 December 2014 (11 pages)
6 January 2015Registration of charge 093374560001, created on 18 December 2014 (11 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(16 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(16 pages)