ANGLICAN MISSION IN ENGLAND

Register to unlock more data on OkredoRegister

ANGLICAN MISSION IN ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09042552

Incorporation date

15/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

552 Beverley Road, Kingston-Upon-Hull HU6 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon20/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/02/2026
Termination of appointment of Lee James Mcmunn as a director on 2025-12-01
dot icon04/11/2025
Registered office address changed from Trinity Church Scarborough, Unit 27 the Street 12 Lower Clark Street, Scarborough North Yorkshire YO12 7PW United Kingdom to 552 Beverley Road Kingston-upon-Hull HU6 7LG on 2025-11-04
dot icon15/09/2025
Appointment of Rev Timothy Richard Iles as a director on 2025-09-08
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon25/03/2025
Termination of appointment of Andrew John Lines as a director on 2025-03-22
dot icon09/07/2024
Director's details changed for Rev Lee James Mcmunn on 2023-05-31
dot icon09/07/2024
Termination of appointment of Leo Richard Davison as a director on 2024-06-29
dot icon09/07/2024
Appointment of Rev Matthew David Thompson as a director on 2024-06-29
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Resolutions
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/05/2023
Director's details changed for Rt Rev Andrew John Lines on 2023-05-02
dot icon21/12/2022
Appointment of Mr Andrew Stephen Walker Davies as a director on 2022-12-20
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/03/2022
Resolutions
dot icon03/03/2022
Statement of company's objects
dot icon03/03/2022
Memorandum and Articles of Association
dot icon06/12/2021
Registered office address changed from The Dq Centre Fitzwilliam Street Sheffield S1 4JR England to Trinity Church Scarborough, Unit 27 the Street 12 Lower Clark Street, Scarborough North Yorkshire YO12 7PW on 2021-12-06
dot icon10/11/2021
Appointment of Mrs Theresa Neal as a director on 2021-11-10
dot icon28/06/2021
Termination of appointment of Rachel Alison Henderson as a director on 2021-06-24
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/03/2021
Appointment of Mr Thomas Robert Hutton as a secretary on 2021-03-11
dot icon11/01/2021
Registered office address changed from Christ Church Central 32 Bowdon Street Sheffield South Yorkshire S1 4HA United Kingdom to The Dq Centre Fitzwilliam Street Sheffield S1 4JR on 2021-01-11
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Appointment of Rt Rev Andrew John Lines as a director on 2020-12-08
dot icon14/12/2020
Appointment of Mrs Rachel Alison Henderson as a director on 2020-12-08
dot icon14/12/2020
Appointment of Mrs Vicki Bonnett as a director on 2020-12-08
dot icon14/12/2020
Termination of appointment of Brian William O'donoghue as a director on 2020-12-08
dot icon14/12/2020
Termination of appointment of Paul Richard Houghton as a director on 2020-12-08
dot icon14/12/2020
Termination of appointment of Brian William O'donoghue as a secretary on 2020-12-08
dot icon14/12/2020
Appointment of Dr Janet Draper as a director on 2020-12-08
dot icon14/12/2020
Appointment of Rev Leo Richard Davison as a director on 2020-12-08
dot icon14/12/2020
Appointment of Rev Lee James Mcmunn as a director on 2020-12-08
dot icon30/11/2020
Termination of appointment of Richard Paul Leadbeater as a director on 2020-11-30
dot icon10/11/2020
Registered office address changed from Christ Church Central - the Dq Centre Fitzwilliam Street Sheffield South Yorkshire S1 4HA England to Christ Church Central 32 Bowdon Street Sheffield South Yorkshire S1 4HA on 2020-11-10
dot icon19/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/04/2020
Registered office address changed from Christ Church Central Fitzwilliam Street Sheffield S1 4JR England to Christ Church Central - the Dq Centre Fitzwilliam Street Sheffield South Yorkshire S1 4HA on 2020-04-04
dot icon25/10/2019
Appointment of Revd Timothy Robert Davies as a director on 2019-10-24
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/06/2019
Registered office address changed from 251 Lewisham Way London SE4 1XF to Christ Church Central Fitzwilliam Street Sheffield S1 4JR on 2019-06-29
dot icon31/01/2019
Termination of appointment of Andrew John Lines as a director on 2018-12-27
dot icon17/12/2018
Appointment of Mr Paul Richard Houghton as a director on 2018-08-28
dot icon09/12/2018
Appointment of Revd Richard Paul Leadbeater as a director on 2018-11-27
dot icon22/11/2018
Termination of appointment of Gregory Justin Mote as a director on 2018-08-28
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/05/2017
Current accounting period extended from 2017-05-31 to 2017-10-31
dot icon09/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-05-31 no member list
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-31 no member list
dot icon10/06/2015
Registered office address changed from 6 Morgan Street London E3 5AR to 251 Lewisham Way London SE4 1XF on 2015-06-10
dot icon15/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy Robert, Rev
Director
24/10/2019 - Present
-
Draper, Janet, Dr
Director
08/12/2020 - Present
-
Neal, Theresa
Director
10/11/2021 - Present
-
Bonnett, Vicki
Director
08/12/2020 - Present
-
Lines, Andrew John, Revd Canon
Director
08/12/2020 - 22/03/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLICAN MISSION IN ENGLAND

ANGLICAN MISSION IN ENGLAND is an(a) Active company incorporated on 15/05/2014 with the registered office located at 552 Beverley Road, Kingston-Upon-Hull HU6 7LG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLICAN MISSION IN ENGLAND?

toggle

ANGLICAN MISSION IN ENGLAND is currently Active. It was registered on 15/05/2014 .

Where is ANGLICAN MISSION IN ENGLAND located?

toggle

ANGLICAN MISSION IN ENGLAND is registered at 552 Beverley Road, Kingston-Upon-Hull HU6 7LG.

What does ANGLICAN MISSION IN ENGLAND do?

toggle

ANGLICAN MISSION IN ENGLAND operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ANGLICAN MISSION IN ENGLAND?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-10-31.