CHURCH MISSION SOCIETY

Register to unlock more data on OkredoRegister

CHURCH MISSION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985330

Incorporation date

08/08/2009

Size

Group

Contacts

Registered address

Registered address

CHURCH MISSION SOCIETY, Watlington Road Cowley, Oxford OX4 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon12/01/2026
Appointment of Mrs Oluwaseyi Tolulope Kehinde-Peters as a director on 2026-01-01
dot icon12/01/2026
Appointment of Ms Ruth Whitaker as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Catherine Marianne Morgan Hickey as a director on 2025-12-31
dot icon05/01/2026
Appointment of Mr Jonathan Paul Smith as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mrs Modupe Oluwatoyin Adefala as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Olatunji Ayodeji Iyiola as a director on 2026-01-01
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon29/07/2025
Registration of charge 069853300003, created on 2025-07-21
dot icon14/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon27/06/2025
Termination of appointment of Simon Christopher Upcott as a director on 2025-06-26
dot icon12/05/2025
Termination of appointment of Andrew Mark Bowerman as a director on 2025-05-09
dot icon09/04/2025
Termination of appointment of Charles Clayton as a director on 2025-03-31
dot icon22/01/2025
Appointment of Rt Reverend Nicholas James Quested Drayson as a director on 2024-12-05
dot icon24/10/2024
Appointment of Rev Jeremy Michael Moodey as a director on 2024-10-09
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/08/2024
Termination of appointment of Kevin Robert Mckemey as a director on 2024-07-31
dot icon22/07/2024
Group of companies' accounts made up to 2024-01-31
dot icon08/07/2024
Termination of appointment of Beauman Sing Tat Chong as a director on 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/07/2023
Group of companies' accounts made up to 2023-01-31
dot icon27/06/2023
Appointment of Revd Richard John Moy as a director on 2023-01-01
dot icon28/02/2023
Appointment of Ms Catherine Marianne Morgan Hickey as a director on 2023-01-01
dot icon27/02/2023
Appointment of Reverend Sarah Jayne Hewitt as a director on 2023-01-01
dot icon12/10/2022
Termination of appointment of John Kafwanka Kaoma as a director on 2022-09-29
dot icon12/09/2022
Group of companies' accounts made up to 2022-01-31
dot icon21/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon06/04/2022
Termination of appointment of Ian Geoffrey Bromilow as a director on 2022-03-24
dot icon06/04/2022
Termination of appointment of Rinengi Varte Ingleby as a director on 2022-03-24
dot icon04/03/2022
Director's details changed for Mrs Rinengi Varte Ingleby on 2022-03-04
dot icon17/02/2022
Appointment of Revd Canon John Kafwanka Kaoma as a director on 2022-01-01
dot icon17/01/2022
Director's details changed for Rev Canon Andrew Mark Bowerman on 2021-12-06
dot icon14/01/2022
Appointment of Ms Chloë Sarah Louter as a director on 2022-01-01
dot icon14/01/2022
Director's details changed for Mr Charles Clayton on 2021-12-06
dot icon14/01/2022
Termination of appointment of Jane Shaw as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Ian Malcolm Wallace as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Peter Robin Hyatt as a director on 2021-12-31
dot icon14/01/2022
Termination of appointment of Salim Munayer as a director on 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon04/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon22/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/07/2020
Termination of appointment of Naomi Aidoo as a director on 2020-06-25
dot icon20/07/2020
Appointment of Mr Simon Christopher Upcott as a director on 2020-06-25
dot icon03/02/2020
Termination of appointment of Anthony Richard Bargioni as a director on 2019-12-31
dot icon03/02/2020
Termination of appointment of Craig Hampton as a director on 2019-12-31
dot icon03/02/2020
Termination of appointment of Lonah Cheptoo Hebditch as a director on 2019-12-31
dot icon03/02/2020
Appointment of Mrs Fiona Lambert as a director on 2020-01-01
dot icon03/02/2020
Appointment of Mrs Rinengi Varte Ingleby as a director on 2020-01-01
dot icon03/02/2020
Appointment of Dr Anne Elisabeth Keene as a director on 2020-01-01
dot icon20/08/2019
Group of companies' accounts made up to 2019-01-31
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon23/08/2018
Group of companies' accounts made up to 2018-01-31
dot icon15/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon20/02/2018
Appointment of Rev Canon Andrew Mark Bowerman as a director on 2018-01-01
dot icon20/02/2018
Appointment of Naomi Aidoo as a director on 2018-01-01
dot icon19/02/2018
Termination of appointment of Ian Wingate Jones as a director on 2017-12-31
dot icon19/02/2018
Termination of appointment of Jonathan Brant as a director on 2017-12-31
dot icon19/02/2018
Termination of appointment of Dione Verona Tania Mcdonald as a director on 2017-12-31
dot icon19/02/2018
Appointment of Dr Ian Geoffrey Bromilow as a director on 2018-01-01
dot icon19/02/2018
Appointment of Dr Kevin Robert Mckemey as a director on 2018-01-01
dot icon19/02/2018
Appointment of John Thoburn Stansfeld as a director on 2018-01-01
dot icon27/10/2017
Group of companies' accounts made up to 2017-01-31
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon23/09/2016
Group of companies' accounts made up to 2016-01-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/08/2016
Director's details changed for Mrs Lonah Cheptoo Hebditch on 2016-07-08
dot icon04/02/2016
Appointment of Mr Beauman Sing Tat Chong as a director on 2016-01-01
dot icon03/02/2016
Appointment of Mrs Lonah Cheptoo Hebditch as a director on 2016-01-01
dot icon03/02/2016
Appointment of Mr Anthony Richard Bargioni as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Michael Richard Whitlam as a director on 2015-12-31
dot icon03/02/2016
Termination of appointment of Ann Christine Tyndall as a director on 2015-12-31
dot icon03/02/2016
Termination of appointment of Patrick John Coghlan as a director on 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-08-08 no member list
dot icon12/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon29/04/2015
Appointment of Mr Charles Clayton as a director on 2015-04-01
dot icon29/04/2015
Termination of appointment of John Kenneth Ripley as a director on 2015-03-31
dot icon03/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon04/10/2014
Registration of charge 069853300002, created on 2014-09-26
dot icon14/08/2014
Annual return made up to 2014-08-08 no member list
dot icon17/04/2014
Appointment of Professor Salim Munayer as a director
dot icon05/02/2014
Appointment of The Revd Jane Shaw as a director
dot icon05/02/2014
Termination of appointment of Martyn Snow as a director
dot icon05/02/2014
Termination of appointment of Shona Passfield as a director
dot icon05/02/2014
Termination of appointment of Keith Chua as a director
dot icon22/10/2013
Director's details changed for Mrs Ann Christine Tyndall on 2013-09-02
dot icon18/09/2013
Group of companies' accounts made up to 2013-01-31
dot icon14/08/2013
Annual return made up to 2013-08-08 no member list
dot icon02/05/2013
Director's details changed for The Revd Ian Malcolm Wallace on 2013-02-19
dot icon14/09/2012
Termination of appointment of Alexis Chapman as a director
dot icon14/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon10/08/2012
Annual return made up to 2012-08-08 no member list
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2012
Termination of appointment of Katherine Von Schubert as a director
dot icon13/02/2012
Appointment of Dione Verona Tania Mcdonald as a director
dot icon16/01/2012
Appointment of Prof Ian Wingate Jones as a director
dot icon13/01/2012
Appointment of Mr Craig Hampton as a director
dot icon13/01/2012
Appointment of The Revd Ian Malcolm Wallace as a director
dot icon13/01/2012
Appointment of Mr Michael Whitlam as a director
dot icon13/01/2012
Termination of appointment of Mark Morgan as a director
dot icon13/01/2012
Termination of appointment of Wonsuk Ma as a director
dot icon13/01/2012
Termination of appointment of Philip Groves as a director
dot icon13/01/2012
Termination of appointment of Paul Brigham as a director
dot icon13/01/2012
Termination of appointment of Bunmi-Adeyemi Adedeji as a director
dot icon19/08/2011
Annual return made up to 2011-08-08 no member list
dot icon19/08/2011
Director's details changed for Mr Jonathan Brant on 2011-08-19
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Group of companies' accounts made up to 2011-01-31
dot icon01/03/2011
Appointment of Rev Wonsuk Ma as a director
dot icon17/11/2010
Termination of appointment of Paul Butler as a director
dot icon17/11/2010
Appointment of Mr John Ripley as a director
dot icon26/08/2010
Annual return made up to 2010-08-08 no member list
dot icon26/08/2010
Director's details changed for The Rt Revd Paul Roger Butler on 2010-08-08
dot icon06/08/2010
Current accounting period extended from 2010-08-31 to 2011-01-31
dot icon28/07/2010
Termination of appointment of Kang-San Tan as a director
dot icon08/07/2010
Appointment of Mr Paul John Brigham as a director
dot icon09/02/2010
Appointment of Keith Chua as a director
dot icon09/02/2010
Appointment of The Revd Canon Dr Philip Groves as a director
dot icon11/12/2009
Appointment of Katherine Von Schubert as a director
dot icon11/12/2009
Appointment of Ann Christine Tyndall as a director
dot icon11/12/2009
Appointment of Dr Kang-San Tan as a director
dot icon11/12/2009
Appointment of Reverend Martyn Snow as a director
dot icon11/12/2009
Appointment of Shona Passfield as a director
dot icon11/12/2009
Appointment of Dr Mark Louis Morgan as a director
dot icon11/12/2009
Appointment of Reverend Patrick John Coghlan as a director
dot icon11/12/2009
Appointment of Alexis Jane Chapman as a director
dot icon11/12/2009
Appointment of Peter Robin Hyatt as a director
dot icon11/12/2009
Appointment of Reverend Bunmi Ade-Yemi Adedeji as a director
dot icon08/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jonathan Paul
Director
01/01/2026 - Present
9
Bargioni, Anthony Richard
Director
01/01/2016 - 31/12/2019
2
Moodey, Jeremy Michael, Rev
Director
09/10/2024 - Present
6
Stansfeld, John Thoburn
Director
01/01/2018 - Present
4
Whitaker, Ruth
Director
01/01/2026 - Present
6

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 CHURCH MISSION SOCIETY

CHURCH MISSION SOCIETY is an(a) Active company incorporated on 08/08/2009 with the registered office located at CHURCH MISSION SOCIETY, Watlington Road Cowley, Oxford OX4 6BZ. There are currently 13 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 CHURCH MISSION SOCIETY?

toggle

CHURCH MISSION SOCIETY is currently Active. It was registered on 08/08/2009 .

Where is CHURCH MISSION SOCIETY located?

toggle

CHURCH MISSION SOCIETY is registered at CHURCH MISSION SOCIETY, Watlington Road Cowley, Oxford OX4 6BZ.

What does CHURCH MISSION SOCIETY do?

toggle

CHURCH MISSION SOCIETY operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH MISSION SOCIETY?

toggle

The latest filing was on 12/01/2026: Appointment of Mrs Oluwaseyi Tolulope Kehinde-Peters as a director on 2026-01-01.