MERCY SHIPS - U.K. LIMITED - STEVENAGE


Company Profile Company Filings

Overview

MERCY SHIPS - U.K. LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STEVENAGE and has the status: Active.
MERCY SHIPS - U.K. LIMITED was incorporated 28 years ago on 17/01/1996 and has the registered number: 03147724. The accounts status is FULL and accounts are next due on 30/09/2024.

MERCY SHIPS - U.K. LIMITED - STEVENAGE

This company is listed in the following categories:
86900 - Other human health activities
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE LIGHTHOUSE
STEVENAGE
HERTFORDSHIRE
SG1 2EF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOIS BOYLE Apr 1974 British Director 2018-07-04 CURRENT
DR MICHELLE CLAIRE WHITE Aug 1970 British Director 2021-12-01 CURRENT
MR LEO HURK-HANG CHENG Jul 1961 British Director 2020-09-16 CURRENT
MR ADE ADEYEMI Mar 1987 British Director 2022-01-04 CURRENT
MR JUSTIN HUMPHREYS Jul 1971 British Director 2022-04-21 CURRENT
MRS ANGHARAD JANE MILENKOVIC Sep 1980 British Director 2018-03-14 CURRENT
MR DAVID MEL ZUYDAM Sep 1961 British Director 2017-12-05 CURRENT
DR JULIETTE TUAKLI Feb 1950 British,Nigerian Director 2018-07-04 CURRENT
MS NAIOMI ASHANTHI THALAYASINGAM May 1982 British Director 2020-03-16 CURRENT
DR MICHAEL JAMES SPENCE Jan 1962 British,Australian Director 2022-03-25 CURRENT
MR PAUL BENJAMIN RAMSBOTTOM May 1976 British Director 2015-06-12 CURRENT
ROBERT CHARLES HUGHES-PENNEY Mar 1968 British Director 1999-09-21 UNTIL 2004-04-13 RESIGNED
JAMES PATERSON Dec 1956 British Director 1996-01-17 UNTIL 2013-03-15 RESIGNED
MARK LEONARD MARKIEWICZ Mar 1964 British Director 1996-01-17 UNTIL 2000-12-15 RESIGNED
LORD IAN MCCOLL OF DULWICH Jan 1933 British Director 1997-05-09 UNTIL 2015-04-30 RESIGNED
MR LYNN GREEN Apr 1948 British Director 1996-01-17 UNTIL 2001-06-06 RESIGNED
MR DONOVAN PALMER Dec 1967 British,American Director 2017-06-30 UNTIL 2019-10-07 RESIGNED
KEITH DEREK THOMSON Nov 1947 British Director 1996-01-17 UNTIL 2021-03-18 RESIGNED
JENNIFER MARGARET HILL Feb 1952 British Director 1996-01-17 UNTIL 2001-06-06 RESIGNED
CHARLES MICHAEL HILL Jun 1950 British Director 1996-01-17 UNTIL 2004-09-01 RESIGNED
HENRY TERENCE HARRISON Jan 1938 British Director 2002-11-05 UNTIL 2016-03-16 RESIGNED
RUTH MARGARET GUY Apr 1955 British Director 2002-05-15 UNTIL 2019-03-25 RESIGNED
ALLAN JOHN GUINAN Jun 1967 British Secretary 1996-01-17 UNTIL 2001-08-20 RESIGNED
ALLAN JOHN GUINAN Jun 1967 British Secretary 1996-01-17 UNTIL 2001-08-20 RESIGNED
MR HENRY BENWELL CLARKE Jan 1950 English Secretary 2001-09-14 UNTIL 2022-03-25 RESIGNED
MICHAEL WARREN Apr 1928 British Director 1996-01-17 UNTIL 2001-06-06 RESIGNED
MR PETER COLIN EWINS Jun 1955 British Director 2017-12-05 UNTIL 2021-09-16 RESIGNED
SIMONNE DYER Sep 1937 New Zealand Director 1996-01-17 UNTIL 1998-10-23 RESIGNED
MR ANTHONY GORDON DUNNETT Jun 1953 British Director 2012-03-16 UNTIL 2021-06-10 RESIGNED
MR HENRY BENWELL CLARKE Jan 1950 English Director 1996-01-17 UNTIL 2022-03-25 RESIGNED
MR ANDREW KENNETH BILLINGTON Jan 1949 British Director 2012-03-16 UNTIL 2021-03-18 RESIGNED
SUZANNE AVERY Mar 1968 British Director 2004-10-18 UNTIL 2011-03-18 RESIGNED
DONALD ANDERSON Jun 1939 British Director 2000-06-13 UNTIL 2012-03-16 RESIGNED
MRS ANN HERON GLOAG Dec 1942 British Director 2008-07-01 UNTIL 2019-03-25 RESIGNED
DR RONALD LANE GOODE Mar 1944 American Director 2013-03-15 UNTIL 2018-03-14 RESIGNED
MR PETER BOYCE SCHULZE Dec 1955 American Director 2013-03-15 UNTIL 2013-03-15 RESIGNED
ALLAN JOHN GUINAN Jun 1967 British Director 1996-01-17 UNTIL 2001-08-20 RESIGNED
DAVID VARDY Feb 1945 British Director 2004-04-18 UNTIL 2006-05-31 RESIGNED
MR ALAN THOMAS HENRY EDWARDS Jul 1949 British Director 2011-09-30 UNTIL 2018-03-14 RESIGNED
MR THOMAS AMES STOGNER Dec 1964 American Director 2020-06-08 UNTIL 2021-06-25 RESIGNED
DONALD STEPHENS Jun 1945 American Director 1996-01-17 UNTIL 2013-03-15 RESIGNED
JOHN ANDREW SIMS Jan 1968 British Director 2001-03-28 UNTIL 2004-01-13 RESIGNED
MR PETER BOYCE SCHULZE Dec 1955 American Director 2013-03-15 UNTIL 2017-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUTH WITH A MISSION LIMITED HARPENDEN Active SMALL 94910 - Activities of religious organizations
STONEGATE COURT MANAGEMENT LIMITED WADHURST ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRITISH PAEDIATRIC SERVICES LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
AIDS CARE EDUCATION AND TRAINING CHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
COUNTRYSIDE MARITIME LIMITED BRENTWOOD Active FULL 41100 - Development of building projects
CROWNMEAD PROPERTIES LTD CADDINGTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LONDON WATER CITY LTD. WITNEY ENGLAND Active DORMANT 41100 - Development of building projects
KIER PARKMAN PROPERTY MANAGEMENT LIMITED SANDY Dissolved... DORMANT 99999 - Dormant Company
REDCLIFFE COLLEGE WARE ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
MOGGERHANGER HOUSE PRESERVATION TRUST MOGGERHANGER Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
RCPCH PUBLICATIONS LIMITED LONDON Active SMALL 58190 - Other publishing activities
INTERNATIONAL HEALTH PARTNERS (UK) LIMITED LONDON ENGLAND Active SMALL 99000 - Activities of extraterritorial organizations and bodies
JACKSON-GREEN LIMITED HERTS Active MICRO ENTITY 68100 - Buying and selling of own real estate
SEVERN VINEYARD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
EINSTEIN IP LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRIDGES FOR COMMUNITIES BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ESTEEM RESOURCE NETWORK BECKENHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VAC SOLAR UK LTD TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 35130 - Distribution of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHCOTTS MAINTENANCE COMPANY LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
NEWCO PROPERTIES LTD STEVENAGE ENGLAND Active DORMANT 99999 - Dormant Company
NEWCO LONDON LTD STEVENAGE ENGLAND Active DORMANT 99999 - Dormant Company
EUROCHANGE HOLDINGS LIMITED STEVENAGE ENGLAND Active FULL 74990 - Non-trading company
NEWCO BUYING ASSOCIATION STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 46130 - Agents involved in the sale of timber and building materials
DRAGON 2 FINANCE LIMITED STEVENAGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EUROCHANGE GROUP HOLDINGS LIMITED STEVENAGE UNITED KINGDOM Active FULL 74990 - Non-trading company
EUROCHANGE ACQUISITIONS LIMITED STEVENAGE UNITED KINGDOM Active FULL 74990 - Non-trading company
EUROCHANGE INVESTMENTS LIMITED STEVENAGE UNITED KINGDOM Active FULL 74990 - Non-trading company
ELSTED TECHNOLOGIES LTD STEVENAGE UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities