MERCY MINISTRIES UK - OXENHOPE


Company Profile Company Filings

Overview

MERCY MINISTRIES UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXENHOPE and has the status: Active.
MERCY MINISTRIES UK was incorporated 19 years ago on 23/02/2005 and has the registered number: 05373315. The accounts status is SMALL and accounts are next due on 30/09/2024.

MERCY MINISTRIES UK - OXENHOPE

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
94910 - Activities of religious organizations

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

CRAGG ROYD
OXENHOPE
WEST YORKSHIRE
BD22 9JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN CHARLES CLARK Apr 1962 British Director 2023-10-03 CURRENT
MRS DEBBIE HARVIE Secretary 2020-02-12 CURRENT
MRS FIONA ELIZABETH TAYLOR Oct 1965 British Director 2023-04-19 CURRENT
DEBORAH ANN WATTIS Feb 1971 British Director 2019-06-17 CURRENT
DR ROBERT MARTEN WALLER Sep 1974 British Director 2018-10-24 CURRENT
MRS HELEN ELIZABETH EDWARDS Jan 1970 British Director 2018-11-21 CURRENT
MR PAUL MANWARING Jan 1958 British Director 2022-07-18 CURRENT
MRS ZARA GEORGINA MAPANGA Mar 1988 British Director 2022-05-16 CURRENT
MR WARWICK MCCULLOUGH Feb 1971 British Director 2019-06-17 CURRENT
MS LYNN MORROW Feb 1960 American Director 2019-06-17 CURRENT
MRS RACHEL EMMA MARY HUGHES Jun 1978 British Director 2014-10-23 UNTIL 2019-04-24 RESIGNED
MRS SARAH TOULMIN Dec 1973 British Director 2012-09-25 UNTIL 2014-04-28 RESIGNED
MRS NADINE EMMA PARKINSON Dec 1963 British Director 2010-10-05 UNTIL 2012-09-25 RESIGNED
KAY LAWRENCE British Director 2012-09-25 UNTIL 2016-04-25 RESIGNED
MR STEPHEN FRANCIS MARSHALL Sep 1951 British Director 2005-02-23 UNTIL 2005-02-23 RESIGNED
LARA MARTIN Apr 1972 British Director 2007-09-06 UNTIL 2009-03-01 RESIGNED
MR ROBERT MARTIN Dec 1948 American Director 2013-04-08 UNTIL 2019-04-23 RESIGNED
DR ROBERT MARTEN WALLER Sep 1974 British Director 2010-04-15 UNTIL 2016-11-03 RESIGNED
MR PAUL SCANLON Mar 1957 British Director 2007-09-06 UNTIL 2008-09-01 RESIGNED
MISS LAURA KATE RYDER Secretary 2010-04-15 UNTIL 2018-10-25 RESIGNED
TERESA PAGE Secretary 2005-02-23 UNTIL 2005-02-23 RESIGNED
ARIANNA WALKER Jan 1973 Secretary 2007-09-06 UNTIL 2010-04-15 RESIGNED
HEINI ALEXANDER LORENZO BERETTA Sep 1972 Australian Secretary 2005-02-23 UNTIL 2007-09-06 RESIGNED
MISS ELIZABETH ALICE ZOE WIELKOPOLSKA Secretary 2018-10-25 UNTIL 2020-02-12 RESIGNED
MARK ANTON ZSCHECH Mar 1964 Australian Director 2005-02-23 UNTIL 2007-09-06 RESIGNED
MR CHRISTOPHER ALWYN HALLAM Dec 1947 British Director 2005-02-23 UNTIL 2005-02-23 RESIGNED
MRS SAMANTHA LEA COATES May 1974 British Director 2016-11-03 UNTIL 2019-04-24 RESIGNED
MR ERIC CAMP Jun 1967 British Director 2019-11-25 UNTIL 2023-10-03 RESIGNED
MRS ALISON JANE CAMP Jun 1965 British Director 2019-11-25 UNTIL 2021-10-26 RESIGNED
HEINI ALEXANDER LORENZO BERETTA Sep 1972 Australian Director 2005-02-23 UNTIL 2007-09-06 RESIGNED
MR PHILIP ALLEN Mar 1972 British Director 2019-06-17 UNTIL 2022-12-23 RESIGNED
MR JUSTIN MICHAEL COOPER Jun 1961 British Director 2010-02-26 UNTIL 2019-09-12 RESIGNED
MR JONATHAN STEPHEN COOK Jun 1967 British Director 2008-09-01 UNTIL 2010-10-05 RESIGNED
MRS JOANNE FIDLER May 1983 British Director 2021-06-07 UNTIL 2022-01-27 RESIGNED
MARGARET STUNT Sep 1949 British Director 2007-09-06 UNTIL 2010-04-15 RESIGNED
MR STEVEN PRUETT Jan 1956 United States Director 2009-04-01 UNTIL 2013-04-08 RESIGNED
FIONA ELIZABETH WAGLAND Director 2005-02-23 UNTIL 2005-02-23 RESIGNED
MRS JULIET SUZANNE MAYHEW Jul 1977 British Director 2014-10-23 UNTIL 2021-06-07 RESIGNED
MR ANDREW JOSEPH COGHLAN Dec 1971 British Director 2005-02-23 UNTIL 2010-04-15 RESIGNED
MR MARK PUGH Feb 1973 British Director 2013-11-16 UNTIL 2018-10-24 RESIGNED
REVD WILLIAM RICHARD VAN DER HART Feb 1976 British Director 2016-11-03 UNTIL 2021-02-13 RESIGNED
MRS MICHELLE GOODWIN Dec 1979 British Director 2012-09-25 UNTIL 2014-06-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWARD COURT (LETCHWORTH) RESIDENTS ASSOCIATION LIMITED HITCHIN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MACK-BROOKS PUBLISHING LIMITED RICHMOND ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
PERFECTZONE RESIDENTS MANAGEMENT LIMITED HITCHIN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ALFA FINANCIAL SOFTWARE LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
38 A-D HOSPITAL ROAD MANAGEMENT COMPANY LIMITED HITCHIN Active DORMANT 55900 - Other accommodation
CREDIBLE CONSULTING LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
CLASSIC TECHNOLOGY LIMITED BINGLEY ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
REBUILD UK LIMITED FRITHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NEXT WAVE INTERNATIONAL WALTHAM CROSS ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HILLSONG CHURCH LONDON LONDON ENGLAND Active FULL 94910 - Activities of religious organizations
NEWCASTLE CHRISTIAN LIFE CENTRE NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PROCLAIMERS NORWICH Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
SANCTUARY GLOBAL ADVISORS (SGA) LTD LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE A21 CAMPAIGN LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
COMMUNITY MOTORS CIC SURBITON Dissolved... UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
GCR BEDFORD LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOUSE CHURCH LTD NEWTOWNARDS NORTHERN IRELAND Active GROUP 94910 - Activities of religious organizations
HOUSE COFFEE ENTERPRISE LTD NEWTOWNARDS NORTHERN IRELAND Active MICRO ENTITY 94910 - Activities of religious organizations
C7 CHURCH GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations