Leprosy Mission Corporation(the) MIDDLESEX


Leprosy Mission Corporation(the) started in year 1934 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00289799. The Leprosy Mission Corporation(the) company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Middlesex at 80 Windmill Road. Postal code: TW8 0QH.

Currently there are 2 directors in the the company, namely Colin O. and Philip P.. In addition one secretary - Brent M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leprosy Mission Corporation(the) Address / Contact

Office Address 80 Windmill Road
Office Address2 Brentford
Town Middlesex
Post code TW8 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00289799
Date of Incorporation Mon, 2nd Jul 1934
Industry Other human health activities
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Colin O.

Position: Director

Appointed: 29 September 2017

Brent M.

Position: Secretary

Appointed: 01 September 2016

Philip P.

Position: Director

Appointed: 27 September 2015

William E.

Position: Secretary

Resigned: 15 November 1991

Kenneth M.

Position: Director

Appointed: 01 October 2014

Resigned: 29 September 2017

Gordon B.

Position: Director

Appointed: 08 July 2011

Resigned: 26 September 2015

David P.

Position: Director

Appointed: 09 July 2009

Resigned: 24 April 2015

Geoffrey W.

Position: Secretary

Appointed: 02 November 2006

Resigned: 01 September 2016

John C.

Position: Director

Appointed: 02 July 2003

Resigned: 09 July 2009

Philip P.

Position: Director

Appointed: 01 January 2001

Resigned: 24 April 2015

David B.

Position: Director

Appointed: 01 January 2001

Resigned: 24 April 2015

Gladstone W.

Position: Director

Appointed: 08 July 1998

Resigned: 01 January 2001

Keith N.

Position: Director

Appointed: 08 July 1998

Resigned: 01 January 2001

Christine O.

Position: Director

Appointed: 24 May 1996

Resigned: 08 July 2011

Trevor D.

Position: Secretary

Appointed: 03 June 1994

Resigned: 02 November 2006

Trevor D.

Position: Director

Appointed: 16 August 1993

Resigned: 01 December 1993

Ian M.

Position: Director

Appointed: 15 November 1991

Resigned: 24 May 1996

Philip P.

Position: Secretary

Appointed: 15 November 1991

Resigned: 03 June 1994

Edward L.

Position: Director

Appointed: 25 July 1991

Resigned: 08 July 1998

William E.

Position: Director

Appointed: 25 July 1991

Resigned: 20 July 1992

Barry S.

Position: Director

Appointed: 25 July 1991

Resigned: 08 July 1998

Stewart S.

Position: Director

Appointed: 25 July 1991

Resigned: 25 July 2003

Reginald T.

Position: Director

Appointed: 25 July 1991

Resigned: 08 July 1998

John R.

Position: Director

Appointed: 25 July 1991

Resigned: 08 July 1998

Alice R.

Position: Director

Appointed: 25 July 1991

Resigned: 08 July 1998

Ralph S.

Position: Director

Appointed: 25 July 1991

Resigned: 04 May 1993

Richard F.

Position: Director

Appointed: 25 July 1991

Resigned: 10 March 1997

David G.

Position: Director

Appointed: 25 July 1991

Resigned: 23 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Philip P. This PSC has 25-50% voting rights. The second entity in the PSC register is Colin O. This PSC and has 25-50% voting rights. The third one is Brent M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Philip P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Colin O.

Notified on 2 October 2017
Nature of control: 25-50% voting rights

Brent M.

Notified on 1 September 2016
Nature of control: 25-50% voting rights

Kenneth M.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights

Geoffrey W.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements