Shekinah Mission (plymouth) Limited PLYMOUTH


Founded in 2003, Shekinah Mission (plymouth), classified under reg no. 04687832 is an active company. Currently registered at Shekinah Mission PL1 3LT, Plymouth the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Andrew F., Thomas S. and Kenneth B. and others. In addition one secretary - Peter W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert O. who worked with the the firm until 25 November 2013.

Shekinah Mission (plymouth) Limited Address / Contact

Office Address Shekinah Mission
Office Address2 Bath Street
Town Plymouth
Post code PL1 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687832
Date of Incorporation Wed, 5th Mar 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Andrew F.

Position: Director

Appointed: 12 May 2022

Thomas S.

Position: Director

Appointed: 10 March 2022

Kenneth B.

Position: Director

Appointed: 10 May 2018

Christine L.

Position: Director

Appointed: 09 November 2017

Peter W.

Position: Secretary

Appointed: 01 January 2014

Marion L.

Position: Director

Appointed: 17 March 2011

Richard Y.

Position: Director

Appointed: 11 January 2018

Resigned: 03 March 2021

Stephen C.

Position: Director

Appointed: 09 November 2017

Resigned: 07 April 2023

Gillian P.

Position: Director

Appointed: 13 March 2014

Resigned: 08 March 2017

William S.

Position: Director

Appointed: 13 March 2014

Resigned: 31 March 2016

Anthony T.

Position: Director

Appointed: 27 May 2010

Resigned: 09 February 2023

James B.

Position: Director

Appointed: 27 April 2006

Resigned: 09 November 2022

Vijay P.

Position: Director

Appointed: 15 April 2003

Resigned: 06 December 2017

Andrew S.

Position: Director

Appointed: 05 March 2003

Resigned: 06 December 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 05 March 2003

Richard M.

Position: Director

Appointed: 05 March 2003

Resigned: 01 February 2024

Robert O.

Position: Secretary

Appointed: 05 March 2003

Resigned: 25 November 2013

Robert O.

Position: Director

Appointed: 05 March 2003

Resigned: 25 November 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 05 March 2003

People with significant control

The list of persons with significant control who own or control the company includes 18 names. As BizStats found, there is Andrew F. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Thomas S. This PSC has significiant influence or control over the company,. Then there is John H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew F.

Notified on 12 May 2022
Nature of control: significiant influence or control

Thomas S.

Notified on 10 March 2022
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christine L.

Notified on 9 November 2017
Nature of control: significiant influence or control

Kenneth B.

Notified on 10 May 2018
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marion L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: significiant influence or control

Stephen C.

Notified on 9 November 2017
Ceased on 7 April 2023
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 9 February 2023
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: significiant influence or control

Richard Y.

Notified on 11 January 2018
Ceased on 3 March 2021
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: significiant influence or control

Laura F.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: significiant influence or control

Vijay P.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: significiant influence or control

Gillian P.

Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (32 pages)

Company search

Advertisements