Church Missionary Trust Association Limited OXFORD


Founded in 1913, Church Missionary Trust Association, classified under reg no. 00127539 is an active company. Currently registered at Cms OX4 6BZ, Oxford the company has been in the business for one hundred and eleven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 5 directors in the the firm, namely Rebecca M., Andrew R. and Simon U. and others. In addition one secretary - Thomas M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Church Missionary Trust Association Limited Address / Contact

Office Address Cms
Office Address2 Watlington Road
Town Oxford
Post code OX4 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00127539
Date of Incorporation Thu, 13th Mar 1913
Industry Dormant Company
End of financial Year 31st January
Company age 111 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Rebecca M.

Position: Director

Appointed: 09 June 2022

Andrew R.

Position: Director

Appointed: 07 January 2022

Simon U.

Position: Director

Appointed: 25 March 2021

Alastair B.

Position: Director

Appointed: 07 October 2019

Thomas M.

Position: Secretary

Appointed: 08 December 2017

Thomas M.

Position: Director

Appointed: 26 February 2014

Cley C.

Position: Director

Appointed: 17 December 2018

Resigned: 07 October 2019

Peter H.

Position: Director

Appointed: 13 April 2018

Resigned: 07 January 2022

Charles W.

Position: Director

Appointed: 16 December 2015

Resigned: 09 June 2022

Philip M.

Position: Director

Appointed: 26 February 2014

Resigned: 17 December 2018

Ian J.

Position: Director

Appointed: 26 February 2014

Resigned: 13 April 2018

Eric S.

Position: Director

Appointed: 13 September 2012

Resigned: 17 March 2014

Paul T.

Position: Director

Appointed: 13 September 2012

Resigned: 22 January 2021

Shona P.

Position: Director

Appointed: 01 June 2009

Resigned: 26 February 2014

Adrian W.

Position: Director

Appointed: 31 March 2008

Resigned: 16 December 2015

Stafford C.

Position: Director

Appointed: 31 March 2008

Resigned: 26 February 2014

Timothy D.

Position: Director

Appointed: 31 March 2008

Resigned: 13 September 2012

David F.

Position: Director

Appointed: 10 June 2005

Resigned: 01 June 2009

Gareth E.

Position: Secretary

Appointed: 10 June 2005

Resigned: 19 September 2017

Mark O.

Position: Director

Appointed: 10 June 2005

Resigned: 23 April 2008

Diana S.

Position: Director

Appointed: 21 September 2001

Resigned: 10 June 2005

Berhe G.

Position: Director

Appointed: 25 July 2000

Resigned: 28 September 2007

Paul B.

Position: Director

Appointed: 01 January 2000

Resigned: 08 July 2007

Keith B.

Position: Director

Appointed: 15 July 1998

Resigned: 02 June 2000

Richard S.

Position: Director

Appointed: 25 March 1998

Resigned: 10 June 2005

Jon M.

Position: Director

Appointed: 19 March 1997

Resigned: 04 February 1998

Clive F.

Position: Director

Appointed: 01 October 1996

Resigned: 25 July 2001

Patrick G.

Position: Director

Appointed: 25 May 1994

Resigned: 13 September 2012

Michael W.

Position: Director

Appointed: 26 May 1993

Resigned: 11 May 2000

Nigel E.

Position: Director

Appointed: 24 March 1993

Resigned: 15 December 1993

Peter D.

Position: Director

Appointed: 31 July 1992

Resigned: 31 December 1999

Hugh A.

Position: Director

Appointed: 31 July 1992

Resigned: 30 December 1992

Peter T.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1996

Gavin B.

Position: Director

Appointed: 31 July 1992

Resigned: 30 April 1994

Michael B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 10 June 2005

Kenneth G.

Position: Director

Appointed: 31 July 1992

Resigned: 19 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Church Mission Society from Oxford, England. This PSC is categorised as "a chartiable company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Church Mission Society

Cms House Watlington Road, Cowley, Oxford, OX4 6BZ, England

Legal authority Companies Act 2006
Legal form Chartiable Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 06985330
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements