The Co-mission Initiative Trust LONDON


Founded in 2014, The -mission Initiative Trust, classified under reg no. 08848067 is an active company. Currently registered at 577 Kingston Road SW20 8SA, London the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2017-07-07 The Co-mission Initiative Trust is no longer carrying the name The -mission Antioch Trust.

At the moment there are 4 directors in the the company, namely Olubunmi B., Catrin L. and Philip C. and others. In addition one secretary - Stephen H. - is with the firm. As of 13 May 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

The Co-mission Initiative Trust Address / Contact

Office Address 577 Kingston Road
Town London
Post code SW20 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08848067
Date of Incorporation Thu, 16th Jan 2014
Industry Activities of religious organizations
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Olubunmi B.

Position: Director

Appointed: 06 October 2020

Catrin L.

Position: Director

Appointed: 01 November 2018

Philip C.

Position: Director

Appointed: 16 January 2014

John M.

Position: Director

Appointed: 16 January 2014

Stephen H.

Position: Secretary

Appointed: 16 January 2014

Peter H.

Position: Director

Appointed: 16 January 2014

Resigned: 31 October 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is John M. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Philip C. This PSC and has 25-50% voting rights. Moving on, there is Catrin L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights

Philip C.

Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: 25-50% voting rights

Catrin L.

Notified on 1 November 2018
Ceased on 6 October 2020
Nature of control: 25-50% voting rights

Peter H.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights

Company previous names

The -mission Antioch Trust July 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Debtors8 6544 550
Net Assets Liabilities378 337243 549
Other
Charity Funds373 884235 817
Charity Registration Number England Wales 1 157 383
Donations Legacies982 823763 944
Expenditure1 212 898175 584
Income Endowments1 269 3931 080 139
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses56 49590 537
Net Increase Decrease In Charitable Funds56 495134 788
Average Number Employees During Period1314
Creditors19 94719 810

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 19th, March 2024
Free Download (28 pages)

Company search