FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)
Overview
| Company Name | FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00078392 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) located?
| Registered Office Address | Quaker Meeting House Quakers Close GL6 0RA Nailsworth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom to Quaker Meeting House Quakers Close Nailsworth GL6 0RA on Feb 03, 2026 | 1 pages | AD01 | ||
Termination of appointment of John Edward Crosfield as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Wealbund Holmes as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Appointment of Mr Malek Mrowa as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Mary Stiasny Stiasny as a director on Oct 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Linda Deanna Worden as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Appointment of Ms Mary Stiasny Stiasny as a director on Sep 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Linda Deanna Worden on Jun 16, 2025 | 2 pages | CH01 | ||
Termination of appointment of Evan Stryker Welkin as a director on Jun 07, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on Oct 29, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajit Gholap as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Juliet Anne Kilty as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Fleming Hickok as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Ms Linda Deanna Worden as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Paul Bernard High as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of William David Adams Haire as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tobias Foster Spence as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Barrett as a director on May 01, 2023 | 2 pages | AP01 | ||
Who are the officers of FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Sarah Jane | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | England | British | 308516540001 | |||||
| BAZ, Sabah Nagib | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | Lebanon | Lebanese | 302873420001 | |||||
| BITEL, Mark David | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | Scotland | British | 118334600001 | |||||
| GOODWIN, Michael Howard | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | England | British | 271427290001 | |||||
| HABIB, Khater Abi | Director | Hamra Street Beirut Piccadilly Center (4th Floor) Lebanon | Lebanon | Lebanese | 267718680001 | |||||
| HOLMES, Jeremy Wealbund | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | England | British | 168609130001 | |||||
| HORN, Julia Kay, Dr | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | England | British | 292100200001 | |||||
| ISSA, Antoine Jean | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | Lebanon | Lebanese,Cypriot | 308517200001 | |||||
| KILTY, Juliet Anne | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | England | British | 325675150001 | |||||
| MANASSEH, Antonios (Tony) | Director | Achrafieh Beirut 122 Sursock Street (5th Floor) Lebanon | Lebanon | Lebanese | 278119840001 | |||||
| MOJABBER, Marie-Christine | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | Lebanon | Lebanese,Australian | 278120160001 | |||||
| MROWA, Malek | Director | Quakers Close GL6 0RA Nailsworth Quaker Meeting House England | Lebanon | Lebanese | 343927450001 | |||||
| GREGORY, Christopher Paul | Secretary | South Walks Road DT1 1ED Dorchester 45 Dorset United Kingdom | British | 58343900002 | ||||||
| MORPHY, Richard Brian | Secretary | 7 Yew Tree House Church Street Bloxham OX15 4ET Banbury Oxfordshire | British | 112394460001 | ||||||
| REFFELL, Graham Fletcher | Secretary | 20 Beadles Lane RH8 9JJ Oxted Surrey | British | 11428460001 | ||||||
| ABDUL WAHAB, Rida, Dr | Director | Abdulwahab Building P.O. Box 2514 El-Mina Lebanon | Lebanon | Lebanese | 127835750001 | |||||
| ABI HABIB, Khater Georges | Director | Roumieh El Maten Lebanon | Lebanon | Lebanese | 139140180001 | |||||
| ABOUL-JABINE, Hani | Director | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House England | Lebanon | Lebanese,British | 208453060001 | |||||
| ABU KHALIL, Juhaina Albert | Director | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House England | Lebanon | Lebanese | 182928270001 | |||||
| ARMSTRONG, Averil | Director | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House England | England | British | 119621760001 | |||||
| ASHTON, Rachel Mary | Director | 18 Gordon Way HP8 4QX Chalfont St. Giles Buckinghamshire | United Kingdom | British | 88643320001 | |||||
| BARDEN, Ronald | Director | 33 Booth Lane North NN3 6JQ Northampton Northamptonshire | United Kingdom | British | 14462550001 | |||||
| BAZ, Sabah Nagib | Director | P.O. Box 4 Brummana Lebanon | Lebanon | Lebanese | 131692250001 | |||||
| BENNETT, Anne Dorothy | Director | Ancaster House Cottage NG32 3PN Ancaster Lincolnshire | England | British | 162019410001 | |||||
| BUNNEY, George | Director | 24 Mitchell Walk HP6 6NW Amersham Buckinghamshire | England | British | 16512790001 | |||||
| BUNNEY, George | Director | 24 Mitchell Walk HP6 6NW Amersham Buckinghamshire | England | British | 16512790001 | |||||
| BURNELL, Arnold Benjamin Russell | Director | 17 Oakwood Park Road N14 6QB London | British | 11267020001 | ||||||
| CAMPBELL, Jocelyn Mary | Director | The Mill Stable Arkengarthdale DL11 6ES Richmond North Yorkshire | England | British | 127835820001 | |||||
| CLARK, Andrew Christopher | Director | Chipko Parslows Hillock HP27 0RJ Princes Risborough Buckinghamshire | England | British | 10964140001 | |||||
| CROSFIELD, John Edward | Director | The Plantation Cropredy OX17 1PN Banbury The Cottage England | England | British | 56882070002 | |||||
| DAVIES, Ben John | Director | 1 Oaks Corner Arlington Avenue CV32 5XJ Leamington Spa Warwickshire | British | 77292870002 | ||||||
| DAVIES, John Elfed | Director | 87 Southborough Road BR1 2EP Bromley Kent | British | 76348470001 | ||||||
| DENMAN, Christopher | Director | 8 Barratt Street Easton BS5 6DF Bristol Avon | British | 11266970001 | ||||||
| DUNSTON, John Herbert | Director | Church Street Bloxham OX15 4ET Banbury Yew Tree House Oxon | England | British | 95741860002 | |||||
| EVANS, Sarah Hauldys | Director | Church Street Bloxham OX15 4ET Banbury Yew Tree House Oxon | England | British | 55967190001 |
What are the latest statements on persons with significant control for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0