FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)

FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00078392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of John Edward Crosfield as a director on Jan 31, 2026

    1 pagesTM01

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Wealbund Holmes as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Mr Malek Mrowa as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Mary Stiasny Stiasny as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of Linda Deanna Worden as a director on Oct 15, 2025

    1 pagesTM01

    Appointment of Ms Mary Stiasny Stiasny as a director on Sep 22, 2025

    2 pagesAP01

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Linda Deanna Worden on Jun 16, 2025

    2 pagesCH01

    Termination of appointment of Evan Stryker Welkin as a director on Jun 07, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rajit Gholap as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Ms Juliet Anne Kilty as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of David Fleming Hickok as a director on Jun 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Ms Linda Deanna Worden as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Paul Bernard High as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of William David Adams Haire as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Tobias Foster Spence as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Jane Barrett as a director on May 01, 2023

    2 pagesAP01

    Who are the officers of FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Sarah Jane
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    EnglandBritish308516540001
    BAZ, Sabah Nagib
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    LebanonLebanese302873420001
    BITEL, Mark David
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    ScotlandBritish118334600001
    GOODWIN, Michael Howard
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    EnglandBritish271427290001
    HABIB, Khater Abi
    Hamra Street
    Beirut
    Piccadilly Center (4th Floor)
    Lebanon
    Director
    Hamra Street
    Beirut
    Piccadilly Center (4th Floor)
    Lebanon
    LebanonLebanese267718680001
    HOLMES, Jeremy Wealbund
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    EnglandBritish168609130001
    HORN, Julia Kay, Dr
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    EnglandBritish292100200001
    ISSA, Antoine Jean
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    LebanonLebanese,Cypriot308517200001
    KILTY, Juliet Anne
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    EnglandBritish325675150001
    MANASSEH, Antonios (Tony)
    Achrafieh
    Beirut
    122 Sursock Street (5th Floor)
    Lebanon
    Director
    Achrafieh
    Beirut
    122 Sursock Street (5th Floor)
    Lebanon
    LebanonLebanese278119840001
    MOJABBER, Marie-Christine
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    LebanonLebanese,Australian278120160001
    MROWA, Malek
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    Director
    Quakers Close
    GL6 0RA Nailsworth
    Quaker Meeting House
    England
    LebanonLebanese343927450001
    GREGORY, Christopher Paul
    South Walks Road
    DT1 1ED Dorchester
    45
    Dorset
    United Kingdom
    Secretary
    South Walks Road
    DT1 1ED Dorchester
    45
    Dorset
    United Kingdom
    British58343900002
    MORPHY, Richard Brian
    7 Yew Tree House
    Church Street Bloxham
    OX15 4ET Banbury
    Oxfordshire
    Secretary
    7 Yew Tree House
    Church Street Bloxham
    OX15 4ET Banbury
    Oxfordshire
    British112394460001
    REFFELL, Graham Fletcher
    20 Beadles Lane
    RH8 9JJ Oxted
    Surrey
    Secretary
    20 Beadles Lane
    RH8 9JJ Oxted
    Surrey
    British11428460001
    ABDUL WAHAB, Rida, Dr
    Abdulwahab Building
    P.O. Box 2514
    El-Mina
    Lebanon
    Director
    Abdulwahab Building
    P.O. Box 2514
    El-Mina
    Lebanon
    LebanonLebanese127835750001
    ABI HABIB, Khater Georges
    Roumieh
    El Maten
    Lebanon
    Director
    Roumieh
    El Maten
    Lebanon
    LebanonLebanese139140180001
    ABOUL-JABINE, Hani
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    LebanonLebanese,British208453060001
    ABU KHALIL, Juhaina Albert
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    LebanonLebanese182928270001
    ARMSTRONG, Averil
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    England
    EnglandBritish119621760001
    ASHTON, Rachel Mary
    18 Gordon Way
    HP8 4QX Chalfont St. Giles
    Buckinghamshire
    Director
    18 Gordon Way
    HP8 4QX Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish88643320001
    BARDEN, Ronald
    33 Booth Lane North
    NN3 6JQ Northampton
    Northamptonshire
    Director
    33 Booth Lane North
    NN3 6JQ Northampton
    Northamptonshire
    United KingdomBritish14462550001
    BAZ, Sabah Nagib
    P.O. Box 4
    Brummana
    Lebanon
    Director
    P.O. Box 4
    Brummana
    Lebanon
    LebanonLebanese131692250001
    BENNETT, Anne Dorothy
    Ancaster House Cottage
    NG32 3PN Ancaster
    Lincolnshire
    Director
    Ancaster House Cottage
    NG32 3PN Ancaster
    Lincolnshire
    EnglandBritish162019410001
    BUNNEY, George
    24 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    Director
    24 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    EnglandBritish16512790001
    BUNNEY, George
    24 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    Director
    24 Mitchell Walk
    HP6 6NW Amersham
    Buckinghamshire
    EnglandBritish16512790001
    BURNELL, Arnold Benjamin Russell
    17 Oakwood Park Road
    N14 6QB London
    Director
    17 Oakwood Park Road
    N14 6QB London
    British11267020001
    CAMPBELL, Jocelyn Mary
    The Mill Stable
    Arkengarthdale
    DL11 6ES Richmond
    North Yorkshire
    Director
    The Mill Stable
    Arkengarthdale
    DL11 6ES Richmond
    North Yorkshire
    EnglandBritish127835820001
    CLARK, Andrew Christopher
    Chipko
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Chipko
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    EnglandBritish10964140001
    CROSFIELD, John Edward
    The Plantation
    Cropredy
    OX17 1PN Banbury
    The Cottage
    England
    Director
    The Plantation
    Cropredy
    OX17 1PN Banbury
    The Cottage
    England
    EnglandBritish56882070002
    DAVIES, Ben John
    1 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    Director
    1 Oaks Corner
    Arlington Avenue
    CV32 5XJ Leamington Spa
    Warwickshire
    British77292870002
    DAVIES, John Elfed
    87 Southborough Road
    BR1 2EP Bromley
    Kent
    Director
    87 Southborough Road
    BR1 2EP Bromley
    Kent
    British76348470001
    DENMAN, Christopher
    8 Barratt Street
    Easton
    BS5 6DF Bristol
    Avon
    Director
    8 Barratt Street
    Easton
    BS5 6DF Bristol
    Avon
    British11266970001
    DUNSTON, John Herbert
    Church Street
    Bloxham
    OX15 4ET Banbury
    Yew Tree House
    Oxon
    Director
    Church Street
    Bloxham
    OX15 4ET Banbury
    Yew Tree House
    Oxon
    EnglandBritish95741860002
    EVANS, Sarah Hauldys
    Church Street
    Bloxham
    OX15 4ET Banbury
    Yew Tree House
    Oxon
    Director
    Church Street
    Bloxham
    OX15 4ET Banbury
    Yew Tree House
    Oxon
    EnglandBritish55967190001

    What are the latest statements on persons with significant control for FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The 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