Background WavePink WaveYellow Wave

METHODIST MISSIONARY TRUST ASSOCIATION (00281132)

METHODIST MISSIONARY TRUST ASSOCIATION (00281132) is an active UK company. incorporated on 31 October 1933. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. METHODIST MISSIONARY TRUST ASSOCIATION has been registered for 92 years. Current directors include FRISWELL, David John, OLAYISADE, Bunmi, PEARCE, Steven Colin and 1 others.

Company Number
00281132
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1933
Age
92 years
Address
Methodist Church House, London, WC1H 9SF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FRISWELL, David John, OLAYISADE, Bunmi, PEARCE, Steven Colin, SWINDELL, Timothy Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METHODIST MISSIONARY TRUST ASSOCIATION

METHODIST MISSIONARY TRUST ASSOCIATION is an active company incorporated on 31 October 1933 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. METHODIST MISSIONARY TRUST ASSOCIATION was registered 92 years ago.(SIC: 94910)

Status

active

Active since 92 years ago

Company No

00281132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

92 Years

Incorporated 31 October 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Methodist Church House 25 Tavistock Place London, WC1H 9SF,

Previous Addresses

, Methodist Church House Tavistock Place, London, WC1H 9SF, England
From: 18 July 2023To: 18 July 2023
, 25 Marylebone Road,, London, NW1 5JR
From: 31 October 1933To: 18 July 2023
Timeline

15 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

FRISWELL, David John

Active
Marylebone Road, LondonNW1 5JR
Born May 1965
Director
Appointed 12 Dec 2012

OLAYISADE, Bunmi

Active
25 Tavistock Place, LondonWC1H 9SF
Born March 1965
Director
Appointed 03 Jan 2017

PEARCE, Steven Colin

Active
25 Tavistock Place, LondonWC1H 9SF
Born September 1955
Director
Appointed 09 Nov 2010

SWINDELL, Timothy Andrew

Active
25 Tavistock Place, LondonWC1H 9SF
Born January 1960
Director
Appointed 03 Jan 2017

ADDO, Nicholas Adotei

Resigned
7 Glenrosa Road, ReadingRG30 6AN
Secretary
Appointed 01 Dec 2007
Resigned 02 Oct 2009

COOPER, Raymond

Resigned
108 Northall Road, BexleyheathDA7 6JE
Secretary
Appointed N/A
Resigned 01 Dec 2007

BROWN, Brian Joseph, Rev

Resigned
155 Wandle Road, MordenSM4 6AA
Born October 1938
Director
Appointed 03 Dec 1992
Resigned 03 Apr 2003

COWLING, David John

Resigned
15 Leycroft Way, HarpendenAL5 1JW
Born August 1941
Director
Appointed N/A
Resigned 03 Apr 2003

CROWDER, Roy Bernard

Resigned
11 Martyr Close, St AlbansAL1 2LL
Born June 1947
Director
Appointed 01 Feb 2004
Resigned 29 Sept 2017

CRUISE, David Stanbury

Resigned
Flat 3 40 Montagu Square, LondonW1H 2LL
Born August 1935
Director
Appointed N/A
Resigned 05 Nov 1991

DEAN, Gordon

Resigned
41 St Leonards Road, AmershamHP6 6DS
Born December 1934
Director
Appointed N/A
Resigned 17 Dec 1998

DEAR, Wilma Frances

Resigned
Clovelly 3 Lambourne Crescent, WorcesterWR2 6ER
Born January 1931
Director
Appointed N/A
Resigned 05 Nov 1991

DOVE, Leonard Ernest

Resigned
31 Stambourne Way, West WickhamBR4 9NE
Born February 1913
Director
Appointed N/A
Resigned 13 Nov 1997

ELLIOTT, Christine Nelia

Resigned
2 Robin House, LondonNW8 7AD
Born November 1955
Director
Appointed 13 Feb 2000
Resigned 10 Sept 2012

GIBBS, Andrew Goldsworthy

Resigned
25 Marylebone Road,NW1 5JR
Born January 1947
Director
Appointed 05 Mar 2010
Resigned 03 Jan 2017

GRACE, Gabrielle Helen Mary

Resigned
14 Asylum Road, LondonSE15 2RL
Born May 1951
Director
Appointed 13 Feb 2000
Resigned 01 Dec 2007

GRAHAM, William Winston, Rev

Resigned
41 South Cottage Gardens, RickmansworthWD3 5EH
Born June 1942
Director
Appointed 05 Nov 1991
Resigned 19 Dec 2000

HUMBLE, Monica

Resigned
123 Beaufort Road, MorecambeLA4 6UB
Born March 1926
Director
Appointed N/A
Resigned 18 Sept 1996

KING, Michael Philip

Resigned
45 Moorhurst Avenue, Goffs OakEN7 5LD
Born February 1950
Director
Appointed 18 Oct 2003
Resigned 10 Sept 2012

MANSFIELD, Brian Donald Frederick

Resigned
Monks Way 10 Shelley Close, AbingdonOX14 1PP
Born February 1934
Director
Appointed 18 Sept 1996
Resigned 13 Oct 2008

MAYES, Joan Elizabeth

Resigned
25 Marylebone Road,NW1 5JR
Born October 1939
Director
Appointed 09 Nov 2010
Resigned 03 Jan 2017

MAYES, Joan Elizabeth

Resigned
28 White Horse Hill, ChislehurstBR7 6DL
Born October 1939
Director
Appointed 13 Feb 2000
Resigned 21 Apr 2004

NORRIS, Alison Dorothea

Resigned
8 Imperial Road, LondonN22 4DE
Born May 1945
Director
Appointed 03 Dec 1992
Resigned 18 Sept 1996

PLANT, Stephen, Revd Dr

Resigned
27 Hobart Road, CambridgeCB1 3PU
Born July 1964
Director
Appointed 13 Feb 2000
Resigned 03 Apr 2003

PRITCHARD, John Ralph, Rev

Resigned
9 Mackie Avenue, HassocksBN6 8NH
Born April 1941
Director
Appointed 05 Nov 1991
Resigned 31 Dec 2025

QUENET, Joaquin Thomas, Reverend

Resigned
56 Ravenscroft Avenue, WembleyHA9 9TL
Born July 1953
Director
Appointed 01 Feb 2004
Resigned 31 Aug 2013

RICHARDSON, John Elson, Rev

Resigned
36 College Road, IsleworthTW7 5DW
Born January 1942
Director
Appointed N/A
Resigned 05 Nov 1991

RICHARDSON, Kathleen Margaret, The Rev Dr

Resigned
131 Chase Side, LondonN14 5HD
Born February 1938
Director
Appointed 18 Sept 1996
Resigned 16 Dec 1999

RIDE, Colin

Resigned
6 Glenfields, WakefieldWF4 4SH
Born April 1945
Director
Appointed 18 Oct 2003
Resigned 01 Jan 2010

SMITH, Patricia May

Resigned
6 Greenwood, Woodford GreenIG8 9JT
Born September 1923
Director
Appointed N/A
Resigned 17 Dec 1998

THOMAS, Hugh Ernest, Rev

Resigned
67 Meadway, LondonN14 6NJ
Born June 1915
Director
Appointed N/A
Resigned 03 Dec 1992

WATKINSON, Peter Frederick

Resigned
53 London Road, NewarkNG24 1RZ
Born November 1930
Director
Appointed 05 Nov 1991
Resigned 22 Sept 2009
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Legacy
21 February 1991
288288
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 1990
AAAnnual Accounts
Legacy
26 March 1990
225(1)225(1)
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
15 February 1989
288288
Accounts With Accounts Type Dormant
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
11 November 1987
288288
Accounts With Made Up Date
30 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Legacy
1 November 1986
288288