Background WavePink WaveYellow Wave

FELSTED SCHOOL MISSION(THE) (00388698)

FELSTED SCHOOL MISSION(THE) (00388698) is an active UK company. incorporated on 13 July 1944. with registered office in Bishop's Stortford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FELSTED SCHOOL MISSION(THE) has been registered for 81 years. Current directors include BEAUFRERE, Paul Harvey, CHESNEY, David, COPSEY, Nigel John, Dr and 9 others.

Company Number
00388698
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1944
Age
81 years
Address
Quinces The Street, Bishop's Stortford, CM22 7LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEAUFRERE, Paul Harvey, CHESNEY, David, COPSEY, Nigel John, Dr, COTTERILL, James, HAYES, Roland Edward, LITTLE, Nigel James, Rev'D, MOLLISON, Heather Jane, MURPHY, Helen Elizabeth, NORRIS, Miranda, ROBERTS, Charles Collingwood, TOWNSEND, Christopher James, YEATTS, Michael Geoffrey John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELSTED SCHOOL MISSION(THE)

FELSTED SCHOOL MISSION(THE) is an active company incorporated on 13 July 1944 with the registered office located in Bishop's Stortford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FELSTED SCHOOL MISSION(THE) was registered 81 years ago.(SIC: 88990)

Status

active

Active since 81 years ago

Company No

00388698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 13 July 1944

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Quinces The Street Sheering Bishop's Stortford, CM22 7LU,

Previous Addresses

the Bursar's Office Ingrams Close Felsted Dunmow Essex CM6 3JG
From: 13 July 1944To: 22 October 2009
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 19
Director Left
May 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BEAUFRERE, Paul Harvey

Active
Quinces, Bishops StortfordCM22 7LU
Born March 1942
Director
Appointed 11 Oct 2001

CHESNEY, David

Active
Ascension Church, LondonE16 3HJ
Born February 1969
Director
Appointed 20 Jun 2012

COPSEY, Nigel John, Dr

Active
4 Hawksmoor Close, BecktonE6 5SL
Born January 1952
Director
Appointed 12 May 1994

COTTERILL, James

Active
Fairfield Road, LondonE3 2US
Born September 2000
Director
Appointed 22 May 2025

HAYES, Roland Edward

Active
Princeton Street, LondonWC1R 4BB
Born February 1967
Director
Appointed 22 May 2025

LITTLE, Nigel James, Rev'D

Active
Felsted, EssexCM6 3LL
Born May 1973
Director
Appointed 01 Jan 2015

MOLLISON, Heather Jane

Active
Thorley Park Road, Bishop's StortfordCM23 3NG
Born January 1970
Director
Appointed 06 Oct 2016

MURPHY, Helen Elizabeth

Active
Gibbons Court, DunmowCM6 1BZ
Born January 1974
Director
Appointed 22 May 2025

NORRIS, Miranda

Active
The Street, Bishop's StortfordCM22 7LU
Born January 1975
Director
Appointed 13 Oct 2022

ROBERTS, Charles Collingwood

Active
Stanbridge Road, LondonSW15 1DX
Born November 1972
Director
Appointed 03 Jun 2014

TOWNSEND, Christopher James

Active
Felsted, DunmowCM6 3LL
Born December 1972
Director
Appointed 21 May 2015

YEATTS, Michael Geoffrey John

Active
Church Street, HalsteadCO9 3BA
Born July 1963
Director
Appointed 03 Jun 2014

DE GREY-WARTER, Philip, Reverend

Resigned
The Mill Bradbourne Farm, SevenoaksTN13 3DH
Secretary
Appointed 12 May 1994
Resigned 16 May 2002

DOSSOR, Timothy Charles, Rev

Resigned
31 Southdale Road, OxfordOX2 7SE
Secretary
Appointed 17 May 2002
Resigned 29 Apr 2020

MADGWICK, Philippa Jane, Dr

Resigned
19 Blenheim Road, St AlbansAL1 4NS
Secretary
Appointed N/A
Resigned 12 May 1994

ALLEN, Geoffrey Charles

Resigned
Blenheim, FelstedCM6 3NH
Born March 1958
Director
Appointed 31 Dec 2006
Resigned 11 Oct 2007

APPLEYARD, Robert Philip

Resigned
Bachelors Farm, AshfordTN26 3JD
Born August 1938
Director
Appointed 08 Mar 1994
Resigned 21 May 2015

BEHREND, Michael Christopher

Resigned
Felsted School, DunmowCM6 3EP
Born February 1963
Director
Appointed 20 Oct 1992
Resigned 01 Aug 1993

BEWES, Caroline Laura Elizabeth Margaret

Resigned
Beechwood 25 Newton Road, CambridgeCB22 5HL
Born May 1967
Director
Appointed 14 Mar 1995
Resigned 15 May 2008

BICHENO, Janet Heather

Resigned
34 Cleveland Way, LondonE1 4UF
Born October 1961
Director
Appointed N/A
Resigned 14 Mar 1995

BRICE, Jonathan Andrew William, Rev

Resigned
5 Broadgate Road, LondonE16 3TL
Born March 1961
Director
Appointed 10 Oct 1996
Resigned 26 May 2011

CHAPMAN, Alistair Balfour

Resigned
Marshalls Cottage Chappel Road, ColchesterCO6 1JR
Born February 1948
Director
Appointed 12 Oct 1999
Resigned 18 May 2023

CLARKE, Robert Michael, Reverend

Resigned
Deacons House, DunmowCM6 3JQ
Born April 1945
Director
Appointed N/A
Resigned 20 Oct 1992

CRAVEN, Frank Michael

Resigned
1 Brunswick Walk, CambridgeCB5 8DH
Born June 1930
Director
Appointed 06 Mar 1997
Resigned 20 Jun 2012

DE GREY-WARTER, Philip, Reverend

Resigned
The Vicarage, FoweyPL23 1BU
Born April 1967
Director
Appointed N/A
Resigned 31 Dec 2005

DOSSOR, Timothy Charles, Rev

Resigned
31 Southdale Road, OxfordOX2 7SE
Born November 1970
Director
Appointed 09 May 1996
Resigned 29 Apr 2020

EATON, David Andrew, The Revd.

Resigned
Vange Rectory 782 Clay Hill Road, BasildonSS16 4NG
Born September 1958
Director
Appointed N/A
Resigned 05 Oct 2003

EATON, Frederick John

Resigned
Lakeside 17 Overton Drive, LondonE11 2NN
Born December 1922
Director
Appointed N/A
Resigned 18 May 2017

GOULD, Edward John Humphrey

Resigned
Brette Cottage, King's LynnPE31 8AE
Born October 1943
Director
Appointed N/A
Resigned 01 Aug 1993

GRIFFIN, Christopher, Reverend

Resigned
Felsted School, DunmowCM6 3EP
Born February 1959
Director
Appointed N/A
Resigned 21 May 1998

HANSON, Christopher John, Rev

Resigned
Broadgate Road, LondonE16 3TL
Born April 1948
Director
Appointed 01 Oct 2009
Resigned 21 Aug 2011

HART, James

Resigned
Austens, Great DunmowCM6 3DY
Born June 1953
Director
Appointed 10 Oct 2000
Resigned 31 Dec 2005

HIGSON, Clare

Resigned
110 Stapleton Hall Road, LondonN4 4QA
Born March 1961
Director
Appointed N/A
Resigned 06 May 2005

HINDE, Nicholas Stanislaus

Resigned
7 The Terrace, DunmowCM6 3ER
Born July 1944
Director
Appointed 15 Mar 2001
Resigned 18 May 2023

HOPE, Charles Henry, Reverand

Resigned
18 St Stephens Way, North ShieldsNE29 6JF
Born March 1964
Director
Appointed N/A
Resigned 25 May 2000
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
2 November 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
25 June 1992
363aAnnual Return
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
15 October 1991
363b363b
Legacy
15 October 1991
363(287)363(287)
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
22 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
4 September 1986
288288