Background WavePink WaveYellow Wave

MISSION WITHOUT BORDERS (01065601)

MISSION WITHOUT BORDERS (01065601) is an active UK company. incorporated on 11 August 1972. with registered office in 175 Tower Bridge Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MISSION WITHOUT BORDERS has been registered for 53 years. Current directors include FARQUHAR, Sarah, THOMAS, Michael Jordan, WALKER, Kate.

Company Number
01065601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 1972
Age
53 years
Address
175 Tower Bridge Road, SE1 2AG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FARQUHAR, Sarah, THOMAS, Michael Jordan, WALKER, Kate
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION WITHOUT BORDERS

MISSION WITHOUT BORDERS is an active company incorporated on 11 August 1972 with the registered office located in 175 Tower Bridge Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MISSION WITHOUT BORDERS was registered 53 years ago.(SIC: 94910)

Status

active

Active since 53 years ago

Company No

01065601

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

53 Years

Incorporated 11 August 1972

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MISSION WITHOUT BORDERS (UK) LTD
From: 20 September 1992To: 28 June 2006
AID TO THE PERSECUTED LIMITED
From: 26 February 1988To: 20 September 1992
INTERAID LIMITED
From: 11 August 1972To: 26 February 1988
Contact
Address

175 Tower Bridge Road London , SE1 2AG,

Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FARQUHAR, Sarah

Active
175 Tower Bridge RoadSE1 2AG
Born July 1979
Director
Appointed 12 Jun 2023

THOMAS, Michael Jordan

Active
175 Tower Bridge RoadSE1 2AG
Born February 1946
Director
Appointed 10 Jul 2018

WALKER, Kate

Active
175 Tower Bridge RoadSE1 2AG
Born March 1963
Director
Appointed 03 Aug 2023

GRAHAM, Harry, Rev

Resigned
175 Tower Bridge RoadSE1 2AG
Secretary
Appointed 11 Jul 2017
Resigned 30 May 2019

GRAHAM, Harry John, Reverend

Resigned
69 Eyre Court, LondonNW8 9TX
Secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2016

HOUGHTON, Joan Adam Charles

Resigned
8 Great James Street, LondonWC1N 3DF
Secretary
Appointed 15 Jul 2002
Resigned 20 Jul 2004

JONES, Carly Ann

Resigned
175 Tower Bridge RoadSE1 2AG
Secretary
Appointed 20 Jul 2016
Resigned 11 Jul 2017

STEWART, Edward Colin

Resigned
15 Serpentine Road, SevenoaksTN13 3XR
Secretary
Appointed N/A
Resigned 15 Jul 2002

YOUNG, Stephen Burchell Martin

Resigned
Tower Bridge Road, LondonSE1 2AG
Secretary
Appointed 30 May 2019
Resigned 26 May 2020

BASS, Lois Marvel

Resigned
5189 Verdugo WayFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1999

BASS, Scott Jay

Resigned
1604 Ridgewood Drive, Camarillo
Born September 1960
Director
Appointed 15 Jul 2002
Resigned 13 Sept 2002

BROAD, Philip Michael

Resigned
175 Tower Bridge RoadSE1 2AG
Born September 1968
Director
Appointed 26 May 2020
Resigned 22 May 2023

BRUNNER, Daniel

Resigned
175 Tower Bridge RoadSE1 2AG
Born May 1970
Director
Appointed 30 May 2017
Resigned 26 May 2020

ECKERT, Friedrich, Pastor

Resigned
Mollnerweg 23, Berlin
Born May 1929
Director
Appointed 15 Aug 2002
Resigned 05 May 2005

GRAHAM, Harry John, Reverend

Resigned
175 Tower Bridge RoadSE1 2AG
Born September 1952
Director
Appointed 29 May 2012
Resigned 30 May 2019

GRAHAM, Harry John, Reverend

Resigned
69 Eyre Court, LondonNW8 9TX
Born September 1952
Director
Appointed N/A
Resigned 17 Jul 2003

HEM, Harald

Resigned
Tower Bridge Road, LondonSE1 2AG
Born February 1969
Director
Appointed 02 Jun 2015
Resigned 30 May 2017

HOUGHTON, John Adam Charles

Resigned
Five Oak Lane, TonbridgeTN12 0HT
Born July 1948
Director
Appointed 07 Jun 2010
Resigned 26 May 2020

LUTHI, Rudolf

Resigned
37 Rychenbergstrasse, Winterthur
Born November 1945
Director
Appointed 30 May 2006
Resigned 11 Jul 2018

MENOLD, Louis

Resigned
2688 Barbury PlaceFOREIGN
Born February 1916
Director
Appointed N/A
Resigned 22 Jun 1992

NEILL, James Purdon, Rev

Resigned
Thomas Close, NottinghamNG3 1PA
Born September 1941
Director
Appointed 17 Apr 2003
Resigned 30 Jan 2010

RUDD, Clarence Acie Iii

Resigned
391 East Main Street, Ventura
Born July 1952
Director
Appointed 07 Jul 2005
Resigned 15 Jun 2006

SHEIL, Thomas

Resigned
11860 Alderbrook Street, California 93021
Born August 1965
Director
Appointed 22 Jun 1992
Resigned 15 Jul 2002

SHRIMPTON, Philip Thomas

Resigned
Pilgrim Gardens, LeicesterLE5 6AL
Born May 1927
Director
Appointed 17 Apr 2003
Resigned 01 Jun 2016

TEMLETT, William, Rev

Resigned
29 Cedarberg, Kelland
Born April 1933
Director
Appointed N/A
Resigned 02 Jun 2015

WALDY, Mary Elizabeth

Resigned
175 Tower Bridge RoadSE1 2AG
Born March 1969
Director
Appointed 28 Nov 2016
Resigned 18 Aug 2021

YOUNG, Stephen Burchell Martin

Resigned
175 Tower Bridge RoadSE1 2AG
Born July 1958
Director
Appointed 10 Jul 2018
Resigned 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 May 2016
AAMDAAMD
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
11 December 2006
287Change of Registered Office
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Legacy
9 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
26 October 1999
244244
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
4 November 1993
244244
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
18 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
4 July 1990
287Change of Registered Office
Legacy
6 April 1990
363363
Legacy
2 January 1990
287Change of Registered Office
Legacy
1 August 1989
288288
Certificate Change Of Name Company
25 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts