Background WavePink WaveYellow Wave

INTERNATIONAL MISSION TO JEWISH PEOPLE (01254746)

INTERNATIONAL MISSION TO JEWISH PEOPLE (01254746) is an active UK company. incorporated on 14 April 1976. with registered office in Witney. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. INTERNATIONAL MISSION TO JEWISH PEOPLE has been registered for 49 years. Current directors include HAFFENDEN, Richard Ian, HUEY, Marina, MATHERSON, Rona and 4 others.

Company Number
01254746
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 1976
Age
49 years
Address
Suite 6, Chilbrook House Oasis Park, Witney, OX29 4GP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HAFFENDEN, Richard Ian, HUEY, Marina, MATHERSON, Rona, MIDGLEY, Benjamin Anton, Reverend, RUCINSKI, Tony Darren, Dr, WATTERSON, John Kenneth, Rev, WILLIAMS, Paul, Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MISSION TO JEWISH PEOPLE

INTERNATIONAL MISSION TO JEWISH PEOPLE is an active company incorporated on 14 April 1976 with the registered office located in Witney. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. INTERNATIONAL MISSION TO JEWISH PEOPLE was registered 49 years ago.(SIC: 94910)

Status

active

Active since 49 years ago

Company No

01254746

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

Age

49 Years

Incorporated 14 April 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CHRISTIAN WITNESS TO ISRAEL
From: 14 April 1976To: 22 October 2020
Contact
Address

Suite 6, Chilbrook House Oasis Park Eynsham Witney, OX29 4GP,

Previous Addresses

1 Oasis Park, Stanton Harcourt Road Eynsham Witney OX29 4TP England
From: 30 September 2016To: 18 December 2025
166 Main Road Sundridge Sevenoaks Kent TN14 6EL
From: 14 April 1976To: 30 September 2016
Timeline

34 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Nov 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HAFFENDEN, Richard Ian

Active
7 Hollymead Road, CoulsdonCR5 3LQ
Secretary
Appointed 25 Mar 2004

HAFFENDEN, Richard Ian

Active
7 Hollymead Road, CoulsdonCR5 3LQ
Born April 1961
Director
Appointed N/A

HUEY, Marina

Active
Oasis Park, WitneyOX29 4GP
Born March 1966
Director
Appointed 17 Sept 2020

MATHERSON, Rona

Active
Oasis Park, WitneyOX29 4GP
Born May 1967
Director
Appointed 17 Sept 2020

MIDGLEY, Benjamin Anton, Reverend

Active
Oasis Park, WitneyOX29 4GP
Born May 1967
Director
Appointed 01 Jun 2020

RUCINSKI, Tony Darren, Dr

Active
Oasis Park, WitneyOX29 4GP
Born November 1967
Director
Appointed 03 Dec 2020

WATTERSON, John Kenneth, Rev

Active
Riverdale, HillsboroughBT26 6DH
Born March 1967
Director
Appointed 19 Mar 2014

WILLIAMS, Paul, Reverend

Active
Oasis Park, WitneyOX29 4GP
Born March 1957
Director
Appointed 01 Sept 2019

COUSINS, Eric John

Resigned
38 Doric Avenue, Tunbridge WellsTN4 0QU
Secretary
Appointed N/A
Resigned 25 Nov 1999

MERRIAM, Robert Charles Franklin

Resigned
29 Wickenden Road, SevenoaksTN13 3PL
Secretary
Appointed 25 Nov 1999
Resigned 25 Mar 2004

ALON, Gil Jacob

Resigned
18 Mead Court, EghamTW20 8XF
Born February 1963
Director
Appointed 12 Dec 2002
Resigned 10 Mar 2011

BACHOR, Armin

Resigned
Postfach 3137, 73751 Ostfildern-Kemnat
Born April 1964
Director
Appointed 23 Sept 2010
Resigned 08 Dec 2016

BARLEY, Lindsey

Resigned
23 Tantallon Road, LondonSW12 8DF
Born December 1960
Director
Appointed N/A
Resigned 04 Nov 1993

BOYD, Archibald Campbell

Resigned
19 Merchiston Gardens, EdinburghEH10 5DD
Born July 1934
Director
Appointed 03 Dec 1997
Resigned 01 Nov 2000

CAMPBELL, Janet Ann

Resigned
Woodplace Lane, CoulsdonCR5 1NB
Born July 1962
Director
Appointed 23 Jun 2011
Resigned 08 Dec 2016

COWIE, Alexander, Reverend

Resigned
Main Road, SevenoaksTN14 6EL
Born March 1948
Director
Appointed 10 Dec 2009
Resigned 27 May 2020

CUNNAH, Spencer Redmore, Rev

Resigned
Wickliffe Avenue, LondonN3 3EL
Born June 1956
Director
Appointed 07 Jul 2014
Resigned 16 Sept 2018

CURRY, Steven William, Rev

Resigned
6 Greengage Lane, BallymoneyBT53 6HW
Born March 1962
Director
Appointed 22 Nov 2001
Resigned 12 Jun 2014

DAVIES, David Eryl, Rev Dr

Resigned
9 St Isan Road, CardiffCF4 4LU
Born June 1934
Director
Appointed 25 Mar 1993
Resigned 20 Jun 1996

FORD, Elizabeth Olwen

Resigned
7 Foxes Grove, KirkintillochG66 5BN
Born May 1952
Director
Appointed 01 Nov 2000
Resigned 24 Mar 2004

GARROD, Mavis Jean Charlotte

Resigned
415 Footscray Road, LondonSE9 3UL
Born April 1930
Director
Appointed N/A
Resigned 04 Nov 1998

GRAHAM, Clement, Rev

Resigned
4 Parkgrove Gardens, EdinburghEH4 7QL
Born February 1919
Director
Appointed N/A
Resigned 12 Dec 2002

GUTMANN, Stephen Francis, Rev

Resigned
1 Dunstans Road, LondonSE22 0HQ
Born April 1948
Director
Appointed 09 Dec 2004
Resigned 19 Jun 2008

HAMILTON, Ian, Reverend

Resigned
3 Strangeways Road, CambridgeCB1 8PR
Born March 1950
Director
Appointed 01 Nov 2000
Resigned 12 Dec 2002

HARPUR, Jane Eleanor, Doctor

Resigned
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born March 1946
Director
Appointed 09 Dec 2004
Resigned 18 Mar 2021

JOHNSTON, Mark

Resigned
98 Camberwell Grove, LondonSE5 8RF
Born January 1960
Director
Appointed 25 Nov 1999
Resigned 24 Jun 2010

LISSENDEN, Rodney Austin

Resigned
Ryeland 65 Pilgrims Way West, SevenoaksTN14 5JH
Born February 1938
Director
Appointed N/A
Resigned 10 Dec 2009

MACKAY, William Morton, Rev

Resigned
53 Lauderdale Street, EdinburghEH9 1DE
Born March 1934
Director
Appointed 12 Dec 2002
Resigned 19 Jun 2008

MACKENZIE, Finlay, Rev

Resigned
51 Rowallan Gardens, GlasgowG11 7LH
Born March 1951
Director
Appointed 01 Nov 2000
Resigned 12 Dec 2002

MACLEOD, William

Resigned
Free Church Manse, PortreeIV51 9HP
Born November 1951
Director
Appointed 31 May 1995
Resigned 03 Dec 1997

MACPHERSON, David Duncan, Rev

Resigned
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born October 1965
Director
Appointed 16 Mar 2017
Resigned 01 Dec 2019

MACPHERSON, David Duncan, Rev

Resigned
Oasis Park, Stanton Harcourt Road, WitneyOX29 4TP
Born October 1965
Director
Appointed 08 Dec 2016
Resigned 08 Dec 2016

MACRAE, Innes

Resigned
Free Church Manse, TainIV19 1PR
Born August 1933
Director
Appointed N/A
Resigned 31 May 1995

MCLAUCHLAN, Kathleen

Resigned
14 Eaton Way, MaldonCM9 8EE
Born January 1918
Director
Appointed N/A
Resigned 30 Mar 2000

MIDGLEY, Benjamin Anton, Rev

Resigned
1a Westbury Road, TrowbridgeBA14 0TN
Born May 1967
Director
Appointed 23 Jun 2011
Resigned 19 Mar 2014
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2020
CONNOTConfirmation Statement Notification
Change Of Name Exemption
22 October 2020
NE01NE01
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Change Of Name Notice
3 October 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 December 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 December 2016
MR05Certification of Charge
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Resolution
27 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Group
14 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
17 January 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288cChange of Particulars
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 November 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
6 June 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
6 August 1994
288288
Legacy
12 July 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
9 September 1993
288288
Legacy
15 July 1993
288288
Legacy
24 June 1993
287Change of Registered Office
Legacy
16 June 1993
288288
Legacy
6 April 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363b363b
Legacy
16 November 1992
288288
Legacy
8 November 1992
288288
Legacy
16 October 1992
288288
Legacy
1 July 1992
288288
Legacy
24 June 1992
288288
Legacy
17 March 1992
288288
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
288288
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
21 November 1988
288288
Legacy
7 November 1988
288288
Legacy
20 July 1988
288288
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
16 November 1987
288288
Legacy
2 September 1987
288288
Legacy
16 August 1987
288288
Legacy
15 August 1987
288288
Legacy
15 August 1987
288288
Legacy
23 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
4 November 1986
288288
Legacy
4 September 1986
288288
Legacy
21 July 1986
288288
Legacy
20 June 1986
288288