Background WavePink WaveYellow Wave

THROUGH FAITH MISSIONS (02350178)

THROUGH FAITH MISSIONS (02350178) is an active UK company. incorporated on 21 February 1989. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THROUGH FAITH MISSIONS has been registered for 37 years. Current directors include MALES, Antony George, Dr, POOLE, Ian Richard Morley, Rev Dr, PRESTON, Paul and 1 others.

Company Number
02350178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 1989
Age
37 years
Address
Tfm C/O Vine Ccl Globe Lane, Ely, CB6 1PW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
MALES, Antony George, Dr, POOLE, Ian Richard Morley, Rev Dr, PRESTON, Paul, SAMMONS, Peter Albert
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THROUGH FAITH MISSIONS

THROUGH FAITH MISSIONS is an active company incorporated on 21 February 1989 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THROUGH FAITH MISSIONS was registered 37 years ago.(SIC: 94910)

Status

active

Active since 37 years ago

Company No

02350178

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

Age

37 Years

Incorporated 21 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Tfm C/O Vine Ccl Globe Lane Littleport Ely, CB6 1PW,

Previous Addresses

18 Tannery Road Sawston Cambridgeshire CB22 3UW England
From: 22 June 2022To: 4 August 2025
14 Bowthorpe Road Wisbech PE13 2DX England
From: 13 January 2021To: 22 June 2022
58 High Street Coton Cambridge Cambridgeshire CB23 7PL
From: 14 April 2010To: 13 January 2021
the Rectory, 73, High Street Coton Cambridge CB23 7PL
From: 21 February 1989To: 14 April 2010
Timeline

40 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Apr 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MALES, Antony George, Dr

Active
18 Tannery Road, SawstonCB22 3UW
Born January 1962
Director
Appointed 18 Apr 2023

POOLE, Ian Richard Morley, Rev Dr

Active
Bushbury Lane, WolverhamptonWV10 8JP
Born February 1962
Director
Appointed 24 Feb 2026

PRESTON, Paul

Active
Globe Lane, ElyCB6 1PW
Born August 1962
Director
Appointed 21 Oct 2014

SAMMONS, Peter Albert

Active
Globe Lane, ElyCB6 1PW
Born June 1958
Director
Appointed 16 Jan 2018

PRINGLE, Graeme Lindsley, Reverend

Resigned
St. Christophers Vicarage, CoventryCV5 9HF
Secretary
Appointed N/A
Resigned 13 Jul 2010

BALE, Alan John

Resigned
Manor House Lodge, ColchesterCO16 9AP
Born January 1935
Director
Appointed N/A
Resigned 15 Jan 2004

BORTON, Jeremy Russell

Resigned
Tannery Road, SawstonCB22 3UW
Born May 1963
Director
Appointed 01 Jan 2020
Resigned 30 Apr 2023

BOURNE, John

Resigned
12 The Avenue, MansfieldNG18 4PN
Born December 1930
Director
Appointed N/A
Resigned 26 May 1994

BRADFIELD, Roy

Resigned
High Street, CambridgeCB23 7PL
Born October 1946
Director
Appointed 20 Oct 2015
Resigned 01 Dec 2020

GRANVILLE, Kevin

Resigned
Bowthorpe Road, WisbechPE13 2DX
Born December 1954
Director
Appointed 28 Jun 2011
Resigned 19 Jul 2021

GREBER, Arthur Frederick

Resigned
26 Poplar Way, StaffordST17 9LJ
Born August 1945
Director
Appointed N/A
Resigned 11 Dec 1992

HALL, Timothy Patrick, Rev

Resigned
The Rectory The Street, IpswichIP7 7AU
Born April 1965
Director
Appointed 09 Mar 2005
Resigned 30 Jul 2013

JACOBS, Valerie

Resigned
Tannery Road, SawstonCB22 3UW
Born April 1955
Director
Appointed 17 Oct 2017
Resigned 19 Jul 2022

KEEBLE, Philip Simon

Resigned
Tannery Road, SawstonCB22 3UW
Born May 1951
Director
Appointed 01 Jan 2024
Resigned 04 Jun 2025

LING, Philip John William Sarel

Resigned
Duntisbourne Abbots, CirencesterGL7 7JW
Born November 1946
Director
Appointed 18 Sept 2007
Resigned 13 Jul 2010

LOCK, Brian Laurance Mortimer

Resigned
5 Cornwallis Drive, ColchesterCO6 1XP
Born August 1937
Director
Appointed 30 Apr 1992
Resigned 27 Apr 1994

MARTIN, George

Resigned
The Old Rctory, PeterboroughPE7 3TR
Born April 1951
Director
Appointed 13 Jan 1997
Resigned 18 Oct 2016

MCCLUSKEY, James Terence, Reverend

Resigned
High Street, CambridgeCB23 7PL
Born March 1965
Director
Appointed 21 Oct 2014
Resigned 18 Jul 2017

MINNAAR, Cornelius

Resigned
4 Millington Road, CambridgeCB3 9HP
Born May 1943
Director
Appointed N/A
Resigned 07 Mar 2005

PRINGLE, Graeme Lindsley, Reverend

Resigned
St. Christophers Vicarage, CoventryCV5 9HF
Born May 1959
Director
Appointed 27 Jun 2000
Resigned 13 Jul 2010

PRINGLE, Graeme Lindsley

Resigned
55 Greenland Crescent, NottinghamNG9 5LD
Born May 1959
Director
Appointed N/A
Resigned 14 Feb 1995

REISS, Michael Jonathan, Revd Professor

Resigned
7 Barrons Way, CambridgeCB3 7EQ
Born January 1958
Director
Appointed 07 Dec 1992
Resigned 10 Nov 2009

RICHARDS, Carol Ann

Resigned
Tannery Road, SawstonCB22 3UW
Born November 1959
Director
Appointed 01 Jan 2020
Resigned 18 Oct 2022

ROBBENS, David John

Resigned
Bowthorpe Road, WisbechPE13 2DX
Born June 1953
Director
Appointed 01 Jan 2020
Resigned 15 Dec 2021

SAUNDERS, Michael, Rev

Resigned
High Street, CambridgeCB23 7PL
Born July 1958
Director
Appointed 20 Oct 2015
Resigned 29 Mar 2021

SCOTT, Richard, Dr

Resigned
Kingsgate Bay Road, BroadstairsCT10 3QL
Born July 1960
Director
Appointed 08 Sept 2009
Resigned 31 Aug 2014

SEARLE, Donna

Resigned
Bowthorpe Road, WisbechPE13 2DX
Born June 1954
Director
Appointed 21 Apr 2015
Resigned 10 Jun 2022

SILK, Ian Geoffrey, Rev

Resigned
High Street, CambridgeCB23 7PL
Born April 1960
Director
Appointed 13 Jul 2010
Resigned 07 Jul 2015

TAYLER, Christopher Bernard

Resigned
8 Milverton Road, SolihullB93 0HY
Born May 1939
Director
Appointed 16 Dec 1992
Resigned 13 Jul 2010

WATTS, Peter Michael

Resigned
18 Foxs Way, CambridgeCB3 7DL
Born July 1943
Director
Appointed 15 Mar 1993
Resigned 31 Jan 1999

WELLS, Martin

Resigned
High Street, CambridgeCB23 7PL
Born February 1965
Director
Appointed 28 Jun 2011
Resigned 21 Apr 2015

WHITWORTH, Robin

Resigned
High Street, CambridgeCB23 7PL
Born August 1954
Director
Appointed 13 Jul 2010
Resigned 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
22 March 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
6 November 1996
225Change of Accounting Reference Date
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
21 April 1994
288288
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
26 March 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
15 January 1992
288288
Legacy
19 December 1991
288288
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
225(1)225(1)
Legacy
19 October 1990
363363
Legacy
28 February 1990
225(1)225(1)
Incorporation Company
21 February 1989
NEWINCIncorporation