Background WavePink WaveYellow Wave

MISSION IN THE ECONOMY (05136364)

MISSION IN THE ECONOMY (05136364) is an active UK company. incorporated on 24 May 2004. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MISSION IN THE ECONOMY has been registered for 21 years. Current directors include ANDERSON, Philip Gregory, Rev Dr, EARDLEY, Simon James Vernon, KEEFE, Janet and 3 others.

Company Number
05136364
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2004
Age
21 years
Address
Liverpool Parish Church Old Churchyard, Liverpool, L2 8TZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANDERSON, Philip Gregory, Rev Dr, EARDLEY, Simon James Vernon, KEEFE, Janet, PEALING, Raymond, REID, Ronald John, Reverend Doctor, THRELFALL HOLMES, Miranda, Rev Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION IN THE ECONOMY

MISSION IN THE ECONOMY is an active company incorporated on 24 May 2004 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MISSION IN THE ECONOMY was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05136364

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

Age

21 Years

Incorporated 24 May 2004

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 12 May 2025 (11 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

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Liverpool Parish Church Old Churchyard Chapel Street Liverpool, L2 8TZ,

Previous Addresses

22 School Lane Liverpool Merseyside L1 3BT
From: 24 May 2004To: 6 December 2020
Timeline

48 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HUTCHEON, Laura

Active
Old Churchyard, LiverpoolL2 8TZ
Secretary
Appointed 01 Nov 2022

ANDERSON, Philip Gregory, Rev Dr

Active
Old Churchyard, LiverpoolL2 8TZ
Born August 1980
Director
Appointed 29 Jan 2026

EARDLEY, Simon James Vernon

Active
Old Churchyard, LiverpoolL2 8TZ
Born January 1980
Director
Appointed 20 Sept 2023

KEEFE, Janet

Active
Old Churchyard, LiverpoolL2 8TZ
Born June 1957
Director
Appointed 18 Jul 2018

PEALING, Raymond

Active
Old Churchyard, LiverpoolL2 8TZ
Born June 1949
Director
Appointed 24 Jan 2017

REID, Ronald John, Reverend Doctor

Active
Old Churchyard, LiverpoolL2 8TZ
Born January 1946
Director
Appointed 24 Jan 2017

THRELFALL HOLMES, Miranda, Rev Dr

Active
Old Churchyard, LiverpoolL2 8TZ
Born October 1973
Director
Appointed 13 May 2020

FLOOD, Jean Anne, Revd

Resigned
School Lane, LiverpoolL1 3BT
Secretary
Appointed 10 Jan 2011
Resigned 24 Jan 2017

HOWARTH, Emma Elizabeth, Dr

Resigned
Old Churchyard, LiverpoolL2 8TZ
Secretary
Appointed 01 Oct 2018
Resigned 31 Oct 2022

LOVETT, Frances Mary Anderson, Reverend

Resigned
4 Cathedral Close, LiverpoolL1 7BR
Secretary
Appointed 24 May 2004
Resigned 31 Oct 2010

PRESCOTT, Michael Thomas

Resigned
School Lane, LiverpoolL1 3BT
Secretary
Appointed 24 Jan 2017
Resigned 30 Sept 2018

ANDREWS, Robert, Reverend

Resigned
17 Coniston Road, NestonCH64 0TD
Born March 1936
Director
Appointed 24 May 2004
Resigned 02 Jul 2008

BINYMIN, Sally

Resigned
School Lane, LiverpoolL1 3BT
Born June 1962
Director
Appointed 25 Apr 2017
Resigned 17 Jul 2019

COLLINSON, Leonard

Resigned
79 Kirklake Road, LiverpoolL37 2DA
Born March 1934
Director
Appointed 24 May 2004
Resigned 26 Apr 2017

DEVINE, John Peter, Monsignor

Resigned
2 Sefton Avenue, WidnesWA8 9JZ
Born May 1948
Director
Appointed 24 May 2004
Resigned 15 May 2007

DICKINSON, Robert Edward, Rev Canon

Resigned
Wightman Avenue, Newton Le WillowsWA12 0LS
Born April 1947
Director
Appointed 24 May 2004
Resigned 19 Mar 2012

DOWDLE, Cynthia Mary, Rev Canon

Resigned
School Lane, LiverpoolL1 3BT
Born March 1948
Director
Appointed 14 Jun 2011
Resigned 24 Sept 2013

ELLIS, Barbara Elise

Resigned
Old Churchyard, LiverpoolL2 8TZ
Born August 1946
Director
Appointed 08 Dec 2015
Resigned 14 Jul 2025

ELSMORE, Guy Charles, Rev

Resigned
Mount Street, LiverpoolL1 9HD
Born February 1966
Director
Appointed 09 Dec 2008
Resigned 07 Dec 2010

FAIRCLOUGH, Amanda Ann Catherine

Resigned
7 Time Park, PrescotL35 7NU
Born February 1968
Director
Appointed 12 Dec 2006
Resigned 01 Oct 2015

FLOOD, Jean Anne, Revd

Resigned
School Lane, LiverpoolL1 3BT
Born July 1951
Director
Appointed 10 Jan 2011
Resigned 01 Oct 2015

FROBISHER, Raymond George

Resigned
31 Long Meadow, WirralCH60 8QQ
Born April 1944
Director
Appointed 24 May 2004
Resigned 18 Jul 2018

FURLONG, George Anthony

Resigned
3 Cross Street, WirralL62 4UN
Born June 1960
Director
Appointed 01 Apr 2008
Resigned 14 Jun 2011

GLASSON, Barbara Carolyn, Reverend Doctor

Resigned
1 Claremont Avenue, LiverpoolL31 8AD
Born October 1955
Director
Appointed 24 May 2004
Resigned 17 Mar 2009

GRUNDY, John Russell

Resigned
School Lane, LiverpoolL1 3BT
Born March 1975
Director
Appointed 10 Dec 2013
Resigned 03 Jun 2014

HAWKINS, Stephen Ronald

Resigned
Mount Vernon Green, LiverpoolL7 8TF
Born December 1959
Director
Appointed 24 Sept 2012
Resigned 09 Jun 2015

HU, Ian Joseph Kaili, Reverend

Resigned
Eaton Road, LiverpoolL12 7JJ
Born April 1962
Director
Appointed 29 Sept 2009
Resigned 01 Oct 2015

JONES, Ian

Resigned
Old Churchyard, LiverpoolL2 8TZ
Born July 1947
Director
Appointed 13 Feb 2019
Resigned 14 Jul 2021

JONES, Louise Ann

Resigned
97 Grove Road, WallaseyCH45 3HG
Born November 1964
Director
Appointed 24 May 2004
Resigned 11 Dec 2007

KIRBY-GIRDLESTONE, Phillipa Mary

Resigned
210 Crow Lane East, Newton Le WillowsWA12 9UA
Born February 1956
Director
Appointed 12 Dec 2006
Resigned 24 Sept 2013

LEWIS, Robert George, Reverend Canon

Resigned
Lady Chapel Close, LiverpoolL1 7BZ
Born September 1953
Director
Appointed 04 Jan 2012
Resigned 13 May 2020

LOVETT, Frances Mary Anderson, Reverend

Resigned
4 Cathedral Close, LiverpoolL1 7BR
Born November 1946
Director
Appointed 24 May 2004
Resigned 31 Oct 2010

MCMANUS, Raymond Charles

Resigned
38 Thurston, SkelmersdaleWN8 8QX
Born January 1943
Director
Appointed 24 May 2004
Resigned 04 Oct 2007

MORGAN, Stephen Thomas

Resigned
59 Kildonan Road, WarringtonWA4 2LJ
Born August 1941
Director
Appointed 24 May 2004
Resigned 05 Mar 2007

NEWMAN, Martyn Alan, Reverend

Resigned
32 Little Crosby Road, LiverpoolL23 2TQ
Born September 1944
Director
Appointed 24 May 2004
Resigned 24 Sept 2007
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
8 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
190190
Legacy
3 June 2009
353353
Legacy
3 June 2009
287Change of Registered Office
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288cChange of Particulars
Legacy
29 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288cChange of Particulars
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
225Change of Accounting Reference Date
Incorporation Company
24 May 2004
NEWINCIncorporation