Background WavePink WaveYellow Wave

DERBY CITY MISSION LIMITED (07363967)

DERBY CITY MISSION LIMITED (07363967) is an active UK company. incorporated on 2 September 2010. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DERBY CITY MISSION LIMITED has been registered for 15 years. Current directors include BRIGGS, Christopher Philip, DISNEY, Hilary Claire, MANN, Anna and 5 others.

Company Number
07363967
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2010
Age
15 years
Address
10 Normanton Road, Derby, DE1 2GW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIGGS, Christopher Philip, DISNEY, Hilary Claire, MANN, Anna, MILLARD, John Stuart, MILNER, Emma, RADCLIFFE, David, TOWN, Alastair Nigel, WATKINS, Graham Robert, Rev
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY CITY MISSION LIMITED

DERBY CITY MISSION LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DERBY CITY MISSION LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07363967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 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

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10 Normanton Road Derby, DE1 2GW,

Previous Addresses

25 Charnwood Street Derby DE1 2GU
From: 12 July 2011To: 19 June 2020
32 Quarn Drive Derby Derbyshire DE22 2NQ
From: 2 September 2010To: 12 July 2011
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

BRIGGS, Christopher Philip

Active
Normanton Road, DerbyDE1 2GW
Born February 1957
Director
Appointed 22 Nov 2023

DISNEY, Hilary Claire

Active
Normanton Road, DerbyDE1 2GW
Born May 1960
Director
Appointed 15 Sept 2016

MANN, Anna

Active
Normanton Road, DerbyDE1 2GW
Born July 1979
Director
Appointed 25 Sept 2019

MILLARD, John Stuart

Active
Normanton Road, DerbyDE1 2GW
Born February 1954
Director
Appointed 23 Mar 2017

MILNER, Emma

Active
Normanton Road, DerbyDE1 2GW
Born April 1988
Director
Appointed 17 May 2023

RADCLIFFE, David

Active
Normanton Road, DerbyDE1 2GW
Born May 1959
Director
Appointed 21 Nov 2018

TOWN, Alastair Nigel

Active
Normanton Road, DerbyDE1 2GW
Born March 1969
Director
Appointed 15 Sept 2016

WATKINS, Graham Robert, Rev

Active
Normanton Road, DerbyDE1 2GW
Born August 1967
Director
Appointed 23 May 2011

ADAMS, Anthony Richard

Resigned
Charnwood Street, DerbyDE1 2GU
Born April 1972
Director
Appointed 15 Oct 2012
Resigned 15 Sept 2016

DUFFIELD, James Ashley

Resigned
Normanton Road, DerbyDE1 2GW
Born August 1989
Director
Appointed 21 Feb 2024
Resigned 09 Feb 2026

FRYMANN, Peter David

Resigned
Charnwood Street, DerbyDE1 2GU
Born May 1946
Director
Appointed 02 Sept 2010
Resigned 07 Sept 2014

GOLDER, Karen Debra

Resigned
Charnwood Street, DerbyDE1 2GU
Born August 1973
Director
Appointed 16 Jan 2012
Resigned 17 Jun 2014

GROSVENOR, Martin, Dr

Resigned
Charnwood Street, DerbyDE1 2GU
Born March 1960
Director
Appointed 15 Sept 2016
Resigned 22 Nov 2018

HALLS, Patrick, Dr

Resigned
Charnwood Street, DerbyDE1 2GU
Born October 1952
Director
Appointed 16 Jul 2015
Resigned 02 Mar 2018

HIGGS, Gareth John, Rev

Resigned
Charnwood Street, DerbyDE1 2GU
Born April 1982
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2016

HONEY, Elizabeth Katherine, Rev

Resigned
Charnwood Street, DerbyDE1 2GU
Born September 1981
Director
Appointed 13 Jan 2014
Resigned 29 Nov 2016

ITA, Rachael Eguono

Resigned
Normanton Road, DerbyDE1 2GW
Born October 1978
Director
Appointed 15 Sept 2016
Resigned 31 Mar 2021

JAMESON, John George

Resigned
Charnwood Street, DerbyDE1 2GU
Born December 1950
Director
Appointed 23 May 2011
Resigned 21 Apr 2015

JEFFREYS, Lakshmi Anant, Rev

Resigned
Charnwood Street, DerbyDE1 2GU
Born February 1964
Director
Appointed 23 May 2011
Resigned 24 Jan 2013

MARTIN, Adam Nicholas

Resigned
Charnwood Street, DerbyDE1 2GU
Born May 1968
Director
Appointed 18 Jul 2011
Resigned 17 Oct 2011

MILLER, Robin Neil

Resigned
Charnwood Street, DerbyDE1 2GU
Born December 1978
Director
Appointed 15 Sept 2014
Resigned 14 Nov 2016

ORFORD, Robert Nicholas Charles

Resigned
Normanton Road, DerbyDE1 2GW
Born August 1983
Director
Appointed 05 Feb 2020
Resigned 26 Nov 2023

PAISLEY, Philip Timothy

Resigned
Charnwood Street, DerbyDE1 2GU
Born March 1928
Director
Appointed 18 Apr 2011
Resigned 24 Sept 2012

PICKUP, Geoffrey James

Resigned
Normanton Road, DerbyDE1 2GW
Born May 1947
Director
Appointed 25 Feb 2014
Resigned 11 May 2023

PYMAN, Graham Richard

Resigned
Charnwood Street, DerbyDE1 2GU
Born April 1972
Director
Appointed 02 Sept 2010
Resigned 01 Dec 2014

WARD, Andrew John, Reverend

Resigned
Charnwood Street, DerbyDE1 2GU
Born December 1965
Director
Appointed 02 Sept 2010
Resigned 13 Sept 2015

WORMSLEY, Richard

Resigned
Charnwood Street, DerbyDE1 2GU
Born January 1959
Director
Appointed 15 Sept 2016
Resigned 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts Amended With Accounts Type Full
15 December 2025
AAMDAAMD
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Resolution
15 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Resolution
14 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Legacy
7 July 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Memorandum Articles
22 December 2010
MEM/ARTSMEM/ARTS
Resolution
22 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Incorporation Company
2 September 2010
NEWINCIncorporation