Background WavePink WaveYellow Wave

THE CO-MISSION CHURCHES TRUST (07496944)

THE CO-MISSION CHURCHES TRUST (07496944) is an active UK company. incorporated on 18 January 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE CO-MISSION CHURCHES TRUST has been registered for 15 years.

Company Number
07496944
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2011
Age
15 years
Address
577 Kingston Road, London, SW20 8SA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-MISSION CHURCHES TRUST

THE CO-MISSION CHURCHES TRUST is an active company incorporated on 18 January 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE CO-MISSION CHURCHES TRUST was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07496944

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

Age

15 Years

Incorporated 18 January 2011

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 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

THE DUNDONALD CHURCH CHARITABLE TRUST
From: 18 January 2011To: 30 October 2014
Contact
Address

577 Kingston Road London, SW20 8SA,

Previous Addresses

The Church Hall St. Andrew's Church Herbert Road London SW19 3SH England
From: 7 October 2019To: 24 February 2022
The Factory 577 Kingston Road Raynes Park London SW20 8SA
From: 18 January 2011To: 7 October 2019
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Feb 14
Loan Cleared
Jul 14
Director Joined
Apr 16
Director Joined
Jun 18
Director Left
Jul 18
Loan Secured
Oct 19
Loan Secured
Apr 21
Loan Secured
Jun 21
Director Joined
Jul 22
Director Left
Oct 23
Loan Secured
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 24
Loan Secured
Jul 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 October 2014
MISCMISC
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Incorporation Company
18 January 2011
NEWINCIncorporation