Background WavePink WaveYellow Wave

THE PERU MISSION (07876043)

THE PERU MISSION (07876043) is an active UK company. incorporated on 8 December 2011. with registered office in Darlington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE PERU MISSION has been registered for 14 years. Current directors include BOYLE, Jemima Grace, EVERITT, Michael John, The Revd Canon, EVERITT, Ruth Anne and 5 others.

Company Number
07876043
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2011
Age
14 years
Address
74 Bloomfield Road, Darlington, DL3 6RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOYLE, Jemima Grace, EVERITT, Michael John, The Revd Canon, EVERITT, Ruth Anne, GRAHAM, Anthony, HOPPER HOLDSWORTH, Joanne Marie, JOY, Anthony James, MORAN, Gerard, O'NEILL, Francis Liam Hugh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERU MISSION

THE PERU MISSION is an active company incorporated on 8 December 2011 with the registered office located in Darlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE PERU MISSION was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07876043

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

Age

14 Years

Incorporated 8 December 2011

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 17 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

74 Bloomfield Road Darlington, DL3 6RZ,

Previous Addresses

3 Glenkerry Close Washington NE38 0QF England
From: 30 June 2021To: 8 September 2023
37 Burnedge Lane Grasscroft Oldham OL4 4DZ
From: 11 November 2013To: 30 June 2021
Helmdon House Glebe Crescent Washington Tyne and Wear NE38 7AW United Kingdom
From: 8 December 2011To: 11 November 2013
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BOYLE, Jemima Grace

Active
Bloomfield Road, DarlingtonDL3 6RZ
Born April 2006
Director
Appointed 19 Sept 2024

EVERITT, Michael John, The Revd Canon

Active
The College, DurhamDH1 3EQ
Born August 1968
Director
Appointed 01 Nov 2021

EVERITT, Ruth Anne

Active
The College, DurhamDH1 3EQ
Born April 1968
Director
Appointed 07 Sept 2023

GRAHAM, Anthony

Active
Bloomfield Road, DarlingtonDL3 6RZ
Born September 1968
Director
Appointed 01 Nov 2021

HOPPER HOLDSWORTH, Joanne Marie

Active
Bielby Close, BedaleDL8 1XB
Born February 1979
Director
Appointed 14 Nov 2019

JOY, Anthony James

Active
Glenkerry Close, WashingtonNE38 0QF
Born March 1953
Director
Appointed 04 Nov 2015

MORAN, Gerard

Active
Rosemount, DurhamDH1 5GA
Born April 1956
Director
Appointed 03 Nov 2013

O'NEILL, Francis Liam Hugh

Active
Glebe Crescent, WashingtonNE38 7AW
Born November 1960
Director
Appointed 08 Dec 2011

HALL, Sean Edmund

Resigned
Coach Road Estate, WashingtonNE37 2HE
Born April 1954
Director
Appointed 08 Dec 2011
Resigned 10 Dec 2014

HARGREAVES, Allan

Resigned
Burnedge Lane, OldhamOL4 4DZ
Born October 1946
Director
Appointed 03 Nov 2013
Resigned 19 Sept 2024

MATTHEWS, Maria

Resigned
Prospect Terrace, DurhamDH7 0HF
Born March 1952
Director
Appointed 03 Nov 2013
Resigned 01 Nov 2021

MULLEN, Marie Eileen

Resigned
Mount Road, Chester Le StreetDH3 1BJ
Born January 1961
Director
Appointed 04 Nov 2015
Resigned 13 Mar 2018

PLUMB, Joseph Bernard

Resigned
Front Street, DurhamDH1 5DW
Born May 1971
Director
Appointed 08 Oct 2020
Resigned 01 Nov 2021

REYNOLDS MBE, Sandra

Resigned
Priory Close, ConsettDH8 0SA
Born December 1960
Director
Appointed 08 Dec 2011
Resigned 26 Aug 2013

SOMERS, Joanne

Resigned
Waltons Buildings, DurhamDH7 7PL
Born March 1984
Director
Appointed 21 Jun 2018
Resigned 16 Jun 2022

TINDALL, Dennis, Fr

Resigned
Vart Road, Bishop AucklandDL14 6PQ
Born February 1946
Director
Appointed 04 Nov 2015
Resigned 19 Sept 2024

YOUNG, Paul

Resigned
Gairloch Drive, WashingtonNE38 0DS
Born February 1959
Director
Appointed 03 Nov 2013
Resigned 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Change Person Director Company With Change Date
26 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2012
AR01AR01
Incorporation Company
8 December 2011
NEWINCIncorporation