Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ORDER OF MISSION
Company Information for

THE ORDER OF MISSION

2 Harlow Terrace, Harrogate, HG2 0PN,
Company Registration Number
04780525
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Order Of Mission
THE ORDER OF MISSION was founded on 2003-05-29 and has its registered office in Harrogate. The organisation's status is listed as "Active". The Order Of Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ORDER OF MISSION
 
Legal Registered Office
2 Harlow Terrace
Harrogate
HG2 0PN
Other companies in S3
 
Filing Information
Company Number 04780525
Company ID Number 04780525
Date formed 2003-05-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-10 17:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ORDER OF MISSION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ORDER OF MISSION
The following companies were found which have the same name as THE ORDER OF MISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ORDER OF ST JOHN OF JERUSALEM (KNIGHTS HOSPITALLER) 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS Active Company formed on the 2004-10-25
THE ORDER OF ST. MARIA OF JERUSALEM (TEUTONIC ORDER) OF THE HOUSE OF ANTIOCH AND SVEVIA 3 NORTON ROAD UXBRIDGE MIDDLESEX Active Company formed on the 1996-01-27
THE ORDER OF THE BLACK SHEEP 35 WHITECOTES PARK CHESTERFIELD S40 3RT Active Company formed on the 2010-09-27
THE ORDER OF THE FLEUR-DE-LYS LIMITED GREEN ACRES BRYNING LANE NEWTON PRESTON PR4 3RN Active Company formed on the 2009-02-02
THE ORDER OF SAINT BASIL THE GREAT IN CANADA 737 BANNERMAN AVENUE WINNIPEG Manitoba R2X 1J9 Active Company formed on the 1948-06-30
THE ORDER OF SAINT JOACHIM - CANADIAN COMMANDERY 186 GOUGH AVENUE TORONTO Ontario M4K 3P1 Active Company formed on the 2006-06-13
THE ORDER OF MALTA (CANADA) FOUNDATION 1247 KILBORN PLACE OTTAWA Ontario K1H 6K9 Dissolved Company formed on the 2003-01-27
THE ORDER OF ST. GEORGE 80 Hamilton Street North Unit 7 Waterdown Ontario L8B 0G8 Active Company formed on the 2005-12-09
THE ORDER OF OPERATIONS INC. 2 TORONTO ST. SUITE 442 Toronto Ontario M5C 2B5 Dissolved Company formed on the 2007-07-16
THE ORDER OF THE GREEN GAVEL INC. 82 BROADWAY AVE. APT. 2 OTTAWA Ontario K1S2V6 Dissolved Company formed on the 1984-05-10
The Order of the Midnight Sun 4580 CLARENDON ST VANCOUVER British Columbia V5R3H7 Dissolved Company formed on the 1993-02-12
The Order of Massotherapists and Kinesitherapists of Outaouais 200 PROMENADE DU PORTAGE C.P. 78013 HULL Quebec J8X4H0 Dissolved Company formed on the 1997-06-13
THE ORDER OF UNITED COMMERCIAL TRAVELLERS OF AMERICA Prince Edward Island Unknown Company formed on the 2001-12-19
THE ORDER OF AKHALDAN, INC. Queens Active Company formed on the 1974-10-21
THE ORDER OF AMERICANS OF ARMORIAL ANCESTRY C/O DR. CHARLES C. LUCAS, JR. 2029 PALMER AVE., SUITE 103 LARCHMONT NY 105382483 Active Company formed on the 1903-12-30
THE ORDER OF AUGUSTINIAN FATHERS, INC. Westchester Active Company formed on the 1946-03-29
THE ORDER OF CHARLEMAGNE, INC. 37 BEEKMAN PLAVE New York NEW YORK NY 10022 Active Company formed on the 1969-08-08
THE ORDER OF COLONIAL LORDS OF MANORS IN AMERICA, INCORPORATED 122 EAST 58TH STREET New York NEW YORK CITY NY 10022 Active Company formed on the 1921-06-07
THE ORDER OF LAFAYETTE, INC. New York Active Company formed on the 1958-01-03
THE ORDER OF POOR CLARES OF REPARATION, INC. POB 342 Suffolk MT SINAI NY 11766 Active Company formed on the 1941-05-09

Company Officers of THE ORDER OF MISSION

Current Directors
Officer Role Date Appointed
MARK JONATHAN CAREY
Company Secretary 2005-03-07
MARK JONATHAN CAREY
Director 2004-08-29
JOHN LEONARD LOVELL
Director 2013-09-01
MICHAEL WOODHEAD
Director 2004-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL MACONOCHIE
Director 2005-03-07 2014-09-30
NORMAN JOSEPH MALLON
Company Secretary 2003-05-29 2005-03-07
NORMAN JOSEPH MALLON
Director 2003-06-05 2005-03-07
MICHAEL JAMES BREEN
Director 2003-05-29 2004-08-29
JOHN LEONARD LOVELL
Director 2003-05-29 2004-08-29
CHRISTOPHER ALWYN HALLAM
Company Secretary 2003-05-29 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN CAREY CHRIST CHURCH COMMUNITY SERVICES Director 2018-02-01 CURRENT 1993-08-25 Active - Proposal to Strike off
MARK JONATHAN CAREY WINGS PRAYER HOUSE Director 2017-12-06 CURRENT 2014-02-04 Active
JOHN LEONARD LOVELL O E SERVICES LIMITED Director 2015-01-01 CURRENT 2004-04-27 Active
JOHN LEONARD LOVELL PHILADELPHIA COMMERCIAL LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
JOHN LEONARD LOVELL JOHN LOVELL & ASSOCIATES LIMITED Director 2002-06-12 CURRENT 2002-06-12 Dissolved 2017-01-17
MICHAEL WOODHEAD ST BARNABAS THEOLOGICAL CENTRE Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
MICHAEL WOODHEAD EDEN NETWORK YORKSHIRE Director 2011-10-26 CURRENT 2011-10-26 Active
MICHAEL WOODHEAD PHILADELPHIA COMMERCIAL LIMITED Director 2005-12-20 CURRENT 2005-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM Kairos Network Church 2 Harlow Terrace Harrogate North Yorkshire HG2 0PN England
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR JONATHAN BEARN
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH IAIN IRVINE
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30CH01Director's details changed for Rev Peter Findley on 2021-09-30
2021-09-24AP01DIRECTOR APPOINTED MRS NATALIE ELIZABETH SHEPHERD
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-19CH01Director's details changed for Rev Peter Findley on 2020-09-01
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM St Thomas Church Nairn Street Sheffield S10 1UL England
2020-02-27AP01DIRECTOR APPOINTED REVD ANNE FIONA MACLAURIN
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN CAREY
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-01-31PSC08Notification of a person with significant control statement
2019-01-24CH01Director's details changed for Rev Gareth Irvine on 2019-01-23
2019-01-24PSC07CESSATION OF MARK JONATHAN CAREY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23PSC07CESSATION OF JOHN LEONARD LOVELL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD LOVELL
2019-01-23AP01DIRECTOR APPOINTED REV GARETH IRVINE
2019-01-23AP03Appointment of Mrs Helen Claire Askew as company secretary on 2019-01-23
2019-01-23TM02Termination of appointment of Mark Jonathan Carey on 2019-01-23
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD
2018-07-13PSC07CESSATION OF MICHAEL WOODHEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-08CH01Director's details changed for Revd Mark Jonathan Carey on 2017-12-18
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM St Thomas Church Philadelphia Campus Gilpin Street, Sheffield South Yorkshire S3 6BL
2015-09-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACONOCHIE
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-06AR0129/05/14 NO MEMBER LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD LOVELL / 01/04/2014
2013-09-20AP01DIRECTOR APPOINTED MR JOHN LEONARD LOVELL
2013-09-16AA31/12/12 TOTAL EXEMPTION FULL
2013-07-17AR0129/05/13 NO MEMBER LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-07-02AR0129/05/12 NO MEMBER LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-06-07AR0129/05/11 NO MEMBER LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-08-10AR0129/05/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MARK JONATHAN CAREY / 01/01/2010
2009-08-12AA31/12/08 TOTAL EXEMPTION FULL
2009-06-15363aANNUAL RETURN MADE UP TO 29/05/09
2008-08-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-20363aANNUAL RETURN MADE UP TO 29/05/08
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK CAREY / 01/08/2007
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aANNUAL RETURN MADE UP TO 29/05/07
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aANNUAL RETURN MADE UP TO 29/05/06
2005-12-16288aNEW SECRETARY APPOINTED
2005-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-30288aNEW DIRECTOR APPOINTED
2005-07-11363sANNUAL RETURN MADE UP TO 29/05/05
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sANNUAL RETURN MADE UP TO 29/05/04
2003-09-12225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE ORDER OF MISSION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ORDER OF MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ORDER OF MISSION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ORDER OF MISSION

Intangible Assets
Patents
We have not found any records of THE ORDER OF MISSION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ORDER OF MISSION
Trademarks
We have not found any records of THE ORDER OF MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ORDER OF MISSION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as THE ORDER OF MISSION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ORDER OF MISSION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ORDER OF MISSION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ORDER OF MISSION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HG2 0PN