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

THE MISSION TO SEAFARERS

6 BATH PLACE, 1ST FLOOR, LONDON, EC2A 3JE,
Company Registration Number
06220240
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Mission To Seafarers
THE MISSION TO SEAFARERS was founded on 2007-04-19 and has its registered office in London. The organisation's status is listed as "Active". The Mission To Seafarers 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE MISSION TO SEAFARERS
 
Legal Registered Office
6 BATH PLACE
1ST FLOOR
LONDON
EC2A 3JE
Other companies in EC4R
 
Telephone01375 846151
Website
 
Previous Names
THE MISSION TO SEAFARERS LIMITED31/12/2010
Charity Registration
Charity Number 1123613
Charity Address 61 GRANGE ROAD, ORPINGTON, BR6 8EB
Charter DURING 2008 THE MISSION PROVIDED CHAPLAINCY SERVICES TO SEAFARERS IN THE PORT OF DUNKIRK, FRANCE. THE CHAPLAIN OFFERED HELP AND SUPPORT, CARING FOR THE SPIRITUAL AND PRACTICAL WELFARE OF SEAFARERS REGARDLESS OF THEIR NATIONALITY OR FAITH.
Filing Information
Company Number 06220240
Company ID Number 06220240
Date formed 2007-04-19
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 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 17:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MISSION TO SEAFARERS
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 MISSION TO SEAFARERS
The following companies were found which have the same name as THE MISSION TO SEAFARERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MISSION TO SEAFARERS SCOTLAND LIMITED 109 AVALON GARDENS LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7PL Active Company formed on the 2010-11-25
THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED 6 BATH PLACE 1ST FLOOR LONDON EC2A 3JE Active Company formed on the 1893-03-24
THE MISSION TO SEAFARERS 1011 SW KLICKITAT WAY STE 209 SEATTLE WA 981341162 Dissolved Company formed on the 2001-09-28
THE MISSION TO SEAFARERS, SYDNEY NSW NSW 2000 Active Company formed on the 1971-01-27

Company Officers of THE MISSION TO SEAFARERS

Current Directors
Officer Role Date Appointed
EILEEN REILLY
Company Secretary 2014-08-27
ROSEMARY ANN ALEXANDER
Director 2015-01-28
THOMAS STEPHEN BOARDLEY
Director 2017-04-01
CHRISTOPHER MARK BURKE
Director 2011-01-26
DAVID JOHN COCKROFT
Director 2012-01-25
ROBERT THOMAS FERRIS
Director 2016-07-13
RICHARD MICHAEL COKAYNE FRITH
Director 2010-12-08
STEPHEN PAUL LYON
Director 2011-01-26
WILLIAM MACLACHLAN
Director 2015-01-28
DAVID GEORGE MOORHOUSE
Director 2011-01-26
MARK EDWIN PATTERSON
Director 2017-01-25
NEALE FRANCIS CARLYLE RODRIGUES
Director 2011-01-26
CLAIRE ELIZABETH SNEDDON
Director 2015-10-14
SAMUEL COMPTON SWIRE
Director 2016-01-27
ANDREW TREMLETT
Director 2015-10-14
ANDREW VICTOR WINBOW
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BARCLAY WOODS
Director 2008-02-04 2017-03-31
CHRISTINE JOAN FRANCES LLOYD
Director 2011-04-13 2015-12-31
JOHN CHRISTOPHER STEPHENSON HORROCKS
Director 2010-12-08 2015-10-14
DAVID ANTHONY JAMES BLACKBURN
Director 2010-12-08 2015-01-29
SIMON PATRICK SHERRARD
Director 2010-12-08 2015-01-28
BRIAN ABBOTT
Company Secretary 2008-06-01 2014-08-27
JOHN WILSON HUGHES
Director 2008-02-04 2013-12-31
MALCOLM STUART HANNAFORD BELL
Director 2007-04-19 2012-07-11
CLIVE ANDREW MOWATT
Director 2010-12-08 2012-01-10
PAUL LESLIE MOLONEY
Director 2011-04-13 2011-10-12
HOWELL MEIRION HARRIS HUGHES
Director 2011-01-26 2011-07-12
JOHN HANCE
Company Secretary 2007-04-19 2008-06-01
BLAKELAW SECRETARIES LIMITED
Company Secretary 2007-04-19 2007-04-19
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2007-04-19 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANN ALEXANDER CENTRES FOR SEAFARERS Director 2015-04-01 CURRENT 2004-10-13 Active - Proposal to Strike off
ROSEMARY ANN ALEXANDER SEESAW Director 2014-10-22 CURRENT 1999-06-17 Active
ROSEMARY ANN ALEXANDER ROSEMARY ALEXANDER ASSOCIATES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
ROSEMARY ANN ALEXANDER HILLSIDE CUMNOR HILL LIMITED Director 2003-10-20 CURRENT 2001-01-29 Active
CHRISTOPHER MARK BURKE BIRKDALE SCHOOL Director 2012-02-01 CURRENT 1993-02-19 Active
DAVID JOHN COCKROFT DUNKIRK WAR MEMORIAL TRUST LIMITED(THE) Director 2016-10-12 CURRENT 1922-10-19 Active
ROBERT THOMAS FERRIS THE FLYING ANGEL BELFAST LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
ROBERT THOMAS FERRIS FERRIS & COMPANY (BELFAST) LIMITED Director 2000-06-23 CURRENT 1916-01-26 Active
ROBERT THOMAS FERRIS BELFAST PORT SERVICES LIMITED Director 1993-08-17 CURRENT 1993-08-17 Active
RICHARD MICHAEL COKAYNE FRITH HEREFORD DIOCESAN BOARD OF FINANCE(THE) Director 2014-10-17 CURRENT 1916-07-27 Active
DAVID GEORGE MOORHOUSE TRAFALGAR HOUSE SERVICECO LIMITED Director 2018-01-01 CURRENT 1994-12-02 Active
DAVID GEORGE MOORHOUSE TRAFALGAR HOUSE TRUSTEES LIMITED Director 2009-01-01 CURRENT 1981-12-17 Active
DAVID GEORGE MOORHOUSE BRAEMAR PLC Director 2005-01-19 CURRENT 1988-08-11 Active
SAMUEL COMPTON SWIRE AIRBORNE TAXI SERVICES LIMITED Director 2018-07-05 CURRENT 1946-12-10 Active
SAMUEL COMPTON SWIRE MERLIN AVIATION LIMITED Director 2018-07-05 CURRENT 1998-04-29 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2018-06-29 CURRENT 2015-05-05 Active
SAMUEL COMPTON SWIRE TAIKOO LIMITED Director 2018-06-29 CURRENT 1989-10-13 Active
SAMUEL COMPTON SWIRE CHINA NAVIGATION COMPANY LIMITED(THE) Director 2018-06-29 CURRENT 1872-01-31 Active
SAMUEL COMPTON SWIRE SWIRE CHINESE LANGUAGE FOUNDATION Director 2016-05-12 CURRENT 2016-05-12 Active
SAMUEL COMPTON SWIRE HONG KONG ASSOCIATION(THE) Director 2015-02-04 CURRENT 1961-09-13 Active
SAMUEL COMPTON SWIRE SWIRE ENERGY SERVICES (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1999-12-17 Active
SAMUEL COMPTON SWIRE SWIRE INVESTMENTS (AUSTRALIA) LIMITED Director 2015-01-01 CURRENT 2006-09-07 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS LIMITED Director 2015-01-01 CURRENT 1914-01-01 Active
ANDREW VICTOR WINBOW THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED Director 2017-07-03 CURRENT 1893-03-24 Active
ANDREW VICTOR WINBOW SEAFARERS WELFARE AND ASSISTANCE NETWORK LIMITED Director 2016-11-22 CURRENT 2012-03-28 Active
ANDREW VICTOR WINBOW WINBOW MARITIME LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
ANDREW VICTOR WINBOW INTERNATIONAL SEAFARERS' WELFARE AND ASSISTANCE NETWORK Director 2015-07-28 CURRENT 1996-03-12 Active
ANDREW VICTOR WINBOW USBORNE MEWS RESIDENTS ASSOCIATION LIMITED Director 2012-08-14 CURRENT 1986-04-18 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
2025-02-04APPOINTMENT TERMINATED, DIRECTOR SAMUEL COMPTON SWIRE
2025-02-04DIRECTOR APPOINTED MRS AMANDA MARIA LENNON
2025-02-04DIRECTOR APPOINTED CAPTAIN KAREN MARIE DAVIS
2024-11-03APPOINTMENT TERMINATED, DIRECTOR ANDREW TREMLETT
2024-11-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH SNEDDON
2024-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS FERRIS
2024-05-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLACHLAN
2024-02-08DIRECTOR APPOINTED MRS ANISHA STEPHANIE FRANKLIN
2024-02-08DIRECTOR APPOINTED MR NEALE FRANCIS RODRIGUES
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN ALEXANDER
2023-04-27DIRECTOR APPOINTED MRS ALEXANDRA JANE HARWOOD
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-02-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK BURKE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MOORHOUSE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR NEALE FRANCIS CARLYLE RODRIGUES
2023-02-07DIRECTOR APPOINTED THE VENERABLE MICHEAL ANDREW POWER
2023-02-06DIRECTOR APPOINTED MR GARY IVAN CHAPMAN
2023-02-06Appointment of Ms Dorothy Osarenren as company secretary on 2023-01-30
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-04REGISTERED OFFICE CHANGED ON 04/09/22 FROM St Michael Paternoster Royal College Hill London EC4R 2RL
2022-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/22 FROM St Michael Paternoster Royal College Hill London EC4R 2RL
2022-07-18AP03Appointment of Ms Jayne Louise Rose as company secretary on 2022-07-18
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2022-01-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2021-11-09TM02Termination of appointment of Virginie Emeline Potbury on 2021-11-08
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-11RES01ADOPT ARTICLES 11/05/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-02-19RES01ADOPT ARTICLES 19/02/20
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COCKROFT
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR WINBOW
2019-10-10AP01DIRECTOR APPOINTED MR DAVID GRANT WILLIAMS
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM02Termination of appointment of Eileen Reilly on 2019-04-24
2019-04-30AP03Appointment of Ms Virginie Emeline Potbury as company secretary on 2019-04-24
2019-04-30AP01DIRECTOR APPOINTED MR PETER JAMES COTTRELL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN PATTERSON
2019-01-24CH01Director's details changed for Mr Thomas Stephen Boardley on 2019-01-24
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-03CH01Director's details changed for Mr Stephen Paul Lyon on 2017-04-01
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY WOODS
2017-04-03AP01DIRECTOR APPOINTED MR THOMAS STEPHEN BOARDLEY
2017-02-06AP01DIRECTOR APPOINTED MR MARK EDWIN PATTERSON
2016-07-14AP01DIRECTOR APPOINTED MR ROBERT THOMAS FERRIS
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR ANDREW VICTOR WINBOW
2016-01-28AP01DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOAN FRANCES LLOYD
2015-10-22AP01DIRECTOR APPOINTED THE VENERABLE ANDREW TREMLETT
2015-10-21AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH SNEDDON
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-06AR0119/04/15 NO MEMBER LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHERRARD
2015-02-18AP01DIRECTOR APPOINTED MR WILLIAM MACLACHLAN
2015-02-18AP01DIRECTOR APPOINTED MRS ROSEMARY ANN ALEXANDER
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH / 10/10/2014
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP03SECRETARY APPOINTED MRS EILEEN REILLY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ABBOTT
2014-05-08AR0119/04/14 NO MEMBER LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COCKROFT / 31/05/2013
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0119/04/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BELL
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0119/04/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED MR DAVID JOHN COCKROFT
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOWATT
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOLONEY
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL HARRIS HUGHES
2011-05-13AR0119/04/11 NO MEMBER LIST
2011-05-13AP01DIRECTOR APPOINTED MRS CHRISTINE JOAN FRANCES LLOYD
2011-05-13AP01DIRECTOR APPOINTED MR PAUL LESLIE MOLONEY
2011-05-13AP01DIRECTOR APPOINTED MR DAVID GEORGE MOORHOUSE
2011-01-31AP01DIRECTOR APPOINTED THE REVD CANON CHRISTOPHER MARK BURKE
2011-01-31AP01DIRECTOR APPOINTED CAPTAIN NEALE FRANCIS CARLYLE RODRIGUES
2011-01-31AP01DIRECTOR APPOINTED MR SIMON PATRICK SHERRARD
2011-01-31AP01DIRECTOR APPOINTED VICE ADMIRAL DAVID ANTHONY JAMES BLACKBURN
2011-01-31AP01DIRECTOR APPOINTED RIGHT REVEREND RICHARD MICHAEL COKAYNE FRITH
2011-01-31AP01DIRECTOR APPOINTED MR STEPHEN PAUL LYON
2011-01-31AP01DIRECTOR APPOINTED MR HOWELL MEIRION HARRIS HUGHES
2011-01-31AP01DIRECTOR APPOINTED MR CLIVE ANDREW MOWATT
2011-01-31AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER STEPHENSON HORROCKS
2011-01-13RES01ADOPT ARTICLES 09/12/2010
2011-01-13RES01ADOPT ARTICLES 08/12/2010
2010-12-31NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-12-31CERTNMCOMPANY NAME CHANGED THE MISSION TO SEAFARERS LIMITED CERTIFICATE ISSUED ON 31/12/10
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0119/04/10
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aANNUAL RETURN MADE UP TO 19/04/09
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ST MICHAEL PATTERNOSTER ROYAL COLLEGE HILL LONDON EC4R 2RL
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY JOHN HANCE
2008-06-04288aSECRETARY APPOINTED BRIAN ABBOTT
2008-04-23363aANNUAL RETURN MADE UP TO 19/04/08
2008-02-27288aDIRECTOR APPOINTED JOHN WILSON HUGHES
2008-02-27288aDIRECTOR APPOINTED ROBERT BARCLAY WOODS
2007-09-07225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: HARBOUR COURT COMPASS ROAD PORTSMOUTH HAMPSHIRE PO6 4ST
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MISSION TO SEAFARERS 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 MISSION TO SEAFARERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MISSION TO SEAFARERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE MISSION TO SEAFARERS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE MISSION TO SEAFARERS registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FLYING ANGEL MARKETING ENTERPRISES LIMITED(THE) 2011-01-07 Outstanding

We have found 1 mortgage charges which are owed to THE MISSION TO SEAFARERS

Income
Government Income
We have not found government income sources for THE MISSION TO SEAFARERS. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE MISSION TO SEAFARERS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE MISSION TO SEAFARERS 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 MISSION TO SEAFARERS 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 MISSION TO SEAFARERS 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.