Company NameWorld Mission Society Church Of God
Company StatusActive
Company Number07338815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Joo Cheol Kim
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusCurrent
Appointed15 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleChief Pastor
Country of ResidenceSouth Korea
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr Michael Jan King
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Secretary NameMrs Eunhye Choi
StatusCurrent
Appointed14 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr Prakash Limbu Samsohang
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(8 years, 8 months after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr Jaekwang Heo
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySouth Korean
StatusCurrent
Appointed09 June 2023(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RolePastoral Staff
Country of ResidenceEngland
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr Taehyeong Jang
Date of BirthAugust 1992 (Born 31 years ago)
NationalitySouth Korean
StatusCurrent
Appointed02 August 2023(12 years, 12 months after company formation)
Appointment Duration9 months
RolePastoral Staff
Country of ResidenceEngland
Correspondence Address84-90 World Mission Society Church Of God East Str
Epsom
KT17 1HF
Director NameMs Hazel Loretta Howell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Hollywood Avenue
Newcastle
NE3 5BU
Director NameMrs Myoung Sig Jang
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Hollywood Avenue
Newcastle
NE3 5BU
Director NameMr Michael Jan King
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollywood Crescent
Newcastle Upon Tyne
NE3 5DP
Secretary NameMiss Duri Kim
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Newcastle
NE3 5BU
Director NameMr Ji Hoon Lee
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 September 2011(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2012)
RoleSemiconductor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Secretary NameMrs Yujin Kim
StatusResigned
Appointed15 September 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Secretary NameMrs Hae Mi Song
StatusResigned
Appointed19 October 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2021)
RoleCompany Director
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr James Snazell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW

Contact

Websiteworldmissionsociety.org
Telephone01482 511201
Telephone regionHull

Location

Registered AddressUnit 6 Caxton Park
Wright Street
Manchester
M16 9EW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,359
Cash£1,250
Current Liabilities£363

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
16 July 2020Amended micro company accounts made up to 31 August 2019 (11 pages)
16 July 2020Amended micro company accounts made up to 31 August 2018 (11 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 April 2019Appointment of Mr Prakash Limbu Samsohang as a director on 3 April 2019 (2 pages)
15 March 2019Appointment of Mrs Eunhye Choi as a secretary on 14 March 2019 (2 pages)
6 December 2018Appointment of Mr James Snazell as a director on 5 December 2018 (2 pages)
30 November 2018Director's details changed for Mr Joo Cheol Kim on 30 November 2018 (2 pages)
20 October 2018Appointment of Mrs Hae Mi Song as a secretary on 19 October 2018 (2 pages)
20 October 2018Termination of appointment of Yujin Kim as a secretary on 19 October 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 May 2018Appointment of Mr Michael King as a director on 26 May 2018 (2 pages)
6 May 2018Termination of appointment of Michael Jan King as a director on 5 May 2018 (1 page)
6 May 2018Termination of appointment of Michael Jan King as a director on 5 May 2018 (1 page)
27 February 2018Amended total exemption full accounts made up to 31 August 2016 (11 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
20 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
6 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
6 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 6 August 2013 no member list (3 pages)
2 October 2013Annual return made up to 6 August 2013 no member list (3 pages)
2 October 2013Director's details changed for Mr Michael Jan King on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr Michael Jan King on 1 January 2013 (2 pages)
2 October 2013Annual return made up to 6 August 2013 no member list (3 pages)
5 June 2013Termination of appointment of Jihoon Lee as a director (1 page)
5 June 2013Termination of appointment of Jihoon Lee as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 October 2012Annual return made up to 6 August 2012 no member list (4 pages)
17 October 2012Annual return made up to 6 August 2012 no member list (4 pages)
17 October 2012Annual return made up to 6 August 2012 no member list (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2011Termination of appointment of Myoung Sig Jang as a director (1 page)
15 September 2011Appointment of Mr Joo Cheol Kim as a director (2 pages)
15 September 2011Appointment of Mrs Yujin Kim as a secretary (1 page)
15 September 2011Termination of appointment of Myoung Sig Jang as a director (1 page)
15 September 2011Appointment of Mr Jihoon Lee as a director (2 pages)
15 September 2011Appointment of Mr Jihoon Lee as a director (2 pages)
15 September 2011Appointment of Mrs Yujin Kim as a secretary (1 page)
15 September 2011Appointment of Mr Joo Cheol Kim as a director (2 pages)
14 September 2011Termination of appointment of Hazel Loretta Howell as a director (1 page)
14 September 2011Termination of appointment of Hazel Loretta Howell as a director (1 page)
14 September 2011Termination of appointment of Duri Kim as a secretary (1 page)
14 September 2011Termination of appointment of Duri Kim as a secretary (1 page)
9 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
9 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
9 August 2011Annual return made up to 6 August 2011 no member list (5 pages)
11 April 2011Registered office address changed from 91 Hollywood Avenue Newcastle NE3 5BU England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 91 Hollywood Avenue Newcastle NE3 5BU England on 11 April 2011 (1 page)
21 March 2011Memorandum and Articles of Association (15 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2011Memorandum and Articles of Association (15 pages)
21 March 2011Statement of company's objects (2 pages)
21 March 2011Statement of company's objects (2 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Memorandum and Articles of Association (29 pages)
7 March 2011Statement of company's objects (4 pages)
7 March 2011Statement of company's objects (4 pages)
7 March 2011Memorandum and Articles of Association (29 pages)
6 August 2010Incorporation (34 pages)
6 August 2010Incorporation (34 pages)