Company Information for 3P MINISTRIES
MEADOWSIDE, 2 CHURCH ROAD, KESTON, KENT, BR2 6HT,
|
Company Registration Number
04546198
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
3P MINISTRIES | |
Legal Registered Office | |
MEADOWSIDE 2 CHURCH ROAD KESTON KENT BR2 6HT Other companies in SE22 | |
Charity Number | 1097597 |
---|---|
Charity Address | 3P MINISTRIES, PO BOX 43623, LONDON, SE22 0WU |
Charter | PROVISION OF EDUCATION, TRAINING AND SUPPORT TO PEOPLE IN NEED AROUND THE WORLD. |
Company Number | 04546198 | |
---|---|---|
Company ID Number | 04546198 | |
Date formed | 2002-09-26 | |
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 | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 17:05:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN FRANCIS NASH |
||
GERALD ARMSTRONG |
||
BRIAN RAYMOND MILLS |
||
STEPHEN FRANCIS NASH |
||
LINUS LAURENTIUS PFISTER |
||
MARGARET JANE WOODING JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANTONY PRIOR |
Director | ||
TREVOR THOMAS BETTS |
Director | ||
ALISTAIR WILLIAM HOLBROOK CROW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL CHURCH PLANTING NETWORK | Company Secretary | 2004-02-14 | CURRENT | 1999-05-27 | Active | |
GLOBAL CHURCH PLANTING NETWORK | Director | 2000-07-25 | CURRENT | 1999-05-27 | Active | |
EMMS NAZARETH | Director | 2016-11-19 | CURRENT | 2001-11-23 | Active | |
INET TRUST LIMITED | Director | 2004-07-23 | CURRENT | 2004-07-23 | Active | |
GLOBAL CHURCH PLANTING NETWORK | Director | 1999-05-27 | CURRENT | 1999-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ALEXANDER JOHN KITTOW | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN KITTOW | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 07/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC04 | Change of details for Dr Stephen Francis Nash as a person with significant control on 2019-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM HOLBROOK CROW | |
PSC07 | CESSATION OF BRIAN RAYMOND MILLS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM Meadowside Church Road Keston Kent BR2 6HT England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Stephen Francis Nash on 2020-01-03 | |
PSC07 | CESSATION OF GERALD ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM 157 Underhill Road East Dulwich London SE22 0PG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTAR CROW | |
AP01 | DIRECTOR APPOINTED MR ALISTAR CROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ARMSTRONG | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Margaret Jane Wooding Jines on 2016-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARGARET JANE WOODING JINES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerald Armstrong on 2009-10-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
363a | ANNUAL RETURN MADE UP TO 26/09/08 | |
AA | 31/12/07 PARTIAL EXEMPTION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 26/06/2008 | |
363a | ANNUAL RETURN MADE UP TO 26/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 26/09/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 26/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 26/09/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 26/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 3P MINISTRIES
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 3P MINISTRIES are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |