You are here: bizstats.co.uk > a-z index > 3 list > 3P list

3p Ministries KESTON


Founded in 2002, 3p Ministries, classified under reg no. 04546198 is an active company. Currently registered at Meadowside BR2 6HT, Keston the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Alexander K., Alistar C. and Margaret W. and others. In addition one secretary - Stephen N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alistair C. who worked with the the firm until 17 June 2004.

3p Ministries Address / Contact

Office Address Meadowside
Office Address2 2 Church Road
Town Keston
Post code BR2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04546198
Date of Incorporation Thu, 26th Sep 2002
Industry Management consultancy activities other than financial management
Industry Activities of religious organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alexander K.

Position: Director

Appointed: 24 June 2022

Alistar C.

Position: Director

Appointed: 29 August 2018

Margaret W.

Position: Director

Appointed: 07 September 2016

Stephen N.

Position: Secretary

Appointed: 17 June 2004

Stephen N.

Position: Director

Appointed: 26 September 2002

Linus P.

Position: Director

Appointed: 26 September 2002

Gerald A.

Position: Director

Appointed: 23 June 2007

Resigned: 29 August 2018

Trevor B.

Position: Director

Appointed: 26 September 2002

Resigned: 27 September 2004

Alistair C.

Position: Secretary

Appointed: 26 September 2002

Resigned: 17 June 2004

Nigel P.

Position: Director

Appointed: 26 September 2002

Resigned: 23 June 2007

Brian M.

Position: Director

Appointed: 26 September 2002

Resigned: 09 November 2021

People with significant control

The register of PSCs that own or control the company includes 6 names. As we established, there is Stephen N. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alistair C. This PSC has significiant influence or control over the company,. Moving on, there is Linus P., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stephen N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alistair C.

Notified on 28 August 2018
Nature of control: significiant influence or control

Linus P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret W.

Notified on 8 September 2016
Nature of control: significiant influence or control

Brian M.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: significiant influence or control

Gerald A.

Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, October 2023
Free Download (26 pages)

Company search