UKBizDB.co.uk

EXPLOITS MINISTRY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exploits Ministry. The company was founded 23 years ago and was given the registration number 04178132. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:EXPLOITS MINISTRY
Company Number:04178132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Secretary15 March 2004Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director14 March 2015Active
2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS

Director01 January 2018Active
2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS

Director13 March 2001Active
2 Turner Street, Hereford, HR1 2JS

Secretary26 May 2004Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary13 March 2001Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director01 January 2018Active
4 Essex Road, Standish, Wigan, WN1 2TH

Director13 March 2001Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director14 April 2020Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director13 March 2001Active

People with Significant Control

Rev Shirley Hughes
Notified on:01 January 2018
Status:Active
Date of birth:April 1952
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Significant influence or control
Rev Dr Anthony Laurence Stone
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:2, Wyevale Business Park, Hereford, United Kingdom, HR4 7BS
Nature of control:
  • Significant influence or control
Rev Morris Edward Masih
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS
Nature of control:
  • Significant influence or control
Miss Barbara Dingle
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.