Background WavePink WaveYellow Wave

EXPLOITS MINISTRY (04178132)

EXPLOITS MINISTRY (04178132) is an active UK company. incorporated on 13 March 2001. with registered office in Orpington. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EXPLOITS MINISTRY has been registered for 25 years. Current directors include DINGLE, Barbara, LINEEN, Patrick, MASIH, Morris Edward, Rev.

Company Number
04178132
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2001
Age
25 years
Address
Downe Lodge Cottage West Hill, Orpington, BR6 7JJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DINGLE, Barbara, LINEEN, Patrick, MASIH, Morris Edward, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLOITS MINISTRY

EXPLOITS MINISTRY is an active company incorporated on 13 March 2001 with the registered office located in Orpington. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EXPLOITS MINISTRY was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

04178132

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Downe Lodge Cottage West Hill Downe Orpington, BR6 7JJ,

Previous Addresses

2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS
From: 20 March 2013To: 2 July 2025
33 Bridge Street Hereford Herefordshire HR4 9DQ
From: 13 March 2001To: 20 March 2013
Timeline

12 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 15
Director Joined
Dec 15
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Joined
Apr 20
Owner Exit
May 20
Director Left
May 20
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DARG, Christine, Rev Doctor

Active
West Hill, OrpingtonBR6 7JJ
Secretary
Appointed 15 Mar 2004

DINGLE, Barbara

Active
Downe, OrpingtonBR6 7JJ
Born November 1959
Director
Appointed 14 Mar 2015

LINEEN, Patrick

Active
West Hill, OrpingtonBR6 7JJ
Born September 1955
Director
Appointed 01 Jan 2018

MASIH, Morris Edward, Rev

Active
Downe, OrpingtonBR6 7JJ
Born October 1950
Director
Appointed 13 Mar 2001

ANDREWS, Sharon Ruth

Resigned
2 Turner Street, HerefordHR1 2JS
Secretary
Appointed 26 May 2004
Resigned 15 Mar 2006

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 13 Mar 2001
Resigned 04 Jun 2004

HUGHES, Shirley, Rev

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born April 1952
Director
Appointed 01 Jan 2018
Resigned 01 Jul 2021

HUGHES, Shirley, Rev

Resigned
4 Essex Road, WiganWN1 2TH
Born April 1952
Director
Appointed 13 Mar 2001
Resigned 14 Mar 2015

READING, Simon Charles Henry, Lord

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born May 1942
Director
Appointed 14 Apr 2020
Resigned 01 Dec 2021

STONE, Anthony Laurence, Rev Dr

Resigned
Wyevale Business Park, HerefordHR4 7BS
Born November 1937
Director
Appointed 13 Mar 2001
Resigned 14 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Rev Shirley Hughes

Ceased
Wyevale Business Park, HerefordHR4 7BS
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jul 2021

Rev Dr Anthony Laurence Stone

Ceased
Wyevale Business Park, HerefordHR4 7BS
Born November 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2020

Miss Barbara Dingle

Active
West Hill, OrpingtonBR6 7JJ
Born November 1959

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016

Rev Morris Edward Masih

Active
Downe, OrpingtonBR6 7JJ
Born October 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company
5 April 2019
CH01Change of Director Details
Change Person Director Company
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
1 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
5 August 2004
AAMDAAMD
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
287Change of Registered Office
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
190190
Legacy
30 March 2001
353353
Incorporation Company
13 March 2001
NEWINCIncorporation