Background WavePink WaveYellow Wave

3P MINISTRIES (04546198)

3P MINISTRIES (04546198) is an active UK company. incorporated on 26 September 2002. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. 3P MINISTRIES has been registered for 23 years. Current directors include CROW, Alistar William Holbrook, FROST, Matthew, GHOSH, Debdutta and 4 others.

Company Number
04546198
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2002
Age
23 years
Address
Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROW, Alistar William Holbrook, FROST, Matthew, GHOSH, Debdutta, HOLMSTROM, Lars Ola, KITTOW, Alexander John, PFISTER, Linus Laurentius, SCHREFF, Andriana
SIC Codes
70229, 85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3P MINISTRIES

3P MINISTRIES is an active company incorporated on 26 September 2002 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. 3P MINISTRIES was registered 23 years ago.(SIC: 70229, 85590, 94910)

Status

active

Active since 23 years ago

Company No

04546198

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

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Pacific House Business Centre Fletcher Way Parkhouse Carlisle, CA3 0LJ,

Previous Addresses

Meadowside 2 Church Road Keston Kent BR2 6HT England
From: 9 November 2021To: 25 March 2025
Meadowside Church Road Keston Kent BR2 6HT England
From: 13 March 2020To: 9 November 2021
157 Underhill Road East Dulwich London SE22 0PG
From: 26 September 2002To: 13 March 2020
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 16
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Joined
Mar 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CROW, Alistair William Holbrook

Active
Hythe Road, BrightonBN1 6JS
Secretary
Appointed 09 Jul 2025

CROW, Alistar William Holbrook

Active
Hythe Road, BrightonBN1 6JS
Born March 1947
Director
Appointed 29 Aug 2018

FROST, Matthew

Active
Daglingworth, CirencesterGL7 7AQ
Born October 1971
Director
Appointed 23 Oct 2025

GHOSH, Debdutta

Active
Fletcher Way, CarlisleCA3 0LJ
Born January 1954
Director
Appointed 23 Oct 2025

HOLMSTROM, Lars Ola

Active
Dragons Well Road, BristolBS10 7BU
Born April 1972
Director
Appointed 23 Oct 2025

KITTOW, Alexander John

Active
Fletcher Way, CarlisleCA3 0LJ
Born August 1980
Director
Appointed 24 Jun 2022

PFISTER, Linus Laurentius

Active
Schwandenbadstrasse 12a, 3612 Steffisburg
Born February 1964
Director
Appointed 26 Sept 2002

SCHREFF, Andriana

Active
Forest Lane, San Carlos
Born February 1984
Director
Appointed 12 Feb 2026

CROW, Alistair William Holbrook

Resigned
191 Devonshire Road, LondonSE23 3NJ
Secretary
Appointed 26 Sept 2002
Resigned 17 Jun 2004

NASH, Stephen Francis, Dr

Resigned
Fletcher Way, CarlisleCA3 0LJ
Secretary
Appointed 17 Jun 2004
Resigned 09 Jul 2025

ARMSTRONG, Gerald

Resigned
24 Hengrave Road, LondonSE23 3NW
Born March 1968
Director
Appointed 23 Jun 2007
Resigned 29 Aug 2018

BETTS, Trevor Thomas

Resigned
57 Marmont Park, BelfastBT4 2GS
Born February 1960
Director
Appointed 26 Sept 2002
Resigned 27 Sept 2004

MILLS, Brian Raymond

Resigned
21 High Beech Close, St Leonards On SeaTN37 7TT
Born July 1936
Director
Appointed 26 Sept 2002
Resigned 09 Nov 2021

NASH, Stephen Francis, Dr

Resigned
2 Church Road, KestonBR2 6HT
Born December 1951
Director
Appointed 26 Sept 2002
Resigned 09 Jul 2025

PRIOR, Nigel Antony

Resigned
67 Arabin Road, LondonSE4 2SD
Born March 1959
Director
Appointed 26 Sept 2002
Resigned 23 Jun 2007

WOODING JONES, Margaret Jane

Resigned
Riding Lane, TonbridgeTN11 9LR
Born April 1962
Director
Appointed 07 Sept 2016
Resigned 09 Jul 2025

Persons with significant control

6

2 Active
4 Ceased

Alistair William Holbrook Crow

Active
Hythe Road, BrightonBN1 6JS
Born March 1947

Nature of Control

Significant influence or control
Notified 28 Aug 2018

Mrs Margaret Jane Wooding Jones

Ceased
Riding Lane, TonbridgeTN11 9LR
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Sept 2016
Ceased 23 Oct 2025

Dr Stephen Francis Nash

Ceased
Fletcher Way, CarlisleCA3 0LJ
Born December 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Oct 2025

Mr Brian Raymond Mills

Ceased
High Beech Close, St. Leonards-On-SeaTN37 7TT
Born July 1936

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mr Gerald Armstrong

Ceased
Hengrave Road, LondonSE23 3NW
Born March 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Aug 2019

Mr Linus Laurentius Pfister

Active
Fletcher Way, CarlisleCA3 0LJ
Born February 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Accounts With Accounts Type Partial Exemption
4 August 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
24 July 2008
AAAnnual Accounts
Memorandum Articles
9 July 2008
MEM/ARTSMEM/ARTS
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 August 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
225Change of Accounting Reference Date
Incorporation Company
26 September 2002
NEWINCIncorporation