Company NameVineyard Churches UK And Ireland
Company StatusActive
Company Number04839046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NamesAssociation Of Vineyard Churches UK 2003 and Vineyard Churches UK

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Jeremy Peter George Cook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMs Kim Barbara Hurst
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Birch Close
Teddington
Middlesex
TW11 8BJ
Director NameMr Clive Sillito
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Cromwell Road
Beeston
Nottingham
NG9 1DE
Director NameMr Robert Adam Byk
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Clifford John Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Secretary NameMr Thomas Bell
StatusCurrent
Appointed06 October 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Jeremy Peter George Cook
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address252 Cottingham Road
Hull
North Humberside
HU6 8QA
Director NameMr Stephen David Paul Daykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead House
Warnicombe Lane
Tiverton
EX16 4NZ
Director NameMr John Alexander Mumford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address10 Chatsworth Avenue
Merton
London
SW20 8JZ
Director NameWilliam Joseph Quirke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfield Road
London
SW19 3NF
Director NameRev Peter Forbes Melville Sturrock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleMinister Of Religion
Correspondence Address4 Hillside Road
Surbiton
Surrey
KT5 8DR
Director NameMr Andrew Jonathan Wallis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address93 Dongola Road
Bishopston
Bristol
BS7 9HW
Secretary NamePeter John Laurence Farrelly
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 Heathside
Hinchley Wood
Esher
Surrey
KT10 9TF
Secretary NameMr Jeremy Peter George Cook
NationalityBritish
StatusResigned
Appointed24 January 2006(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 27 March 2006)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address252 Cottingham Road
Hull
North Humberside
HU6 8QA
Director NameMr William Joseph Quirke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Mayfield Road
London
SW19 3NF
Secretary NamePeter Forbes Melville Sturrock
NationalityBritish
StatusResigned
Appointed27 March 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 October 2017)
RoleLegal Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheatland Close
Oadby
Leicester
LE2 4SY
Director NameMr Stephen David Paul Daykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead House
Warnicombe Lane
Tiverton
EX16 4NZ
Director NamePeter Forbes Melville Sturrock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 October 2015)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address55 Leslie Road
Aberdeen
Aberdeenshire
AB24 4HU
Scotland
Director NameMr David Stephen Flowers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 October 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address11 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameMr Richard Elmsley Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address90 Princes Road
Teddington
Middlesex
TW11 0RU
Director NameMrs Deborah Jane Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address98 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JH
Director NameMr Clifford John Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address98 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7JH
Director NameMrs Lucy Anne Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address90 Princes Road
Teddington
Middlesex
TW11 0RU
Director NameMrs Eleanor Mumford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address10 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Stephen David Barber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address1 Forest Rise
Thurnby
Leicestershire
LE7 9PG
Director NameMrs Juliet Samantha Barber
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest Rise
Thurnby
Leicestershire
LE7 9PG
Director NameMr Nicholas John Harding
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Bath House 3 Laurel Grove
Birmingham
B30 1LE
Director NameMr Peter Forbes Melville Sturrock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 October 2017)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address19 Wheatland Close
Oadby
Leicester
LE2 4SY
Director NameMr Thomas Peter Bird
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW
Director NameMr Alexander Michael James Cook
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 8, K3 Business Park 200 Clough Road
Hull
HU5 1SW

Contact

Websitewww.vineyardchurches.org.uk/

Location

Registered AddressUnit 8, K3 Business Park
200 Clough Road
Hull
HU5 1SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£921,415
Net Worth£1,012,138
Cash£524,299
Current Liabilities£134,735

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

6 March 2020Delivered on: 10 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (31 pages)
26 June 2023Appointment of Ms Audrenneive Alareen Farrell as a director on 10 June 2023 (2 pages)
23 June 2023Termination of appointment of Kim Barbara Hurst as a director on 10 June 2023 (1 page)
6 January 2023Termination of appointment of Thomas Peter Bird as a director on 3 January 2023 (1 page)
8 December 2022Termination of appointment of Alexander Michael James Cook as a director on 5 December 2022 (1 page)
29 July 2022Accounts for a small company made up to 31 December 2021 (32 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Unit 8 K3 Business Park 200 Clough Road Hull East Yorkshire HU5 1SN England to Unit 8, K3 Business Park 200 Clough Road Hull HU5 1SW on 4 May 2022 (1 page)
7 January 2022Director's details changed for Mr Alexander Michael James Cook on 6 January 2022 (2 pages)
7 January 2022Registered office address changed from The Vineyard Centre Vulcan Street Hull HU6 7PS England to Unit 8 K3 Business Park 200 Clough Road Hull East Yorkshire HU5 1SN on 7 January 2022 (1 page)
7 January 2022Director's details changed for Mr Jeremy Peter George Cook on 31 December 2021 (2 pages)
27 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 July 2021Accounts for a small company made up to 31 December 2020 (30 pages)
23 September 2020Full accounts made up to 31 December 2019 (28 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 March 2020Registration of charge 048390460002, created on 6 March 2020 (14 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 31 December 2018 (28 pages)
20 May 2019Director's details changed for Mr Alex Michael James Cook on 20 May 2019 (2 pages)
20 May 2019Appointment of Mr Thomas Peter Bird as a director on 14 May 2019 (2 pages)
20 May 2019Appointment of Mr Alex Michael James Cook as a director on 14 May 2019 (2 pages)
15 August 2018Amended full accounts made up to 31 December 2017 (28 pages)
9 August 2018Full accounts made up to 31 December 2017 (28 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Peter Forbes Melville Sturrock as a director on 30 October 2017 (1 page)
9 November 2017Termination of appointment of Peter Forbes Melville Sturrock as a director on 30 October 2017 (1 page)
25 October 2017Notification of Debby Wright as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Notification of Clifford John Wright as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Notification of Clifford John Wright as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Notification of Jeremy Peter George Cook as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Notification of Jeremy Peter George Cook as a person with significant control on 13 October 2017 (2 pages)
25 October 2017Notification of Debby Wright as a person with significant control on 13 October 2017 (2 pages)
10 October 2017Appointment of Mr Thomas Bell as a secretary on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Peter Forbes Melville Sturrock as a secretary on 6 October 2017 (1 page)
10 October 2017Appointment of Mr Thomas Bell as a secretary on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Peter Forbes Melville Sturrock as a secretary on 6 October 2017 (1 page)
24 August 2017Full accounts made up to 31 December 2016 (27 pages)
24 August 2017Full accounts made up to 31 December 2016 (27 pages)
23 August 2017Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 252 Cottingham Road Hull HU6 8QA to The Vineyard Centre Vulcan Street Hull HU6 7PS on 23 August 2017 (1 page)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 March 2017Appointment of Rev Clifford John Wright as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Rev Clifford John Wright as a director on 30 March 2017 (2 pages)
28 January 2017Appointment of Mr Robert Adam Byk as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Mr Robert Adam Byk as a director on 28 January 2017 (2 pages)
21 October 2016Secretary's details changed for Peter Forbes Melville Sturrock on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Peter Forbes Melville Sturrock as a director on 14 October 2016 (2 pages)
21 October 2016Secretary's details changed for Peter Forbes Melville Sturrock on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Peter Forbes Melville Sturrock as a director on 14 October 2016 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (26 pages)
10 August 2016Full accounts made up to 31 December 2015 (26 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 April 2016Satisfaction of charge 048390460001 in full (1 page)
29 April 2016Satisfaction of charge 048390460001 in full (1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2016Statement of company's objects (2 pages)
13 October 2015Appointment of Mr Clive Sillito as a director on 17 June 2015 (2 pages)
13 October 2015Termination of appointment of David Stephen Flowers as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Peter Forbes Melville Sturrock as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mr Clive Sillito as a director on 17 June 2015 (2 pages)
13 October 2015Termination of appointment of Peter Forbes Melville Sturrock as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of David Stephen Flowers as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas John Harding as a director on 9 October 2015 (1 page)
12 October 2015Termination of appointment of Nicholas John Harding as a director on 9 October 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (39 pages)
28 July 2015Full accounts made up to 31 December 2014 (39 pages)
21 July 2015Annual return made up to 21 July 2015 no member list (7 pages)
21 July 2015Annual return made up to 21 July 2015 no member list (7 pages)
3 July 2015Registration of charge 048390460001, created on 1 July 2015 (17 pages)
3 July 2015Registration of charge 048390460001, created on 1 July 2015 (17 pages)
3 July 2015Registration of charge 048390460001, created on 1 July 2015 (17 pages)
15 August 2014Full accounts made up to 31 December 2013 (38 pages)
15 August 2014Full accounts made up to 31 December 2013 (38 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (7 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (7 pages)
17 September 2013Amended full accounts made up to 31 December 2012 (28 pages)
17 September 2013Amended full accounts made up to 31 December 2012 (28 pages)
7 August 2013Full accounts made up to 31 December 2012 (28 pages)
7 August 2013Full accounts made up to 31 December 2012 (28 pages)
24 July 2013Annual return made up to 21 July 2013 no member list (7 pages)
24 July 2013Annual return made up to 21 July 2013 no member list (7 pages)
4 February 2013Appointment of Dr Nicholas John Harding as a director (2 pages)
4 February 2013Appointment of Dr Nicholas John Harding as a director (2 pages)
2 February 2013Appointment of Ms Kim Barbara Hurst as a director (2 pages)
2 February 2013Appointment of Ms Kim Barbara Hurst as a director (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (29 pages)
17 September 2012Full accounts made up to 31 December 2011 (29 pages)
27 July 2012Annual return made up to 21 July 2012 no member list (5 pages)
27 July 2012Annual return made up to 21 July 2012 no member list (5 pages)
20 July 2012Termination of appointment of Andrew Wallis as a director (1 page)
20 July 2012Termination of appointment of Andrew Wallis as a director (1 page)
28 July 2011Annual return made up to 21 July 2011 no member list (6 pages)
28 July 2011Annual return made up to 21 July 2011 no member list (6 pages)
21 June 2011Full accounts made up to 31 December 2010 (34 pages)
21 June 2011Full accounts made up to 31 December 2010 (34 pages)
29 March 2011Termination of appointment of Richard Williams as a director (1 page)
29 March 2011Termination of appointment of Eleanor Mumford as a director (1 page)
29 March 2011Termination of appointment of John Mumford as a director (1 page)
29 March 2011Termination of appointment of Deborah Wright as a director (1 page)
29 March 2011Termination of appointment of Clifford Wright as a director (1 page)
29 March 2011Termination of appointment of Juliet Barber as a director (1 page)
29 March 2011Termination of appointment of Richard Williams as a director (1 page)
29 March 2011Termination of appointment of Lucy Williams as a director (1 page)
29 March 2011Termination of appointment of Deborah Wright as a director (1 page)
29 March 2011Termination of appointment of Juliet Barber as a director (1 page)
29 March 2011Termination of appointment of Eleanor Mumford as a director (1 page)
29 March 2011Termination of appointment of John Mumford as a director (1 page)
29 March 2011Termination of appointment of Clifford Wright as a director (1 page)
29 March 2011Termination of appointment of Lucy Williams as a director (1 page)
29 March 2011Termination of appointment of Stephen Barber as a director (1 page)
29 March 2011Termination of appointment of Stephen Barber as a director (1 page)
21 July 2010Director's details changed for Mr Richard Elmsley Williams on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Juliet Samantha Barber on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (14 pages)
21 July 2010Director's details changed for John Alexander Mumford on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Lucy Anne Williams on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Juliet Samantha Barber on 21 July 2010 (2 pages)
21 July 2010Director's details changed for John Alexander Mumford on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Richard Elmsley Williams on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (14 pages)
21 July 2010Director's details changed for Mrs Lucy Anne Williams on 21 July 2010 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (29 pages)
21 June 2010Full accounts made up to 31 December 2009 (29 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 February 2010Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page)
4 February 2010Registered office address changed from the Vineyard Centre 23 Blagdon Road New Malden Surrey KT3 4AH on 4 February 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
21 July 2009Annual return made up to 21/07/09 (6 pages)
21 July 2009Annual return made up to 21/07/09 (6 pages)
8 April 2009Director appointed mrs lucy anne williams (1 page)
8 April 2009Director appointed mrs lucy anne williams (1 page)
7 April 2009Director appointed mr richard elmsley williams (1 page)
7 April 2009Director appointed mr richard elmsley williams (1 page)
2 April 2009Director appointed mr clifford john wright (1 page)
2 April 2009Director appointed mr clifford john wright (1 page)
31 March 2009Director appointed mrs deborah jane wright (1 page)
31 March 2009Director appointed mrs deborah jane wright (1 page)
20 March 2009Director appointed mrs juliet samantha barber (1 page)
20 March 2009Director appointed mrs juliet samantha barber (1 page)
20 March 2009Director appointed mr stephen david barber (1 page)
20 March 2009Director appointed mr stephen david barber (1 page)
19 March 2009Director appointed mrs eleanor mary mumford (1 page)
19 March 2009Director appointed mrs eleanor mary mumford (1 page)
13 March 2009Memorandum and Articles of Association (34 pages)
13 March 2009Memorandum and Articles of Association (34 pages)
5 March 2009Company name changed vineyard churches uk\certificate issued on 10/03/09 (3 pages)
5 March 2009Company name changed vineyard churches uk\certificate issued on 10/03/09 (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (26 pages)
27 October 2008Full accounts made up to 31 December 2007 (26 pages)
24 July 2008Annual return made up to 21/07/08 (3 pages)
24 July 2008Annual return made up to 21/07/08 (3 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (25 pages)
4 October 2007Full accounts made up to 31 December 2006 (25 pages)
3 August 2007Annual return made up to 21/07/07 (2 pages)
3 August 2007Annual return made up to 21/07/07 (2 pages)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
8 August 2006Annual return made up to 21/07/06 (2 pages)
8 August 2006Annual return made up to 21/07/06 (2 pages)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
26 July 2005Annual return made up to 21/07/05 (2 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Annual return made up to 21/07/05 (2 pages)
26 July 2005Secretary's particulars changed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
29 April 2005Full accounts made up to 31 December 2004 (27 pages)
29 April 2005Full accounts made up to 31 December 2004 (27 pages)
5 January 2005Company name changed association of vineyard churches uk 2003\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed association of vineyard churches uk 2003\certificate issued on 05/01/05 (2 pages)
13 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 July 2003Incorporation (35 pages)
21 July 2003Incorporation (35 pages)