UKBizDB.co.uk

CARLISLE VINEYARD CHURCH

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

This company is commonly known as Carlisle Vineyard Church. The company was founded 11 years ago and was given the registration number 08494400. The firm's registered office is in CARLISLE. You can find them at Vineyard Hub Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CARLISLE VINEYARD CHURCH
Company Number:08494400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Vineyard Hub Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, England, CA2 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director03 November 2022Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director31 January 2024Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director06 February 2018Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director15 September 2022Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director15 September 2022Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director18 April 2013Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director19 September 2016Active
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF

Director18 April 2013Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director18 April 2013Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director11 February 2020Active
Kokied Cottage, Thurstonfield, Carlisle, United Kingdom, CA5 6HQ

Director07 April 2020Active
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF

Director19 September 2016Active
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU

Director01 May 2018Active
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF

Director18 April 2013Active

People with Significant Control

Mrs Angela Reynolds
Notified on:01 April 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Vineyard Hub, Former Mitchell Dryers (Main Entrance), Carlisle, England, CA2 5DU
Nature of control:
  • Significant influence or control
Mr Stephen Cameron Robert Mitchell
Notified on:17 May 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Kokied Cottage, Thurstonfield, Carlisle, United Kingdom, CA5 6HQ
Nature of control:
  • Significant influence or control
Mr Joseph William Askew
Notified on:10 April 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Caldewgate Site, Kendal Street, Carlisle, United Kingdom, CA2 5UF
Nature of control:
  • Significant influence or control
Mr Andrew Scott Fearon
Notified on:10 April 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Caldewgate Site, Kendal Street, Carlisle, United Kingdom, CA2 5UF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.