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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 03 November 2022 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 31 January 2024 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 06 February 2018 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 15 September 2022 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 15 September 2022 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 18 April 2013 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 19 September 2016 | Active |
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF | Director | 18 April 2013 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 18 April 2013 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 11 February 2020 | Active |
Kokied Cottage, Thurstonfield, Carlisle, United Kingdom, CA5 6HQ | Director | 07 April 2020 | Active |
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF | Director | 19 September 2016 | Active |
Vineyard Hub, Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle, England, CA2 5DU | Director | 01 May 2018 | Active |
Caldewgate Site, Kendal Street, Carlisle, England, CA2 5UF | Director | 18 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.