Warning: file_put_contents(c/6125935336c219f0f2ecfaf322b872d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grace Vineyard Church, CR5 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRACE VINEYARD CHURCH

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

This company is commonly known as Grace Vineyard Church. The company was founded 20 years ago and was given the registration number 05060677. The firm's registered office is in COULSDON. You can find them at 26 South Drive, , Coulsdon, Surrey. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GRACE VINEYARD CHURCH
Company Number:05060677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:26 South Drive, Coulsdon, Surrey, CR5 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93a, Nutfield Road, Merstham, Redhill, England, RH1 3HD

Director28 August 2022Active
48, Lavender Vale, Wallington, England, SM6 9QT

Director15 November 2020Active
48, Lavender Vale, Wallington, England, SM6 9QT

Director22 July 2017Active
26, South Drive, Coulsdon, England, CR5 2BG

Secretary01 August 2011Active
67 Spa Hill, London, SE19 3TW

Secretary02 March 2004Active
48, Lavender Vale, Wallington, England, SM6 9QT

Director01 October 2017Active
26 Placehouse Lane, Old Coulsdon, Purley, CR5 1LA

Director02 March 2004Active
26 Placehouse Lane, Old Coulsdon, CR5 1LA

Director02 March 2004Active
26, South Drive, Coulsdon, CR5 2BG

Director01 September 2016Active
35, Montpelier Road, Purley, England, CR8 2QE

Director01 December 2016Active
38 Woodcote Avenue, Wallington, SM6 0QY

Director30 June 2005Active
38 Woodcote Avenue, Wallington, SM6 0QY

Director30 June 2005Active
26, South Drive, Coulsdon, England, CR5 2BG

Director31 March 2014Active
26, South Drive, Coulsdon, England, CR5 2BG

Director14 August 2011Active
67 Spa Hill, London, SE19 3TW

Director02 March 2004Active
87, Chaldon Way, Coulsdon, England, CR5 1DN

Director14 August 2011Active
26, South Drive, Coulsdon, England, CR5 2BG

Director14 August 2011Active
26, South Drive, Coulsdon, CR5 2BG

Director31 August 2016Active

People with Significant Control

Mr Mark Edwin Stoneham
Notified on:30 August 2022
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:48, Lavender Vale, Wallington, England, SM6 9QT
Nature of control:
  • Significant influence or control as trust
Mr Raymond Spencer Cross
Notified on:01 October 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:48, Lavender Vale, Wallington, England, SM6 9QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Steven Visser
Notified on:22 July 2017
Status:Active
Date of birth:December 1959
Nationality:South African
Country of residence:England
Address:48, Lavender Vale, Wallington, England, SM6 9QT
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ann Louise Hoggan
Notified on:01 December 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:35, Montpelier Road, Purley, England, CR8 2QE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Goodlet
Notified on:01 September 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:26, South Drive, Coulsdon, CR5 2BG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Richard Sutton
Notified on:31 August 2016
Status:Active
Date of birth:May 1981
Nationality:Zimbabwean
Address:26, South Drive, Coulsdon, CR5 2BG
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-27Persons with significant control

Change to a person with significant control.

Download
2022-08-27Address

Change registered office address company with date old address new address.

Download
2022-08-27Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-08-27Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.