UKBizDB.co.uk

PORTSMOUTH VINEYARD LIFECHURCH

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

This company is commonly known as Portsmouth Vineyard Lifechurch. The company was founded 12 years ago and was given the registration number 07826095. The firm's registered office is in PORTSMOUTH. You can find them at 57 Merthyr Avenue, , Portsmouth, Hampshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:PORTSMOUTH VINEYARD LIFECHURCH
Company Number:07826095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:57 Merthyr Avenue, Portsmouth, Hampshire, United Kingdom, PO6 2AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Kenilworth Road, Southsea, England, PO5 2PG

Director01 September 2018Active
57, Merthyr Avenue, Portsmouth, England, PO6 2AR

Director06 September 2016Active
28, 28 Davidson Drive, Fair Oak, Eastleigh, United Kingdom, SO50 7HX

Director16 December 2021Active
The Lifehouse Centre, 153, Albert Road, Southsea, Portsmouth, England, PO4 0JW

Director12 February 2017Active
109, Palmerston Road, Southsea, England, PO5 3PS

Director27 October 2011Active
57, Merthyr Avenue, Portsmouth, United Kingdom, PO6 2AR

Director27 March 2020Active
4, Oakdene Road, Southsea, England, PO4 8FB

Director06 May 2013Active
109, Palmerston Road, Southsea, England, PO5 3PS

Director27 October 2011Active
109, Palmerston Road, Southsea, England, PO5 3PS

Director27 October 2011Active
109, Palmerston Road, Southsea, England, PO5 3PS

Director01 February 2014Active
57, Merthyr Avenue, Portsmouth, United Kingdom, PO6 2AR

Director06 September 2016Active
18, Cliff Way, Sandown, England, PO36 8PR

Director29 May 2016Active
9, Copse View, Southampton, England, SO19 6AY

Director01 May 2013Active
57, Merthyr Avenue, Portsmouth, United Kingdom, PO6 2AR

Director15 February 2015Active

People with Significant Control

Mr Peter John Robinson
Notified on:01 January 2022
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:28 Davidson Drive, 28 Davidson Drive, Eastleigh, United Kingdom, SO50 7HX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Morell
Notified on:20 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Vineyard & Lifehouse Centre, 153, Portsmouth, England, PO4 0JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-16Address

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

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-11Change of name

Certificate change of name company.

Download
2023-04-11Change of name

Change of name exemption.

Download
2023-04-11Change of name

Change of name notice.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-03Address

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

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.