This company is commonly known as The Viney Hill Christian Adventure Centre. The company was founded 20 years ago and was given the registration number 04967427. The firm's registered office is in HILL LYDNEY. You can find them at Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, Gloucestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE VINEY HILL CHRISTIAN ADVENTURE CENTRE |
---|---|---|
Company Number | : | 04967427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, Gloucestershire, GL15 4NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vicarage, Viney Hill, Lydney, England, GL15 4NA | Secretary | 16 June 2020 | Active |
Sycamore Cottage, Lower Road, Yorkley, Lydney, England, GL15 4TQ | Director | 01 August 2017 | Active |
The Old Vicarage, Viney Hill, Lydney, England, GL15 4NA | Director | 23 January 2018 | Active |
2, College Green, Gloucester, England, GL1 2LR | Director | 13 April 2021 | Active |
21, Honyatt Road, Gloucester, England, GL1 3DU | Director | 06 January 2021 | Active |
23, Bracken Close, Lydney, England, GL15 5AJ | Director | 10 May 2016 | Active |
Fenton House, Fenton House, 34 Highfield Road, Lydney, United Kingdom, GL15 5NB | Director | 07 January 2004 | Active |
The Vicarage, Lower Road, Yorkley, Lydney, England, GL15 4TN | Director | 21 November 2018 | Active |
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA | Director | 23 October 2020 | Active |
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA | Director | 01 October 2014 | Active |
51, Brookfield Lane, Hucclecote, Gloucester, England, GL3 2LR | Director | 18 July 2017 | Active |
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA | Director | 01 September 2020 | Active |
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA | Director | 10 May 2011 | Active |
1 Hill Park George Road, Yorkley, Lydney, GL15 4TL | Secretary | 23 February 2008 | Active |
The Vicarage, Lower Road Yorkley, Lydney, GL15 4TN | Secretary | 29 July 2004 | Active |
4 Broadstone Terrace, Catbrook, Chepstow, NP16 6NE | Secretary | 01 April 2004 | Active |
6 Kingsholm Square, Gloucester, GL1 2QJ | Secretary | 18 November 2003 | Active |
High Cliff, Blakeney Hill Road, Blakeney, England, GL15 4BT | Secretary | 07 May 2013 | Active |
10 College Green, Gloucester, GL1 2LX | Director | 18 November 2003 | Active |
1 Hill Park George Road, Yorkley, Lydney, GL15 4TL | Director | 13 March 2006 | Active |
The Vicarage, Lower Road Yorkley, Lydney, GL15 4TN | Director | 18 November 2003 | Active |
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA | Director | 01 January 2010 | Active |
3a Grove Road, Grove Road, Lydney, England, GL15 5JE | Director | 01 January 2020 | Active |
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA | Director | 10 May 2011 | Active |
28, 28 Corsend Road, Viney Hill, Hartpury, United Kingdom, GL15 4NA | Director | 10 May 2016 | Active |
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA | Director | 10 May 2011 | Active |
23 Morris Close, Yorkley, Lydney, GL15 4SP | Director | 07 January 2004 | Active |
The Old Vicarage, Viney Hill, Lydney, England, GL15 4NA | Director | 18 February 2014 | Active |
Lower Carterspiece Farm, English Bicknor, Coleford, GL16 7ER | Director | 07 January 2004 | Active |
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA | Director | 01 January 2010 | Active |
Mulberry House, Leckhampton Hill, Cheltenham, GL53 9QJ | Director | 02 December 2004 | Active |
1 Dollar Street, Cirencester, GL7 2AJ | Director | 01 January 2006 | Active |
2, Brooklea Gardens, Longhope, GL17 0JY | Director | 07 January 2004 | Active |
2, College Green, Gloucester, England, GL1 2LR | Director | 08 May 2015 | Active |
Foxbury Cottage, Aston Ingham Road, Kilcot, Newent, England, GL18 1NS | Director | 10 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-24 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.