UKBizDB.co.uk

THE VINEY HILL CHRISTIAN ADVENTURE CENTRE

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, Viney Hill, Lydney, England, GL15 4NA

Secretary16 June 2020Active
Sycamore Cottage, Lower Road, Yorkley, Lydney, England, GL15 4TQ

Director01 August 2017Active
The Old Vicarage, Viney Hill, Lydney, England, GL15 4NA

Director23 January 2018Active
2, College Green, Gloucester, England, GL1 2LR

Director13 April 2021Active
21, Honyatt Road, Gloucester, England, GL1 3DU

Director06 January 2021Active
23, Bracken Close, Lydney, England, GL15 5AJ

Director10 May 2016Active
Fenton House, Fenton House, 34 Highfield Road, Lydney, United Kingdom, GL15 5NB

Director07 January 2004Active
The Vicarage, Lower Road, Yorkley, Lydney, England, GL15 4TN

Director21 November 2018Active
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA

Director23 October 2020Active
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA

Director01 October 2014Active
51, Brookfield Lane, Hucclecote, Gloucester, England, GL3 2LR

Director18 July 2017Active
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA

Director01 September 2020Active
The Old Vicarage, Viney Hill, Lydney, United Kingdom, GL15 4NA

Director10 May 2011Active
1 Hill Park George Road, Yorkley, Lydney, GL15 4TL

Secretary23 February 2008Active
The Vicarage, Lower Road Yorkley, Lydney, GL15 4TN

Secretary29 July 2004Active
4 Broadstone Terrace, Catbrook, Chepstow, NP16 6NE

Secretary01 April 2004Active
6 Kingsholm Square, Gloucester, GL1 2QJ

Secretary18 November 2003Active
High Cliff, Blakeney Hill Road, Blakeney, England, GL15 4BT

Secretary07 May 2013Active
10 College Green, Gloucester, GL1 2LX

Director18 November 2003Active
1 Hill Park George Road, Yorkley, Lydney, GL15 4TL

Director13 March 2006Active
The Vicarage, Lower Road Yorkley, Lydney, GL15 4TN

Director18 November 2003Active
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA

Director01 January 2010Active
3a Grove Road, Grove Road, Lydney, England, GL15 5JE

Director01 January 2020Active
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA

Director10 May 2011Active
28, 28 Corsend Road, Viney Hill, Hartpury, United Kingdom, GL15 4NA

Director10 May 2016Active
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA

Director10 May 2011Active
23 Morris Close, Yorkley, Lydney, GL15 4SP

Director07 January 2004Active
The Old Vicarage, Viney Hill, Lydney, England, GL15 4NA

Director18 February 2014Active
Lower Carterspiece Farm, English Bicknor, Coleford, GL16 7ER

Director07 January 2004Active
Viney Hill Christian Adventure, Centre The Old Vicarage Viney, Hill Lydney, GL15 4NA

Director01 January 2010Active
Mulberry House, Leckhampton Hill, Cheltenham, GL53 9QJ

Director02 December 2004Active
1 Dollar Street, Cirencester, GL7 2AJ

Director01 January 2006Active
2, Brooklea Gardens, Longhope, GL17 0JY

Director07 January 2004Active
2, College Green, Gloucester, England, GL1 2LR

Director08 May 2015Active
Foxbury Cottage, Aston Ingham Road, Kilcot, Newent, England, GL18 1NS

Director10 May 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-24Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

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

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-15Address

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

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Address

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

Download
2021-04-13Address

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

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.