UKBizDB.co.uk

VALLEY HOUSE IN THE VINEYARD LIMITED

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

This company is commonly known as Valley House In The Vineyard Limited. The company was founded 29 years ago and was given the registration number 02985362. The firm's registered office is in NR CANTERBURY. You can find them at Elham Valley Vineyard, Breach, Nr Canterbury, Kent. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:VALLEY HOUSE IN THE VINEYARD LIMITED
Company Number:02985362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Elham Valley Vineyard, Breach, Nr Canterbury, Kent, CT4 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seacroft, Dunstall Gardens, St. Marys Bay, Romney Marsh, England, TN29 0QT

Secretary01 October 2010Active
Elham Valley Vineyard, Breach, Nr Canterbury, CT4 6LN

Director03 September 2022Active
Seacroft, Dunstall Gardens, St. Marys Bay, Romney Marsh, England, TN29 0QT

Director25 September 2011Active
Elham Valley Vineyard, Breach, Nr Canterbury, CT4 6LN

Director28 November 2023Active
The Oaks, 1 Top Park, Gerrards Cross, SLG 7PP

Secretary11 August 2008Active
51 Old Dover Road, Canterbury, CT1 3DE

Secretary17 June 2006Active
98 Freeman Road, Gravesend, DA12 4EE

Nominee Secretary01 November 1994Active
The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, CT4 5DY

Secretary01 November 1994Active
20 Mill Lane St Radigunds, Canterbury, CT1 2AN

Secretary05 May 2007Active
The Oaks, 1 Top Park, Gerrards Cross, SL9 7PP

Director24 March 2007Active
Mockbegger House Wilsley Green, Cranbrook, TN17 2LG

Director05 November 1995Active
Elham Valley Vineyard, Breach, Nr Canterbury, CT4 6LN

Director04 September 2021Active
51 Old Dover Road, Canterbury, CT1 3DE

Director01 November 1994Active
63 Pilgrims Way, Canterbury, CT1 1YA

Director15 June 1997Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Nominee Director01 November 1994Active
902 Drake House, Dolphin Square, London, SW10 3NW

Director13 September 2003Active
Pilgrims Cottage, Charing, Ashford, TN27 0DR

Director15 September 2001Active
Little Orchard, Church Lane, Yapton, BN18 0EH

Director02 September 2006Active
Little Orchard, Church Lane, Yapton, BN18 0EH

Director09 January 2003Active
72 Lillian Road, London, SW13 9JF

Director24 March 2007Active
22, Princes Way, Detling, Maidstone, ME14 3LB

Director12 September 2010Active
9 Mandeville Close, Guildford, GU2 9YA

Director15 April 2009Active
The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, CT4 5DY

Director01 November 1994Active
Cove House, Ashton Keynes, Swindon, SN6 6NS

Director13 September 2003Active
1 Cove House, Ashton Keynes, Swindon, SN6 6NS

Director21 June 1998Active
Elham Valley Vineyard, Breach, Nr Canterbury, CT4 6LN

Director31 October 2020Active
20 Mill Lane St Radigunds, Canterbury, CT1 2AN

Director19 November 2005Active
20 Mill Lane St Radigunds, Canterbury, CT1 2AN

Director17 October 1996Active

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.