UKBizDB.co.uk

VINEYARD CHRISTIAN FELLOWSHIP OF ST. ALBANS

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

This company is commonly known as Vineyard Christian Fellowship Of St. Albans. The company was founded 26 years ago and was given the registration number 03445897. The firm's registered office is in ST. ALBANS. You can find them at 7 Brick Knoll Park, Ashley Road, , St. Albans, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:VINEYARD CHRISTIAN FELLOWSHIP OF ST. ALBANS
Company Number:03445897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:7 Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire, AL1 5UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG

Secretary02 January 1998Active
7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG

Director23 June 2016Active
7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG

Director19 September 2019Active
7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG

Director19 September 2019Active
7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG

Director19 September 2019Active
7, Brick Knoll Park, Ashley Road, St. Albans, United Kingdom, AL1 5UG

Director23 January 2012Active
Bradford Cottage, Rackenford, EX16 8DS

Secretary07 October 1997Active
31 Alma Road, St Albans, AL1 3AT

Director06 February 2001Active
7, Brick Knoll Park, Ashley Road, St. Albans, United Kingdom, AL1 5UG

Director07 October 1997Active
29 Newland Park, Hull, HU5 2DN

Director07 October 1997Active
Bradford Cottage, Rackenford, EX16 8DS

Director07 October 1997Active
7, Brick Knoll Park, Ashley Road, St. Albans, United Kingdom, AL1 5UG

Director06 February 2008Active
7, Brick Knoll Park, Ashley Road, St. Albans, United Kingdom, AL1 5UG

Director26 November 2002Active
38 Doggetts Way, St. Albans, AL1 2NG

Director07 October 1997Active
58a Mymms Drive, Brookmans Park, Hatfield, AL9 7AF

Director23 November 2005Active
7, Brick Knoll Park, Ashley Road, St. Albans, United Kingdom, AL1 5UG

Director02 December 1999Active
58a Mymms Drive, Brookmans Park, Hatfield, AL9 7AF

Director23 November 2005Active

People with Significant Control

Mr Mark Andrew Helvadjian
Notified on:19 September 2019
Status:Active
Date of birth:February 1978
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Significant influence or control
Mr Mark Andrew Helvadjian
Notified on:01 October 2018
Status:Active
Date of birth:February 1978
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Winfield
Notified on:01 October 2018
Status:Active
Date of birth:August 1968
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Voting rights 25 to 50 percent
Dr Mark Andrew Bevis
Notified on:01 October 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Voting rights 25 to 50 percent
Rev Christopher Richard Lane
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Significant influence or control
Mrs Gillian Helen Yon
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:7, Brick Knoll Park, Ashley Road, St. Albans, AL1 5UG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Change of name

Certificate change of name company.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.