UKBizDB.co.uk

VISION CHURCH LTD

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

This company is commonly known as Vision Church Ltd. The company was founded 17 years ago and was given the registration number 06221857. The firm's registered office is in LEEDS. You can find them at 32a Commercial Street, Morley, Leeds, Yorkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:VISION CHURCH LTD
Company Number:06221857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:32a Commercial Street, Morley, Leeds, Yorkshire, LS27 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Pollard Way, Gomersal, Cleckheaton, England, BD19 4PR

Secretary07 August 2013Active
68, Millbrook Gardens, Dewsbury, WF13 4SF

Director14 July 2010Active
9, Rosedale Court, Tingley, Wakefield, England, WF3 1WH

Director14 November 2016Active
28, Blackgates Drive, Tingley, Wakefield, England, WF3 1TE

Director13 February 2018Active
20, Pollard Way, Gomersal, BD19 4PR

Director12 January 2009Active
10, Cottingley Drive, Leeds, LS11 0JG

Secretary23 April 2007Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary23 April 2007Active
10, Cottingley Drive, Leeds, LS11 0JG

Director23 April 2007Active
32a, Commercial Street, Morley, Leeds, LS27 8HL

Director13 February 2018Active
29a The Balk, Walton, Wakefield, WF2 6JY

Director10 June 2007Active
26, Balbec Avenue, Headingley, Leeds, England, LS6 2BB

Director23 April 2007Active
9 Rosedale Court, Tingley, Wakefield, WF3 1WH

Director23 April 2007Active
178a Crackenedge Lane, Dewsbury, WF13 1RX

Director10 June 2007Active

People with Significant Control

Rev Ian David Nundy
Notified on:14 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:32a, Commercial Street, Leeds, LS27 8HL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Resolution

Resolution.

Download
2017-01-27Change of name

Change of name notice.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-05-17Annual return

Annual return company with made up date no member list.

Download
2016-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.