UKBizDB.co.uk

WELLS VINEYARD CHRISTIAN FELLOWSHIP

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

This company is commonly known as Wells Vineyard Christian Fellowship. The company was founded 21 years ago and was given the registration number 04749285. The firm's registered office is in WELLS. You can find them at 67 Lethbridge Road, , Wells, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:WELLS VINEYARD CHRISTIAN FELLOWSHIP
Company Number:04749285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:67 Lethbridge Road, Wells, England, BA5 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Lethbridge Road, Wells, England, BA5 2FW

Director24 January 2024Active
67, Lethbridge Road, Wells, England, BA5 2FW

Director09 May 2023Active
The Vineyard Centre,, Unit 2, Keward Mill Trading Estate, Jocelyn Drive, Wells, England, BA5 1DA

Director23 September 2019Active
67, Lethbridge Road, Wells, England, BA5 2FW

Director24 January 2024Active
New Haven, Easton, Wells, BA5 1EH

Secretary30 April 2003Active
15, Old Mill Way, Wells, United Kingdom, BA5 2JU

Director05 September 2011Active
57, Portway, Wells, England, BA5 2BQ

Director29 February 2008Active
New Haven, Easton, Wells, BA5 1EH

Director30 April 2003Active
Little Paddock, West Horrington, Wells, BA5 3ED

Director30 April 2003Active
Old Farm Clapton, Midsomer Norton, Bath, BA3 4EB

Director30 April 2003Active
2, St. Thomas Terrace, Wells, England, BA5 2XG

Director07 December 2015Active
24 Campkin Road, Wells, BA5 2DG

Director31 October 2004Active
16, Actis Road, Glastonbury, United Kingdom, BA6 8DS

Director05 September 2011Active
24, Manor Court, Easton, Wells, United Kingdom, BA5 1ER

Director02 November 2015Active
86, Southover, Wells, England, BA5 1UH

Director23 September 2019Active
Savernake Cottage, Leigh Street, Leigh Upon Mendip, Radstock, England, BA3 5QP

Director08 September 2015Active
Savernake Cottage, Leigh Street, Leigh Upon Mendip, Radstock, BA3 5QP

Director27 March 2006Active
8, Hooper Road, Street, United Kingdom, BA16 0NP

Director20 July 2007Active
10a, Russett Road, Street, England, BA16 0RA

Director11 September 2017Active
Kingfisher Cottage, 8 Keward, Wells, BA5 1TR

Director30 April 2003Active

People with Significant Control

Ms Susan Mary Marland
Notified on:12 January 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:67, Lethbridge Road, Wells, England, BA5 2FW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Alexandra Caroline Rebecca Tedford
Notified on:01 April 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:The Vineyard Centre, 2 Keward Mill Trading Estate, Wells, England, BA5 1DA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicolete Tracy Parkhouse
Notified on:01 April 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:67, Lethbridge Road, Wells, England, BA5 2FW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Donald Stuart Hart
Notified on:01 April 2018
Status:Active
Date of birth:July 1953
Nationality:British
Address:New Haven, Wells, BA5 1EH
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

Move registers to registered office company with new address.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Address

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

Download
2020-04-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-25Officers

Termination secretary company with name termination date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.