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.
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 | : |
|
Registered Address | : | 67 Lethbridge Road, Wells, England, BA5 2FW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Lethbridge Road, Wells, England, BA5 2FW | Director | 24 January 2024 | Active |
67, Lethbridge Road, Wells, England, BA5 2FW | Director | 09 May 2023 | Active |
The Vineyard Centre,, Unit 2, Keward Mill Trading Estate, Jocelyn Drive, Wells, England, BA5 1DA | Director | 23 September 2019 | Active |
67, Lethbridge Road, Wells, England, BA5 2FW | Director | 24 January 2024 | Active |
New Haven, Easton, Wells, BA5 1EH | Secretary | 30 April 2003 | Active |
15, Old Mill Way, Wells, United Kingdom, BA5 2JU | Director | 05 September 2011 | Active |
57, Portway, Wells, England, BA5 2BQ | Director | 29 February 2008 | Active |
New Haven, Easton, Wells, BA5 1EH | Director | 30 April 2003 | Active |
Little Paddock, West Horrington, Wells, BA5 3ED | Director | 30 April 2003 | Active |
Old Farm Clapton, Midsomer Norton, Bath, BA3 4EB | Director | 30 April 2003 | Active |
2, St. Thomas Terrace, Wells, England, BA5 2XG | Director | 07 December 2015 | Active |
24 Campkin Road, Wells, BA5 2DG | Director | 31 October 2004 | Active |
16, Actis Road, Glastonbury, United Kingdom, BA6 8DS | Director | 05 September 2011 | Active |
24, Manor Court, Easton, Wells, United Kingdom, BA5 1ER | Director | 02 November 2015 | Active |
86, Southover, Wells, England, BA5 1UH | Director | 23 September 2019 | Active |
Savernake Cottage, Leigh Street, Leigh Upon Mendip, Radstock, England, BA3 5QP | Director | 08 September 2015 | Active |
Savernake Cottage, Leigh Street, Leigh Upon Mendip, Radstock, BA3 5QP | Director | 27 March 2006 | Active |
8, Hooper Road, Street, United Kingdom, BA16 0NP | Director | 20 July 2007 | Active |
10a, Russett Road, Street, England, BA16 0RA | Director | 11 September 2017 | Active |
Kingfisher Cottage, 8 Keward, Wells, BA5 1TR | Director | 30 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Address | Move registers to registered office company with new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-25 | Officers | Termination secretary company with name termination date. | Download |
2020-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.