UKBizDB.co.uk

WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP

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

This company is commonly known as Wokingham Vineyard Christian Fellowship. The company was founded 19 years ago and was given the registration number 05269829. The firm's registered office is in CROWTHORNE. You can find them at 25 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP
Company Number:05269829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:25 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, England, RG45 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director09 February 2024Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director09 September 2019Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director26 October 2004Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director22 September 2017Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director26 January 2020Active
11 Hilltop View, Yateley, GU46 6LY

Secretary14 July 2008Active
8 Belle Meade Close, Woodgate, Chichester, PO20 3YD

Secretary26 October 2004Active
2, Ambleside, Crowthorne, England, RG45 7JZ

Secretary05 February 2010Active
7 Connaught Close, Wellington College, Crowthorne, RG45 7QE

Secretary26 October 2004Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Secretary30 October 2017Active
11 Hilltop View, Yateley, GU46 6LY

Director26 October 2004Active
3 Longmoor Close, Finchampstead, Wokingham, RG40 4DZ

Director14 July 2008Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director20 January 2014Active
7 Connaught Close, Wellington College, Crowthorne, RG45 7QE

Director26 October 2004Active
14, Farnesdown Drive, Wokingham, United Kingdom, RG41 1LD

Director13 February 2012Active
25, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director07 March 2016Active
3, Havelock Road, Wokingham, United Kingdom, RG4 2XU

Director05 February 2010Active
Kestrel Lodge, Cricket Hill Lane, Yateley, GU46 6BB

Director18 September 2006Active
1 Challenor Close, Finchampstead, RG40 4UJ

Director26 October 2004Active

People with Significant Control

Mrs Debbie Moscardini
Notified on:21 October 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:25, Wellington Business Park, Crowthorne, England, RG45 6LS
Nature of control:
  • Significant influence or control
Mr Nino Luigi Achill Moscardini
Notified on:09 May 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:25, Wellington Business Park, Crowthorne, England, RG45 6LS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2024-01-01Officers

Termination secretary company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Address

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

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.