About

Registered Number: 06221857
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 32a Commercial Street, Morley, Leeds, Yorkshire, LS27 8HL

 

Established in 2007, Vision Church Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Vision Church Ltd. There are 9 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMINTIA, Emil Mojica 14 July 2010 - 1
MALYK, Ryan Nicholas 23 April 2007 - 1
SHIRES, Alan Jean-Luke 13 February 2018 - 1
WALKER, John Michael 12 January 2009 - 1
BEN, Sally Patricia 23 April 2007 01 August 2012 1
FRANCISCO, Mary Laurice Erive 13 February 2018 15 March 2020 1
GREENHALSH, Kay Frances 10 June 2007 10 September 2009 1
NUNDY, Ian David, Rev 23 April 2007 12 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WALKER, John Michael 07 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 15 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 25 April 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 May 2017
RESOLUTIONS - N/A 27 January 2017
CONNOT - N/A 27 January 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 18 November 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 December 2014
AP03 - Appointment of secretary 09 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AAMD - Amended Accounts 28 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.