About

Registered Number: 02874157
Date of Incorporation: 22/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 508 Moss Lane East, Manchester, M14 4PA

 

Vinelife Church Manchester was founded on 22 November 1993 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKHEAD, Emily Ann 21 March 2017 - 1
HILL, Andrew David 20 March 2012 - 1
SMITH, Philip 20 March 2012 - 1
BRADLEY, Benjamin 12 March 2006 11 January 2009 1
DELA HOYDE, Alistair James Bonner 07 February 2005 20 March 2012 1
EVANS, David Christopher 22 November 1993 08 September 2005 1
FARNHILL, Timothy Stuart 08 January 1995 28 February 1999 1
FREEMAN, Alan 11 May 2009 20 November 2012 1
LAWRENCE, Ian Christopher 22 November 1993 07 February 1999 1
LAWRENCE, Julie 27 November 2005 10 September 2006 1
MARLAND, William 10 March 1999 31 March 2004 1
MORRIS, David Timothy, Dr 14 November 2004 16 November 2008 1
PEARSON, Sally Catherine, Dr 09 November 2010 18 October 2016 1
PROCTER, Shirley Blair 08 September 2005 09 November 2010 1
ROBERTS, David Hywel Griffith, Dr 22 November 1993 08 January 1995 1
Secretary Name Appointed Resigned Total Appointments
PROCTER, Shirley Blair 20 July 2009 09 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 November 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AD01 - Change of registered office address 22 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AP03 - Appointment of secretary 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 08 December 2008
353 - Register of members 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 21 October 2008
CERTNM - Change of name certificate 17 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
CERTNM - Change of name certificate 23 July 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 18 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 21 December 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 27 February 1997
288 - N/A 27 February 1997
363s - Annual Return 21 December 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
NEWINC - New incorporation documents 22 November 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 February 2012 Outstanding

N/A

Legal charge 13 February 2012 Outstanding

N/A

Mortgage debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.