About

Registered Number: 04839046
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Vineyard Centre, Vulcan Street, Hull, HU6 7PS,

 

Vineyard Churches Uk & Ireland was established in 2003, it's status is listed as "Active". There are 14 directors listed as Bell, Thomas, Bird, Thomas Peter, Byk, Robert Adam, Sillito, Clive, Farrelly, Peter John Laurence, Barber, Juliet Samantha, Mumford, Eleanor, Quirke, William Joseph, Sturrock, Peter Forbes Melville, Sturrock, Peter Forbes Melville, Reverend, Williams, Lucy Anne, Williams, Richard Elmsley, Wright, Clifford John, Wright, Deborah Jane for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Thomas Peter 14 May 2019 - 1
BYK, Robert Adam 28 January 2017 - 1
SILLITO, Clive 17 June 2015 - 1
BARBER, Juliet Samantha 20 November 2008 01 February 2011 1
MUMFORD, Eleanor 20 November 2008 01 February 2011 1
QUIRKE, William Joseph 21 July 2003 15 November 2004 1
STURROCK, Peter Forbes Melville 07 November 2006 09 October 2015 1
STURROCK, Peter Forbes Melville, Reverend 21 July 2003 08 February 2006 1
WILLIAMS, Lucy Anne 20 November 2008 01 February 2011 1
WILLIAMS, Richard Elmsley 20 November 2008 01 February 2011 1
WRIGHT, Clifford John 20 November 2008 01 February 2011 1
WRIGHT, Deborah Jane 20 November 2008 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BELL, Thomas 06 October 2017 - 1
FARRELLY, Peter John Laurence 21 July 2003 14 December 2005 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR01 - N/A 10 March 2020
RESOLUTIONS - N/A 25 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 30 May 2019
CH01 - Change of particulars for director 20 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
AAMD - Amended Accounts 15 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 23 July 2018
TM01 - Termination of appointment of director 09 November 2017
PSC01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
AP03 - Appointment of secretary 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 28 January 2017
AP01 - Appointment of director 21 October 2016
CH03 - Change of particulars for secretary 21 October 2016
AA - Annual Accounts 10 August 2016
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 02 June 2016
MR04 - N/A 29 April 2016
RESOLUTIONS - N/A 28 April 2016
CC04 - Statement of companies objects 28 April 2016
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 21 July 2015
MR01 - N/A 03 July 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 21 July 2014
AAMD - Amended Accounts 17 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 02 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 21 June 2010
RESOLUTIONS - N/A 24 February 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
MEM/ARTS - N/A 13 March 2009
CERTNM - Change of name certificate 05 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 29 April 2005
CERTNM - Change of name certificate 05 January 2005
363s - Annual Return 13 July 2004
225 - Change of Accounting Reference Date 26 May 2004
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.