About

Registered Number: 04749285
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: The Vineyard Centre 2 Keward Mill Trading Estate, Jocelyn Drive, Wells, BA5 1DA,

 

Having been setup in 2003, Wells Vineyard Christian Fellowship are based in Wells, it's status in the Companies House registry is set to "Active". This organisation has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLAND, Susan Mary 23 September 2019 - 1
PARKHOUSE, Nicolette 02 November 2015 - 1
RUDYARD, Keith Malcolm Laurence 23 September 2019 - 1
ALLEN, Anthony 05 September 2011 03 September 2015 1
HALLETT, Wayne Monty 29 February 2008 30 September 2011 1
HOPKIN, David Mark 30 April 2003 31 October 2004 1
MARTIN, Rosie 07 December 2015 31 December 2017 1
MULLEN, Mark 31 October 2004 05 January 2008 1
ORCHARD, Keith 05 September 2011 31 December 2015 1
SCHLECHTER, Tyrone Malcolm Lee 27 March 2006 05 September 2011 1
SHORTLAND, Stephanie 20 July 2007 01 September 2015 1
WILLIAMS, David Mark 30 April 2003 10 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HART, Lynne Margaret 30 April 2003 12 January 2020 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC01 - N/A 07 May 2020
AD01 - Change of registered office address 27 April 2020
PSC07 - N/A 25 April 2020
TM02 - Termination of appointment of secretary 25 April 2020
TM01 - Termination of appointment of director 25 April 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC01 - N/A 09 May 2018
PSC09 - N/A 09 May 2018
CS01 - N/A 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
MR04 - N/A 30 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 12 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 30 June 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.