The Vine Community Centre Ltd NOTTINGHAM


Founded in 2007, The Vine Community Centre, classified under reg no. 06419207 is an active company. Currently registered at The Vine Community Centre NG7 5GZ, Nottingham the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Mark R., Dennis P. and Geraldine R. and others. In addition one secretary - Robert B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amanda J. who worked with the the firm until 17 May 2011.

The Vine Community Centre Ltd Address / Contact

Office Address The Vine Community Centre
Office Address2 Bobbers Mill Road Hyson Green
Town Nottingham
Post code NG7 5GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06419207
Date of Incorporation Tue, 6th Nov 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 28 April 2022

Dennis P.

Position: Director

Appointed: 27 April 2022

Geraldine R.

Position: Director

Appointed: 06 April 2020

Robert B.

Position: Secretary

Appointed: 31 May 2019

Clive B.

Position: Director

Appointed: 21 September 2009

Lucy E.

Position: Director

Appointed: 08 December 2020

Resigned: 01 November 2023

Jamahl P.

Position: Director

Appointed: 16 November 2018

Resigned: 31 May 2019

Rosaleen L.

Position: Director

Appointed: 01 July 2017

Resigned: 12 November 2020

Mohammadreza T.

Position: Director

Appointed: 01 May 2017

Resigned: 06 October 2020

Claire C.

Position: Director

Appointed: 29 April 2015

Resigned: 01 July 2015

Ajaz H.

Position: Director

Appointed: 29 April 2015

Resigned: 01 November 2016

Rupert A.

Position: Director

Appointed: 29 April 2015

Resigned: 18 April 2021

Rajinder C.

Position: Director

Appointed: 16 June 2014

Resigned: 31 May 2017

Jane C.

Position: Director

Appointed: 18 May 2014

Resigned: 01 November 2016

Victoria M.

Position: Director

Appointed: 18 May 2014

Resigned: 01 November 2016

Robert T.

Position: Director

Appointed: 20 September 2010

Resigned: 01 January 2014

Arwel G.

Position: Director

Appointed: 21 September 2009

Resigned: 13 March 2012

Carolyn G.

Position: Director

Appointed: 12 March 2008

Resigned: 11 January 2013

Geraldine R.

Position: Director

Appointed: 12 March 2008

Resigned: 16 March 2015

Peter D.

Position: Director

Appointed: 12 March 2008

Resigned: 21 May 2014

Ruth W.

Position: Director

Appointed: 06 November 2007

Resigned: 30 June 2008

Sarah H.

Position: Director

Appointed: 06 November 2007

Resigned: 22 February 2009

Saunders S.

Position: Director

Appointed: 06 November 2007

Resigned: 22 February 2014

Amanda J.

Position: Secretary

Appointed: 06 November 2007

Resigned: 17 May 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Clive B. This PSC has significiant influence or control over this company,.

Clive B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2023/11/01
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements