Birmingham Vineyard BIRMINGHAM


Birmingham Vineyard started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03188754. The Birmingham Vineyard company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Birmingham at Network House 174-178 Barford Street. Postal code: B5 7EP. Since 2015-01-29 Birmingham Vineyard is no longer carrying the name Vineyard Network Church Birmingham.

At the moment there are 8 directors in the the company, namely Beatrice M., Paul G. and Cynthia C. and others. In addition 2 active secretaries, Emily H. and Aimee G. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birmingham Vineyard Address / Contact

Office Address Network House 174-178 Barford Street
Office Address2 Digbeth
Town Birmingham
Post code B5 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188754
Date of Incorporation Mon, 22nd Apr 1996
Industry Activities of religious organizations
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Beatrice M.

Position: Director

Appointed: 19 January 2024

Paul G.

Position: Director

Appointed: 20 October 2023

Emily H.

Position: Secretary

Appointed: 04 August 2023

Cynthia C.

Position: Director

Appointed: 28 July 2023

Michael G.

Position: Director

Appointed: 17 February 2023

Aimee G.

Position: Secretary

Appointed: 20 February 2020

Caplain R.

Position: Director

Appointed: 17 January 2020

Michael M.

Position: Director

Appointed: 01 September 2011

Ian R.

Position: Director

Appointed: 09 January 2008

Edward M.

Position: Director

Appointed: 22 April 1996

Louisa S.

Position: Director

Appointed: 17 January 2020

Resigned: 16 December 2022

Dewi M.

Position: Director

Appointed: 18 March 2016

Resigned: 15 December 2023

Joanne P.

Position: Secretary

Appointed: 17 July 2015

Resigned: 20 February 2020

Sarah W.

Position: Secretary

Appointed: 02 October 2009

Resigned: 17 July 2015

Philip J.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2015

Joanne H.

Position: Director

Appointed: 06 February 2007

Resigned: 04 December 2007

Rosemary M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 02 October 2009

Hilary R.

Position: Director

Appointed: 11 December 2001

Resigned: 19 April 2022

Ann W.

Position: Secretary

Appointed: 29 November 2000

Resigned: 29 February 2004

Nicholas H.

Position: Director

Appointed: 01 March 2000

Resigned: 19 May 2003

William D.

Position: Director

Appointed: 01 March 2000

Resigned: 17 January 2020

Paul H.

Position: Director

Appointed: 22 April 1996

Resigned: 11 November 2006

Rosemary M.

Position: Secretary

Appointed: 22 April 1996

Resigned: 29 November 2000

Simon B.

Position: Director

Appointed: 22 April 1996

Resigned: 01 March 2000

Peter B.

Position: Director

Appointed: 22 April 1996

Resigned: 01 March 2000

Terence W.

Position: Director

Appointed: 22 April 1996

Resigned: 15 September 2003

Company previous names

Vineyard Network Church Birmingham January 29, 2015
South Birmingham Vineyard February 26, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 17th, May 2024
Free Download (37 pages)

Company search

Advertisements