Carlisle Vineyard Church CARLISLE


Founded in 2013, Carlisle Vineyard Church, classified under reg no. 08494400 is an active company. Currently registered at Vineyard Hub Former Mitchell Dryers (main Entrance) CA2 5DU, Carlisle the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Elizabeth H., Andrew F. and Mark T. and others. Of them, Angela R. has been with the company the longest, being appointed on 6 February 2018 and Elizabeth H. has been with the company for the least time - from 31 January 2024. As of 23 April 2024, there were 9 ex directors - Stephen M., Rhoda F. and others listed below. There were no ex secretaries.

Carlisle Vineyard Church Address / Contact

Office Address Vineyard Hub Former Mitchell Dryers (main Entrance)
Office Address2 Denton Holme
Town Carlisle
Post code CA2 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08494400
Date of Incorporation Thu, 18th Apr 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 31 January 2024

Andrew F.

Position: Director

Appointed: 03 November 2022

Mark T.

Position: Director

Appointed: 15 September 2022

Beverley Y.

Position: Director

Appointed: 15 September 2022

Angela R.

Position: Director

Appointed: 06 February 2018

Stephen M.

Position: Director

Appointed: 07 April 2020

Resigned: 03 May 2023

Rhoda F.

Position: Director

Appointed: 11 February 2020

Resigned: 31 October 2022

Philip S.

Position: Director

Appointed: 01 May 2018

Resigned: 30 October 2019

Stephen M.

Position: Director

Appointed: 19 September 2016

Resigned: 13 May 2017

Janet B.

Position: Director

Appointed: 19 September 2016

Resigned: 31 October 2023

Stuart C.

Position: Director

Appointed: 18 April 2013

Resigned: 16 January 2017

Steven W.

Position: Director

Appointed: 18 April 2013

Resigned: 20 March 2017

Andrew F.

Position: Director

Appointed: 18 April 2013

Resigned: 29 October 2019

Joseph A.

Position: Director

Appointed: 18 April 2013

Resigned: 17 May 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Angela R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Moving on, there is Joseph A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Angela R.

Notified on 1 April 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 17 May 2022
Ceased on 1 May 2023
Nature of control: significiant influence or control

Joseph A.

Notified on 10 April 2017
Ceased on 17 May 2022
Nature of control: significiant influence or control

Andrew F.

Notified on 10 April 2017
Ceased on 29 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-01-31
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements