Carrickfergus Vineyard Church CARRICKFERGUS


Carrickfergus Vineyard Church started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI604963. The Carrickfergus Vineyard Church company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Carrickfergus at 27 Lancasterian Street. Postal code: BT38 7AB.

The company has 5 directors, namely Gareth H., Deena N. and Steven M. and others. Of them, Stephen M. has been with the company the longest, being appointed on 1 July 2015 and Gareth H. and Deena N. have been with the company for the least time - from 9 January 2024. At present 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.

Carrickfergus Vineyard Church Address / Contact

Office Address 27 Lancasterian Street
Town Carrickfergus
Post code BT38 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI604963
Date of Incorporation Tue, 2nd Nov 2010
Industry Activities of religious organizations
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Gareth H.

Position: Director

Appointed: 09 January 2024

Deena N.

Position: Director

Appointed: 09 January 2024

Steven M.

Position: Director

Appointed: 01 July 2022

Laura F.

Position: Director

Appointed: 13 June 2017

Stephen M.

Position: Director

Appointed: 01 July 2015

Audrey S.

Position: Director

Appointed: 01 February 2020

Resigned: 31 August 2023

Ivan S.

Position: Secretary

Appointed: 10 October 2019

Resigned: 31 August 2023

Ivan S.

Position: Director

Appointed: 13 June 2017

Resigned: 31 August 2023

Stephen F.

Position: Secretary

Appointed: 01 July 2015

Resigned: 05 September 2019

Andrew S.

Position: Director

Appointed: 02 November 2010

Resigned: 01 July 2015

Richard W.

Position: Director

Appointed: 02 November 2010

Resigned: 13 June 2017

Paul D.

Position: Director

Appointed: 02 November 2010

Resigned: 31 October 2023

Wendy T.

Position: Secretary

Appointed: 02 November 2010

Resigned: 01 July 2015

People with significant control

The list of PSCs who own or control the company includes 5 names. As we established, there is Laura F. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Stephen M. This PSC and has 25-50% voting rights. Then there is Paul D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Laura F.

Notified on 31 October 2023
Ceased on 17 April 2024
Nature of control: 25-50% voting rights

Stephen M.

Notified on 6 April 2016
Ceased on 16 April 2024
Nature of control: 25-50% voting rights

Paul D.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights

Andrew S.

Notified on 1 October 2016
Ceased on 1 November 2021
Nature of control: right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand78 75755 21764 66851 19975 564115 087127 184117 194
Current Assets78 75755 92765 46152 06976 456116 451128 545120 682
Debtors 7107938708921 3641 3613 488
Net Assets Liabilities77 94552 84464 90251 28775 299115 474128 477119 823
Other Debtors       2 909
Property Plant Equipment1 2429937936367736191 4441 157
Other
Amount Pension Contributions Paid In Reporting Period 1 260630646657651662676
Charity Funds77 94552 84464 90251 28775 299115 474128 477119 823
Charity Registration Number England Wales 101 536101 536101 536101 536101 536101 536101 536
Cost Charitable Activity86 479101 794100 36967 22651 16337 30264 487114 781
Donations Legacies148 918139 705171 830155 990165 346177 147185 951183 576
Expenditure145 603164 838159 797169 709141 580137 009172 964192 720
Expenditure Material Fund 164 838159 797169 709141 580137 009172 964192 720
Further Trustee Employee Benefit Item Component Total Trustees Remuneration Benefits445741801799795440760447
Income Endowments148 954139 737171 855156 094165 592177 184185 967184 066
Income Material Fund 139 737171 855156 094165 592177 184185 967184 066
Investment Income3632251042463716490
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 35125 10112 05813 61524 01240 17513 0038 654
Net Increase Decrease In Charitable Funds  12 05813 61524 01240 17513 0038 654
Transfer To From Material Fund     6 5552 3541 930
Trustees Remuneration Benefits21 27821 74122 43122 97023 36822 79523 48523 646
Accrued Liabilities Deferred Income6002 2348889249501 0501 0801 495
Accumulated Depreciation Impairment Property Plant Equipment2 6112 8603 0603 2173 3793 5333 8924 179
Average Number Employees During Period   54455
Creditors2 0544 0761 3521 4181 9301 5961 5122 016
Depreciation Expense Property Plant Equipment310249200157162154359287
Increase From Depreciation Charge For Year Property Plant Equipment 249200157162154359287
Interest Income On Bank Deposits3632251042463716490
Net Current Assets Liabilities76 70351 85164 10950 65174 526114 855127 033118 666
Other Creditors1 4541 449      
Prepayments 7107938708921 3641 361579
Property Plant Equipment Gross Cost3 8533 8533 8533 8534 1524 1525 336 
Total Assets Less Current Liabilities77 94552 84464 90251 28775 299115 474128 477119 823
Salaries Directors20 83321 00021 00021 52521 91621 70422 06322 523
Total Additions Including From Business Combinations Property Plant Equipment    299 1 184 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 9, 2024 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search