Teesside Vineyard Church STOCKTON ON TEES


Teesside Vineyard Church started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05669442. The Teesside Vineyard Church company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stockton On Tees at St Luke's. Postal code: TS17 7HB. Since Fri, 25th May 2018 Teesside Vineyard Church is no longer carrying the name The Vine (teesside).

At present there are 7 directors in the the firm, namely Maria M., Donald D. and George J. and others. In addition one secretary - Lauren W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teesside Vineyard Church Address / Contact

Office Address St Luke's
Office Address2 St Luke's Avenue
Town Stockton On Tees
Post code TS17 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05669442
Date of Incorporation Mon, 9th Jan 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Lauren W.

Position: Secretary

Appointed: 08 June 2022

Maria M.

Position: Director

Appointed: 26 January 2022

Donald D.

Position: Director

Appointed: 26 January 2022

George J.

Position: Director

Appointed: 12 April 2021

Keith B.

Position: Director

Appointed: 12 April 2021

Ross A.

Position: Director

Appointed: 01 June 2020

Lauren W.

Position: Director

Appointed: 01 March 2020

Joseph C.

Position: Director

Appointed: 04 December 2017

James G.

Position: Director

Appointed: 15 March 2018

Resigned: 10 January 2022

David B.

Position: Director

Appointed: 24 February 2017

Resigned: 10 January 2022

Julia P.

Position: Director

Appointed: 01 September 2014

Resigned: 14 February 2017

Keith B.

Position: Director

Appointed: 01 September 2014

Resigned: 10 June 2016

Richard D.

Position: Director

Appointed: 01 September 2014

Resigned: 10 January 2022

Michael B.

Position: Director

Appointed: 01 September 2014

Resigned: 10 January 2022

Amy B.

Position: Director

Appointed: 01 September 2014

Resigned: 01 June 2016

Dave D.

Position: Director

Appointed: 02 February 2014

Resigned: 14 February 2017

James G.

Position: Secretary

Appointed: 01 January 2013

Resigned: 08 June 2022

Christopher C.

Position: Director

Appointed: 31 October 2012

Resigned: 01 September 2014

Michael T.

Position: Director

Appointed: 01 January 2012

Resigned: 15 March 2018

Julie S.

Position: Director

Appointed: 12 May 2009

Resigned: 01 October 2009

Paul T.

Position: Director

Appointed: 01 January 2009

Resigned: 01 September 2014

Wayne M.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2012

Martin D.

Position: Director

Appointed: 09 January 2006

Resigned: 31 December 2012

Joanne D.

Position: Secretary

Appointed: 09 January 2006

Resigned: 31 December 2012

Sean A.

Position: Director

Appointed: 09 January 2006

Resigned: 31 December 2008

Jonathan B.

Position: Director

Appointed: 09 January 2006

Resigned: 31 December 2011

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Ross A. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Donald D. This PSC has significiant influence or control over the company,. The third one is Keith B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ross A.

Notified on 9 February 2023
Nature of control: significiant influence or control

Donald D.

Notified on 9 February 2023
Nature of control: significiant influence or control

Keith B.

Notified on 9 February 2023
Nature of control: significiant influence or control

Joseph C.

Notified on 9 February 2023
Nature of control: significiant influence or control

Company previous names

The Vine (teesside) May 25, 2018
Yarm Vineyard Church November 28, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 5th, June 2023
Free Download (17 pages)

Company search