THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP
Overview
| Company Name | THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03541920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
- Activities of religious organisations (94910) / Other service activities
Where is THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP located?
| Registered Office Address | Vineyard House 11 Bennett Road LS6 3HN Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 20 pages | AA | ||||||||||
Registered office address changed from Vineyard House Bennett Road Leeds LS6 3HN England to Vineyard House 11 Bennett Road Leeds LS6 3HN on Sep 09, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 30 pages | AA | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2023 | 25 pages | AAMD | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Stephen Flowers as a person with significant control on Apr 13, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 25 pages | AA | ||||||||||
Director's details changed for Mr Simeon Ramdas-Harsia on Jul 18, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simeon Ramdas-Harsia as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Griselda Kumordzie Togobo as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 25 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Judith Mary Ann Hardy as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Anne Hawkhead as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Benjamin Maybury as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Holt as a director on Nov 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Benjamin Maybury as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTON, Anne Marie | Secretary | 11 Bennett Road LS6 3HN Leeds Vineyard House England | British | 121933240002 | ||||||
| BYDE, Michael Geoffrey John, Dr | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 252593890001 | |||||
| FLOWERS, David Stephen | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 45983920002 | |||||
| GRAYSON, Jonathan Michael | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 206435110001 | |||||
| HARDY, Judith Mary Ann | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 288940550001 | |||||
| RAMDAS-HARSIA, Simeon | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 309487310001 | |||||
| SIMS, William | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 275325560001 | |||||
| STEERE, Timothy David | Director | 11 Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 185745050002 | |||||
| FLOWERS, David Stephen | Secretary | 11 Belvedere Avenue Alwoodley LS17 8BN Leeds | British | 45983920002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire England | 51066720001 | |||||||
| BRATLEY, David | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 252593940001 | |||||
| CAMPBELL, Judith | Director | North Lane Headingley LS6 3HG Leeds Suite 2d, North Lane House West Yorkshire England | United Kingdom | British | 131843390001 | |||||
| DOWLING, Ian George | Director | Sheepscar Court, Northside Business Park LS7 2BB Leeds 5 United Kingdom | Great Britain | British | 116583860001 | |||||
| DREWETT, Emma Louise | Director | Sheepscar Court, Northside Business Park LS7 2BB Leeds 5 United Kingdom | United Kingdom | British | 111737640002 | |||||
| HAWKHEAD, Elizabeth Anne | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 193595600001 | |||||
| HOLT, Alexander James | Director | Bennett Road LS6 3HN Leeds Vineyard House England | United Kingdom | British | 126553120001 | |||||
| KING, Howard Martin | Director | Sheepscar Court, Northside Business Park LS7 2BB Leeds 5 Great Britain | England | British | 120449190001 | |||||
| LITTLEHALES, Richard | Director | 12 Huntingdon Crescent Thornberry Avenue LS16 5RT Leeds West Yorkshire | British | 57288230005 | ||||||
| MASON, Richard Dexter Woodville | Director | 11 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | British | 68381000001 | ||||||
| MAYBURY, Benjamin | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 276234990001 | |||||
| NEWMAN, Ben | Director | 30 East Causeway Vale Adel LS16 8LG Leeds West Yorkshire | British | 82364290001 | ||||||
| NIXON, Stephen James | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 156409200001 | |||||
| POLLARD, Anthony Michael Tristan | Director | 3 Falkland Crescent LS17 6JL Leeds West Yorkshire | United Kingdom | British | 97424730001 | |||||
| ROBINSON, Sara Joanna | Director | Cleveland House 49 Springs Lane LS29 8TE Ilkley West Yorkshire | British | 57674120001 | ||||||
| ROTHERHAM, Kelly Joanne | Director | Northside Business Park LS7 2BB Leeds 5 Sheepscar Court West Yorkshire United Kingdom | Finance Director | British | 188190590001 | |||||
| SMITH, Diana Rose | Director | Sheepscar Court LS7 2BB Leeds 5 West Yorkshire | England | British | 154659090001 | |||||
| THOMPSON, Christopher Michael | Director | 21 Pegholme Drive LS21 3NZ Otley West Yorkshire | United Kingdom | British | 51579860001 | |||||
| TOGOBO, Griselda Kumordzie | Director | Bennett Road LS6 3HN Leeds Vineyard House England | England | British | 156597200003 | |||||
| WAGNER, Mark Anthony | Director | 1 Durrington Avenue SW20 8NT London | United Kingdom | British | 19369780002 | |||||
| WALLACE, David Alexander | Director | 6 Gledhow Avenue LS8 1NU Leeds West Yorkshire | British | 78141720001 |
Who are the persons with significant control of THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Stephen Flowers | Feb 25, 2019 | Bennett Road LS6 3HN Leeds Vineyard House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Apr 07, 2017 | Feb 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0