THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP

THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03541920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    30 pagesAA

    Amended total exemption full accounts made up to Apr 30, 2023

    25 pagesAAMD

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Cessation of David Stephen Flowers as a person with significant control on Apr 13, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2023

    25 pagesAA

    Director's details changed for Mr Simeon Ramdas-Harsia on Jul 18, 2023

    2 pagesCH01

    Appointment of Mr Simeon Ramdas-Harsia as a director on May 16, 2023

    2 pagesAP01

    Termination of appointment of Griselda Kumordzie Togobo as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    25 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Judith Mary Ann Hardy as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Anne Hawkhead as a director on Apr 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    28 pagesAA

    Termination of appointment of Benjamin Maybury as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Alexander James Holt as a director on Nov 29, 2021

    1 pagesTM01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Benjamin Maybury as a director on Oct 12, 2020

    2 pagesAP01

    Who are the officers of THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTON, Anne Marie
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Secretary
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    British121933240002
    BYDE, Michael Geoffrey John, Dr
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish252593890001
    FLOWERS, David Stephen
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish45983920002
    GRAYSON, Jonathan Michael
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish206435110001
    HARDY, Judith Mary Ann
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish288940550001
    RAMDAS-HARSIA, Simeon
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish309487310001
    SIMS, William
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish275325560001
    STEERE, Timothy David
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    11 Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish185745050002
    FLOWERS, David Stephen
    11 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    Secretary
    11 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    British45983920002
    YORK PLACE COMPANY SECRETARIES LIMITED
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    Secretary
    13- 19 Queen Street
    LS1 2TW Leeds
    Elizabeth House
    West Yorkshire
    England
    51066720001
    BRATLEY, David
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish252593940001
    CAMPBELL, Judith
    North Lane
    Headingley
    LS6 3HG Leeds
    Suite 2d, North Lane House
    West Yorkshire
    England
    Director
    North Lane
    Headingley
    LS6 3HG Leeds
    Suite 2d, North Lane House
    West Yorkshire
    England
    United KingdomBritish131843390001
    DOWLING, Ian George
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    United Kingdom
    Director
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    United Kingdom
    Great BritainBritish116583860001
    DREWETT, Emma Louise
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    United Kingdom
    Director
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    United Kingdom
    United KingdomBritish111737640002
    HAWKHEAD, Elizabeth Anne
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish193595600001
    HOLT, Alexander James
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    United KingdomBritish126553120001
    KING, Howard Martin
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    Great Britain
    Director
    Sheepscar Court, Northside Business Park
    LS7 2BB Leeds
    5
    Great Britain
    EnglandBritish120449190001
    LITTLEHALES, Richard
    12 Huntingdon Crescent
    Thornberry Avenue
    LS16 5RT Leeds
    West Yorkshire
    Director
    12 Huntingdon Crescent
    Thornberry Avenue
    LS16 5RT Leeds
    West Yorkshire
    British57288230005
    MASON, Richard Dexter Woodville
    11 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    11 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    British68381000001
    MAYBURY, Benjamin
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish276234990001
    NEWMAN, Ben
    30 East Causeway Vale
    Adel
    LS16 8LG Leeds
    West Yorkshire
    Director
    30 East Causeway Vale
    Adel
    LS16 8LG Leeds
    West Yorkshire
    British82364290001
    NIXON, Stephen James
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish156409200001
    POLLARD, Anthony Michael Tristan
    3 Falkland Crescent
    LS17 6JL Leeds
    West Yorkshire
    Director
    3 Falkland Crescent
    LS17 6JL Leeds
    West Yorkshire
    United KingdomBritish97424730001
    ROBINSON, Sara Joanna
    Cleveland House 49 Springs Lane
    LS29 8TE Ilkley
    West Yorkshire
    Director
    Cleveland House 49 Springs Lane
    LS29 8TE Ilkley
    West Yorkshire
    British57674120001
    ROTHERHAM, Kelly Joanne
    Northside Business Park
    LS7 2BB Leeds
    5 Sheepscar Court
    West Yorkshire
    United Kingdom
    Director
    Northside Business Park
    LS7 2BB Leeds
    5 Sheepscar Court
    West Yorkshire
    United Kingdom
    Finance DirectorBritish188190590001
    SMITH, Diana Rose
    Sheepscar Court
    LS7 2BB Leeds
    5
    West Yorkshire
    Director
    Sheepscar Court
    LS7 2BB Leeds
    5
    West Yorkshire
    EnglandBritish154659090001
    THOMPSON, Christopher Michael
    21 Pegholme Drive
    LS21 3NZ Otley
    West Yorkshire
    Director
    21 Pegholme Drive
    LS21 3NZ Otley
    West Yorkshire
    United KingdomBritish51579860001
    TOGOBO, Griselda Kumordzie
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Director
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    EnglandBritish156597200003
    WAGNER, Mark Anthony
    1 Durrington Avenue
    SW20 8NT London
    Director
    1 Durrington Avenue
    SW20 8NT London
    United KingdomBritish19369780002
    WALLACE, David Alexander
    6 Gledhow Avenue
    LS8 1NU Leeds
    West Yorkshire
    Director
    6 Gledhow Avenue
    LS8 1NU Leeds
    West Yorkshire
    British78141720001

    Who are the persons with significant control of THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Stephen Flowers
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Feb 25, 2019
    Bennett Road
    LS6 3HN Leeds
    Vineyard House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE WHARFEDALE VINEYARD CHRISTIAN FELLOWSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2024The 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, 2017Feb 25, 2019The 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