TAUNTON VINEYARD CHURCH
Overview
| Company Name | TAUNTON VINEYARD CHURCH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04159068 |
| 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 TAUNTON VINEYARD CHURCH?
- Activities of religious organisations (94910) / Other service activities
Where is TAUNTON VINEYARD CHURCH located?
| Registered Office Address | 2 Chartfield House Castle Street TA1 4AS Taunton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAUNTON VINEYARD CHURCH?
| Company Name | From | Until |
|---|---|---|
| TAUNTON VINEYARD CHRISTIAN FELLOWSHIP | Feb 13, 2001 | Feb 13, 2001 |
What are the latest accounts for TAUNTON VINEYARD CHURCH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for TAUNTON VINEYARD CHURCH?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for TAUNTON VINEYARD CHURCH?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Notification of Amanda Habgood as a person with significant control on Apr 19, 2023 | 2 pages | PSC01 | ||
Appointment of Mrs Amanda Habgood as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Notification of Grant John Mori as a person with significant control on Jan 18, 2023 | 2 pages | PSC01 | ||
Cessation of Ruth Elizabeth Tidy as a person with significant control on Jul 27, 2022 | 1 pages | PSC07 | ||
Cessation of Simon Paul Doyle as a person with significant control on Jan 18, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Grant John Mori as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ruth Elizabeth Tidy as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Paul Doyle as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Notification of Jamie Matthew Higginbotham as a person with significant control on Nov 21, 2021 | 2 pages | PSC01 | ||
Cessation of Simon John Billington as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Jamie Matthew Higginbotham as a director on Nov 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon John Billington as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 13 pages | AA | ||
Who are the officers of TAUNTON VINEYARD CHURCH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTEY, Brenda Mary | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 267376460001 | |||||
| HABGOOD, Amanda | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 229862850001 | |||||
| HIGGINBOTHAM, Jamie Matthew | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 292603550001 | |||||
| MANN, Karen Jane | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 267376010001 | |||||
| MORI, Grant John | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | Italian | 276878220002 | |||||
| WEBB, Nicholas Jeffrey | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 245473340001 | |||||
| EDWARDS, Rachel Mary Channing | Secretary | 2 Chartfield House Castle Street TA1 4AS Taunton | British | 106291310001 | ||||||
| LONG, John Carl | Secretary | Barton House Vicarage Lane Creech St. Michael TA3 5PP Taunton Somerset | British | 74337990001 | ||||||
| SAMPSON, Richard Malcolm | Secretary | 2 Chartfield House Castle Street TA1 4AS Taunton | 164556810001 | |||||||
| STAMP, Robin Charles | Secretary | 2 Chartfield House Castle Street TA1 4AS Taunton | 176237370001 | |||||||
| SYKES, Richard Anthony | Secretary | 11 Lodwells Orchard North Curry TA3 6DX Taunton Somerset | British | 90517300002 | ||||||
| BILLINGTON, Simon John | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 174313490002 | |||||
| BROOKE, Glyn | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 51636890001 | |||||
| CARRINGTON, Jonathan Andrew Norman | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 181342070001 | |||||
| DOYLE, Simon Paul | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 245497000001 | |||||
| DUNCAN, Simon John | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | United Kingdom | British | 181338490001 | |||||
| EDWARDS, Rachel Mary Channing | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 106291310001 | |||||
| FRYE, Michael Leonard | Director | 1 Russett Close Cullompton EX15 3EF Exeter Devon | England | British | 242022750001 | |||||
| GILMORE, Bruce John | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | United Kingdom | British | 74338000003 | |||||
| HALL, Maurice William Leonard | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 177053200001 | |||||
| HART, Timothy Kenneth Whitfield | Director | 36 Upper Holway Road TA1 2HD Taunton Somerset | British | 92009750001 | ||||||
| HOWELL, Michelle Clare | Director | 5 Bradford Close TA1 4YH Taunton Somerset | British | 85877080001 | ||||||
| KIST, Kathryn Joy | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 125295780002 | |||||
| LONG, John Carl | Director | Barton House Vicarage Lane Creech St. Michael TA3 5PP Taunton Somerset | British | 74337990001 | ||||||
| MURRAY, Timothy David | Director | 11 Holly Close TA1 2QW Taunton Somerset | British | 74337980001 | ||||||
| PARTRIDGE, Philip David | Director | Blackmores Cottage Stapley TA3 7QA Taunton Somerset | British | 74337970001 | ||||||
| SAMPSON, Richard Malcolm | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 118251970002 | |||||
| STAMP, Robin Charles | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 102543840001 | |||||
| SYKES, Richard Anthony | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 90517300002 | |||||
| THOMPSON, Angela Hazel | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 164565680001 | |||||
| TIDY, Ruth Elizabeth | Director | 2 Chartfield House Castle Street TA1 4AS Taunton | England | British | 47243650001 | |||||
| TRUELSEN-BECK, Ingrid | Director | 3 Batts Park TA1 4RE Taunton Somerset | British | 74337960001 |
Who are the persons with significant control of TAUNTON VINEYARD CHURCH?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Amanda Habgood | Apr 19, 2023 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Grant John Mori | Jan 18, 2023 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: Italian Country of Residence: England | |||
Natures of Control
| |||
| Mr Jamie Matthew Higginbotham | Nov 21, 2021 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Brenda Mary Cottey | Nov 21, 2019 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Karen Jane Mann | Nov 21, 2019 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Paul Doyle | Mar 26, 2018 | 2 Chartfield House Castle Street TA1 4AS Taunton | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ruth Elizabeth Tidy | Mar 26, 2018 | 2 Chartfield House Castle Street TA1 4AS Taunton | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Jeffrey Webb | Mar 26, 2018 | 2 Chartfield House Castle Street TA1 4AS Taunton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon John Billington | Apr 06, 2016 | 2 Chartfield House Castle Street TA1 4AS Taunton | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Glyn Martin Brooke | Apr 06, 2016 | 2 Chartfield House Castle Street TA1 4AS Taunton | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Maurice William Leonard Hall | Apr 06, 2016 | 2 Chartfield House Castle Street TA1 4AS Taunton | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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