WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP

WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP

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

    Company NameWOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05269829
    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 WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP?

    • Activities of religious organisations (94910) / Other service activities

    Where is WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP located?

    Registered Office Address
    25 Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Verena Powell as a director on Jan 27, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sonia Helen Gulian as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Taylor as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Christopher Taylor as a secretary on Dec 31, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Director's details changed for Mr Nino Luigi Achill Moscardini on Nov 01, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher John Taylor on Nov 01, 2023

    2 pagesCH01

    Director's details changed for Mr Nino Moscardini on Nov 01, 2023

    2 pagesCH01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Katharine Sparks as a director on Jan 26, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Notification of Debbie Moscardini as a person with significant control on Oct 21, 2019

    2 pagesPSC01

    Appointment of Mrs Debbie Moscardini as a director on Sep 09, 2019

    2 pagesAP01

    Termination of appointment of Robert Little as a director on Sep 09, 2019

    1 pagesTM01

    Who are the officers of WOKINGHAM VINEYARD CHRISTIAN FELLOWSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULIAN, Sonia Helen
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish161962060001
    MOSCARDINI, Debbie
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish262189290001
    MOSCARDINI, Nino Luigi Achill
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish100992480001
    PASHLEY, Nicholas
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish238261840001
    POWELL, Verena
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    United KingdomBritish331642960001
    SPARKS, Katharine
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish266497300001
    CADDICK, David John
    11 Hilltop View
    GU46 6LY Yateley
    Hampshire
    Secretary
    11 Hilltop View
    GU46 6LY Yateley
    Hampshire
    British100992490001
    CROUCH, Louise Margaret Ruth
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    Secretary
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    British95284350001
    HUNT, John Christopher Fuller, Lt Col (Retd)
    Ambleside
    RG45 7JZ Crowthorne
    2
    Berkshire
    England
    Secretary
    Ambleside
    RG45 7JZ Crowthorne
    2
    Berkshire
    England
    British150801750001
    PEARSON-MILES, Edward
    7 Connaught Close
    Wellington College
    RG45 7QE Crowthorne
    Berkshire
    Secretary
    7 Connaught Close
    Wellington College
    RG45 7QE Crowthorne
    Berkshire
    British100992500002
    TAYLOR, Christopher
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Secretary
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    239743790001
    CADDICK, David John
    11 Hilltop View
    GU46 6LY Yateley
    Hampshire
    Director
    11 Hilltop View
    GU46 6LY Yateley
    Hampshire
    EnglandBritish100992490001
    HUNT, John Christopher Fuller, Lt Col (Retd)
    3 Longmoor Close
    Finchampstead
    RG40 4DZ Wokingham
    Berkshire
    Director
    3 Longmoor Close
    Finchampstead
    RG40 4DZ Wokingham
    Berkshire
    EnglandBritish61169490003
    LITTLE, Robert
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish186420180002
    PEARSON-MILES, Edward
    7 Connaught Close
    Wellington College
    RG45 7QE Crowthorne
    Berkshire
    Director
    7 Connaught Close
    Wellington College
    RG45 7QE Crowthorne
    Berkshire
    British100992500002
    SCHALK, Catherine Alexandra
    Farnesdown Drive
    RG41 1LD Wokingham
    14
    Berkshire
    United Kingdom
    Director
    Farnesdown Drive
    RG41 1LD Wokingham
    14
    Berkshire
    United Kingdom
    United KingdomAustrian173892100001
    TAYLOR, Christopher John
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Director
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    EnglandBritish205813540003
    TIPLADY, Allan John
    Havelock Road
    RG4 2XU Wokingham
    3
    Berkshire
    United Kingdom
    Director
    Havelock Road
    RG4 2XU Wokingham
    3
    Berkshire
    United Kingdom
    United KingdomBritish150801620001
    TURNBULL, David Dalzel
    Kestrel Lodge
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    Director
    Kestrel Lodge
    Cricket Hill Lane
    GU46 6BB Yateley
    Hampshire
    EnglandBritish110850020001
    TURRELL, Graham Charles
    1 Challenor Close
    RG40 4UJ Finchampstead
    Berkshire
    Director
    1 Challenor Close
    RG40 4UJ Finchampstead
    Berkshire
    United KingdomBritish126391030001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Debbie Moscardini
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    Oct 21, 2019
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    No
    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.
    Mr Nino Luigi Achill Moscardini
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    May 09, 2016
    Wellington Business Park
    Dukes Ride
    RG45 6LS Crowthorne
    25
    Berkshire
    England
    No
    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.

    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