Company NameVinelife Church Manchester
Company StatusActive
Company Number02874157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 1993(30 years, 6 months ago)
Previous NamesVineyard Christian Fellowship Manchester and Manchester Vineyard Church

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Grace Owuamaegbu
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityNigerian
StatusCurrent
Appointed13 March 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleGlobal Pricing And Market Access Lead
Country of ResidenceEngland
Correspondence Address1.10 Universal Square Devonshire Street North
Manchester
M12 6JH
Director NameMr Albert Janse Van Vuuren
Date of BirthMay 1983 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed13 March 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant / Financial Manager
Country of ResidenceEngland
Correspondence Address1.10 Universal Square Devonshire Street North
Manchester
M12 6JH
Director NameMrs Susan Crawford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleLearning Support Mentor
Country of ResidenceEngland
Correspondence Address1.10 Universal Square Devonshire Street North
Manchester
M12 6JH
Director NameRev Martyn Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleChurch Minister
Correspondence Address14 The Highgrove
Bolton
Lancashire
BL1 5PX
Director NameDr David Hywel Griffith Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRoseleigh
57 The Highway
St Neots
Cambridgeshire
PE19 5DA
Director NameIan Christopher Lawrence
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleAccountant
Correspondence Address9 Old Hall Mews
Old Hall Lane
Bolton
Lancashire
BL1 7PW
Director NameDavid Christopher Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleLocal Governament Officer
Correspondence Address6 Barrisdale Close
Bolton
BL3 4TR
Secretary NameDavid Christopher Evans
NationalityBritish
StatusResigned
Appointed22 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Barrisdale Close
Bolton
BL3 4TR
Director NameTimothy Stuart Farnhill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1999)
RoleTraining Officer
Correspondence Address12 Houghton Road
Penwortham
Preston
Lancashire
PR1 9HS
Director NameWilliam Marland
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleBursar
Correspondence Address16 Green Street
Middleton
Manchester
M24 2HT
Director NameMr John Andrew Piekos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2002)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Langton Close
Failsworth
Manchester
M35 9UJ
Director NameMr Michael Philip Ainscough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2006)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Guardian Close
Wardle
Rochdale
Lancashire
OL12 9RU
Director NameDr David Timothy Morris
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 16 November 2008)
RoleLecturer
Correspondence Address11 Hursthead Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JR
Director NameMr Alistair James Bonner Dela Hoyde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyndhurst Avenue
Davyhulme
Manchester
M41 7DR
Secretary NameDr David Timothy Morris
NationalityBritish
StatusResigned
Appointed07 March 2005(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2006)
RoleLecturer University
Correspondence Address11 Hursthead Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JR
Director NameMs Shirley Blair Procter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2010)
RoleManagement Development Trainer
Country of ResidenceUnited Kingdom
Correspondence Address11 Spennithorne Road
Urmston
Manchester
Lancashire
M41 5BU
Director NameJulie Lawrence
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 2006)
RoleAccountant
Correspondence Address9 Old Hall Mews
Heaton
Bolton
BL1 7PW
Secretary NameMr Alistair James Bonner Dela Hoyde
NationalityBritish
StatusResigned
Appointed08 January 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyndhurst Avenue
Davyhulme
Manchester
M41 7DR
Director NameBenjamin Bradley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2009)
RoleDesign Manager For Constructio
Correspondence Address35 Griffin Grove
Manchester
M19 2QQ
Director NameMr Peter John Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2010)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HG
Director NameMrs Karen Sian Macintyre
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2014)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameMr Alan Freeman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2012)
RoleSelf - Employed
Country of ResidenceUnited Kingdom
Correspondence Address148 Shrewsbury Street
Manchester
M16 7NY
Secretary NameMs Shirley Blair Procter
StatusResigned
Appointed20 July 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2010)
RoleCompany Director
Correspondence Address11 Spennithorne Road
Urmston
Manchester
M41 5BU
Director NameDr Sally Catherine Pearson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address508 Moss Lane East
Manchester
M14 4PA
Director NameMr Philip Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(18 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 March 2021)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMr Andrew David Hill
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2021)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMr Justin Paul Gibbs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 January 2021)
RoleClient Director
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMrs Emily Ann Bankhead
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2021)
RoleWriter
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMrs Joanna Ruth Kimball
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMrs Gemma Elizabeth Longfellow
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2022)
RoleHead Of People & Culture
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMr Austin Binitie
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2023)
RoleChange Consultant
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD
Director NameMr Andrew Norman Shepherd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBartle House Oxford Court
Manchester
M2 3WQ
Director NameMr Andrew Stjohn Bostock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressArmy Reserve Centre Ardwick Green North
Manchester
M12 6HD

Contact

Websitevinelife.co.uk

Location

Registered Address1.10 Universal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£283,262
Cash£42,039
Current Liabilities£25,192

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 4 weeks ago)
Next Return Due6 December 2024 (6 months, 2 weeks from now)

Charges

23 December 2020Delivered on: 23 December 2020
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as:-. (1) army reserve centre, ardwick green north, manchester, M12 6HD registered at the land registry under title number: MAN334374; and. (2) part of territorial army centre, ardwick green north, manchester, M12 6HD registered at land registry under title number: P174115.
Outstanding
13 February 2012Delivered on: 17 February 2012
Persons entitled: The Charity Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2012Delivered on: 17 February 2012
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £390,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whitworth hotel 508 moss lane east rusholme manchester t/no LA305189 see image for full details.
Outstanding
5 March 2004Delivered on: 9 March 2004
Persons entitled: The Charity Bnak Limited

Classification: Mortgage debenture
Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertakings and all other properties, assets and rights.
Outstanding

Filing History

30 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
24 November 2023Termination of appointment of Andrew Norman Shepherd as a director on 24 November 2023 (1 page)
31 October 2023Registered office address changed from Army Reserve Centre Ardwick Green North Manchester M12 6HD England to Bartle House Oxford Court Manchester M2 3WQ on 31 October 2023 (1 page)
31 August 2023Termination of appointment of Andrew Stjohn Bostock as a director on 28 August 2023 (1 page)
17 April 2023Termination of appointment of Austin Binitie as a director on 15 April 2023 (1 page)
30 March 2023Appointment of Mr Albert Janse Van Vuuren as a director on 13 March 2023 (2 pages)
30 March 2023Appointment of Mrs Grace Owuamaegbu as a director on 13 March 2023 (2 pages)
29 March 2023Appointment of Mrs Susan Crawford as a director on 13 March 2023 (2 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (24 pages)
21 December 2022Satisfaction of charge 2 in full (1 page)
21 December 2022Satisfaction of charge 3 in full (1 page)
21 December 2022Satisfaction of charge 1 in full (1 page)
21 December 2022Termination of appointment of Joanna Ruth Kimball as a director on 20 December 2022 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Gemma Elizabeth Longfellow as a director on 31 October 2022 (1 page)
7 February 2022Total exemption full accounts made up to 31 March 2021 (24 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 September 2021Termination of appointment of Emily Ann Bankhead as a director on 12 July 2021 (1 page)
8 September 2021Appointment of Mr Andrew Stjohn Bostock as a director on 7 September 2021 (2 pages)
28 July 2021Termination of appointment of Andrew David Hill as a director on 12 July 2021 (1 page)
12 May 2021Appointment of Mrs Gemma Elizabeth Longfellow as a director on 2 May 2021 (2 pages)
10 May 2021Appointment of Mr Austin Binitie as a director on 2 May 2021 (2 pages)
10 May 2021Appointment of Mrs Joanna Ruth Kimball as a director on 2 May 2021 (2 pages)
10 May 2021Appointment of Mr Andrew Norman Shepherd as a director on 3 May 2021 (2 pages)
30 April 2021Termination of appointment of Philip Smith as a director on 18 March 2021 (1 page)
8 January 2021Termination of appointment of Justin Paul Gibbs as a director on 7 January 2021 (1 page)
8 January 2021Registered office address changed from 508 Moss Lane East Manchester M14 4PA to Army Reserve Centre Ardwick Green North Manchester M12 6HD on 8 January 2021 (1 page)
23 December 2020Registration of charge 028741570004, created on 23 December 2020 (21 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (30 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 March 2017Appointment of Mrs Emily Ann Bankhead as a director on 21 March 2017 (2 pages)
30 March 2017Appointment of Mrs Emily Ann Bankhead as a director on 21 March 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Termination of appointment of Sally Catherine Pearson as a director on 18 October 2016 (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
5 December 2016Termination of appointment of Sally Catherine Pearson as a director on 18 October 2016 (1 page)
16 December 2015Annual return made up to 22 November 2015 no member list (3 pages)
16 December 2015Annual return made up to 22 November 2015 no member list (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2014Annual return made up to 22 November 2014 no member list (3 pages)
24 November 2014Annual return made up to 22 November 2014 no member list (3 pages)
14 November 2014Termination of appointment of Karen Sian Macintyre as a director on 14 February 2014 (1 page)
14 November 2014Termination of appointment of Karen Sian Macintyre as a director on 14 February 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
3 December 2013Annual return made up to 22 November 2013 no member list (4 pages)
3 December 2013Annual return made up to 22 November 2013 no member list (4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
11 October 2013Appointment of Mr Justin Paul Gibbs as a director (2 pages)
11 October 2013Appointment of Mr Justin Paul Gibbs as a director (2 pages)
5 December 2012Annual return made up to 22 November 2012 no member list (4 pages)
5 December 2012Annual return made up to 22 November 2012 no member list (4 pages)
4 December 2012Director's details changed for Mrs Karen Shan Macintyre on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Alan Freeman as a director (1 page)
4 December 2012Director's details changed for Mrs Karen Shan Macintyre on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mrs Karen Shan Macintyre on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Alan Freeman as a director (1 page)
8 October 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
23 March 2012Termination of appointment of Alistair Dela Hoyde as a director (1 page)
23 March 2012Appointment of Mr Philip Smith as a director (2 pages)
23 March 2012Termination of appointment of Alistair Dela Hoyde as a director (1 page)
23 March 2012Appointment of Mr Philip Smith as a director (2 pages)
23 March 2012Appointment of Mr Andrew David Hill as a director (2 pages)
23 March 2012Appointment of Mr Andrew David Hill as a director (2 pages)
22 February 2012Registered office address changed from 1 Belmont House Deakins Business Park, Egerton Bolton BL7 9RP United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 1 Belmont House Deakins Business Park, Egerton Bolton BL7 9RP United Kingdom on 22 February 2012 (1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2011Annual return made up to 22 November 2011 no member list (5 pages)
7 December 2011Annual return made up to 22 November 2011 no member list (5 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
15 December 2010Annual return made up to 22 November 2010 no member list (5 pages)
15 December 2010Annual return made up to 22 November 2010 no member list (5 pages)
13 December 2010Termination of appointment of Shirley Procter as a director (1 page)
13 December 2010Registered office address changed from Vinelife Centre No 1 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 13 December 2010 (1 page)
13 December 2010Termination of appointment of Shirley Procter as a director (1 page)
13 December 2010Registered office address changed from Vinelife Centre No 1 Belmont House Deakins Business Park Egerton Bolton BL7 9RP on 13 December 2010 (1 page)
8 December 2010Appointment of Dr Sally Catherine Pearson as a director (2 pages)
8 December 2010Appointment of Dr Sally Catherine Pearson as a director (2 pages)
12 November 2010Termination of appointment of Peter Robinson as a director (1 page)
12 November 2010Termination of appointment of Peter Robinson as a director (1 page)
12 November 2010Termination of appointment of Shirley Procter as a secretary (1 page)
12 November 2010Termination of appointment of Shirley Procter as a secretary (1 page)
12 October 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
14 December 2009Director's details changed for Mr Peter John Robinson on 14 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Alan Freeman on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 22 November 2009 no member list (5 pages)
14 December 2009Director's details changed for Mr Alan Freeman on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Karen Macintyre on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 22 November 2009 no member list (5 pages)
14 December 2009Director's details changed for Shirley Blair Procter on 14 October 2009 (2 pages)
14 December 2009Director's details changed for Shirley Blair Procter on 14 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Peter John Robinson on 14 October 2009 (2 pages)
14 December 2009Director's details changed for Alistair James Bonner Dela Hoyde on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Alistair James Bonner Dela Hoyde on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Karen Macintyre on 14 December 2009 (2 pages)
7 December 2009Appointment of Ms Shirley Blair Procter as a secretary (1 page)
7 December 2009Termination of appointment of Alistair Dela Hoyde as a secretary (1 page)
7 December 2009Termination of appointment of Alistair Dela Hoyde as a secretary (1 page)
7 December 2009Appointment of Ms Shirley Blair Procter as a secretary (1 page)
30 October 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
21 September 2009Director appointed mr alan freeman (1 page)
21 September 2009Director appointed mr alan freeman (1 page)
14 September 2009Appointment terminated director benjamin bradley (1 page)
14 September 2009Appointment terminated director benjamin bradley (1 page)
8 December 2008Registered office changed on 08/12/2008 from mv centre no 1 belmont house deakins business park egerton bolton BL7 9RP (1 page)
8 December 2008Appointment terminated director david morris (1 page)
8 December 2008Appointment terminated director david morris (1 page)
8 December 2008Annual return made up to 22/11/08 (3 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Annual return made up to 22/11/08 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from mv centre no 1 belmont house deakins business park egerton bolton BL7 9RP (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Location of debenture register (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (25 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (25 pages)
17 January 2008Company name changed manchester vineyard church\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed manchester vineyard church\certificate issued on 17/01/08 (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
14 December 2007Annual return made up to 22/11/07 (5 pages)
14 December 2007Annual return made up to 22/11/07 (5 pages)
6 December 2007Full accounts made up to 31 March 2007 (26 pages)
6 December 2007Full accounts made up to 31 March 2007 (26 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
21 January 2007Annual return made up to 22/11/06
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2007Annual return made up to 22/11/06
  • 363(288) ‐ Director resigned
(5 pages)
10 November 2006Full accounts made up to 31 March 2006 (25 pages)
10 November 2006Full accounts made up to 31 March 2006 (25 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (20 pages)
17 January 2006Full accounts made up to 31 March 2005 (20 pages)
22 December 2005Annual return made up to 22/11/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 2005Annual return made up to 22/11/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
10 December 2004Annual return made up to 22/11/04 (5 pages)
10 December 2004Annual return made up to 22/11/04 (5 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
23 July 2004Company name changed vineyard christian fellowship ma nchester\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed vineyard christian fellowship ma nchester\certificate issued on 23/07/04 (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
31 January 2004Full accounts made up to 31 March 2003 (18 pages)
31 January 2004Full accounts made up to 31 March 2003 (18 pages)
18 December 2003Annual return made up to 22/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/03
(5 pages)
18 December 2003Annual return made up to 22/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/03
(5 pages)
14 November 2003Registered office changed on 14/11/03 from: the vineyard centre unit 7 greenheys business centre 10 pencroft way manchester M15 6JJ (1 page)
14 November 2003Registered office changed on 14/11/03 from: the vineyard centre unit 7 greenheys business centre 10 pencroft way manchester M15 6JJ (1 page)
31 January 2003Annual return made up to 22/11/02 (5 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Annual return made up to 22/11/02 (5 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
15 March 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
15 March 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
21 December 2001Annual return made up to 22/11/01
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 2001Annual return made up to 22/11/01
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 2000Annual return made up to 22/11/00 (4 pages)
20 December 2000Annual return made up to 22/11/00 (4 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Annual return made up to 22/11/99 (4 pages)
15 December 1999Annual return made up to 22/11/99 (4 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
17 December 1998Annual return made up to 22/11/98
  • 363(287) ‐ Registered office changed on 17/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Annual return made up to 22/11/98
  • 363(287) ‐ Registered office changed on 17/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 December 1997Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
27 February 1997Annual return made up to 22/11/96 (4 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Annual return made up to 22/11/96 (4 pages)
21 December 1995Annual return made up to 22/11/95 (4 pages)
21 December 1995Annual return made up to 22/11/95 (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 November 1993Incorporation (28 pages)
22 November 1993Incorporation (28 pages)