BELFAST CITY VINEYARD CHURCH

Register to unlock more data on OkredoRegister

BELFAST CITY VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060526

Incorporation date

15/08/2006

Size

Full

Contacts

Registered address

Registered address

Belfast City Vineyard Church, 92-114 Cavehill Road, Belfast, Antrim BT15 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon22/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon13/05/2025
Appointment of Mr Richard Mathew Beatty Charles as a secretary on 2023-09-18
dot icon13/05/2025
Full accounts made up to 2024-08-31
dot icon06/05/2025
Registered office address changed from 2nd Floor Temple Court 39 North Street Belfast BT1 1NA United Kingdom to Belfast City Vineyard Church 92-114 Cavehill Road Belfast Antrim BT15 5BT on 2025-05-06
dot icon06/05/2025
Appointment of Mr Simon Edward Russell as a director on 2025-01-13
dot icon15/01/2025
Termination of appointment of Timothy Paul Mairs as a director on 2024-12-02
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon31/08/2023
Full accounts made up to 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon19/04/2023
Director's details changed for Mr Timothy Mairs on 2023-03-31
dot icon05/01/2023
Registration of charge NI0605260001, created on 2022-12-19
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon01/09/2020
Full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon31/05/2019
Full accounts made up to 2018-08-31
dot icon17/09/2018
Appointment of Mr Matthew Graham as a director on 2018-04-23
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Appointment of Mr Timothy Mairs as a director on 2018-04-01
dot icon18/04/2018
Termination of appointment of David Philip Wright as a director on 2018-04-01
dot icon30/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon30/06/2017
Accounts for a small company made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/09/2016
Registered office address changed from The Vineyard Centre 81-83 Castlereagh Street Belfast BT5 4NF to 2nd Floor Temple Court 39 North Street Belfast BT1 1NA on 2016-09-09
dot icon11/08/2016
Appointment of Elizabeth Truesdale as a director on 2016-07-11
dot icon11/08/2016
Appointment of Mr Alan Roye Carson as a director on 2016-07-11
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-15 no member list
dot icon01/09/2015
Termination of appointment of Wendy Noelle Kukuchka Mcnamee Twamley as a secretary on 2015-08-14
dot icon01/09/2015
Termination of appointment of Wendy Noelle Kukuchka Mcnamee Twamley as a director on 2015-08-14
dot icon17/06/2015
Termination of appointment of Robert Joseph William Lewis as a director on 2015-05-28
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon21/05/2015
Termination of appointment of Jonathan Johanson as a director
dot icon28/10/2014
Termination of appointment of Jason Dennis Scott as a director on 2014-10-24
dot icon22/08/2014
Annual return made up to 2014-08-15 no member list
dot icon30/05/2014
Full accounts made up to 2013-08-31
dot icon22/04/2014
Resolutions
dot icon03/02/2014
Director's details changed for Andrew Textor Smith on 2014-01-08
dot icon27/09/2013
Termination of appointment of Alan Carson as a director
dot icon27/08/2013
Secretary's details changed for Wendy Noelle Kukuchka Mcnamee Twamley on 2013-08-12
dot icon27/08/2013
Director's details changed for Mr Jonathon Johanson on 2013-08-12
dot icon27/08/2013
Director's details changed for David Philip Wright on 2013-08-12
dot icon27/08/2013
Director's details changed for Mr Robert Joseph William Lewis on 2013-08-12
dot icon27/08/2013
Director's details changed for Dr. Darrin Alexander Barr on 2013-08-12
dot icon27/08/2013
Director's details changed for Jason Dennis Scott on 2013-08-12
dot icon27/08/2013
Director's details changed for Andrew Textor Smith on 2013-08-12
dot icon27/08/2013
Annual return made up to 2013-08-15 no member list
dot icon13/05/2013
Full accounts made up to 2012-08-31
dot icon31/12/2012
Appointment of Mr Alan Roye Carson as a director
dot icon24/08/2012
Annual return made up to 2012-08-15 no member list
dot icon23/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/02/2012
Termination of appointment of a director
dot icon30/08/2011
Annual return made up to 2011-08-15 no member list
dot icon06/06/2011
Appointment of Mr Robert Joseph William Lewis as a director
dot icon27/05/2011
Appointment of Dr. Darrin Alexander Barr as a director
dot icon27/05/2011
Termination of appointment of Karen Magee as a director
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/10/2010
Annual return made up to 2010-08-15 no member list
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/11/2009
Annual return made up to 2009-08-15
dot icon08/10/2009
Director's details changed for David Philip Wright on 2009-08-01
dot icon08/10/2009
Termination of appointment of Scott Boldt as a director
dot icon08/10/2009
Appointment of Jason Dennis Scott as a director
dot icon24/07/2009
31/08/08 annual accts
dot icon15/10/2008
15/08/08 annual return shuttle
dot icon18/06/2008
31/08/07 annual accts
dot icon12/09/2007
15/08/07 annual return shuttle
dot icon09/01/2007
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon24/10/2006
Change of dirs/sec
dot icon18/09/2006
Change of dirs/sec
dot icon18/09/2006
Change in sit reg add
dot icon18/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon08/09/2006
Change of dirs/sec
dot icon15/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-32.78 % *

* during past year

Cash in Bank

£477,770.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
719.71K
-
396.16K
710.72K
-
2022
9
1.02M
-
713.89K
477.77K
-
2022
9
1.02M
-
713.89K
477.77K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended42.07 % *

Total Assets(GBP)

-

Turnover(GBP)

713.89K £Ascended80.20 % *

Cash in Bank(GBP)

477.77K £Descended-32.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Simon Edward
Director
13/01/2025 - Present
3
Truesdale, Elizabeth
Director
11/07/2016 - Present
-
Mairs, Timothy
Director
01/04/2018 - 02/12/2024
1
Smith, Andrew Textor
Director
17/08/2006 - Present
4
Charles, Richard Mathew Beatty
Secretary
18/09/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

117
BOULTBEE BROOKS LIMITEDShell Store Canary Drive, Rotherwas, Hereford HR2 6SR
Active

Category:

Mixed farming

Comp. code:

03733254

Reg. date:

16/03/1999

Turnover:

-

No. of employees:

8
DG GREEN WORKS (UTILITIES) LIMITED1st Floor, South Down House, Station Road, Petersfield, Hampshire GU32 3ET
Active

Category:

Silviculture and other forestry activities

Comp. code:

09742230

Reg. date:

20/08/2015

Turnover:

-

No. of employees:

8
BAMFORD PRINT LIMITEDUnit 5 Cowburn Street, Heywood, Lancashire OL10 2AJ
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

07332583

Reg. date:

02/08/2010

Turnover:

-

No. of employees:

8
FINCH SIGNS LTDUnit 18a New Barn Farm, Brick Kiln Road Raunds, Wellingborough, Northamptonshire NN9 6HY
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

07540285

Reg. date:

23/02/2011

Turnover:

-

No. of employees:

10
PBI ENGINEERING LTD5 Highthorne Green, Royton, Oldham, Lancashire OL2 5US
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06749140

Reg. date:

14/11/2008

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BELFAST CITY VINEYARD CHURCH

BELFAST CITY VINEYARD CHURCH is an(a) Active company incorporated on 15/08/2006 with the registered office located at Belfast City Vineyard Church, 92-114 Cavehill Road, Belfast, Antrim BT15 5BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST CITY VINEYARD CHURCH?

toggle

BELFAST CITY VINEYARD CHURCH is currently Active. It was registered on 15/08/2006 .

Where is BELFAST CITY VINEYARD CHURCH located?

toggle

BELFAST CITY VINEYARD CHURCH is registered at Belfast City Vineyard Church, 92-114 Cavehill Road, Belfast, Antrim BT15 5BT.

What does BELFAST CITY VINEYARD CHURCH do?

toggle

BELFAST CITY VINEYARD CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does BELFAST CITY VINEYARD CHURCH have?

toggle

BELFAST CITY VINEYARD CHURCH had 9 employees in 2022.

What is the latest filing for BELFAST CITY VINEYARD CHURCH?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-15 with no updates.