CAMBRIDGE VINEYARD CHURCH

Register to unlock more data on OkredoRegister

CAMBRIDGE VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242684

Incorporation date

28/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Jopling Way, Hauxton, Cambridge CB22 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/04/2024
Director's details changed for Dr Thomas Jospeh Cashman on 2021-04-19
dot icon21/04/2024
Termination of appointment of Susan Mary White as a director on 2024-01-22
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon23/12/2022
Registered office address changed from 78 Birch Trees Road Great Shelford Cambridge CB22 5AW England to 54 Jopling Way Hauxton Cambridge CB22 5HY on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Mark Conrad Harbour on 2022-12-04
dot icon23/12/2022
Director's details changed for Mrs Judith Ann Harbour on 2022-12-04
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/04/2022
Director's details changed for Mr Harold Robert Dixon on 2021-01-29
dot icon23/04/2022
Director's details changed for Mr Daniel Jacob John on 2022-04-23
dot icon23/04/2022
Director's details changed for Mr Daniel Jacob John on 2021-12-02
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2021
Appointment of Dr Thomas Jospeh Cashman as a director on 2021-04-19
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/10/2018
Appointment of Mr Harold Robert Dixon as a director on 2018-07-16
dot icon25/07/2018
Notification of a person with significant control statement
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/01/2018
Termination of appointment of Stephen Sparrow as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Peter Robert Bird as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Alison Mary Bird as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mrs Judith Ann Harbour as a director on 2018-01-19
dot icon19/01/2018
Appointment of Mr Mark Conrad Harbour as a director on 2018-01-19
dot icon19/01/2018
Registered office address changed from C/O Peter Bird 32 Bishop's Road Trumpington Cambridge Cambridgeshire CB2 9NH to 78 Birch Trees Road Great Shelford Cambridge CB22 5AW on 2018-01-19
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/08/2017
Termination of appointment of Duncan John White as a director on 2017-01-31
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-28 no member list
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-28 no member list
dot icon21/07/2015
Appointment of Mr Duncan John White as a director on 2015-01-23
dot icon21/07/2015
Termination of appointment of Christopher Barrie Rider as a director on 2014-10-10
dot icon04/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-28
dot icon18/07/2014
Annual return made up to 2014-06-28 no member list
dot icon18/07/2014
Termination of appointment of Aimee Elizabeth Yates as a director on 2013-11-01
dot icon18/07/2014
Appointment of Mr Daniel Jacob John as a director on 2013-11-01
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-28 no member list
dot icon23/07/2013
Director's details changed for Mr Stephen Sparrow on 2012-08-08
dot icon22/07/2013
Termination of appointment of Aimee Yates as a director
dot icon22/07/2013
Director's details changed for Ms Aimee Yates on 2013-04-05
dot icon22/07/2013
Appointment of Ms Aimee Elizabeth Yates as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-28 no member list
dot icon13/07/2012
Appointment of Mrs Susan Mary White as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-28 no member list
dot icon30/06/2011
Appointment of Ms Aimee Yates as a director
dot icon30/06/2011
Termination of appointment of Ruth Needham as a director
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-28 no member list
dot icon27/07/2010
Registered office address changed from , 32 Bishop's Road, Trumpington, Cambridge, Cambridgeshire, CB2 9NH, Uk to C/O Peter Bird 32 Bishop's Road Trumpington Cambridge Cambridgeshire CB2 9NH on 2010-07-27
dot icon27/07/2010
Director's details changed for Peter Robert Bird on 2010-06-28
dot icon27/07/2010
Director's details changed for Alison Mary Bird on 2010-06-28
dot icon27/07/2010
Director's details changed for Ruth Mary Needham on 2010-06-28
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Annual return made up to 28/06/09
dot icon10/09/2009
Director appointed mr stephen damian sparrow
dot icon10/09/2009
Location of debenture register
dot icon10/09/2009
Location of register of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from, the vineyard centre, unit 12 ronald rolph court, wadloes road, cambridge, CB5 8PX
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Annual return made up to 28/06/08
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Appointment terminated director andrew chamberlain
dot icon22/07/2008
Appointment terminated director bartholomew read
dot icon22/07/2008
Appointment terminated director martyn kay
dot icon22/07/2008
Appointment terminated director petra gashi
dot icon22/07/2008
Appointment terminated secretary andrew chamberlain
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon03/08/2007
Annual return made up to 28/06/07
dot icon03/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Annual return made up to 28/06/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Annual return made up to 28/06/05
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Annual return made up to 28/06/04
dot icon30/10/2003
New director appointed
dot icon13/10/2003
New director appointed
dot icon09/07/2003
Annual return made up to 28/06/03
dot icon09/07/2003
New director appointed
dot icon18/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/06/2003
Director resigned
dot icon02/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/07/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon15/07/2002
Annual return made up to 28/06/02
dot icon28/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rider, Christopher Barrie
Director
17/07/2006 - 10/10/2014
4
White, Susan Mary
Director
28/03/2003 - 05/03/2007
2
Chamberlain, Andrew James
Director
28/06/2001 - 21/07/2008
4
Harbour, Mark Conrad
Director
19/01/2018 - Present
4
White, Susan Mary
Director
14/10/2011 - 22/01/2024
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE VINEYARD CHURCH

CAMBRIDGE VINEYARD CHURCH is an(a) Active company incorporated on 28/06/2001 with the registered office located at 54 Jopling Way, Hauxton, Cambridge CB22 5HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE VINEYARD CHURCH?

toggle

CAMBRIDGE VINEYARD CHURCH is currently Active. It was registered on 28/06/2001 .

Where is CAMBRIDGE VINEYARD CHURCH located?

toggle

CAMBRIDGE VINEYARD CHURCH is registered at 54 Jopling Way, Hauxton, Cambridge CB22 5HY.

What does CAMBRIDGE VINEYARD CHURCH do?

toggle

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

What is the latest filing for CAMBRIDGE VINEYARD CHURCH?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.