CARLISLE VINEYARD CHURCH

Register to unlock more data on OkredoRegister

CARLISLE VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08494400

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Vineyard Hub Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle CA2 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon22/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon17/03/2026
Cessation of Angela Reynolds as a person with significant control on 2026-03-03
dot icon17/03/2026
Termination of appointment of Angela Reynolds as a director on 2026-03-04
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon07/02/2024
Appointment of Miss Elizabeth Hall as a director on 2024-01-31
dot icon14/11/2023
Termination of appointment of Janet Blair as a director on 2023-10-31
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Notification of Angela Reynolds as a person with significant control on 2023-04-01
dot icon16/05/2023
Termination of appointment of Stephen Cameron Robert Mitchell as a director on 2023-05-03
dot icon16/05/2023
Cessation of Stephen Cameron Robert Mitchell as a person with significant control on 2023-05-01
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/11/2022
Termination of appointment of Rhoda Susan Fearon as a director on 2022-10-31
dot icon22/11/2022
Appointment of Mr Andrew Scott Fearon as a director on 2022-11-03
dot icon20/09/2022
Appointment of Beverley Young as a director on 2022-09-15
dot icon20/09/2022
Appointment of Mr Mark Taylor as a director on 2022-09-15
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Notification of Stephen Cameron Robert Mitchell as a person with significant control on 2022-05-17
dot icon19/05/2022
Termination of appointment of Joseph William Askew as a director on 2022-05-17
dot icon19/05/2022
Cessation of Joseph William Askew as a person with significant control on 2022-05-17
dot icon03/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Appointment of Mr Stephen Cameron Robert Mitchell as a director on 2020-04-07
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon24/02/2020
Appointment of Mrs Rhoda Susan Fearon as a director on 2020-02-11
dot icon08/11/2019
Termination of appointment of Philip James Salmon as a director on 2019-10-30
dot icon08/11/2019
Cessation of Andrew Scott Fearon as a person with significant control on 2019-10-29
dot icon08/11/2019
Termination of appointment of Andrew Scott Fearon as a director on 2019-10-29
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Register(s) moved to registered office address Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU
dot icon02/05/2018
Appointment of Mr Philip James Salmon as a director on 2018-05-01
dot icon02/05/2018
Register inspection address has been changed from Caldewgate Site Kendal Street Carlisle CA2 5UF England to Vineyard Hub Lorne Street Denton Holme Carlisle Cumbria CA2 5DU
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/02/2018
Appointment of Mrs Angela Reynolds as a director on 2018-02-06
dot icon01/11/2017
Registered office address changed from , Caldewgate Site Kendal Street, Carlisle, CA2 5UF, England to Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU on 2017-11-01
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/06/2017
Termination of appointment of Stephen Cameron Robert Mitchell as a director on 2017-05-13
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/04/2017
Termination of appointment of Stuart Collins as a director on 2017-01-16
dot icon09/04/2017
Termination of appointment of Steven Alexander James Watson as a director on 2017-03-20
dot icon23/11/2016
Appointment of Mrs Janet Blair as a director on 2016-09-19
dot icon23/11/2016
Appointment of Mr Stephen Cameron Robert Mitchell as a director on 2016-09-19
dot icon21/09/2016
Registered office address changed from , Caldewgate Site Kendal Street, Carlisle, CA2 5UF, England to Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU on 2016-09-21
dot icon21/09/2016
Registered office address changed from , 21 Helvellyn Rise, Carlisle, Cumbria, CA2 6QL to Vineyard Hub Former Mitchell Dryers (Main Entrance) Denton Holme Carlisle CA2 5DU on 2016-09-21
dot icon20/09/2016
Register(s) moved to registered inspection location Caldewgate Site Kendal Street Carlisle CA2 5UF
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-18 no member list
dot icon31/05/2016
Register inspection address has been changed to Caldewgate Site Kendal Street Carlisle CA2 5UF
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-18 no member list
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-18 no member list
dot icon13/08/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon18/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark
Director
15/09/2022 - Present
-
Young, Beverley Ann
Director
15/09/2022 - Present
2
Mitchell, Stephen Cameron Robert
Director
19/09/2016 - 13/05/2017
1
Mitchell, Stephen Cameron Robert
Director
07/04/2020 - 03/05/2023
1
Mr Andrew Scott Fearon
Director
18/04/2013 - 29/10/2019
-

Persons with Significant Control

5
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 CARLISLE VINEYARD CHURCH

CARLISLE VINEYARD CHURCH is an(a) Active company incorporated on 18/04/2013 with the registered office located at Vineyard Hub Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle CA2 5DU. There are currently 4 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 CARLISLE VINEYARD CHURCH?

toggle

CARLISLE VINEYARD CHURCH is currently Active. It was registered on 18/04/2013 .

Where is CARLISLE VINEYARD CHURCH located?

toggle

CARLISLE VINEYARD CHURCH is registered at Vineyard Hub Former Mitchell Dryers (Main Entrance), Denton Holme, Carlisle CA2 5DU.

What does CARLISLE VINEYARD CHURCH do?

toggle

CARLISLE VINEYARD CHURCH operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARLISLE VINEYARD CHURCH?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-09 with no updates.