CARRICKFERGUS VINEYARD CHURCH

Register to unlock more data on OkredoRegister

CARRICKFERGUS VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604963

Incorporation date

02/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Lancasterian Street, Carrickfergus, Antrim BT38 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon10/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/04/2024
Termination of appointment of Stephen William Boyd Mccann as a director on 2024-04-16
dot icon23/04/2024
Cessation of Stephen William Boyd Mccann as a person with significant control on 2024-04-16
dot icon23/04/2024
Cessation of Laura Jane Farrell as a person with significant control on 2024-04-17
dot icon23/04/2024
Notification of a person with significant control statement
dot icon02/02/2024
Appointment of Mrs Deena May Elizabeth Nimick as a director on 2024-01-09
dot icon01/02/2024
Appointment of Mr Gareth Harold Hamilton as a director on 2024-01-09
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon16/11/2023
Notification of Laura Jane Farrell as a person with significant control on 2023-10-31
dot icon16/11/2023
Cessation of Paul Richard Daniels as a person with significant control on 2023-10-31
dot icon16/11/2023
Change of details for Mrs Laura Jane Farrell as a person with significant control on 2023-10-31
dot icon16/11/2023
Director's details changed for Mrs Laura Jane Farrell on 2023-10-31
dot icon09/11/2023
Termination of appointment of Audrey Michelle Scott as a director on 2023-08-31
dot icon09/11/2023
Termination of appointment of Ivan Henry Skinner as a secretary on 2023-08-31
dot icon09/11/2023
Termination of appointment of Ivan Henry Skinner as a director on 2023-08-31
dot icon09/11/2023
Termination of appointment of Paul Richard Daniels as a director on 2023-10-31
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/11/2022
Director's details changed for Mr Stephen William Boyd Mccann on 2021-11-04
dot icon09/11/2022
Change of details for Mr Stephen William Boyd Mccann as a person with significant control on 2021-11-04
dot icon14/07/2022
Appointment of Mr Steven William Milburn as a director on 2022-07-01
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon16/11/2021
Cessation of Andrew Textor Smith as a person with significant control on 2021-11-01
dot icon16/11/2021
Cessation of Richard Thomas Alexander Wright as a person with significant control on 2021-11-01
dot icon04/11/2021
Director's details changed for Mr Stephen William Boyd Mccann on 2020-11-03
dot icon03/11/2021
Change of details for Paul Richard Daniels as a person with significant control on 2021-11-02
dot icon10/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon12/11/2020
Appointment of Ms Audrey Michelle Scott as a director on 2020-02-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon01/11/2019
Change of details for Mr Stephen William Boyd Mccann as a person with significant control on 2019-10-31
dot icon31/10/2019
Change of details for Richard Thomas Alexander Wright as a person with significant control on 2019-10-31
dot icon31/10/2019
Change of details for Rev Andrew Textor Smith as a person with significant control on 2019-10-31
dot icon31/10/2019
Change of details for Paul Richard Daniels as a person with significant control on 2019-10-31
dot icon31/10/2019
Director's details changed for Mr Ivan Henry Skinner on 2019-10-10
dot icon31/10/2019
Director's details changed for Mrs Laura Jane Farrell on 2019-10-10
dot icon10/10/2019
Appointment of Mr Ivan Henry Skinner as a secretary on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Ivan Henry Skinner on 2019-10-10
dot icon10/10/2019
Director's details changed for Mrs Laura Jane Farrell on 2019-10-10
dot icon10/10/2019
Registered office address changed from 17 Old Grange Drive Carrickfergus County Antrim BT38 7HG to 27 Lancasterian Street Carrickfergus Antrim BT38 7AB on 2019-10-10
dot icon16/09/2019
Termination of appointment of Stephen Thomas Fugard as a secretary on 2019-09-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/02/2019
Director's details changed for Mr Ivan Henry Skinner on 2019-02-05
dot icon06/02/2019
Director's details changed for Paul Richard Daniels on 2019-02-05
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon29/06/2017
Appointment of Mr Ivan Henry Skinner as a director on 2017-06-13
dot icon29/06/2017
Appointment of Mrs Laura Jane Farrell as a director on 2017-06-13
dot icon29/06/2017
Termination of appointment of Richard Thomas Alexander Wright as a director on 2017-06-13
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon25/05/2016
Termination of appointment of Wendy Mcnamee Twamley as a secretary on 2015-07-01
dot icon05/11/2015
Annual return made up to 2015-11-02 no member list
dot icon17/09/2015
Appointment of Mr Stephen William Boyd Mccann as a director on 2015-07-01
dot icon04/09/2015
Appointment of Mr Stephen Thomas Fugard as a secretary on 2015-07-01
dot icon01/09/2015
Termination of appointment of a secretary
dot icon31/08/2015
Termination of appointment of Andrew Textor Smith as a director on 2015-07-01
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/12/2014
Director's details changed for Richard Thomas Alexander Wright on 2014-10-22
dot icon20/11/2014
Director's details changed for Paul Richard Daniels on 2014-10-22
dot icon19/11/2014
Secretary's details changed for Mrs Wendy Mcnamee Twamley on 2014-10-22
dot icon19/11/2014
Annual return made up to 2014-11-02 no member list
dot icon30/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/02/2014
Director's details changed for Andrew Textor Smith on 2014-01-08
dot icon06/11/2013
Annual return made up to 2013-11-02 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon19/11/2012
Annual return made up to 2012-11-02 no member list
dot icon24/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/02/2012
Secretary's details changed for Wendy Noelle Kukuchka Mcnamee Twamley on 2012-02-03
dot icon03/02/2012
Previous accounting period extended from 2011-08-30 to 2011-08-31
dot icon17/11/2011
Annual return made up to 2011-11-02 no member list
dot icon11/08/2011
Current accounting period shortened from 2011-11-30 to 2011-08-30
dot icon02/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-7.85 % *

* during past year

Cash in Bank

£117,194.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.47K
-
177.18K
115.09K
-
2022
5
128.48K
-
185.97K
127.18K
-
2023
5
119.82K
-
184.07K
117.19K
-
2023
5
119.82K
-
184.07K
117.19K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

119.82K £Descended-6.74 % *

Total Assets(GBP)

-

Turnover(GBP)

184.07K £Descended-1.02 % *

Cash in Bank(GBP)

117.19K £Descended-7.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Paul Richard
Director
02/11/2010 - 31/10/2023
1
Nimick, Deena May Elizabeth
Director
09/01/2024 - Present
-
Hamilton, Gareth Harold
Director
09/01/2024 - Present
2
Scott, Audrey Michelle
Director
01/02/2020 - 31/08/2023
1
Farrell, Laura Jane
Director
13/06/2017 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

98
KEYNSHAM CAKES LTD3 Charlton Road, Keynsham, Bristol BS31 2JA
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12163735

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

5
CUBEX INDUSTRIES LTDThe Barn, Hendal Farm, Cherry Gardens Hill, Groombridge, Tunbridge Wells TN3 9NU
Active

Category:

Manufacture of concrete products for construction purposes

Comp. code:

12122407

Reg. date:

25/07/2019

Turnover:

-

No. of employees:

6
MODELMAKERS LIMITEDThe Coach House 1a Fort Street, Roath, Cardiff CF24 1QQ
Active

Category:

Other manufacturing n.e.c.

Comp. code:

08073778

Reg. date:

17/05/2012

Turnover:

-

No. of employees:

5
COMPLIANT WATER SOLUTIONS LTDNorth Mersey Business Centre Woodward Road, Knowsley Industrial Park, Liverpool L33 7UY
Active

Category:

Water collection treatment and supply

Comp. code:

12329232

Reg. date:

22/11/2019

Turnover:

-

No. of employees:

5
ORCHARD RECYCLING SERVICE LTDUnit 7, Longhope Industrial Estste, Church Road, Longhope GL17 0LB
Active

Category:

Collection of non-hazardous waste

Comp. code:

09047418

Reg. date:

20/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARRICKFERGUS VINEYARD CHURCH

CARRICKFERGUS VINEYARD CHURCH is an(a) Active company incorporated on 02/11/2010 with the registered office located at 27 Lancasterian Street, Carrickfergus, Antrim BT38 7AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICKFERGUS VINEYARD CHURCH?

toggle

CARRICKFERGUS VINEYARD CHURCH is currently Active. It was registered on 02/11/2010 .

Where is CARRICKFERGUS VINEYARD CHURCH located?

toggle

CARRICKFERGUS VINEYARD CHURCH is registered at 27 Lancasterian Street, Carrickfergus, Antrim BT38 7AB.

What does CARRICKFERGUS VINEYARD CHURCH do?

toggle

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

How many employees does CARRICKFERGUS VINEYARD CHURCH have?

toggle

CARRICKFERGUS VINEYARD CHURCH had 5 employees in 2023.

What is the latest filing for CARRICKFERGUS VINEYARD CHURCH?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-08-31.