COASTLINE VINEYARD CHURCH

Register to unlock more data on OkredoRegister

COASTLINE VINEYARD CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09567924

Incorporation date

29/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

242 Charminster Road, Charmister, Bournemouth, Dorset BH8 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/12/2025
Appointment of Mr Simon John Snowball as a director on 2025-11-10
dot icon02/12/2025
Termination of appointment of Karen Ingleby as a director on 2025-10-27
dot icon02/12/2025
Termination of appointment of Richard Andrew French as a director on 2025-07-14
dot icon09/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon27/01/2025
Termination of appointment of Bethany Ann Williams as a director on 2025-01-13
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Mr Norman Mark Beveridge as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mrs Karen Ingleby as a director on 2024-10-01
dot icon20/09/2024
Termination of appointment of David Trevor Morgan as a director on 2024-09-17
dot icon20/09/2024
Director's details changed for Miss Bethany Ann Williams on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Philip John Duffin on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Phillip George Wright on 2024-09-20
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon30/03/2023
Director's details changed for Mr Adam James Baxter on 2023-03-30
dot icon23/03/2023
Appointment of Miss Bethany Ann Williams as a director on 2023-03-22
dot icon23/03/2023
Appointment of Mr Adam James Baxter as a director on 2023-03-22
dot icon06/02/2023
Termination of appointment of Elizabeth Williams as a director on 2023-01-30
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/02/2022
Appointment of Mr Jonathan Thomson as a director on 2022-01-24
dot icon20/01/2022
Termination of appointment of Adrien Cedric Alldridge as a director on 2021-12-13
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/03/2021
Termination of appointment of Michael George Coulson as a director on 2021-02-21
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Appointment of Mr Richard French as a director on 2020-09-21
dot icon08/10/2020
Appointment of Mrs Elizabeth Williams as a director on 2020-09-21
dot icon30/07/2020
Termination of appointment of Helen Christina Hender as a director on 2020-07-27
dot icon14/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon26/02/2020
Termination of appointment of Steven Croucher as a director on 2020-02-03
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Registered office address changed from 25 Crescent Walk West Parley Ferndown Dorset BH22 8PY to 242 Charminster Road Charmister Bournemouth Dorset BH8 9RP on 2019-06-17
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/12/2017
Director's details changed for Mr David Trevor Morgan on 2017-12-20
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-29 no member list
dot icon25/01/2016
Appointment of Mr Philip Wright as a director on 2016-01-06
dot icon25/01/2016
Appointment of Mr Philip John Duffin as a director on 2015-10-26
dot icon06/10/2015
Appointment of Mrs Helen Christina Hender as a director on 2015-09-21
dot icon29/06/2015
Statement of company's objects
dot icon29/06/2015
Memorandum and Articles of Association
dot icon29/06/2015
Resolutions
dot icon17/06/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon29/04/2015
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
29/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, David Trevor
Director
29/04/2015 - 17/09/2024
29
Beveridge, Norman Mark
Director
01/10/2024 - Present
7
French, Richard Andrew
Director
21/09/2020 - 14/07/2025
2
Baxter, Adam James
Director
22/03/2023 - Present
2
Wright, Phillip George
Director
06/01/2016 - Present
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COASTLINE VINEYARD CHURCH

COASTLINE VINEYARD CHURCH is an(a) Active company incorporated on 29/04/2015 with the registered office located at 242 Charminster Road, Charmister, Bournemouth, Dorset BH8 9RP. There are currently 6 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 COASTLINE VINEYARD CHURCH?

toggle

COASTLINE VINEYARD CHURCH is currently Active. It was registered on 29/04/2015 .

Where is COASTLINE VINEYARD CHURCH located?

toggle

COASTLINE VINEYARD CHURCH is registered at 242 Charminster Road, Charmister, Bournemouth, Dorset BH8 9RP.

What does COASTLINE VINEYARD CHURCH do?

toggle

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

What is the latest filing for COASTLINE VINEYARD CHURCH?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.