Company NameVineyard Community Centre
Company StatusActive
Company Number07669793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter James Flower
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address35a Poplar Grove
New Malden
Surrey
KT3 3DF
Director NameRobert Michael Kimmerling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address19 Manor Park
Richmond
Surrey
TW9 1XZ
Secretary NamePeter James Flower
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address35a Poplar Grove
New Malden
Surrey
KT3 3DF
Director NameMrs Lydia Edith Palmer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(4 years after company formation)
Appointment Duration8 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameRev Stephen Edward Langridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameMr Patrick Hamilton Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 Richmond Hill Court Richmond Hill
Richmond
Surrey
TW10 6BE
Director NameMr Roger Brian Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameDr Jennifer Frances Noelle Eades
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameMr David William Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2018)
RoleChurch Minister
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameMr Paul Edward McArdle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2024)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
Director NameMrs Linda Elena Masuwa
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vineyard Community Centre The Vineyard
Richmond On Thames
Surrey
TW10 6AQ

Contact

Websitewww.vineyardcommunity.org/
Email address[email protected]
Telephone020 84399735
Telephone regionLondon

Location

Registered AddressThe Vineyard Community Centre
The Vineyard
Richmond On Thames
Surrey
TW10 6AQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£241,165
Net Worth£98,734
Cash£80,878
Current Liabilities£2,505

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
22 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (34 pages)
1 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Linda Elena Masuwa as a director on 27 June 2022 (1 page)
8 October 2021Total exemption full accounts made up to 30 June 2021 (30 pages)
16 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 December 2020Appointment of Mrs Linda Elena Masuwa as a director on 1 December 2020 (2 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (29 pages)
15 July 2020Director's details changed for Mrs Lydia Edith Palmer on 1 July 2020 (2 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 October 2019Director's details changed for Mrs Lydia Edith Palmer on 20 August 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (26 pages)
27 September 2019Appointment of Mr Paul Edward Mcardle as a director on 23 September 2019 (2 pages)
27 September 2019Director's details changed for Miss Lydia Edith Flower on 3 August 2019 (2 pages)
1 July 2019Termination of appointment of Jennifer Frances Noelle Eades as a director on 30 June 2019 (1 page)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 June 2018 (23 pages)
18 September 2018Appointment of Revd Stephen Edward Langridge as a director on 17 September 2018 (2 pages)
5 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Roger Brian Smith as a director on 26 February 2018 (1 page)
25 June 2018Termination of appointment of David William Smith as a director on 15 March 2018 (1 page)
15 March 2018Appointment of Mr David William Smith as a director (2 pages)
12 February 2018Director's details changed for Mr Roger Brian Smith on 1 November 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (21 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (21 pages)
19 June 2017Appointment of Mr David William Smith as a director on 14 November 2016 (2 pages)
19 June 2017Appointment of Mr David William Smith as a director on 14 November 2016 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
25 November 2016Appointment of Mr David William Smith as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr David William Smith as a director on 14 November 2016 (2 pages)
4 November 2016Total exemption full accounts made up to 30 June 2016 (19 pages)
4 November 2016Total exemption full accounts made up to 30 June 2016 (19 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
13 November 2015Total exemption full accounts made up to 30 June 2015 (18 pages)
13 November 2015Total exemption full accounts made up to 30 June 2015 (18 pages)
23 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
23 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
23 June 2015Appointment of Miss Lydia Edith Flower as a director (2 pages)
23 June 2015Appointment of Miss Lydia Edith Flower as a director (2 pages)
22 June 2015Appointment of Miss Lydia Edith Flower as a director on 15 June 2015 (2 pages)
22 June 2015Appointment of Miss Lydia Edith Flower as a director on 15 June 2015 (2 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (16 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
14 January 2014Appointment of Dr Jennifer Frances Noelle Eades as a director (2 pages)
14 January 2014Appointment of Dr Jennifer Frances Noelle Eades as a director (2 pages)
6 December 2013Termination of appointment of Patrick Moore as a director (1 page)
6 December 2013Termination of appointment of Patrick Moore as a director (1 page)
28 November 2013Appointment of Mr Roger Brian Smith as a director (2 pages)
28 November 2013Appointment of Mr Roger Brian Smith as a director (2 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
17 September 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
24 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
24 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
12 September 2011Statement of company's objects (2 pages)
12 September 2011Memorandum and Articles of Association (21 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2011Memorandum and Articles of Association (21 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2011Resolutions
  • RES13 ‐ Register company as a LIMITED by guarantee 07/09/2011
(2 pages)
12 September 2011Resolutions
  • RES13 ‐ Register company as a LIMITED by guarantee 07/09/2011
(2 pages)
12 September 2011Statement of company's objects (2 pages)
14 June 2011Incorporation (41 pages)
14 June 2011Incorporation (41 pages)