Background WavePink WaveYellow Wave

WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP (03073426)

WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP (03073426) is an active UK company. incorporated on 28 June 1995. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP has been registered for 30 years. Current directors include HEMMING, Nigel, MASKELL, Andrew James, SNOWBALL, Simon John and 1 others.

Company Number
03073426
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 1995
Age
30 years
Address
Unit A Bar End Industrial Estate, Winchester, SO23 9NP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HEMMING, Nigel, MASKELL, Andrew James, SNOWBALL, Simon John, TETSTALL, Roger
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP

WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP is an active company incorporated on 28 June 1995 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WINCHESTER VINEYARD CHRISTIAN FELLOWSHIP was registered 30 years ago.(SIC: 94910)

Status

active

Active since 30 years ago

Company No

03073426

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 28 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit A Bar End Industrial Estate Bar End Road Winchester, SO23 9NP,

Previous Addresses

Winchester Vineyard Centre Unit a, Bar End Industrial Estate Bar End Road Winchester Hampshire SO23 9NP
From: 17 July 2014To: 9 July 2019
The Vineyard Centre, Bar End Road, Winchester Hampshire SO23 9NP
From: 28 June 1995To: 17 July 2014
Timeline

36 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
May 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
May 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HEMMING, Nigel

Active
Bar End Road, WinchesterSO23 9NP
Born September 1969
Director
Appointed 13 Dec 2011

MASKELL, Andrew James

Active
Bar End Road, WinchesterSO23 9NP
Born January 1972
Director
Appointed 16 Feb 2026

SNOWBALL, Simon John

Active
Bar End Road, WinchesterSO23 9NP
Born January 1960
Director
Appointed 02 May 2023

TETSTALL, Roger

Active
Bar End Road, WinchesterSO23 9NP
Born January 1958
Director
Appointed 01 Dec 2010

CRYER, Anthony Lewis Hugh

Resigned
Hill House, WinchesterSO23 9RX
Secretary
Appointed 28 Jun 1995
Resigned 13 Dec 2011

HEMMING, Nigel

Resigned
The Vineyard Centre, Bar End, HampshireSO23 9NP
Secretary
Appointed 13 Dec 2011
Resigned 14 Mar 2013

CHRISTY, Ruth Victoria

Resigned
Bar End Road, WinchesterSO23 9NP
Born July 1974
Director
Appointed 13 Dec 2022
Resigned 09 Dec 2024

COLAM, Roy Charles

Resigned
Bereweeke Way, WinchesterSO22 6BJ
Born December 1949
Director
Appointed 08 Jan 2008
Resigned 30 Nov 2009

CRYER, Anthony Lewis Hugh

Resigned
Hill House, WinchesterSO23 9RX
Born July 1944
Director
Appointed 28 Jun 1995
Resigned 13 Dec 2011

DAOUD, Janet Barbara, Dr.

Resigned
Greenacres Drive, WinchesterSO21 2HE
Born November 1955
Director
Appointed 29 Apr 2008
Resigned 28 Jun 2011

GIBBONS, Karen

Resigned
Bar End Road, WinchesterSO23 9NP
Born August 1978
Director
Appointed 19 Sept 2016
Resigned 01 Feb 2019

GOODIER, Christopher Paul

Resigned
Bar End Road, WinchesterSO23 9NP
Born August 1953
Director
Appointed 05 Oct 2010
Resigned 12 Oct 2020

HASSLACHER, Austin Robert Roche

Resigned
Floudwood House, PetersfieldGU32 1DR
Born October 1941
Director
Appointed 08 Jan 2008
Resigned 23 Apr 2013

HIBBERT HINGSTON, Mark Andrew Tilden

Resigned
Twyford View, WinchesterSO21 1RF
Born July 1953
Director
Appointed 25 Jul 2001
Resigned 14 May 2003

HOWES, Peter Kenneth

Resigned
6 Abbey Hill Close, WinchesterSO23 7AZ
Born February 1954
Director
Appointed 25 Jun 1999
Resigned 06 Jan 2004

JAMESON, Nigel Risborough

Resigned
Bar End Road, WinchesterSO23 9NP
Born December 1953
Director
Appointed 14 Mar 2013
Resigned 16 Feb 2026

LAW, Edward Coryton

Resigned
56 Cranbourne Drive, WinchesterSO21 2EU
Born March 1952
Director
Appointed 30 Jan 1997
Resigned 27 Mar 2003

MACKERETH, Neil Anthony

Resigned
Unit A, Bar End Industrial Estate, WinchesterSO23 9NP
Born March 1944
Director
Appointed 14 Mar 2013
Resigned 29 Jun 2016

MALTBY, Richard

Resigned
4 Parliament Place, WinchesterSO22 4QS
Born July 1956
Director
Appointed 02 Oct 2003
Resigned 19 Sept 2006

MATTHEWS, Gavin Robert

Resigned
Byewood, Chandlers FordSO53 5SL
Born April 1963
Director
Appointed 07 Feb 2005
Resigned 05 Oct 2010

MATTHEWS, Graham

Resigned
Bar End Road, WinchesterSO23 9NP
Born November 1979
Director
Appointed 24 Aug 2016
Resigned 16 Feb 2026

MOODY, Clive David

Resigned
9 Mead Road, WinchesterSO23 9RF
Born May 1963
Director
Appointed 30 Jan 1997
Resigned 16 Feb 1999

PARKER, Matthew

Resigned
Jarvis Fields, SouthamptonSO31 8AF
Born January 1978
Director
Appointed 01 Jul 2019
Resigned 11 Oct 2023

PAYNE, Chris John

Resigned
7 Lyndhurst Close, WinchesterSO22 6NA
Born April 1973
Director
Appointed 03 Jun 2003
Resigned 22 Feb 2005

PAYNE, Christopher John

Resigned
Unit A, Bar End Industrial Estate, WinchesterSO23 9NP
Born April 1973
Director
Appointed 17 Jul 2012
Resigned 19 Sept 2016

SLACK, Martin Harry, Dr

Resigned
4 Grosvenor Drive, WinchesterSO23 7HF
Born January 1969
Director
Appointed 16 Feb 1999
Resigned 18 Aug 2001

STURROCK, Peter Forbes Melville

Resigned
102 Brambletye Park Road, RedhillRH1 6EJ
Born April 1952
Director
Appointed 28 Jun 1995
Resigned 30 Jan 1997

SULLIVAN, Clare

Resigned
Unit A, Bar End Industrial Estate, WinchesterSO23 9NP
Born August 1964
Director
Appointed 01 Mar 2015
Resigned 10 Mar 2016

SUNDERLAND, Keith Ralph

Resigned
25 Selwyn Road, New MaldenKT3 5AU
Born March 1948
Director
Appointed 28 Jun 1995
Resigned 30 Jan 1997

THURLEY-RATCLIFF, Alexander Scott

Resigned
Unit A, Bar End Industrial Estate, WinchesterSO23 9NP
Born November 1964
Director
Appointed 25 May 2010
Resigned 01 Mar 2015

TREVETT, Laura

Resigned
Unit A, Bar End Industrial Estate, WinchesterSO23 9NP
Born February 1981
Director
Appointed 24 Aug 2016
Resigned 19 Sept 2016

TREVETT, Laura

Resigned
Bar End Road, WinchesterSO23 9NP
Born February 1981
Director
Appointed 01 Mar 2015
Resigned 03 Feb 2022

TUTT LEPPARD, Isobel Mary

Resigned
Westholme, WinchesterSO21 2HY
Born April 1961
Director
Appointed 11 Nov 2003
Resigned 08 Mar 2008

VAN VUUREN, David Peter

Resigned
26 Catmint Close, EastleighSO53 4NT
Born March 1970
Director
Appointed 28 Mar 2006
Resigned 17 Jul 2007

WHITE, Nicole Michelle

Resigned
The Vineyard Centre, Bar End, HampshireSO23 9NP
Born November 1970
Director
Appointed 28 Jun 2011
Resigned 23 Apr 2013

Persons with significant control

1

Mr Nigel Hemming

Active
Bar End Road, WinchesterSO23 9NP
Born September 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
13 September 2000
287Change of Registered Office
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
287Change of Registered Office
Legacy
7 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
224224
Incorporation Company
28 June 1995
NEWINCIncorporation