Background WavePink WaveYellow Wave

VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY (03655580)

VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY (03655580) is an active UK company. incorporated on 23 October 1998. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY has been registered for 27 years. Current directors include BASTICK, Katie Louise, BROUGHTON, Jacqueline, DUNN, Barry James and 1 others.

Company Number
03655580
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 1998
Age
27 years
Address
Lower Offices St Martin's Centre, Salisbury, SP1 2HY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BASTICK, Katie Louise, BROUGHTON, Jacqueline, DUNN, Barry James, EVANS, Edmund John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY

VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY is an active company incorporated on 23 October 1998 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. VINEYARD CHRISTIAN FELLOWSHIP OF SALISBURY was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03655580

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

Age

27 Years

Incorporated 23 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Lower Offices St Martin's Centre St. Martins Church Street Salisbury, SP1 2HY,

Previous Addresses

45 Estcourt Road Salisbury SP1 3AS
From: 23 October 1998To: 24 December 2012
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROUGHTON, Jacqueline

Active
West Grimstead, SalisburySP5 3RQ
Secretary
Appointed 13 Jun 2024

BASTICK, Katie Louise

Active
St. Martins Church Street, SalisburySP1 2HY
Born August 1979
Director
Appointed 16 Jun 2020

BROUGHTON, Jacqueline

Active
St. Martins Church Street, SalisburySP1 2HY
Born March 1975
Director
Appointed 16 Jun 2020

DUNN, Barry James

Active
St. Martins Church Street, SalisburySP1 2HY
Born August 1984
Director
Appointed 13 Jun 2024

EVANS, Edmund John

Active
Chestnut Close, SalisburySP1 1SL
Born April 1976
Director
Appointed 23 Oct 1998

EVANS, Edmund John

Resigned
Chestnut Close, SalisburySP1 1SL
Secretary
Appointed 23 Oct 1998
Resigned 13 Jun 2024

DOWNIE, David Oliver

Resigned
Bourneside House, SalisburySP4 6HL
Born April 1965
Director
Appointed 30 Jun 2003
Resigned 20 Dec 2009

GRANGER, Peter Paul

Resigned
6 Hazel Close, WitneyOX28 1EL
Born April 1959
Director
Appointed 23 Oct 1998
Resigned 01 Nov 2016

HARRISON, Matthew James

Resigned
25 Tees Way, Milton KeynesMK3 7PU
Born January 1973
Director
Appointed 23 Oct 1998
Resigned 26 Apr 2002

HOPE-SIMPSON, Elinor

Resigned
St. Martins Church Street, SalisburySP1 2HY
Born April 1959
Director
Appointed 20 Jul 2010
Resigned 31 Aug 2020

MORTON, Alistair Andrew

Resigned
28 Saxonhurst, DowntonSP5 3JN
Born February 1966
Director
Appointed 28 Apr 2002
Resigned 30 Jun 2003

MYATT, Andrew William Gillchrist

Resigned
Stowford Farm Bayswater Road, OxfordOX3 9RZ
Born January 1962
Director
Appointed 23 Oct 1998
Resigned 26 Jan 2000

RICHTER, Daniel John

Resigned
St. Martins Church Street, SalisburySP1 2HY
Born June 1979
Director
Appointed 01 Nov 2016
Resigned 13 Jun 2024

ROWE, Josephine

Resigned
St. Martins Church Street, SalisburySP1 2HY
Born September 1982
Director
Appointed 10 Jul 2007
Resigned 31 Aug 2020

WOOD, Roger Keith

Resigned
18 Chestnut Close, SalisburySP1 1SL
Born May 1955
Director
Appointed 30 Jun 2003
Resigned 01 Aug 2005

WOODWARD, Patrick Edwin

Resigned
Tara, SalisburySP2 9AR
Born February 1956
Director
Appointed 28 Apr 2002
Resigned 30 Jun 2003

Persons with significant control

1

Mr Edmund John Evans

Active
St. Martins Church Street, SalisburySP1 2HY
Born April 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
5 February 2004
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288cChange of Particulars
Legacy
1 November 1999
363sAnnual Return (shuttle)
Incorporation Company
23 October 1998
NEWINCIncorporation