Background WavePink WaveYellow Wave

COVENTRY VINEYARD (08341599)

COVENTRY VINEYARD (08341599) is an active UK company. incorporated on 27 December 2012. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. COVENTRY VINEYARD has been registered for 13 years. Current directors include CURRAN, Abigail Iris, FARRELL, Richard, LABEODAN, Tobi and 3 others.

Company Number
08341599
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 December 2012
Age
13 years
Address
Studio 3 54 Grafton Street, Coventry, CV1 2HW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CURRAN, Abigail Iris, FARRELL, Richard, LABEODAN, Tobi, MUNFORD, Christopher James, NDARUHUTSE, Germain Caleb, SUTTON, Nicholas James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY VINEYARD

COVENTRY VINEYARD is an active company incorporated on 27 December 2012 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. COVENTRY VINEYARD was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08341599

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

Age

13 Years

Incorporated 27 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Studio 3 54 Grafton Street Coventry, CV1 2HW,

Previous Addresses

1 Mill Street Coventry West Midlands CV1 4DF
From: 16 June 2014To: 12 May 2019
5 Priory Row Coventry West Midlands CV1 5EX
From: 27 December 2012To: 16 June 2014
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
May 17
Director Left
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CURRAN, Abigail Iris

Active
Cave Close, RugbyCV22 7GL
Born October 1977
Director
Appointed 16 Sept 2019

FARRELL, Richard

Active
Mulberry Way, NuneatonCV10 0XD
Born March 1968
Director
Appointed 17 May 2021

LABEODAN, Tobi

Active
54 Grafton Street, CoventryCV1 2HW
Born June 1983
Director
Appointed 18 Mar 2024

MUNFORD, Christopher James

Active
Plott Lane, RugbyCV23 9HL
Born May 1989
Director
Appointed 17 May 2021

NDARUHUTSE, Germain Caleb

Active
54 Grafton Street, CoventryCV1 2HW
Born April 1971
Director
Appointed 09 Jun 2025

SUTTON, Nicholas James

Active
54 Grafton Street, CoventryCV1 2HW
Born February 1972
Director
Appointed 27 Dec 2012

ASKEW, Mark Henry Joseph

Resigned
Mill Street, CoventryCV1 4DF
Born March 1960
Director
Appointed 07 Jul 2015
Resigned 11 Jun 2018

BURTON, Ian Alastair

Resigned
54 Grafton Street, CoventryCV1 2HW
Born November 1962
Director
Appointed 21 Apr 2015
Resigned 06 Sept 2021

CLARKE, Carol Ann

Resigned
Mill Street, CoventryCV1 4DF
Born September 1957
Director
Appointed 12 Mar 2013
Resigned 15 May 2017

DARLINGTON, Nicholas Paul

Resigned
54 Grafton Street, CoventryCV1 2HW
Born February 1952
Director
Appointed 27 Dec 2012
Resigned 14 Sept 2020

HARBOUR, Mark Conrad

Resigned
Mill Street, CoventryCV1 4DF
Born February 1969
Director
Appointed 27 Dec 2012
Resigned 31 Mar 2017

KING, Clare Louise

Resigned
54 Grafton Street, CoventryCV1 2HW
Born June 1982
Director
Appointed 12 Mar 2018
Resigned 09 Dec 2019

MCKAY, David Alan

Resigned
Priory Row, CoventryCV1 5EX
Born November 1951
Director
Appointed 27 Dec 2012
Resigned 12 Mar 2013

NDARUHUTSE, Germain Caleb

Resigned
Mill Street, CoventryCV1 4DF
Born April 1971
Director
Appointed 27 Dec 2012
Resigned 23 Jun 2014

ROBERTSON, Ruth Sarah

Resigned
Seneschal Road, CoventryCV3 5QB
Born June 1983
Director
Appointed 14 Sept 2020
Resigned 11 Sept 2023

SKINNER, William James

Resigned
54 Grafton Street, CoventryCV1 2HW
Born May 1991
Director
Appointed 12 Mar 2018
Resigned 22 Nov 2021

WEIR, David Robert Andrew, Dr

Resigned
Cedar Avenue, CoventryCV8 3QB
Born July 1985
Director
Appointed 14 Sept 2020
Resigned 17 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 December 2012
NEWINCIncorporation