Background WavePink WaveYellow Wave

CAUSEWAY COAST VINEYARD CHURCH (NI068677)

CAUSEWAY COAST VINEYARD CHURCH (NI068677) is an active UK company. incorporated on 1 April 2008. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CAUSEWAY COAST VINEYARD CHURCH has been registered for 17 years. Current directors include BELL, Laura Grace, BUTLER, Daniel Nathan, CHESTNUTT, Stephen William and 3 others.

Company Number
NI068677
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2008
Age
17 years
Address
10 Hillmans Way, Coleraine, BT52 2ED
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BELL, Laura Grace, BUTLER, Daniel Nathan, CHESTNUTT, Stephen William, HUTCHINSON, Karise Charlotte, Professor, LYNAS, Andrew Richard, MCMULLAN, David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY COAST VINEYARD CHURCH

CAUSEWAY COAST VINEYARD CHURCH is an active company incorporated on 1 April 2008 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CAUSEWAY COAST VINEYARD CHURCH was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

NI068677

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

Age

17 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

10 Hillmans Way Ballycastle Road Coleraine, BT52 2ED,

Previous Addresses

the Vineyard Centre 12-14 the Diamond Portstewart Co Londonderry BT55 7AA
From: 1 April 2008To: 30 June 2010
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 12
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Feb 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MCCRACKEN, David

Active
Garrison Road, MagherafeltBT45 8RD
Secretary
Appointed 05 Dec 2025

BELL, Laura Grace

Active
Hillmans Way, ColeraineBT52 2ED
Born October 1985
Director
Appointed 12 Jan 2025

BUTLER, Daniel Nathan

Active
Hillmans Way, ColeraineBT52 2ED
Born May 1991
Director
Appointed 18 Sept 2025

CHESTNUTT, Stephen William

Active
Hillmans Way, ColeraineBT52 2ED
Born August 1961
Director
Appointed 18 Sept 2025

HUTCHINSON, Karise Charlotte, Professor

Active
Hillmans Way, ColeraineBT52 2ED
Born August 1976
Director
Appointed 18 Jun 2018

LYNAS, Andrew Richard

Active
Hillmans Way, ColeraineBT52 2ED
Born May 1981
Director
Appointed 26 May 2008

MCMULLAN, David

Active
Hillmans Way, ColeraineBT52 2ED
Born August 1978
Director
Appointed 04 Oct 2024

LYNAS, Peter Robert

Resigned
Hillmans Way, ColeraineBT52 2ED
Secretary
Appointed 07 Oct 2010
Resigned 05 Dec 2025

MURRAY, Karen

Resigned
73 Mullaghacall Cresent, Co LondonderryBT55 7EL
Secretary
Appointed 03 Apr 2008
Resigned 28 Jul 2010

SCOTT, Alan Peter

Resigned
Hillmans Way, ColeraineBT52 2ED
Secretary
Appointed 28 Jul 2010
Resigned 07 Oct 2010

HCS SECRETARIAL LIMITED

Resigned
44 Upper Belgrave RoadBS8 2XN
Corporate secretary
Appointed 01 Apr 2008
Resigned 08 Apr 2009

KELLY, Russell James

Resigned
Hillmans Way, ColeraineBT52 2ED
Born August 1976
Director
Appointed 26 May 2008
Resigned 20 Oct 2023

LYNAS, Peter Robert

Resigned
Hillmans Way, ColeraineBT52 2ED
Born April 1975
Director
Appointed 30 Mar 2012
Resigned 05 Dec 2025

MCCAMMON, Stephen James

Resigned
Hillmans Way, ColeraineBT52 2ED
Born April 1970
Director
Appointed 03 Apr 2009
Resigned 07 Feb 2020

SCOTT, Alan

Resigned
2 Swilly Drive, Co LondonderryBT55 7FJ
Born September 1971
Director
Appointed 03 Apr 2008
Resigned 13 Jun 2017

WRIGHT, David Philip

Resigned
Hillmans Way, ColeraineBT52 2ED
Born September 1975
Director
Appointed 26 May 2008
Resigned 16 Sept 2025

YOUNG, Neil Andrew William

Resigned
Hillmans Way, ColeraineBT52 2ED
Born March 1981
Director
Appointed 12 Jun 2017
Resigned 29 Oct 2023

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave RoadBS8 2XN
Corporate director
Appointed 01 Apr 2008
Resigned 08 Apr 2009
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Memorandum Articles
22 November 2019
MAMA
Resolution
22 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 September 2017
RP04TM01RP04TM01
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Legacy
23 April 2010
MG01MG01
Legacy
26 March 2010
MG01MG01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
10 April 2009
296(NI)296(NI)
Legacy
16 October 2008
296(NI)296(NI)
Legacy
8 September 2008
296(NI)296(NI)
Legacy
30 July 2008
233(NI)233(NI)
Legacy
18 July 2008
296(NI)296(NI)
Legacy
5 June 2008
295(NI)295(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Incorporation Company
1 April 2008
NEWINCIncorporation