Background WavePink WaveYellow Wave

VINEYARD COMPASSION (NI613839)

VINEYARD COMPASSION (NI613839) is an active UK company. incorporated on 1 August 2012. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VINEYARD COMPASSION has been registered for 13 years. Current directors include BELL, Laura Grace, BUTLER, Daniel Nathan, CHESTNUTT, Stephen William and 3 others.

Company Number
NI613839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2012
Age
13 years
Address
The Vineyard Centre 10 Hillmans Way, Coleraine, BT52 2ED
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Laura Grace, BUTLER, Daniel Nathan, CHESTNUTT, Stephen William, HUTCHINSON, Karise Charlotte, Professor, LYNAS, Andrew Richard, MCMULLAN, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD COMPASSION

VINEYARD COMPASSION is an active company incorporated on 1 August 2012 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VINEYARD COMPASSION was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

NI613839

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

Age

13 Years

Incorporated 1 August 2012

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 17 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

The Vineyard Centre 10 Hillmans Way Ballycastle Road Coleraine, BT52 2ED,

Previous Addresses

, the Vineyard Centre 10 Hillmans Way, Ballycaslte Road, Coleraine, Co. Londonderry, BT52 2ED
From: 1 August 2012To: 5 August 2016
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 13
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 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
Bendooragh Road, BallymoneyBT53 7NF
Born May 1991
Director
Appointed 21 Jan 2026

CHESTNUTT, Stephen William

Active
Inglewood Avenue, ColeraineBT52 1JY
Born August 1961
Director
Appointed 18 Sept 2025

HUTCHINSON, Karise Charlotte, Professor

Active
Mountsandel Road, ColeraineBT52 1TB
Born August 1976
Director
Appointed 18 Jun 2018

LYNAS, Andrew Richard

Active
Loughanhill Industrial Estate, ColeraineBT52 2ED
Born May 1981
Director
Appointed 01 Aug 2012

MCMULLAN, David

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

LYNAS, Peter

Resigned
10 Hillmans Way, ColeraineBT52 2ED
Secretary
Appointed 01 Aug 2012
Resigned 05 Dec 2025

KELLY, Russell James

Resigned
First Floor, 8 New Road, ColeraineBT52 1AF
Born August 1976
Director
Appointed 01 Aug 2012
Resigned 20 Oct 2023

LYNAS, Peter Robert

Resigned
10 Hillmans Way, ColeraineBT52 2ED
Born April 1975
Director
Appointed 01 Aug 2012
Resigned 05 Dec 2025

MCCAMMON, Stephen James

Resigned
Main Road, MoygashelBT71 7QS
Born April 1970
Director
Appointed 01 Aug 2012
Resigned 07 Feb 2020

SCOTT, Alan

Resigned
10 Hillmans Way, ColeraineBT52 2ED
Born September 1971
Director
Appointed 01 Aug 2012
Resigned 01 Aug 2017

WRIGHT, David Philip

Resigned
Linchmere Road, HaslemereGU27 3QW
Born September 1975
Director
Appointed 01 Aug 2012
Resigned 29 Aug 2013

WRIGHT, David Philip

Resigned
10 Hillmans Way, ColeraineBT52 2ED
Born September 1975
Director
Appointed 01 Aug 2012
Resigned 18 Sept 2025

YOUNG, Neil

Resigned
10 Hillmans Way, ColeraineBT52 2ED
Born March 1981
Director
Appointed 01 Aug 2017
Resigned 29 Oct 2023
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 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
23 August 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
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Memorandum Articles
15 May 2020
MAMA
Resolution
15 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
20 April 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
25 February 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Incorporation Company
1 August 2012
NEWINCIncorporation