Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VINE COMMUNITY CENTRE LTD
Company Information for

THE VINE COMMUNITY CENTRE LTD

THE VINE COMMUNITY CENTRE, BOBBERS MILL ROAD HYSON GREEN, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 5GZ,
Company Registration Number
06419207
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Vine Community Centre Ltd
THE VINE COMMUNITY CENTRE LTD was founded on 2007-11-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Vine Community Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE VINE COMMUNITY CENTRE LTD
 
Legal Registered Office
THE VINE COMMUNITY CENTRE
BOBBERS MILL ROAD HYSON GREEN
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 5GZ
Other companies in NG7
 
Filing Information
Company Number 06419207
Company ID Number 06419207
Date formed 2007-11-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VINE COMMUNITY CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE VINE COMMUNITY CENTRE LTD

Current Directors
Officer Role Date Appointed
RUPERT AIKMAN
Director 2015-04-29
CLIVE ROBERT BURROWS
Director 2009-09-21
ROSALEEN MARY LYNCH
Director 2017-07-01
MOHAMMAD REZA TAVAKOLI
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER SINGH CHAHAL
Director 2014-06-16 2017-05-31
JANE MARY CHAMBERS
Director 2014-05-18 2016-11-01
AJAZ HUSSAIN
Director 2015-04-29 2016-11-01
VICTORIA CLAIRE MCALISTER
Director 2014-05-18 2016-11-01
CLAIRE LOUISE CHOCHOLKO
Director 2015-04-29 2015-07-01
GERALDINE MARY RANSFORD-KILPATRICK
Director 2008-03-12 2015-03-16
PETER DIXON
Director 2008-03-12 2014-05-21
SAUNDERS RICHARD JOHN SMITH
Director 2007-11-06 2014-02-22
ROBERT JOSEPH THOMAS
Director 2010-09-20 2014-01-01
CAROLYN DOROTHY GILMORE
Director 2008-03-12 2013-01-11
ARWEL GRIFFITHS
Director 2009-09-21 2012-03-13
AMANDA LISA JAMIESON
Company Secretary 2007-11-06 2011-05-17
SARAH LOUISE HAWES
Director 2007-11-06 2009-02-22
RUTH WORSLEY
Director 2007-11-06 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT AIKMAN PROJECT WISH CIC Director 2018-05-10 CURRENT 2018-05-10 Active
RUPERT AIKMAN CANCER COMMUNITIES COMMUNITY INTEREST COMPANY Director 2018-03-19 CURRENT 2008-06-05 Active - Proposal to Strike off
RUPERT AIKMAN HEALTHY EATING SOLUTIONS LTD Director 2011-06-09 CURRENT 2011-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29DIRECTOR APPOINTED MR MARK RANSFORD KILPATRICK
2022-04-29DIRECTOR APPOINTED MR DENNIS CHRISTOPHER PALMER
2022-04-29AP01DIRECTOR APPOINTED MR MARK RANSFORD KILPATRICK
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT AIKMAN
2021-01-12AP01DIRECTOR APPOINTED MS LUCY MICHELLE EVANS
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN MARY LYNCH
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMADREZA TAVAKOLI
2020-08-11AP01DIRECTOR APPOINTED MRS GERALDINE MARY RANSFORD-KILPATRICK
2020-03-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMAHL JEROME PETERKIN
2019-06-03AP03Appointment of Mr Robert Bird as company secretary on 2019-05-31
2019-03-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CH01Director's details changed for Mr Mohammad Reza Tavakoli on 2018-11-21
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR JAMAHL JEROME PETERKIN
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-01AP01DIRECTOR APPOINTED MISS ROSALEEN MARY LYNCH
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH CHAHAL
2017-05-09AP01DIRECTOR APPOINTED MR MOHAMMAD REZA TAVAKOLI
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCALISTER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR AJAZ HUSSAIN
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE CHAMBERS
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARY RANSFORD-KILPATRICK
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CHOCHOLKO
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29AP01DIRECTOR APPOINTED MR AJAZ HUSSAIN
2015-04-29AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CHOCHOLKO
2015-04-29AP01DIRECTOR APPOINTED MR RUPERT AIKMAN
2014-12-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIXON
2014-09-17AP01DIRECTOR APPOINTED MR RAJINDER SINGH CHAHAL
2014-06-24AP01DIRECTOR APPOINTED MISS VICTORIA CLAIRE MCALISTER
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2014-06-24AP01DIRECTOR APPOINTED MISS JANE MARY CHAMBERS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SAUNDERS SMITH
2014-05-08AA31/12/13 TOTAL EXEMPTION FULL
2013-11-13AR0106/11/13 NO MEMBER LIST
2013-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GILMORE
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2012-11-23AR0106/11/12 NO MEMBER LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CLIVE ROBERT BURROWS / 22/11/2012
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ARWEL GRIFFITHS
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CLIVE ROBERT BURROWS / 20/11/2012
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2011-11-11AR0106/11/11 NO MEMBER LIST
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY AMANDA JAMIESON
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-16AA31/12/09 TOTAL EXEMPTION FULL
2010-11-15AR0106/11/10 NO MEMBER LIST
2010-11-15AP01DIRECTOR APPOINTED MR ROBERT JOSEPH THOMAS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAWES
2009-11-16AR0106/11/09 NO MEMBER LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV'D CLIVE ROBERT BURROWS / 13/11/2009
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUNDERS RICHARD JOHN SMITH / 13/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY RANSFORD-KILPATRICK / 13/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HAWES / 13/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARWEL GRIFFITHS / 13/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLYN DOROTHY GILMORE / 13/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DIXON / 13/11/2009
2009-09-25288aDIRECTOR APPOINTED REV'D CLIVE ROBERT BURROWS
2009-09-25288aDIRECTOR APPOINTED MR ARWEL HUW GRIFFITHS
2009-09-13AA31/12/08 TOTAL EXEMPTION FULL
2009-01-21225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-04363aANNUAL RETURN MADE UP TO 06/11/08
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR RUTH WORSLEY
2008-08-11288aDIRECTOR APPOINTED PETER ANTHONY DIXON
2008-07-23288aDIRECTOR APPOINTED GERALDINE MARY RANSFORD-KILPATRICK
2008-07-01288aDIRECTOR APPOINTED DR CAROLYN GILMORE
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY HAWES / 29/04/2008
2008-04-09RES01ALTER MEMORANDUM 12/03/2008
2008-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE VINE COMMUNITY CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE VINE COMMUNITY CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE VINE COMMUNITY CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE VINE COMMUNITY CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE VINE COMMUNITY CENTRE LTD
Trademarks
We have not found any records of THE VINE COMMUNITY CENTRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE VINE COMMUNITY CENTRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £271 220-Rent
Nottingham City Council 2015-1 GBP £11 220-Rent
Nottingham City Council 2014-12 GBP £11 220-Rent
Nottingham City Council 2014-11 GBP £11 220-Rent
Nottingham City Council 2014-10 GBP £11 220-Rent
Nottingham City Council 2014-8 GBP £426
Nottingham City Council 2014-7 GBP £202
Nottingham City Council 2014-6 GBP £292
Nottingham City Council 2014-4 GBP £1,199
Nottingham City Council 2014-3 GBP £2,302
Nottingham City Council 2014-2 GBP £406
Nottingham City Council 2014-1 GBP £1,638
Nottingham City Council 2013-11 GBP £88
Nottingham City Council 2013-10 GBP £1,506
Nottingham City Council 2013-9 GBP £312
Nottingham City Council 2013-8 GBP £48
Nottingham City Council 2013-7 GBP £216
Nottingham City Council 2013-6 GBP £600
Nottingham City Council 2013-5 GBP £288
Nottingham City Council 2013-4 GBP £864
Nottingham City Council 2013-2 GBP £454
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £454 GRANTS GENERAL
Nottingham City Council 2013-1 GBP £60
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £60 GRANTS GENERAL
Nottingham City Council 2012-12 GBP £22
Nottingham City Council 2012-11 GBP £600
Nottingham City Council 2012-10 GBP £96
Nottingham City Council 2012-9 GBP £622
Nottingham City Council 2012-8 GBP £626
Nottingham City Council 2012-7 GBP £474
Nottingham City Council 2012-6 GBP £2,445
Nottingham City Council 2012-5 GBP £224
Nottingham City Council 2012-4 GBP £768
Nottingham City Council 2012-3 GBP £24
Nottingham City Council 2012-2 GBP £869
Nottingham City Council 2012-1 GBP £180
Nottingham City Council 2011-12 GBP £838 GRANTS
Nottingham City Council 2011-11 GBP £118 GRANTS
Nottingham City Council 2011-10 GBP £70 GRANTS
Nottingham City Council 2011-8 GBP £82 RENT
Nottingham City Council 2011-7 GBP £110 GRANTS
Nottingham City Council 2011-6 GBP £620 GRANTS
Nottingham City Council 2011-4 GBP £75 GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE VINE COMMUNITY CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE VINE COMMUNITY CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE VINE COMMUNITY CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.