Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exeter Vineyard Church
Exeter Vineyard Church is an active company incorporated on 23 January 1996 with the registered office located in Exeter, Devon. Exeter Vineyard Church was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03149728
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated
23 January 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(9 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Exeter Vineyard Church
Contact
Update Details
Address
5 Barnfield Crescent
Exeter
EX1 1QT
England
Address changed on
9 Feb 2024
(1 year 9 months ago)
Previous address was
5 5 Barnfield Crescent Exeter EX1 1QT England
Companies in EX1 1QT
Telephone
01392426060
Email
Available in Endole App
Website
Exe.vin
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mark Ian Denton
Director • British • Lives in England • Born in Dec 1966
Simon Johns
Director • British • Lives in England • Born in Nov 1975
David John Vinall
Director • British • Lives in England • Born in Jan 1975
Colin James Flanagan
Director • Manager • British • Lives in England • Born in May 1967
Stephen John White
Director • British • Lives in England • Born in Dec 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ten:10 Property Solutions Ltd
Colin James Flanagan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£191.23K
Increased by £13.69K (+8%)
Turnover
£136.85K
Increased by £1.99K (+1%)
Employees
6
Same as previous period
Total Assets
£196.01K
Increased by £13.8K (+8%)
Total Liabilities
-£4.15K
Increased by £251 (+6%)
Net Assets
£191.86K
Increased by £13.55K (+8%)
Debt Ratio (%)
2%
Decreased by 0.02% (-1%)
See 10 Year Full Financials
Latest Activity
David John Vinall (PSC) Resigned
26 Days Ago on 20 Oct 2025
Sarah Vinall (PSC) Resigned
26 Days Ago on 20 Oct 2025
Full Accounts Submitted
26 Days Ago on 20 Oct 2025
Colin James Flanagan Resigned
5 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
David John Vinall (PSC) Resigned
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Feb 2024
Get Alerts
Get Credit Report
Discover Exeter Vineyard Church's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Sarah Vinall as a person with significant control on 20 October 2025
Submitted on 11 Nov 2025
Cessation of David John Vinall as a person with significant control on 20 October 2025
Submitted on 11 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Termination of appointment of Colin James Flanagan as a director on 30 May 2025
Submitted on 5 Jun 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Cessation of David John Vinall as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 9 Feb 2024
Registered office address changed from 5 5 Barnfield Crescent Exeter EX1 1QT England to 5 Barnfield Crescent Exeter EX1 1QT on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT England to 5 5 Barnfield Crescent Exeter EX1 1QT on 8 February 2024
Submitted on 8 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs