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
Cambridge Vineyard Church
Cambridge Vineyard Church is an active company incorporated on 28 June 2001 with the registered office located in Cambridge, Cambridgeshire. Cambridge Vineyard Church was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04242684
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
28 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(5 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Cambridge Vineyard Church
Contact
Update Details
Address
54 Jopling Way
Hauxton
Cambridge
CB22 5HY
England
Address changed on
23 Dec 2022
(2 years 12 months ago)
Previous address was
78 Birch Trees Road Great Shelford Cambridge CB22 5AW England
Companies in CB22 5HY
Telephone
01223503259
Email
Available in Endole App
Website
Cambridgevineyard.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Harold Robert Dixon
Director • Software Engineer • British • Lives in England • Born in Jan 1994
Daniel Jacob John
Director • Tax Manager • British • Lives in England • Born in Jun 1985
Dr Thomas Joseph Cashman
Director • Scientist • British • Lives in England • Born in Feb 1984
Mark Conrad Harbour
Director • Senior Pastor • British • Lives in England • Born in Feb 1969
Judith ANN Harbour
Director • Senior Pastor • British • Lives in England • Born in Jul 1967
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
The Besom In Cambridge
Mark Conrad Harbour is a mutual person.
Active
Mind Mage Ltd
Harold Robert Dixon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£69.35K
Decreased by £5.28K (-7%)
Turnover
£132.35K
Increased by £11.25K (+9%)
Employees
3
Same as previous period
Total Assets
£97.54K
Decreased by £5.69K (-6%)
Total Liabilities
-£9.39K
Increased by £2.39K (+34%)
Net Assets
£88.16K
Decreased by £8.08K (-8%)
Debt Ratio (%)
10%
Increased by 2.85% (+42%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Days Ago on 8 Dec 2025
Confirmation Submitted
5 Months Ago on 5 Jul 2025
Full Accounts Submitted
1 Year Ago on 3 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Jul 2024
Susan Mary White Resigned
1 Year 11 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 10 Jul 2023
Registered Address Changed
2 Years 12 Months Ago on 23 Dec 2022
Mrs Judith Ann Harbour Details Changed
3 Years Ago on 4 Dec 2022
Dr Thomas Jospeh Cashman Details Changed
4 Years Ago on 19 Apr 2021
Get Alerts
Get Credit Report
Discover Cambridge 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
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Dec 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 5 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 1 Jul 2024
Director's details changed for Dr Thomas Jospeh Cashman on 19 April 2021
Submitted on 22 Apr 2024
Termination of appointment of Susan Mary White as a director on 22 January 2024
Submitted on 21 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Jan 2024
Confirmation statement made on 28 June 2023 with no updates
Submitted on 10 Jul 2023
Director's details changed for Mr Mark Conrad Harbour on 4 December 2022
Submitted on 23 Dec 2022
Director's details changed for Mrs Judith Ann Harbour on 4 December 2022
Submitted on 23 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs