UKBizDB.co.uk

CITY GATE CHURCH, U.K.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Gate Church, U.k.. The company was founded 22 years ago and was given the registration number 04284643. The firm's registered office is in BRIGHTON. You can find them at Brighthelm Centre, North Road, Brighton, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CITY GATE CHURCH, U.K.
Company Number:04284643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Brighthelm Centre, North Road, Brighton, England, BN1 1YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Friar Close, Brighton, BN1 6NR

Secretary10 September 2001Active
Pyecombe Lodge, 2 Church Lane, Pyecombe, Brighton, England, BN45 7FE

Director25 September 2017Active
Pyecombe Lodge, 2 Church Lane, Pyecombe, Brighton, England, BN45 7FE

Director25 September 2017Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director13 March 2023Active
36, Harrington Road, Brighton, England, BN1 6RF

Director25 September 2017Active
32, Waverley Crescent, Brighton, BN1 7BG

Director10 September 2001Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director13 March 2023Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director24 April 2012Active
14, Argyle Road, Brighton, United Kingdom, BN1 4QA

Director29 November 2011Active
85 Hollingbury Rise, Brighton, BN1 7HH

Director10 September 2001Active
14, Argyle Road, Brighton, United Kingdom, BN1 4QA

Director22 November 2011Active
14, Argyle Road, Brighton, England, BN1 4QA

Director18 November 2011Active
84 Crabtree Avenue, Brighton, BN1 8DG

Director10 September 2001Active
84 Crabtree Avenue, Brighton, BN1 8DG

Director10 September 2001Active
17, Clyde Road, Brighton, England, BN1 4NN

Director16 August 2020Active
17, Clyde Road, Brighton, England, BN1 4NN

Director16 August 2020Active

People with Significant Control

Mrs Gwyn Katherine Davies
Notified on:01 June 2021
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Brighthelm Centre, North Road, Brighton, England, BN1 1YD
Nature of control:
  • Significant influence or control
Mrs Andrea Campbell Mason
Notified on:01 September 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:14, Argyle Road, Brighton, England, BN1 4QA
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Officers

Change person director company with change date.

Download
2021-03-21Officers

Change person director company with change date.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-07Address

Change registered office address company with date old address new address.

Download
2019-07-07Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.