UKBizDB.co.uk

CITYGATE CHURCH

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

This company is commonly known as Citygate Church. The company was founded 17 years ago and was given the registration number 05899708. The firm's registered office is in BOURNEMOUTH. You can find them at 138a Holdenhurst Road, , Bournemouth, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CITYGATE CHURCH
Company Number:05899708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:138a Holdenhurst Road, Bournemouth, BH8 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Secretary16 July 2013Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director31 October 2018Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director25 January 2022Active
117 Beaufort Road, Southborune, Bournemouth, BH6 5AX

Director08 August 2006Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director27 September 2022Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director08 August 2006Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director24 May 2016Active
117 Beaufort Road, Southborune, Bournemouth, BH6 5AX

Secretary08 August 2006Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director20 June 2017Active
Flat Ground Floor, 10 Alumdale Road, Bournemouth, BH4 8HX

Director08 August 2006Active
24, Hengistbury Road, Bournemouth, England, BH6 4DQ

Director20 May 2015Active
35 Horsa Road, Bournemouth, BH6 3AN

Director25 June 2007Active
27, Hengistbury Road, Bournemouth, United Kingdom, BH6 4DQ

Director25 June 2007Active
Shekinah, 2 Bryony Close, Broadstone, BH18 9NS

Director08 August 2006Active
Flat 1, 8 Walpole Road, Bournemouth, BH1 4HA

Director28 April 2009Active
138a, Holdenhurst Road, Bournemouth, England, BH8 8AS

Director22 September 2010Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director20 June 2017Active
7 Southill Road, Bournemouth, BH9 1RL

Director08 August 2006Active
138a, Holdenhurst Road, Bournemouth, BH8 8AS

Director16 July 2013Active

People with Significant Control

Mr Sean Desmond Theunissen
Notified on:04 September 2023
Status:Active
Date of birth:April 1982
Nationality:Irish
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Russell James White
Notified on:04 September 2023
Status:Active
Date of birth:December 1976
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tim Francis
Notified on:04 September 2023
Status:Active
Date of birth:November 1966
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Sean Desmond Theunissen
Notified on:30 June 2020
Status:Active
Date of birth:April 1982
Nationality:Irish
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Significant influence or control as trust
Mr Russell James White
Notified on:30 June 2020
Status:Active
Date of birth:December 1973
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Significant influence or control as trust
Mr Timothy Francis
Notified on:30 June 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Significant influence or control as trust
Mr Russell James White
Notified on:20 June 2017
Status:Active
Date of birth:December 1973
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Guy Ashley Miller
Notified on:20 June 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Taylor
Notified on:20 June 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:138a, Holdenhurst Road, Bournemouth, BH8 8AS
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.