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.
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 | : |
|
Registered Address | : | 138a Holdenhurst Road, Bournemouth, BH8 8AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | 16 July 2013 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 31 October 2018 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 25 January 2022 | Active |
117 Beaufort Road, Southborune, Bournemouth, BH6 5AX | Director | 08 August 2006 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 27 September 2022 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 08 August 2006 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 24 May 2016 | Active |
117 Beaufort Road, Southborune, Bournemouth, BH6 5AX | Secretary | 08 August 2006 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 20 June 2017 | Active |
Flat Ground Floor, 10 Alumdale Road, Bournemouth, BH4 8HX | Director | 08 August 2006 | Active |
24, Hengistbury Road, Bournemouth, England, BH6 4DQ | Director | 20 May 2015 | Active |
35 Horsa Road, Bournemouth, BH6 3AN | Director | 25 June 2007 | Active |
27, Hengistbury Road, Bournemouth, United Kingdom, BH6 4DQ | Director | 25 June 2007 | Active |
Shekinah, 2 Bryony Close, Broadstone, BH18 9NS | Director | 08 August 2006 | Active |
Flat 1, 8 Walpole Road, Bournemouth, BH1 4HA | Director | 28 April 2009 | Active |
138a, Holdenhurst Road, Bournemouth, England, BH8 8AS | Director | 22 September 2010 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 20 June 2017 | Active |
7 Southill Road, Bournemouth, BH9 1RL | Director | 08 August 2006 | Active |
138a, Holdenhurst Road, Bournemouth, BH8 8AS | Director | 16 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type group. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.