UKBizDB.co.uk

GATEWAY CHURCH ASHFORD

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

This company is commonly known as Gateway Church Ashford. The company was founded 20 years ago and was given the registration number 04984514. The firm's registered office is in ASHFORD. You can find them at The Riverside Centre, Clock House, Ashford, Kent. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GATEWAY CHURCH ASHFORD
Company Number:04984514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Riverside Centre, Clock House, Ashford, Kent, United Kingdom, TN23 4YN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Secretary02 July 2023Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director13 February 2020Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director01 April 2020Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director08 November 2018Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director13 February 2020Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Secretary15 August 2019Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Secretary25 March 2012Active
Gateway Church, The Old Corn Store, Ashford, TN23 1HU

Secretary25 March 2012Active
Gateway Church, The Old Corn Store, Ashford, TN23 1HU

Secretary25 March 2012Active
71 Christchurch Road, Ashford, TN23 7UX

Secretary01 July 2004Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director05 February 2017Active
Gateway Church, The Old Corn Store, Ashford, TN23 1HU

Director25 March 2012Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director15 August 2019Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director25 March 2012Active
173 Old Dover Road, Canterbury, CT1 3EP

Director03 December 2003Active
14 Dove Close, Kingsnorth, Ashford, TN23 3NU

Director03 December 2003Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director03 December 2003Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director01 July 2004Active
28 Grosvenor Road, Kennington, Ashford, TN24 9NS

Director03 December 2003Active
Fairview, Pound Lane, Kingsnorth, Ashford, TN23 3JE

Director09 May 2005Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director10 October 2021Active
The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN

Director07 June 2014Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director05 September 2019Active
The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN

Director16 October 2016Active

People with Significant Control

Mr Daniel Moore
Notified on:10 October 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter John Turnbull
Notified on:01 April 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Centre, Clockhouse, Ashford, United Kingdom, TN23 4YN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barnabas James Morgan Hall
Notified on:01 April 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN
Nature of control:
  • Voting rights 25 to 50 percent
Graham Hall
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:14, Park Mall Shopping Centre, Ashford, United Kingdom, TN24 8RY
Nature of control:
  • Significant influence or control as trust
Mr Richard Burgess
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Centre, Clock House, Ashford, United Kingdom, TN23 4YN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Change person secretary company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.