UKBizDB.co.uk

GATEWAY QUALIFICATIONS LIMITED

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

This company is commonly known as Gateway Qualifications Limited. The company was founded 18 years ago and was given the registration number 05502449. The firm's registered office is in COLCHESTER. You can find them at Gateway House 3 Tollgate Business Park, Tollgate West, Colchester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:GATEWAY QUALIFICATIONS LIMITED
Company Number:05502449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Gateway House 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Tollgate West, Stanway, Colchester, England, CO3 8AB

Secretary12 July 2016Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director16 May 2018Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director05 March 2014Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director25 July 2018Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director14 July 2021Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director14 October 2020Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director25 July 2018Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director07 July 2005Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director19 May 2019Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director12 July 2023Active
Rosemary Cottage, Pin Mill Road, Chelmondiston, Ipswich, IP9 1JN

Secretary07 July 2005Active
67 Smythies Avenue, Colchester, CO1 2US

Secretary27 July 2007Active
The Wicket, Wood Lane, Fressingfield, Eye, IP21 5SG

Secretary26 June 2009Active
61 Grenfell Avenue, Holland On Sea, CO15 5XW

Secretary12 October 2007Active
62 New Road, Chelmsford, CM2 7QT

Secretary01 January 2006Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director16 May 2018Active
36 East Common, Redbourn, AL3 7NQ

Director07 July 2005Active
18 Dunmore Road, Chelmsford, CM2 6RY

Director07 July 2005Active
Dane Cottage, Hogg Lane, Petham, Canterbury, CT4 5PJ

Director25 November 2008Active
33, Squirrels Heath Avenue, Romford, England, RM2 6AD

Director07 July 2005Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director06 July 2010Active
Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB

Director25 July 2018Active
162 George Street, Berkhamsted, HP4 2EW

Director29 June 2006Active
Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director21 July 2005Active
67, Mortimer Gate, Turnford, England, EN8 0XH

Director08 February 2017Active
7 Coopers Drive, Great Burstead, Billericay, CM11 2TN

Director07 July 2005Active
154 Cavendish Road, Balham, London, SW12 0DB

Director07 July 2005Active
Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director20 May 2015Active
46 Connaught Avenue, Grays, RM16 2XX

Director29 June 2006Active
2 Admirals Walk, Wivenhoe, Colchester, CO7 9SZ

Director07 July 2005Active
Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director20 May 2015Active
Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director25 July 2018Active
Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, England, CO3 8AB

Director26 September 2012Active
3 Cedar Lawn Avenue, Barnet, EN5 2LW

Director07 July 2005Active
John Tabor Building, University Of Essex, Colchester, CO4 3SQ

Director24 November 2010Active

People with Significant Control

Mr Danny Clough
Notified on:06 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Gateway House, 3 Tollgate Business Park, Colchester, CO3 8AB
Nature of control:
  • Right to appoint and remove directors

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
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Address

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

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.