UKBizDB.co.uk

GATHER COLLECTIVE LTD

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

This company is commonly known as Gather Collective Ltd. The company was founded 13 years ago and was given the registration number 07302003. The firm's registered office is in EASTBOURNE. You can find them at Chantry House, 22 Upperton Road, Eastbourne, East Sussex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GATHER COLLECTIVE LTD
Company Number:07302003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director15 June 2022Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 January 2020Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 January 2020Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 April 2022Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 April 2022Active
1a, Charleston Road, Eastbourne, BN21 1SE

Secretary01 July 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 July 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 July 2010Active
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 July 2010Active
1a, Charleston Road, Eastbourne, BN21 1SE

Director01 July 2010Active

People with Significant Control

Miss Caroline Kimber
Notified on:02 July 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Barratt
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Susanah Blundell
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
Martyn John Relf
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Chantry House, 22 Upperton Road, Eastbourne, United Kingdom,
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 (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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-29Change of name

Change of name notice.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.