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.
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 | : |
|
Registered Address | : | Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 15 June 2022 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 January 2020 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 January 2020 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 April 2022 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 April 2022 | Active |
1a, Charleston Road, Eastbourne, BN21 1SE | Secretary | 01 July 2010 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 July 2010 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 July 2010 | Active |
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 July 2010 | Active |
1a, Charleston Road, Eastbourne, BN21 1SE | Director | 01 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2020-01-29 | Change of name | Change of name notice. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.