CITY GATE CHURCH - SALISBURY

Register to unlock more data on OkredoRegister

CITY GATE CHURCH - SALISBURY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07018063

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Impact Centre Unit 1 Sussex House, Newton Road, Salisbury, Wiltshire SP2 7QACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon31/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon26/02/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/08/2020
Termination of appointment of Sarah Evita Kirby as a director on 2020-03-18
dot icon24/08/2020
Termination of appointment of Susan Maria Holzer as a director on 2019-03-19
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon07/10/2019
Appointment of Mrs Kim Susan Hooper as a director on 2019-03-19
dot icon07/10/2019
Appointment of Mr Andrew Gerald Dakin as a director on 2019-06-06
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/12/2018
Previous accounting period shortened from 2018-04-05 to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon28/09/2018
Termination of appointment of Andrew Gerald Dakin as a director on 2017-12-08
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/11/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-14 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-14 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon26/10/2013
Annual return made up to 2013-09-14 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon28/09/2012
Annual return made up to 2012-09-14 no member list
dot icon23/01/2012
Director's details changed for Mr Graham Hooper on 2012-01-23
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon07/10/2011
Annual return made up to 2011-09-14 no member list
dot icon10/12/2010
Total exemption full accounts made up to 2010-04-05
dot icon09/12/2010
Registered office address changed from Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS on 2010-12-09
dot icon12/10/2010
Annual return made up to 2010-09-14 no member list
dot icon12/10/2010
Director's details changed for Dr Sarah Evita Kirby on 2010-09-01
dot icon12/10/2010
Director's details changed for Susan Maria Holzer on 2010-09-01
dot icon12/10/2010
Director's details changed for Anthony John Wilson on 2010-09-01
dot icon12/10/2010
Director's details changed for Andrew Gerald Dakin on 2010-09-01
dot icon12/10/2010
Director's details changed for Mr Graham Hooper on 2010-09-01
dot icon18/09/2009
Accounting reference date shortened from 30/09/2010 to 05/04/2010
dot icon18/09/2009
Appointment terminated secretary iel management services LTD
dot icon14/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£27,956.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.37K
-
0.00
-
-
2022
4
39.19K
-
0.00
-
-
2023
3
27.68K
-
70.05K
27.96K
-
2023
3
27.68K
-
70.05K
27.96K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

27.68K £Descended-29.37 % *

Total Assets(GBP)

-

Turnover(GBP)

70.05K £Ascended- *

Cash in Bank(GBP)

27.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

86
COTTONS DOGGY DAY CARE LTDCotton Hall Middlewich Road, Holmes Chapel, Crewe CW4 7ET
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

14193720

Reg. date:

24/06/2022

Turnover:

-

No. of employees:

4
FLOURISH CAKES AND TREATS LIMITED38-39 New Broadway, Worthing, West Sussex BN11 4HS
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12796952

Reg. date:

06/08/2020

Turnover:

-

No. of employees:

3
A J VEHICLE HOSES LTDUnit 25 Dry Lane, Crawley, Witney OX29 9TJ
Dissolved

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

11434953

Reg. date:

27/06/2018

Turnover:

-

No. of employees:

3
COMPLETE PROPERTY SOLUTIONS DARWEN LTD51 Birch Hall Avenue, Darwen BB3 0JW
Dissolved

Category:

Plastering

Comp. code:

12521052

Reg. date:

17/03/2020

Turnover:

-

No. of employees:

3
FACADE CONSTRUCTION LIMITED20 Old Cote Drive, Hounslow TW5 0RW
Dissolved

Category:

Construction of commercial buildings

Comp. code:

13837506

Reg. date:

10/01/2022

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY GATE CHURCH - SALISBURY

CITY GATE CHURCH - SALISBURY is an(a) Dissolved company incorporated on 14/09/2009 with the registered office located at The Impact Centre Unit 1 Sussex House, Newton Road, Salisbury, Wiltshire SP2 7QA. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GATE CHURCH - SALISBURY?

toggle

CITY GATE CHURCH - SALISBURY is currently Dissolved. It was registered on 14/09/2009 and dissolved on 30/09/2025.

Where is CITY GATE CHURCH - SALISBURY located?

toggle

CITY GATE CHURCH - SALISBURY is registered at The Impact Centre Unit 1 Sussex House, Newton Road, Salisbury, Wiltshire SP2 7QA.

What does CITY GATE CHURCH - SALISBURY do?

toggle

CITY GATE CHURCH - SALISBURY operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does CITY GATE CHURCH - SALISBURY have?

toggle

CITY GATE CHURCH - SALISBURY had 3 employees in 2023.

What is the latest filing for CITY GATE CHURCH - SALISBURY?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.