CITYGATE CHRISTIAN OUTREACH CENTRE

Register to unlock more data on OkredoRegister

CITYGATE CHRISTIAN OUTREACH CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05400985

Incorporation date

22/03/2005

Size

Group

Contacts

Registered address

Registered address

22 Rectory Road, Beckenham, Kent BR3 1AACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon09/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon04/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Nicolette Myrie as a director on 2025-06-17
dot icon17/06/2025
Appointment of Mr Jason Wayne Pitter as a director on 2025-06-17
dot icon17/06/2025
Director's details changed for Nicolette Myrie on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Jason Wayne Pitter on 2025-06-17
dot icon14/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/03/2025
Registration of charge 054009850004, created on 2025-03-21
dot icon20/09/2024
Amended group of companies' accounts made up to 2024-03-31
dot icon19/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Termination of appointment of Julian Charles Melfi as a director on 2023-06-14
dot icon22/06/2023
Termination of appointment of Alan Samways as a director on 2023-06-14
dot icon25/05/2023
Appointment of Ms Cleo Amanda St Lewis as a director on 2023-05-24
dot icon25/05/2023
Appointment of Mr Arthur William Russell as a director on 2023-05-24
dot icon25/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon07/10/2022
Memorandum and Articles of Association
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Appointment of Mr Abimbola Akinyemi Akingbolagun as a director on 2021-10-06
dot icon08/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2021
Termination of appointment of Olawale Oluwadamilere Omotayo Dada as a director on 2021-03-02
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/04/2019
Appointment of Mr Olawale Oluwadamilere Omotayo Dada as a director on 2018-12-01
dot icon12/04/2019
Termination of appointment of Rupert Lion as a director on 2018-12-19
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Termination of appointment of Babajide Akanbi Bada as a director on 2017-07-18
dot icon05/04/2017
Appointment of Mrs Mellissa Whittle as a secretary on 2017-04-05
dot icon05/04/2017
Termination of appointment of Ade Olakunle Orelaja as a director on 2016-10-03
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-03-22 no member list
dot icon10/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon02/12/2015
Registration of charge 054009850003, created on 2015-12-01
dot icon17/11/2015
Appointment of Mr Babajide Akanbi Bada as a director on 2014-10-20
dot icon16/11/2015
Appointment of Mr Rupert Lion as a director on 2015-06-02
dot icon30/03/2015
Annual return made up to 2015-03-22 no member list
dot icon30/03/2015
Termination of appointment of Gary Barrington Grant as a director on 2014-12-31
dot icon30/03/2015
Termination of appointment of Gary Barrington Grant as a director on 2014-12-31
dot icon30/03/2015
Termination of appointment of Gary Barrington Grant as a secretary on 2014-12-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-22 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-22 no member list
dot icon02/05/2013
Director's details changed for Pastor Julian Charles Melfi on 2009-10-01
dot icon02/05/2013
Termination of appointment of Sally Ede as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-03-22 no member list
dot icon31/05/2012
Director's details changed for Mr Gary Barrington Grant on 2011-04-01
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Appointment of Mr Gary Barrington Grant as a secretary
dot icon31/03/2011
Termination of appointment of Christopher Hammond as a secretary
dot icon23/03/2011
Annual return made up to 2011-03-22 no member list
dot icon24/12/2010
Appointment of Mr Gary Barrington Grant as a director
dot icon22/12/2010
Director's details changed for Pastor Julian Charles Melfi on 2010-12-22
dot icon22/12/2010
Director's details changed for Pastor Julian Charles Melfi on 2010-12-22
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Termination of appointment of Philip Allen as a director
dot icon07/04/2010
Annual return made up to 2010-03-22 no member list
dot icon07/04/2010
Director's details changed for Pastor Julian Charles Melfi on 2010-04-04
dot icon06/04/2010
Director's details changed for Alan Samways on 2010-04-04
dot icon06/04/2010
Director's details changed for Ade Orelaja on 2010-04-04
dot icon06/04/2010
Director's details changed for Philip Michael Allen on 2010-04-06
dot icon06/04/2010
Director's details changed for Sally Eve Ede on 2010-04-06
dot icon25/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Annual return made up to 22/03/09
dot icon09/04/2009
Secretary appointed mr christopher george peter hammond
dot icon09/04/2009
Appointment terminated secretary rebekah lewis
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Director appointed adebowale orelaja
dot icon10/07/2008
Director appointed philip allen
dot icon30/04/2008
Secretary appointed mrs rebekah anne lewis
dot icon30/04/2008
Appointment terminated secretary frank simon
dot icon27/03/2008
Annual return made up to 22/03/08
dot icon13/03/2008
Appointment terminated secretary rebekah lewis
dot icon13/03/2008
Secretary appointed company secretary frank andrew simon
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon27/03/2007
Annual return made up to 22/03/07
dot icon27/03/2007
Director's particulars changed
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 22/03/06
dot icon04/04/2006
Director's particulars changed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director's particulars changed
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alan Samways
Director
24/09/2006 - 14/06/2023
4
Russell, Arthur William
Director
24/05/2023 - Present
6
Donowa, Calvin Carlton
Director
22/03/2005 - 11/10/2005
1
Melfi, Julian Charles
Director
22/03/2005 - 14/06/2023
5
Orelaja, Ade Olakunle
Director
01/10/2007 - 03/10/2016
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYGATE CHRISTIAN OUTREACH CENTRE

CITYGATE CHRISTIAN OUTREACH CENTRE is an(a) Active company incorporated on 22/03/2005 with the registered office located at 22 Rectory Road, Beckenham, Kent BR3 1AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGATE CHRISTIAN OUTREACH CENTRE?

toggle

CITYGATE CHRISTIAN OUTREACH CENTRE is currently Active. It was registered on 22/03/2005 .

Where is CITYGATE CHRISTIAN OUTREACH CENTRE located?

toggle

CITYGATE CHRISTIAN OUTREACH CENTRE is registered at 22 Rectory Road, Beckenham, Kent BR3 1AA.

What does CITYGATE CHRISTIAN OUTREACH CENTRE do?

toggle

CITYGATE CHRISTIAN OUTREACH CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITYGATE CHRISTIAN OUTREACH CENTRE?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-20 with no updates.