CITYGATE CHURCH

Register to unlock more data on OkredoRegister

CITYGATE CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899708

Incorporation date

08/08/2006

Size

Group

Contacts

Registered address

Registered address

138a Holdenhurst Road, Bournemouth BH8 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon08/01/2026
Replacement filing of PSC01 for Mr Russell James White
dot icon14/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/04/2025
Registration of charge 058997080005, created on 2025-03-31
dot icon24/03/2025
Termination of appointment of Cheryl Smith as a director on 2025-03-04
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Rosemary Millard as a director on 2024-06-10
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/06/2024
Appointment of Mr Mark Robert Truesdale as a director on 2023-06-27
dot icon05/09/2023
Withdrawal of a person with significant control statement on 2023-09-05
dot icon05/09/2023
Notification of Sean Desmond Theunissen as a person with significant control on 2023-09-04
dot icon05/09/2023
Notification of Russell James White as a person with significant control on 2023-09-04
dot icon05/09/2023
Notification of Tim Francis as a person with significant control on 2023-09-04
dot icon17/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Termination of appointment of John Dylan Cornish as a director on 2022-03-02
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/03/2022
Appointment of Mrs Rosemary Millard as a director on 2022-01-25
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Notification of a person with significant control statement
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon15/07/2021
Cessation of Sean Desmond Theunissen as a person with significant control on 2021-07-15
dot icon15/07/2021
Cessation of Timothy Francis as a person with significant control on 2021-07-15
dot icon15/07/2021
Cessation of Russell James White as a person with significant control on 2021-07-15
dot icon03/02/2021
Director's details changed for Sean Desmond Theunissen on 2020-07-30
dot icon03/02/2021
Termination of appointment of John Morton as a director on 2020-11-13
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/07/2020
Notification of Timothy Francis as a person with significant control on 2020-06-30
dot icon14/07/2020
Notification of Russell White as a person with significant control on 2020-06-30
dot icon14/07/2020
Notification of Sean Desmond Theunissen as a person with significant control on 2020-06-30
dot icon10/07/2020
Withdrawal of a person with significant control statement on 2020-07-10
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/04/2019
Appointment of Mr Nicholas Beal as a director on 2018-10-31
dot icon21/12/2018
Satisfaction of charge 1 in full
dot icon21/12/2018
Satisfaction of charge 3 in full
dot icon21/12/2018
Satisfaction of charge 4 in full
dot icon21/12/2018
Satisfaction of charge 2 in full
dot icon20/08/2018
Notification of a person with significant control statement
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/07/2018
Cessation of Russell James White as a person with significant control on 2018-05-16
dot icon18/07/2018
Cessation of Michael John Taylor as a person with significant control on 2018-05-16
dot icon18/07/2018
Cessation of Guy Ashley Miller as a person with significant control on 2018-05-16
dot icon18/07/2018
Termination of appointment of Julian Christopher Kinder as a director on 2018-07-16
dot icon20/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/07/2017
Notification of Michael John Taylor as a person with significant control on 2017-06-20
dot icon17/07/2017
Notification of Guy Ashley Miller as a person with significant control on 2017-06-20
dot icon17/07/2017
Notification of Russell James White as a person with significant control on 2017-06-20
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/07/2017
Appointment of Mr John Morton as a director on 2017-06-20
dot icon13/07/2017
Appointment of Mr John Dylan Cornish as a director on 2017-06-20
dot icon13/07/2017
Termination of appointment of Chris Vessey as a director on 2017-06-20
dot icon04/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/06/2016
Appointment of Mr Russell James White as a director on 2016-05-24
dot icon13/06/2016
Termination of appointment of Andrew Charles Lawrence as a director on 2016-05-25
dot icon13/06/2016
Termination of appointment of Catherine Mary Kirkham as a director on 2016-04-04
dot icon10/09/2015
Director's details changed for Mr Chris Vessey on 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-30 no member list
dot icon01/07/2015
Appointment of Mr Julian Christopher Kinder as a director on 2015-05-20
dot icon30/06/2015
Termination of appointment of Clifford Chappell Morse as a director on 2015-05-20
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Director's details changed for Sean Desmond Theunissen on 2014-10-03
dot icon03/10/2014
Director's details changed for Sean Desmond Theunissen on 2014-10-03
dot icon13/08/2014
Termination of appointment of James Stuart Salway as a secretary on 2013-07-16
dot icon13/08/2014
Appointment of Mr Sean Desmond Theunissen as a secretary on 2013-07-16
dot icon12/08/2014
Annual return made up to 2014-08-05 no member list
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-05 no member list
dot icon05/08/2013
Appointment of Mr Chris Vessey as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Registered office address changed from 37 Palmerston Road Boscombe Bournemouth Dorset BH1 4HN on 2013-04-29
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2012
Termination of appointment of Jonathan Mcclelland as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-08 no member list
dot icon30/05/2012
Termination of appointment of Simon Gollings as a director
dot icon08/08/2011
Annual return made up to 2011-08-08 no member list
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of Hugh Moore as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Appointment of Mr Clifford Chappell Morse as a director
dot icon09/08/2010
Annual return made up to 2010-08-08 no member list
dot icon09/08/2010
Director's details changed for Jonathan Gerald Mcclelland on 2010-08-01
dot icon09/08/2010
Director's details changed for James Stuart Salway on 2010-08-01
dot icon09/08/2010
Director's details changed for Sean Desmond Theunissen on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Andrew Charles Lawrence on 2010-08-01
dot icon09/08/2010
Director's details changed for Catherine Mary Kirkham on 2010-08-01
dot icon09/08/2010
Director's details changed for Simon Mark Anthony Gollings on 2010-08-01
dot icon07/10/2009
Appointment of Mr Hugh Hamish Moore as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Annual return made up to 08/08/09
dot icon17/08/2009
Appointment terminated director james paget
dot icon17/08/2009
Director's change of particulars / andrew lawrence / 27/05/2009
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Annual return made up to 08/08/08
dot icon22/10/2008
Director's change of particulars / sean theunissen / 01/03/2008
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Director's change of particulars / andrew lawrence / 22/05/2008
dot icon19/06/2008
Director's change of particulars / sean theunissen / 22/05/2008
dot icon19/06/2008
Director's change of particulars / simon gollings / 22/05/2008
dot icon05/02/2008
Certificate of change of name
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Annual return made up to 08/08/07
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon30/04/2007
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon08/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Nicholas
Director
31/10/2018 - Present
1
White, Russell James
Director
24/05/2016 - Present
-
Theunissen, Sean Desmond
Director
08/08/2006 - Present
2
Truesdale, Mark Robert
Director
27/06/2023 - Present
4
Smith, Cheryl
Director
27/09/2022 - 04/03/2025
2

Persons with Significant Control

12
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 CHURCH

CITYGATE CHURCH is an(a) Active company incorporated on 08/08/2006 with the registered office located at 138a Holdenhurst Road, Bournemouth BH8 8AS. There are currently 5 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 CHURCH?

toggle

CITYGATE CHURCH is currently Active. It was registered on 08/08/2006 .

Where is CITYGATE CHURCH located?

toggle

CITYGATE CHURCH is registered at 138a Holdenhurst Road, Bournemouth BH8 8AS.

What does CITYGATE CHURCH do?

toggle

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

What is the latest filing for CITYGATE CHURCH?

toggle

The latest filing was on 08/01/2026: Replacement filing of PSC01 for Mr Russell James White.