GATEWAY CHURCH

Register to unlock more data on OkredoRegister

GATEWAY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158075

Incorporation date

12/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Marks Church, St. Mark's Road, Leeds LS2 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon09/10/2025
Termination of appointment of Anna Crump as a secretary on 2025-10-09
dot icon09/10/2025
Appointment of Mrs Laura Ninnes as a secretary on 2025-10-09
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon21/11/2024
Termination of appointment of Stephen James Hackshaw as a director on 2024-10-09
dot icon21/11/2024
Appointment of Mrs Shanice Tanysha Mbire as a director on 2024-06-05
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon14/06/2023
Termination of appointment of William John Crump as a director on 2023-06-07
dot icon14/06/2023
Appointment of Mrs Anna Crump as a director on 2023-06-07
dot icon07/02/2023
Termination of appointment of Jonathan Peter Nelson as a director on 2022-12-01
dot icon14/12/2022
Appointment of Mrs Anna Crump as a secretary on 2022-03-09
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2022
Termination of appointment of Ciaran James Tennyson Forde as a secretary on 2022-03-09
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon23/04/2019
Termination of appointment of Andrew John Ogden as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Jonathan Peter Nelson as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Stephen James Hackshaw as a director on 2019-04-22
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon23/10/2018
Director's details changed for Miss Amie Elizabeth Sinclair on 2018-10-15
dot icon23/10/2018
Secretary's details changed for Mr Ciaran James Tennyson Forde on 2018-10-23
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/09/2017
Director's details changed for Miss Amie Elizabeth Hope on 2017-08-18
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon23/12/2016
Termination of appointment of Amy Elizabeth Sprenger as a secretary on 2016-11-27
dot icon22/12/2016
Appointment of Mr Ciaran James Tennyson Forde as a secretary on 2016-11-28
dot icon15/03/2016
Director's details changed for Mr William John Crump on 2015-05-01
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/12/2015
Annual return made up to 2015-12-14 no member list
dot icon20/12/2015
Appointment of Miss Amie Elizabeth Hope as a director on 2015-10-05
dot icon20/12/2015
Director's details changed for Mr Andrew John Ogden on 2015-12-01
dot icon26/07/2015
Termination of appointment of Timothy John Gilling as a director on 2015-03-11
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon11/01/2015
Annual return made up to 2014-12-14 no member list
dot icon31/08/2014
Appointment of Mr Andrew John Ogden as a director on 2014-06-19
dot icon31/08/2014
Appointment of Mr William John Crump as a director on 2014-06-19
dot icon24/07/2014
Termination of appointment of Samuel Phillip Evans as a director on 2014-06-19
dot icon25/03/2014
Termination of appointment of Laura Jones as a director
dot icon05/01/2014
Annual return made up to 2013-12-14 no member list
dot icon05/01/2014
Register inspection address has been changed
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/12/2013
Appointment of Miss Laura Jones as a director
dot icon20/11/2013
Termination of appointment of Marie-Claire Spicer as a secretary
dot icon17/11/2013
Director's details changed for Mr Timothy John Gilling on 2013-11-17
dot icon17/11/2013
Registered office address changed from 54 Cross Flatts Terrace Leeds LS11 7PD on 2013-11-17
dot icon17/11/2013
Appointment of Mrs Amy Elizabeth Sprenger as a secretary
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-14 no member list
dot icon14/12/2012
Secretary's details changed for Miss Marie-Claire Spicer on 2012-12-14
dot icon14/12/2012
Termination of appointment of Benjamin Priestley as a director
dot icon14/12/2012
Termination of appointment of Yuk Hu as a director
dot icon10/09/2012
Appointment of Mr Timothy Claydon as a director
dot icon02/02/2012
Termination of appointment of Christopher Butland as a director
dot icon21/01/2012
Appointment of Miss Marie-Claire Spicer as a secretary
dot icon21/01/2012
Termination of appointment of Christopher Butland as a secretary
dot icon21/01/2012
Annual return made up to 2012-01-21 no member list
dot icon21/01/2012
Director's details changed for Mr Benjamin Thomas Priestley on 2012-01-21
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-21 no member list
dot icon25/01/2011
Director's details changed for Mr Benjamin Thomas Priestley on 2010-12-23
dot icon23/12/2010
Director's details changed for Mr Benjamin Priestley on 2010-12-23
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/05/2010
Appointment of Mr Samuel Phillip Evans as a director
dot icon01/05/2010
Termination of appointment of Christopher Clifton Brown as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-21 no member list
dot icon25/01/2010
Director's details changed for Yuk Wah Hu on 2010-01-23
dot icon25/01/2010
Director's details changed for Christopher John Clifton Brown on 2010-01-23
dot icon25/01/2010
Director's details changed for Mr Timothy John Gilling on 2010-01-23
dot icon25/01/2010
Director's details changed for Christopher John Butland on 2010-01-23
dot icon23/11/2009
Appointment of Mr Benjamin Priestley as a director
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2009
Annual return made up to 21/01/09
dot icon04/11/2008
Appointment terminated director janos taller
dot icon25/06/2008
Director appointed mr timothy john gilling
dot icon10/06/2008
Appointment terminated director james baterip
dot icon22/01/2008
Annual return made up to 21/01/08
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 7 cross flatts parade leeds west yorkshire LS11 7JL
dot icon26/02/2007
Annual return made up to 06/02/07
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon31/07/2006
Registered office changed on 31/07/06 from: 9 the maltings leeds w yorks LS6 1RX
dot icon31/07/2006
Director resigned
dot icon30/03/2006
Registered office changed on 30/03/06 from: 128 street lane leeds w yorks LS8 2BW
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
New secretary appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon14/02/2006
Annual return made up to 06/02/06
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: 23 highfield road bramley leeds west yorkshire LS13 2BL
dot icon13/12/2005
Secretary resigned;director resigned
dot icon13/12/2005
New secretary appointed
dot icon15/07/2005
New director appointed
dot icon30/06/2005
Annual return made up to 12/02/05
dot icon20/04/2005
Registered office changed on 20/04/05 from: 128 street lane roundhay leeds west yorkshire LS8 2BW
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon05/03/2004
Director resigned
dot icon05/03/2004
New director appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-05
dot icon27/02/2004
Annual return made up to 12/02/04
dot icon22/01/2004
Director resigned
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 146 town street beeston leeds west yorkshire LS11 8DU
dot icon14/03/2003
Annual return made up to 12/02/03
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 128 street lane leeds west yorkshire LS8 2BW
dot icon19/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New director appointed
dot icon21/10/2002
Accounting reference date extended from 28/02/02 to 05/04/02
dot icon17/10/2002
Secretary resigned;director resigned
dot icon17/10/2002
New secretary appointed
dot icon14/10/2002
Registered office changed on 14/10/02 from: 158 west park drive west leeds LS8 2DA
dot icon12/03/2002
Registered office changed on 12/03/02 from: 23 shafton lane holbeck leeds west yorkshire LS11 9QZ
dot icon12/03/2002
Annual return made up to 12/02/02
dot icon18/06/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon12/02/2001
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
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crump, Anna
Secretary
09/03/2022 - 09/10/2025
-
Forde, Ciaran James Tennyson
Secretary
28/11/2016 - 09/03/2022
-
Nelson, Jonathan Peter
Director
22/04/2019 - 30/11/2022
-
Crump, William John
Director
19/06/2014 - 07/06/2023
2
Crump, Anna
Director
07/06/2023 - Present
-

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 GATEWAY CHURCH

GATEWAY CHURCH is an(a) Active company incorporated on 12/02/2001 with the registered office located at St. Marks Church, St. Mark's Road, Leeds LS2 9AF. 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 GATEWAY CHURCH?

toggle

GATEWAY CHURCH is currently Active. It was registered on 12/02/2001 .

Where is GATEWAY CHURCH located?

toggle

GATEWAY CHURCH is registered at St. Marks Church, St. Mark's Road, Leeds LS2 9AF.

What does GATEWAY CHURCH do?

toggle

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

What is the latest filing for GATEWAY CHURCH?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.