GATEWAY CHURCH ASHFORD

Register to unlock more data on OkredoRegister

GATEWAY CHURCH ASHFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04984514

Incorporation date

03/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Riverside Centre, Clock House, Ashford, Kent TN23 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/10/2025
Appointment of Mrs Mwaka Nambela Lungu as a director on 2025-09-28
dot icon25/10/2025
Appointment of Mr William Ampofo Asomaning as a director on 2025-09-28
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon28/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon28/09/2025
Termination of appointment of Craig Norman as a secretary on 2025-09-28
dot icon09/05/2025
Cessation of Richard Burgess as a person with significant control on 2025-05-01
dot icon17/01/2025
Appointment of Mr Andrew Timothy Woolgar as a director on 2024-09-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/09/2024
Notification of Adeleke Yinka-Adebisi as a person with significant control on 2023-07-14
dot icon28/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Termination of appointment of Stephen Anthony Brooks as a secretary on 2023-07-02
dot icon14/09/2023
Termination of appointment of Stephen Anthony Brooks as a director on 2023-07-02
dot icon14/09/2023
Appointment of Mr Graig Norman as a secretary on 2023-07-02
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/09/2023
Secretary's details changed for Mr Graig Norman on 2023-09-14
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Change of details for Mr Richard Burgess as a person with significant control on 2022-12-13
dot icon14/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon02/12/2022
Termination of appointment of Ellen Verlinden as a director on 2022-05-19
dot icon07/06/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon26/11/2021
Termination of appointment of Daniel Moore as a director on 2021-10-10
dot icon23/11/2021
Notification of Daniel Moore as a person with significant control on 2021-10-10
dot icon23/11/2021
Cessation of Peter John Turnbull as a person with significant control on 2021-10-10
dot icon23/11/2021
Appointment of Mr Daniel Moore as a director on 2021-10-10
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon09/10/2020
Notification of Barnabas James Morgan Hall as a person with significant control on 2020-04-01
dot icon09/10/2020
Notification of Peter John Turnbull as a person with significant control on 2020-04-01
dot icon09/10/2020
Change of details for Mr Richard Burgess as a person with significant control on 2020-04-01
dot icon09/10/2020
Cessation of Graham Hall as a person with significant control on 2020-04-01
dot icon15/05/2020
Appointment of Mr Barnabas James Morgan Hall as a director on 2020-04-01
dot icon15/05/2020
Appointment of Mr James Peter Cole as a director on 2020-02-13
dot icon06/04/2020
Termination of appointment of Graham Hall as a director on 2020-04-01
dot icon26/02/2020
Appointment of Ms Rebecca Jane Moye as a director on 2020-02-13
dot icon26/02/2020
Termination of appointment of Adeleke Yinka-Adebisi as a director on 2020-02-13
dot icon26/02/2020
Termination of appointment of Richard John Evans as a director on 2020-02-13
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon07/10/2019
Termination of appointment of Paul Langford Claydon as a director on 2019-10-01
dot icon17/09/2019
Appointment of Miss Ellen Verlinden as a director on 2019-09-05
dot icon16/08/2019
Appointment of Mr Stephen Anthony Brooks as a secretary on 2019-08-15
dot icon16/08/2019
Termination of appointment of Richard Burgess as a secretary on 2019-08-15
dot icon16/08/2019
Appointment of Mr Paul Langford Claydon as a director on 2019-08-15
dot icon16/08/2019
Termination of appointment of Paul Langford Claydon as a director on 2019-08-15
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of Peter John Turnbull as a director on 2018-11-08
dot icon04/12/2018
Appointment of Mr David Paul Jeacock as a director on 2018-11-08
dot icon30/11/2018
Secretary's details changed for Mr Richard Burgess on 2018-11-27
dot icon28/11/2018
Director's details changed for Richard John Evans on 2018-11-27
dot icon28/11/2018
Director's details changed for Mr Peter John Turnbull on 2018-11-27
dot icon28/11/2018
Director's details changed for Mr Stephen Anthony Brooks on 2018-11-27
dot icon28/11/2018
Director's details changed for Mr Paul Langford Claydon on 2018-11-27
dot icon28/11/2018
Director's details changed for Graham Hall on 2018-11-27
dot icon28/11/2018
Director's details changed for Mr Stephen Anthony Brooks on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon29/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Secretary's details changed for Mr Richard Burgess on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Paul Langford Claydon on 2017-11-07
dot icon07/11/2017
Director's details changed for Graham Hall on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Peter John Turnbull on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Adeleke Yinka-Adebisi on 2017-11-07
dot icon07/11/2017
Director's details changed for Mr Stephen Anthony Brooks on 2017-11-07
dot icon07/11/2017
Director's details changed for Richard John Evans on 2017-11-07
dot icon07/11/2017
Registered office address changed from 14 Park Mall Shopping Centre Ashford Kent TN24 8RY to The Riverside Centre Clock House Ashford Kent TN23 4YN on 2017-11-07
dot icon05/04/2017
Registration of charge 049845140001, created on 2017-03-31
dot icon08/02/2017
Appointment of Mr Stephen Anthony Brooks as a director on 2017-02-05
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Mr Adeleke Yinka-Adebisi as a director on 2016-10-16
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-16 no member list
dot icon19/11/2014
Annual return made up to 2014-11-16 no member list
dot icon18/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Termination of appointment of Dave Masterson as a director on 2014-09-16
dot icon06/09/2014
Appointment of Mr Peter John Turnbull as a director on 2014-06-07
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/11/2013
Annual return made up to 2013-11-16 no member list
dot icon01/10/2013
Registered office address changed from Gateway Church the Old Corn Store Ashford Kent TN23 1HU on 2013-10-01
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-16 no member list
dot icon04/12/2012
Termination of appointment of Paul Claydon as a secretary
dot icon24/10/2012
Appointment of Paul Claydon as a secretary
dot icon24/10/2012
Appointment of Mr Richard Burgess as a secretary
dot icon23/10/2012
Appointment of Mr Paul Langford Claydon as a director
dot icon23/10/2012
Termination of appointment of Richard Burgess as a director
dot icon23/10/2012
Termination of appointment of Richard Burgess as a director
dot icon23/10/2012
Termination of appointment of Paul Claydon as a director
dot icon23/10/2012
Termination of appointment of Paul Claydon as a secretary
dot icon23/10/2012
Appointment of Mr Richard Burgess as a director
dot icon29/03/2012
Appointment of Paul Claydon as a secretary
dot icon28/03/2012
Termination of appointment of Graham Hall as a secretary
dot icon25/11/2011
Annual return made up to 2011-11-16 no member list
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-16 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/12/2009
Partial exemption accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-27 no member list
dot icon10/12/2009
Director's details changed for Richard John Evans on 2009-11-01
dot icon10/12/2009
Director's details changed for Graham Hall on 2009-11-01
dot icon10/12/2009
Director's details changed for Dave Masterson on 2009-11-01
dot icon10/12/2009
Director's details changed for Paul Langford Claydon on 2009-11-01
dot icon07/01/2009
Annual return made up to 27/11/08
dot icon05/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon03/12/2008
Registered office changed on 03/12/2008 from 71 christchurch road ashford kent TN23 7UX
dot icon27/11/2007
Annual return made up to 27/11/07
dot icon27/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Annual return made up to 03/12/06
dot icon14/08/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Annual return made up to 03/12/05
dot icon02/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon02/06/2005
New director appointed
dot icon17/05/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon31/03/2005
Director resigned
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Annual return made up to 03/12/04
dot icon30/06/2004
Director's particulars changed
dot icon03/12/2003
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
02/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeacock, David Paul
Director
08/11/2018 - Present
2
Cole, James Peter
Director
13/02/2020 - Present
6
Lungu, Mwaka Nambela
Director
28/09/2025 - Present
2
Moye, Rebecca Jane
Director
13/02/2020 - Present
6
Hall, Barnabas James Morgan
Director
01/04/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GATEWAY CHURCH ASHFORD

GATEWAY CHURCH ASHFORD is an(a) Active company incorporated on 03/12/2003 with the registered office located at The Riverside Centre, Clock House, Ashford, Kent TN23 4YN. There are currently 7 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 ASHFORD?

toggle

GATEWAY CHURCH ASHFORD is currently Active. It was registered on 03/12/2003 .

Where is GATEWAY CHURCH ASHFORD located?

toggle

GATEWAY CHURCH ASHFORD is registered at The Riverside Centre, Clock House, Ashford, Kent TN23 4YN.

What does GATEWAY CHURCH ASHFORD do?

toggle

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

What is the latest filing for GATEWAY CHURCH ASHFORD?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.