GATEWAY CHURCH - DARTFORD LIMITED

Register to unlock more data on OkredoRegister

GATEWAY CHURCH - DARTFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08064671

Incorporation date

10/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobden House, 43 Spital Street, Dartford DA1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2012)
dot icon30/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon06/05/2025
Register inspection address has been changed from 45 Prospect Row Chatham ME4 5QZ England to 5 Newnham Close Gillingham ME8 6SW
dot icon27/01/2025
Appointment of Mr Oluwaseun Abdulganiu Salau as a director on 2024-11-25
dot icon06/01/2025
Director's details changed for Mrs Carol Yemotele Adjai-Mensah on 2022-04-01
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Register(s) moved to registered inspection location 45 Prospect Row Chatham ME4 5QZ
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/05/2023
Register inspection address has been changed to 45 Prospect Row Chatham ME4 5QZ
dot icon12/01/2023
Memorandum and Articles of Association
dot icon31/12/2022
Termination of appointment of Timothy John Sams as a director on 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/05/2022
Director's details changed for Mrs Carol Yemotele Adjai-Mensah on 2022-05-22
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon21/04/2022
Director's details changed for Mrs Jasmine Farrell on 2022-04-21
dot icon21/04/2022
Appointment of Mrs Jasmine Farrell as a director on 2022-04-21
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Resolutions
dot icon27/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/05/2021
Termination of appointment of Matthew Munday as a director on 2021-04-25
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Appointment of Mrs Beverley Veerasawmy as a director on 2020-09-13
dot icon25/09/2020
Termination of appointment of Marcia Elaine Bluck as a director on 2020-09-13
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/02/2019
Resolutions
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/05/2018
Registered office address changed from 43 Gateway Vineyard Church Spital Street Dartford DA1 2DR England to Cobden House 43 Spital Street Dartford DA1 2DR on 2018-05-14
dot icon29/03/2018
Registered office address changed from The Vineyard Centre 24 Market Street Dartford Kent DA1 1EZ to 43 Gateway Vineyard Church Spital Street Dartford DA1 2DR on 2018-03-29
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Appointment of Mr Matthew Munday as a director on 2017-07-23
dot icon02/07/2017
Termination of appointment of David Anthony Bridge as a director on 2017-06-23
dot icon14/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/05/2017
Director's details changed for Timothy John Sams on 2017-05-07
dot icon23/04/2017
Termination of appointment of Glen Geoffrey Blow as a director on 2017-04-01
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-10 no member list
dot icon02/05/2016
Appointment of Mrs Marcia Elaine Bluck as a director on 2016-02-11
dot icon30/04/2016
Termination of appointment of Ronald Thomas Warren as a director on 2016-04-01
dot icon11/03/2016
Termination of appointment of Andrew Ross Millar as a director on 2016-01-22
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-10 no member list
dot icon27/05/2015
Appointment of Mr David Anthony Bridge as a director on 2015-03-15
dot icon17/05/2015
Director's details changed for Mr Andrew Millar on 2015-02-11
dot icon17/05/2015
Director's details changed for Mr Andrew Millar on 2015-02-11
dot icon09/03/2015
Appointment of Mr Andrew Millar as a director on 2015-02-11
dot icon09/03/2015
Termination of appointment of Sharon Millar as a director on 2015-02-11
dot icon05/03/2015
Termination of appointment of Alison Jane Baker as a director on 2014-12-10
dot icon05/03/2015
Termination of appointment of John Robert Harris as a director on 2015-01-26
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-10 no member list
dot icon06/06/2014
Appointment of Mr John Robert Harris as a director
dot icon06/06/2014
Director's details changed for Timothy John Sams on 2014-06-06
dot icon28/01/2014
Termination of appointment of Mark Howard as a director
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Raymond De Bolla as a director
dot icon12/07/2013
Annual return made up to 2013-05-10
dot icon05/06/2013
Appointment of Ms Alison Jane Baker as a director
dot icon21/05/2013
Appointment of Carol Yemotele Adjai-Mensah as a director
dot icon18/02/2013
Appointment of Glen Geoffrey Blow as a director
dot icon07/02/2013
Termination of appointment of Rachel Fojtik as a director
dot icon23/07/2012
Termination of appointment of David Adkin as a director
dot icon23/07/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon10/05/2012
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
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Bolla, Raymond
Director
10/05/2012 - 15/07/2013
3
Howard, Mark
Director
10/05/2012 - 22/01/2014
13
Millar, Sharon
Director
10/05/2012 - 11/02/2015
-
Adkin, David Mark
Director
10/05/2012 - 16/07/2012
2
Bluck, Marcia Elaine
Director
11/02/2016 - 13/09/2020
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GATEWAY CHURCH - DARTFORD LIMITED

GATEWAY CHURCH - DARTFORD LIMITED is an(a) Active company incorporated on 10/05/2012 with the registered office located at Cobden House, 43 Spital Street, Dartford DA1 2DR. There are currently 4 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 - DARTFORD LIMITED?

toggle

GATEWAY CHURCH - DARTFORD LIMITED is currently Active. It was registered on 10/05/2012 .

Where is GATEWAY CHURCH - DARTFORD LIMITED located?

toggle

GATEWAY CHURCH - DARTFORD LIMITED is registered at Cobden House, 43 Spital Street, Dartford DA1 2DR.

What does GATEWAY CHURCH - DARTFORD LIMITED do?

toggle

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

What is the latest filing for GATEWAY CHURCH - DARTFORD LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-12-31.