Gateway Alliance KENILWORTH


Gateway Alliance started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09600217. The Gateway Alliance company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kenilworth at C/o St Johns Primary School. Postal code: CV8 1FS.

Currently there are 4 directors in the the firm, namely Daniel P., Nicola G. and Simon P. and others. In addition one secretary - Helen M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lisa B. who worked with the the firm until 13 May 2022.

Gateway Alliance Address / Contact

Office Address C/o St Johns Primary School
Office Address2 Mortimer Road
Town Kenilworth
Post code CV8 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600217
Date of Incorporation Wed, 20th May 2015
Industry Educational support services
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Daniel P.

Position: Director

Appointed: 11 December 2019

Nicola G.

Position: Director

Appointed: 20 July 2016

Simon P.

Position: Director

Appointed: 20 May 2015

Helen M.

Position: Secretary

Appointed: 20 May 2015

Christian H.

Position: Director

Appointed: 20 May 2015

Joanne H.

Position: Director

Appointed: 12 December 2017

Resigned: 22 March 2023

William S.

Position: Director

Appointed: 01 May 2017

Resigned: 25 July 2022

Lisa B.

Position: Secretary

Appointed: 07 September 2015

Resigned: 13 May 2022

Helen M.

Position: Director

Appointed: 20 May 2015

Resigned: 20 September 2022

Gwyneth E.

Position: Director

Appointed: 20 May 2015

Resigned: 27 June 2018

Barry C.

Position: Director

Appointed: 20 May 2015

Resigned: 03 May 2017

Janis M.

Position: Director

Appointed: 20 May 2015

Resigned: 03 May 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets331 380355 487420 146205 368227 258228 564322 517
Other
Creditors275 541266 272308 02592 740144 76097 099200 820
Net Current Assets Liabilities55 83989 215112 121112 62882 498131 465121 697
Total Assets Less Current Liabilities55 83989 215112 121112 62882 498131 465121 697
Average Number Employees During Period   3345

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/05/11
filed on: 17th, May 2023
Free Download (3 pages)

Company search