Gateway Fareham Ltd WATERLOOVILLE


Gateway Fareham started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05977250. The Gateway Fareham company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Waterlooville at 24 Picton House. Postal code: PO7 7SQ. Since 2022/01/04 Gateway Fareham Ltd is no longer carrying the name Fareham Community Church.

The firm has 5 directors, namely Paul H., Gary H. and Robert S. and others. Of them, Frances G. has been with the company the longest, being appointed on 20 April 2015 and Paul H. has been with the company for the least time - from 2 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gateway Fareham Ltd Address / Contact

Office Address 24 Picton House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05977250
Date of Incorporation Wed, 25th Oct 2006
Industry Activities of religious organizations
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Paul H.

Position: Director

Appointed: 02 October 2023

Gary H.

Position: Director

Appointed: 17 September 2023

Robert S.

Position: Director

Appointed: 27 May 2021

Zita D.

Position: Director

Appointed: 09 December 2020

Frances G.

Position: Director

Appointed: 20 April 2015

Simon F.

Position: Director

Appointed: 09 December 2020

Resigned: 24 November 2023

Stephanie H.

Position: Director

Appointed: 24 September 2018

Resigned: 08 March 2021

Emma T.

Position: Director

Appointed: 24 September 2018

Resigned: 17 October 2022

Christopher M.

Position: Director

Appointed: 24 September 2018

Resigned: 25 November 2021

Richard W.

Position: Director

Appointed: 05 April 2018

Resigned: 25 November 2021

Simon H.

Position: Director

Appointed: 01 April 2017

Resigned: 14 June 2018

William D.

Position: Director

Appointed: 13 September 2016

Resigned: 31 December 2018

Stuart C.

Position: Director

Appointed: 13 September 2016

Resigned: 31 December 2018

David H.

Position: Director

Appointed: 12 February 2016

Resigned: 25 April 2018

Mark N.

Position: Director

Appointed: 20 August 2014

Resigned: 29 April 2016

James P.

Position: Director

Appointed: 10 March 2014

Resigned: 13 September 2016

Colin G.

Position: Director

Appointed: 01 January 2014

Resigned: 29 April 2016

Yolanda K.

Position: Director

Appointed: 01 January 2014

Resigned: 12 January 2015

Valerie B.

Position: Director

Appointed: 03 January 2012

Resigned: 09 June 2014

Valerie B.

Position: Secretary

Appointed: 03 January 2012

Resigned: 09 June 2014

David H.

Position: Director

Appointed: 06 June 2011

Resigned: 01 January 2014

Sandra G.

Position: Secretary

Appointed: 06 June 2011

Resigned: 03 January 2012

Simon H.

Position: Director

Appointed: 01 January 2009

Resigned: 06 June 2011

Daniel W.

Position: Director

Appointed: 06 November 2007

Resigned: 06 June 2011

Edward V.

Position: Director

Appointed: 23 September 2007

Resigned: 09 June 2014

Valerie B.

Position: Director

Appointed: 25 October 2006

Resigned: 06 June 2011

John B.

Position: Director

Appointed: 25 October 2006

Resigned: 09 June 2014

Keith L.

Position: Secretary

Appointed: 25 October 2006

Resigned: 01 June 2011

Keith L.

Position: Director

Appointed: 25 October 2006

Resigned: 01 September 2007

Sandra G.

Position: Director

Appointed: 25 October 2006

Resigned: 03 January 2012

Company previous names

Fareham Community Church January 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 41248 28880 44469 48757 695
Current Assets37 41253 91483 32174 94561 952
Debtors 5 6262 8775 4584 257
Net Assets Liabilities550 839568 563592 127601 003608 030
Property Plant Equipment690 778677 280665 045663 141 
Other
Charitable Expenditure   601 003608 030
Charitable Support Costs    96 027
Charity Funds550 839568 563592 127601 0032 696
Charity Registration Number England Wales 1 116 962 1 116 9621 116 962
Cost Charitable Activity1 678130 461131 546152 9722 303
Direct Charitable Expenditure   81 917145 388
Donations Gifts 512 
Donations Legacies138 169190 156193 097184 048173 525
Expenditure171 100223 504187 510200 539196 593
Expenditure Material Fund   200 539196 593
Further Item Donations Legacies Component Total Donations Legacies117 885164 943163 382155 282146 867
Gift Aid20 28425 21829 71628 76426 658
Governance Costs    1
Income Endowments170 805241 228211 074209 415203 620
Income From Other Trading Activities32 63651 07212 06925 36730 095
Income Material Fund   209 415203 620
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses29517 72423 5648 8769 723
Support Costs Charitable Activity   1 473655
Accrued Liabilities1 4391 4421 5001 4991 499
Accumulated Depreciation Impairment Property Plant Equipment186 000199 498212 702226 48437 649
Average Number Employees During Period68884
Bank Borrowings17 52017 52017 52022 80045 600
Bank Borrowings Overdrafts17 52020 75917 52022 80022 800
Creditors20 02021 01720 15225 43726 625
Depreciation Expense Property Plant Equipment13 61313 49813 20413 78214 516
Fixed Assets690 779677 281665 046663 142586 445
Gain Loss On Disposals Property Plant Equipment    1
Increase From Depreciation Charge For Year Property Plant Equipment 13 498 13 78214 516
Investments Fixed Assets1111 
Net Current Assets Liabilities17 39230 52263 16949 50851 372
Other Debtors Balance Sheet Subtotal   1 586609
Other Taxation Social Security Payable7621 0831 0071 0131 275
Pension Other Post-employment Benefit Costs Other Pension Costs1 0811 7254 3404 9166 311
Property Plant Equipment Gross Cost876 778 877 747889 625890 621
Social Security Costs   3 1431 937
Total Additions Including From Business Combinations Property Plant Equipment   11 878996
Total Assets Less Current Liabilities708 171707 803728 215712 650700 993
Trade Creditors Trade Payables  1251251 051
Trade Debtors Trade Receivables 3 5741 5843 8723 648
Wages Salaries83 036107 972101 25997 47299 088
Income From Charitable Activity  5 908  
Bank Overdrafts 3 239   
Investments In Group Undertakings1 1  
Percentage Class Share Held In Subsidiary 100   
Total Borrowings17 52020 759   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New director appointment on 2024/02/08.
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements