Gateway Church Ashford ASHFORD


Founded in 2003, Gateway Church Ashford, classified under reg no. 04984514 is an active company. Currently registered at The Riverside Centre TN23 4YN, Ashford the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Barnabas H., Rebecca M. and James C. and others. In addition one secretary - Craig N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gateway Church Ashford Address / Contact

Office Address The Riverside Centre
Office Address2 Clock House
Town Ashford
Post code TN23 4YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984514
Date of Incorporation Wed, 3rd Dec 2003
Industry Activities of religious organizations
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Craig N.

Position: Secretary

Appointed: 02 July 2023

Barnabas H.

Position: Director

Appointed: 01 April 2020

Rebecca M.

Position: Director

Appointed: 13 February 2020

James C.

Position: Director

Appointed: 13 February 2020

David J.

Position: Director

Appointed: 08 November 2018

Daniel M.

Position: Director

Appointed: 10 October 2021

Resigned: 10 October 2021

Ellen V.

Position: Director

Appointed: 05 September 2019

Resigned: 19 May 2022

Stephen B.

Position: Secretary

Appointed: 15 August 2019

Resigned: 02 July 2023

Paul C.

Position: Director

Appointed: 15 August 2019

Resigned: 01 October 2019

Stephen B.

Position: Director

Appointed: 05 February 2017

Resigned: 02 July 2023

Adeleke Y.

Position: Director

Appointed: 16 October 2016

Resigned: 13 February 2020

Peter T.

Position: Director

Appointed: 07 June 2014

Resigned: 08 November 2018

Richard B.

Position: Secretary

Appointed: 25 March 2012

Resigned: 15 August 2019

Paul C.

Position: Director

Appointed: 25 March 2012

Resigned: 15 August 2019

Paul C.

Position: Secretary

Appointed: 25 March 2012

Resigned: 01 November 2012

Paul C.

Position: Secretary

Appointed: 25 March 2012

Resigned: 25 March 2012

Richard B.

Position: Director

Appointed: 25 March 2012

Resigned: 25 March 2012

Dave M.

Position: Director

Appointed: 09 May 2005

Resigned: 16 September 2014

Graham H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2020

Graham H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 25 March 2012

Roy H.

Position: Director

Appointed: 03 December 2003

Resigned: 06 September 2006

Paul C.

Position: Director

Appointed: 03 December 2003

Resigned: 25 March 2012

Richard E.

Position: Director

Appointed: 03 December 2003

Resigned: 13 February 2020

James C.

Position: Director

Appointed: 03 December 2003

Resigned: 19 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we established, there is Daniel M. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Barnabas H. This PSC and has 25-50% voting rights. Then there is Richard B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Daniel M.

Notified on 10 October 2021
Nature of control: 25-50% voting rights

Barnabas H.

Notified on 1 April 2020
Nature of control: 25-50% voting rights

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter T.

Notified on 1 April 2020
Ceased on 10 October 2021
Nature of control: 25-50% voting rights

Graham H.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
Free Download (26 pages)

Company search

Advertisements