Gateway Central Services Limited ROMSEY


Gateway Central Services started in year 2011 as Private Limited Company with registration number 07860299. The Gateway Central Services company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Romsey at The Romsey School. Postal code: SO51 8ZB. Since 2023/07/18 Gateway Central Services Limited is no longer carrying the name Romsey Community School.

Currently there are 4 directors in the the firm, namely Sim D., Christopher N. and Judith H. and others. In addition one secretary - Pamela L. - is with the company. As of 15 May 2024, there were 10 ex directors - Elizabeth L., Jessica T. and others listed below. There were no ex secretaries.

Gateway Central Services Limited Address / Contact

Office Address The Romsey School
Office Address2 Greatbridge
Town Romsey
Post code SO51 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07860299
Date of Incorporation Thu, 24th Nov 2011
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sim D.

Position: Director

Appointed: 30 January 2024

Christopher N.

Position: Director

Appointed: 10 September 2022

Judith H.

Position: Director

Appointed: 01 December 2014

Pamela L.

Position: Secretary

Appointed: 01 September 2013

Sarah W.

Position: Director

Appointed: 17 July 2012

Elizabeth L.

Position: Director

Appointed: 11 January 2022

Resigned: 30 January 2024

Jessica T.

Position: Director

Appointed: 01 September 2014

Resigned: 02 August 2023

Simeon D.

Position: Director

Appointed: 01 September 2014

Resigned: 03 August 2023

Janet L.

Position: Director

Appointed: 29 January 2013

Resigned: 01 November 2021

Jonathan D.

Position: Director

Appointed: 10 July 2012

Resigned: 31 August 2022

John E.

Position: Director

Appointed: 09 July 2012

Resigned: 20 November 2016

Sheila C.

Position: Director

Appointed: 09 July 2012

Resigned: 30 January 2024

Jonathan D.

Position: Director

Appointed: 24 November 2011

Resigned: 10 July 2012

Peter H.

Position: Director

Appointed: 24 November 2011

Resigned: 30 January 2024

Sheila C.

Position: Director

Appointed: 24 November 2011

Resigned: 09 July 2012

Company previous names

Romsey Community School July 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand112 013130 938
Current Assets225 258237 296
Debtors113 245106 358
Other Debtors47 46892 905
Property Plant Equipment3 84318 789
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5624 118
Amounts Owed To Group Undertakings60 771 
Average Number Employees During Period3036
Creditors210 31380 440
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 2407 854
Increase From Depreciation Charge For Year Property Plant Equipment 1 556
Net Current Assets Liabilities14 945156 856
Other Creditors132 17138 284
Other Taxation Social Security Payable10 14210 001
Property Plant Equipment Gross Cost6 40522 907
Total Additions Including From Business Combinations Property Plant Equipment 16 502
Total Assets Less Current Liabilities18 788175 645
Trade Creditors Trade Payables7 22932 155
Trade Debtors Trade Receivables65 77713 453

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers
New director appointment on 2024/01/30.
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements