The Gateway (warrington) Ltd WARRINGTON


Founded in 1999, The Gateway (warrington), classified under reg no. 03789945 is an active company. Currently registered at The Gateway WA1 1SR, Warrington the company has been in the business for twenty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 27th April 2005 The Gateway (warrington) Ltd is no longer carrying the name Warrington Community Resource Centre.

At the moment there are 5 directors in the the firm, namely Thomas J., David C. and Kerry H. and others. In addition one secretary - Sarah B. - is with the company. At the moment 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.

The Gateway (warrington) Ltd Address / Contact

Office Address The Gateway
Office Address2 89 Sankey Street
Town Warrington
Post code WA1 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789945
Date of Incorporation Tue, 15th Jun 1999
Industry General public administration activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Thomas J.

Position: Director

Appointed: 06 November 2023

David C.

Position: Director

Appointed: 09 May 2018

Sarah B.

Position: Secretary

Appointed: 11 May 2011

Kerry H.

Position: Director

Appointed: 13 May 2009

Jayne H.

Position: Director

Appointed: 14 May 2008

Steven C.

Position: Director

Appointed: 13 December 2001

Katy H.

Position: Director

Appointed: 24 July 2018

Resigned: 26 March 2020

Kathryn J.

Position: Director

Appointed: 14 March 2012

Resigned: 09 May 2018

Rosemary C.

Position: Director

Appointed: 11 May 2011

Resigned: 18 March 2014

Nikolaos B.

Position: Director

Appointed: 11 May 2011

Resigned: 18 October 2016

Eileen F.

Position: Director

Appointed: 10 March 2010

Resigned: 11 May 2022

Claire H.

Position: Director

Appointed: 13 May 2009

Resigned: 05 March 2010

Nigel B.

Position: Secretary

Appointed: 14 March 2007

Resigned: 13 April 2011

Stephen K.

Position: Director

Appointed: 14 March 2007

Resigned: 12 April 2011

Nigel B.

Position: Director

Appointed: 14 March 2007

Resigned: 12 April 2011

Annemarie R.

Position: Secretary

Appointed: 12 July 2006

Resigned: 14 March 2007

Mandy B.

Position: Director

Appointed: 13 April 2005

Resigned: 14 March 2007

Nick P.

Position: Director

Appointed: 13 April 2005

Resigned: 31 May 2005

Wendy B.

Position: Director

Appointed: 16 March 2005

Resigned: 10 January 2007

Stephen T.

Position: Director

Appointed: 10 March 2004

Resigned: 30 September 2004

Alfred C.

Position: Director

Appointed: 10 March 2004

Resigned: 14 May 2008

Peter C.

Position: Director

Appointed: 10 April 2003

Resigned: 31 May 2005

Pamela R.

Position: Director

Appointed: 13 March 2002

Resigned: 16 March 2005

Alison M.

Position: Director

Appointed: 04 March 2002

Resigned: 14 March 2007

Brian C.

Position: Director

Appointed: 21 February 2002

Resigned: 10 April 2003

Stuart S.

Position: Director

Appointed: 31 January 2002

Resigned: 23 June 2008

David J.

Position: Director

Appointed: 31 January 2002

Resigned: 10 March 2004

Maxine G.

Position: Director

Appointed: 01 June 2001

Resigned: 10 July 2002

Audrey K.

Position: Director

Appointed: 01 June 2001

Resigned: 16 March 2005

Annette C.

Position: Director

Appointed: 27 March 2000

Resigned: 17 August 2009

Alan K.

Position: Director

Appointed: 15 June 1999

Resigned: 13 May 2009

Christine J.

Position: Director

Appointed: 15 June 1999

Resigned: 10 March 2010

Mary R.

Position: Director

Appointed: 15 June 1999

Resigned: 01 September 2000

Jacqueline R.

Position: Director

Appointed: 15 June 1999

Resigned: 10 August 2001

Mary B.

Position: Secretary

Appointed: 15 June 1999

Resigned: 12 July 2006

Mary B.

Position: Director

Appointed: 15 June 1999

Resigned: 14 March 2007

Leslie H.

Position: Director

Appointed: 15 June 1999

Resigned: 10 April 2003

Graham E.

Position: Director

Appointed: 15 June 1999

Resigned: 31 January 2002

Company previous names

Warrington Community Resource Centre April 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand216 374179 661142 016142 952125 343177 145178 168
Current Assets236 555200 644197 714213 095176 934256 252262 020
Debtors20 18120 98325 69834 57712 56333 36440 027
Net Assets Liabilities331 176304 150291 249277 336250 225308 420301 591
Property Plant Equipment155 139140 869131 334116 353114 781113 709101 099
Other
Charity Funds331 176304 150291 249277 336250 225308 420301 591
Charity Registration Number England Wales 1 079 8651 079 8651 079 8651 079 865 1 079 865
Cost Charitable Activity42 25733 29053 46638 39019 31121 95935 975
Donations Legacies13 72511 62911 62711 63011 62911 62911 629
Expenditure266 361222 635244 890239 272205 742230 518248 318
Expenditure Material Fund 222 635244 890239 272205 742 248 318
Gain Loss Material Fund   5 5663 462 1 918
Income Endowments215 037195 609231 990219 793175 169281 998243 407
Income From Other Trading Activities199 068181 648218 937206 788146 161149 081188 538
Income Material Fund 195 609231 989219 793175 169 243 407
Investment Income2 2442 3321 4251 3751 5731 457722
Net Gains Losses On Investment Assets   5 5663 4626 7151 918
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses51 32427 02612 90113 91327 11158 1956 829
Other Expenditure224 104189 345191 425200 882186 431208 559212 343
Accrued Liabilities Deferred Income26 3713 3033 58917 2262 97917 80221 211
Accumulated Depreciation Impairment Property Plant Equipment202 727216 997228 927243 908259 526277 039294 831
Creditors60 51837 36316 57752 11221 22261 54161 528
Current Asset Investments  30 00035 56639 02845 74343 825
Depreciation Expense Property Plant Equipment14 44514 27015 49814 98115 61817 51317 792
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 568    
Disposals Property Plant Equipment  3 568    
Increase From Depreciation Charge For Year Property Plant Equipment 14 27015 49814 98115 618 17 792
Interest Income On Bank Deposits2 2442 3321 4251 3751 5731 457722
Net Current Assets Liabilities176 037163 281159 915160 983135 444194 711200 492
Other Creditors5 8356 1026 3306 4677 1587 5217 674
Prepayments4 7884 7214 7985 2885 6377 5097 695
Property Plant Equipment Gross Cost357 866357 866360 261360 261374 307390 748395 930
Total Additions Including From Business Combinations Property Plant Equipment  5 963 14 046 5 182
Total Assets Less Current Liabilities331 176304 150291 249277 336250 225308 420301 591
Trade Creditors Trade Payables7 0906 7366 6587 19710 13114 99611 421
Trade Debtors Trade Receivables15 39316 26220 90029 2896 92625 85532 332
Income From Charitable Activity    10 000119 83142 518
Net Increase Decrease In Charitable Funds     58 1956 829
Other Income    5 806  
Transfer To From Material Fund      579
Average Number Employees During Period   3333

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
Free Download (20 pages)

Company search

Advertisements