Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GATEWAY CHURCH
Company Information for

GATEWAY CHURCH

ST. MARKS CHURCH, ST. MARK'S ROAD, LEEDS, LS2 9AF,
Company Registration Number
04158075
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gateway Church
GATEWAY CHURCH was founded on 2001-02-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Gateway Church is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATEWAY CHURCH
 
Legal Registered Office
ST. MARKS CHURCH
ST. MARK'S ROAD
LEEDS
LS2 9AF
Other companies in LS2
 
Charity Registration
Charity Number 1087764
Charity Address 54 CROSS FLATTS TERRACE, LEEDS, LS11 7PD
Charter THE CHARITABLE COMPANY EXISTS AS A CHURCH. IT CARRIES OUT THE TYPICAL ACTIVITIES OF A CHRISTIAN CHURCH; E.G. PUBLIC WORSHIP, TEACHING &TRAINING, PRAYER, PROJECTS OF A CHARITABLE NATURE, THE EXTENSION OF THE CHRISTIAN FAITH IN LEEDS AND BEYOND, THE SPIRITUAL AND PRACTICAL SUPPORT OF OTHER CHRISTIAN CHURCHES AND ITS OWN CONGREGATION.
Filing Information
Company Number 04158075
Company ID Number 04158075
Date formed 2001-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB390463586  
Last Datalog update: 2024-01-08 18:55:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GATEWAY CHURCH
The following companies were found which have the same name as GATEWAY CHURCH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GATEWAY ANSON ROAD Singapore 079903 Dissolved Company formed on the 2016-04-11
GATEWAY Michigan UNKNOWN
GATEWAY HEALTHCARE SERVICES, LLC 6718 SUNNINGDALE DRIVE - WESTERVILLE OH 42082 Active Company formed on the 2007-07-16
GATEWAY - LONGVIEW, INC. 605 NIAGARA STREET Erie BUFFALO NY 14201 Active Company formed on the 1890-11-21
GATEWAY - PARKROSE SPORTSCARE PHYSICAL THERAPY, LLC 6400 SE LAKE ROAD MILWAUKIE OR 97222 Active Company formed on the 1999-08-25
GATEWAY - PHASE IV COMMERCIAL PROPERTY OWNERS ASSO 5016 S US HIGHWAY 75 DENISON TX 75020 Forfeited Company formed on the 2011-08-05
Gateway - Beverly Road, LLC 11708 BOMAN GREEN DR. RESTON VA 20190 Active Company formed on the 2008-05-30
GATEWAY - EMILY CORPORATION 110 W 7TH ST STE 2000 TULSA OK 74119 Active Company formed on the 1991-12-20
GATEWAY - ACENTRIA INSURANCE, LLC 4634 GULFSTARR DR DESTIN FL 32541 Forfeited Company formed on the 2014-10-14
GATEWAY '95 HOLDINGS, LTD., A NEVADA LIMITED PARTNERSHIP NV Cancelled Company formed on the 1995-09-06
GATEWAY (216) MANAGEMENT COMPANY LIMITED 6 MAPLE RISE ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6DN Active Company formed on the 2005-02-07
GATEWAY (218) MANAGEMENT COMPANY LIMITED 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP Active Company formed on the 2005-02-07
GATEWAY (AUB) LIMITED GATEWAY HOUSE 10 COOPERS WAY SOUTHEND ON SEA ESSEX SS2 5TE Active Company formed on the 2009-09-14
GATEWAY (ASHTON) LTD 139-143 UNION STREET OLDHAM OL1 1TE Active - Proposal to Strike off Company formed on the 2016-12-15
GATEWAY (ASIA) LIMITED Dissolved Company formed on the 1999-04-23
GATEWAY (CAYMAN) LIMITED Singapore Active Company formed on the 2014-08-02
GATEWAY (EDUCATION AND CHILDCARE) TRUST LIMITED GATEWAY CENTRE LONGWORTH LANE BARTESTREE HEREFORDSHIRE HR1 4GA Active Company formed on the 2003-09-01
GATEWAY (ENVIRONMENTAL SOLUTION) LIMITED Active Company formed on the 2012-05-23
GATEWAY (GIFT CARD) LIMITED UNIT F2 NUTGROVE OFFICE PARK DUBLIN 14 RATHFARNHAM, DUBLIN, IRELAND Active Company formed on the 2015-05-20
GATEWAY (HONG KONG) INVESTMENT LIMITED Active Company formed on the 2006-10-31

Company Officers of GATEWAY CHURCH

Current Directors
Officer Role Date Appointed
CIARAN JAMES TENNYSON FORDE
Company Secretary 2016-11-28
TIMOTHY CLAYDON
Director 2012-09-02
WILLIAM JOHN CRUMP
Director 2014-06-19
ANDREW JOHN OGDEN
Director 2014-06-19
AMIE ELIZABETH SINCLAIR
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
AMY ELIZABETH SPRENGER
Company Secretary 2013-10-15 2016-11-27
TIMOTHY JOHN GILLING
Director 2008-05-11 2015-03-11
SAMUEL PHILLIP EVANS
Director 2010-04-29 2014-06-19
LAURA JONES
Director 2013-10-21 2014-03-23
MARIE-CLAIRE SPICER
Company Secretary 2012-01-21 2013-10-15
YUK WAH HU
Director 2006-02-10 2012-11-25
BENJAMIN THOMAS PRIESTLEY
Director 2009-10-04 2012-11-25
CHRISTOPHER JOHN BUTLAND
Director 2006-02-10 2012-01-26
CHRISTOPHER JOHN BUTLAND
Company Secretary 2006-03-22 2012-01-21
CHRISTOPHER JOHN CLIFTON BROWN
Director 2006-02-10 2010-03-01
JANOS TALLER
Director 2002-11-15 2008-08-25
JAMES FREDERICK BATERIP
Director 2005-05-01 2008-05-10
JOHN ROBERT DAVY
Director 2001-02-12 2006-06-16
JOHN ROBERT DAVY
Company Secretary 2005-11-29 2006-03-22
JOHN FREDERICK BUTLER
Company Secretary 2005-03-30 2005-11-29
JOHN FREDERICK BUTLER
Director 2004-02-23 2005-11-29
JOHN ROBERT DAVY
Company Secretary 2004-01-08 2005-03-30
KAREN LOUISE GRAY
Director 2001-02-12 2004-02-23
PAUL GODSMARK
Director 2002-11-18 2004-01-13
PAUL GODSMARK
Company Secretary 2003-01-14 2004-01-08
JOHN ROBERT DAVY
Company Secretary 2002-10-01 2003-01-14
NICHOLAS SIMON BEAL
Company Secretary 2001-02-12 2002-10-01
NICHOLAS SIMON BEAL
Director 2001-02-12 2002-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CRUMP
2023-06-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CRUMP
2023-06-14DIRECTOR APPOINTED MRS ANNA CRUMP
2023-06-14DIRECTOR APPOINTED MRS ANNA CRUMP
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER NELSON
2022-12-14Appointment of Mrs Anna Crump as company secretary on 2022-03-09
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14Termination of appointment of Ciaran James Tennyson Forde on 2022-03-09
2022-12-14TM02Termination of appointment of Ciaran James Tennyson Forde on 2022-03-09
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14AP03Appointment of Mrs Anna Crump as company secretary on 2022-03-09
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AAMDAmended account full exemption
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OGDEN
2019-04-23AP01DIRECTOR APPOINTED MR STEPHEN JAMES HACKSHAW
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-23CH01Director's details changed for Miss Amie Elizabeth Sinclair on 2018-10-15
2018-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CIARAN JAMES TENNYSON FORDE on 2018-10-23
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-07CH01Director's details changed for Miss Amie Elizabeth Hope on 2017-08-18
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-23TM02Termination of appointment of Amy Elizabeth Sprenger on 2016-11-27
2016-12-22AP03Appointment of Mr Ciaran James Tennyson Forde as company secretary on 2016-11-28
2016-03-15CH01Director's details changed for Mr William John Crump on 2015-05-01
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-20AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-20AP01DIRECTOR APPOINTED MISS AMIE ELIZABETH HOPE
2015-12-20CH01Director's details changed for Mr Andrew John Ogden on 2015-12-01
2015-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLING
2015-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILLING
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-11AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-31AP01DIRECTOR APPOINTED MR ANDREW JOHN OGDEN
2014-08-31AP01DIRECTOR APPOINTED MR WILLIAM JOHN CRUMP
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PHILLIP EVANS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JONES
2014-01-05AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-05AD02SAIL ADDRESS CREATED
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09AP01DIRECTOR APPOINTED MISS LAURA JONES
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY MARIE-CLAIRE SPICER
2013-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GILLING / 17/11/2013
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 54 CROSS FLATTS TERRACE LEEDS LS11 7PD
2013-11-17AP03SECRETARY APPOINTED MRS AMY ELIZABETH SPRENGER
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-12-14AR0114/12/12 NO MEMBER LIST
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE-CLAIRE SPICER / 14/12/2012
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRIESTLEY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR YUK HU
2012-09-10AP01DIRECTOR APPOINTED MR TIMOTHY CLAYDON
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLAND
2012-01-21AP03SECRETARY APPOINTED MISS MARIE-CLAIRE SPICER
2012-01-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUTLAND
2012-01-21AR0121/01/12 NO MEMBER LIST
2012-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS PRIESTLEY / 21/01/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-01-25AR0121/01/11 NO MEMBER LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS PRIESTLEY / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRIESTLEY / 23/12/2010
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-05-08AP01DIRECTOR APPOINTED MR SAMUEL PHILLIP EVANS
2010-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFTON BROWN
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2010-01-25AR0121/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / YUK WAH HU / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GILLING / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLIFTON BROWN / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BUTLAND / 23/01/2010
2009-11-23AP01DIRECTOR APPOINTED MR BENJAMIN PRIESTLEY
2009-02-17AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28363aANNUAL RETURN MADE UP TO 21/01/09
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JANOS TALLER
2008-06-25288aDIRECTOR APPOINTED MR TIMOTHY JOHN GILLING
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES BATERIP
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363aANNUAL RETURN MADE UP TO 21/01/08
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7 CROSS FLATTS PARADE LEEDS WEST YORKSHIRE LS11 7JL
2007-02-26363aANNUAL RETURN MADE UP TO 06/02/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 9 THE MALTINGS LEEDS W YORKS LS6 1RX
2006-07-31288bDIRECTOR RESIGNED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 128 STREET LANE LEEDS W YORKS LS8 2BW
2006-03-30288bSECRETARY RESIGNED
2006-03-30288aNEW SECRETARY APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-14363sANNUAL RETURN MADE UP TO 06/02/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to GATEWAY CHURCH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATEWAY CHURCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATEWAY CHURCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATEWAY CHURCH

Intangible Assets
Patents
We have not found any records of GATEWAY CHURCH registering or being granted any patents
Domain Names
We do not have the domain name information for GATEWAY CHURCH
Trademarks
We have not found any records of GATEWAY CHURCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATEWAY CHURCH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as GATEWAY CHURCH are:

Outgoings
Business Rates/Property Tax
No properties were found where GATEWAY CHURCH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATEWAY CHURCH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATEWAY CHURCH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS2 9AF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1