About

Registered Number: 05916906
Date of Incorporation: 25/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Goodlass House, Goodlass Road Speke, Liverpool, Merseyside, L24 9HJ

 

Having been setup in 2006, Gateway Church Merseyside have registered office in Liverpool in Merseyside, it has a status of "Active". We don't know the number of employees at Gateway Church Merseyside.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Anthony 14 December 2010 - 1
CLARK, Kenneth Peter 02 February 2020 - 1
DALE, Jonathan 21 January 2014 - 1
KAIN, Russell Andrew 26 January 2015 - 1
DARKEN, Paul 25 August 2006 24 August 2007 1
DUNMORE, Craig George 29 August 2007 10 December 2009 1
HAWKINS, Vincent James 25 August 2006 25 March 2013 1
LORING, Anthony John 25 August 2006 03 September 2007 1
STEWART, Robert 25 August 2006 30 July 2008 1
WALMSLEY, Colin 25 August 2006 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CANNING, Anthony 25 March 2013 - 1
HAWKINS, Barbara Elizabeth 25 August 2006 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AP01 - Appointment of director 20 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 07 October 2014
AP03 - Appointment of secretary 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 September 2012
CERTNM - Change of name certificate 21 December 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
CH01 - Change of particulars for director 28 July 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 14 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 July 2009
363s - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 07 December 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.