About

Registered Number: 08064671
Date of Incorporation: 10/05/2012 (12 years ago)
Company Status: Active
Registered Address: Cobden House, 43 Spital Street, Dartford, DA1 2DR,

 

Gateway Church - Dartford Ltd was setup in 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 14 directors listed as Adjai-mensah, Carol Yemotele, Munday, Matthew, Sams, Timothy John, Veerasawmy, Beverley, Adkin, David Mark, Baker, Alison Jane, Blow, Glen Geoffrey, Bluck, Marcia Elaine, Bridge, David Anthony, De Bolla, Raymond, Fojtik, Rachel Grace, Harris, John Robert, Millar, Andrew Ross, Millar, Sharon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADJAI-MENSAH, Carol Yemotele 08 May 2013 - 1
MUNDAY, Matthew 23 July 2017 - 1
SAMS, Timothy John 10 May 2012 - 1
VEERASAWMY, Beverley 13 September 2020 - 1
ADKIN, David Mark 10 May 2012 16 July 2012 1
BAKER, Alison Jane 05 May 2013 10 December 2014 1
BLOW, Glen Geoffrey 01 February 2013 01 April 2017 1
BLUCK, Marcia Elaine 11 February 2016 13 September 2020 1
BRIDGE, David Anthony 15 March 2015 23 June 2017 1
DE BOLLA, Raymond 10 May 2012 15 July 2013 1
FOJTIK, Rachel Grace 10 May 2012 01 February 2013 1
HARRIS, John Robert 07 May 2014 26 January 2015 1
MILLAR, Andrew Ross 11 February 2015 22 January 2016 1
MILLAR, Sharon 10 May 2012 11 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 May 2019
RESOLUTIONS - N/A 04 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 14 May 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 02 July 2017
CS01 - N/A 14 May 2017
CH01 - Change of particulars for director 07 May 2017
TM01 - Termination of appointment of director 23 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 02 May 2016
TM01 - Termination of appointment of director 30 April 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 17 May 2015
CH01 - Change of particulars for director 17 May 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 06 June 2014
CH01 - Change of particulars for director 06 June 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 23 July 2012
AA01 - Change of accounting reference date 23 July 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.