Background WavePink WaveYellow Wave

GATEWAY DEVELOPMENT TRUST LIMITED (01726696)

GATEWAY DEVELOPMENT TRUST LIMITED (01726696) is an active UK company. incorporated on 26 May 1983. with registered office in Durham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GATEWAY DEVELOPMENT TRUST LIMITED has been registered for 42 years. Current directors include CHANDLER, Sarah Gillian, Dr, CUTHILL, Colin Neil, DOBSON, Hazel and 1 others.

Company Number
01726696
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 1983
Age
42 years
Address
St Nicholas Church, Durham, DH1 3NJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CHANDLER, Sarah Gillian, Dr, CUTHILL, Colin Neil, DOBSON, Hazel, HOLMES, Philip Roland, Professor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY DEVELOPMENT TRUST LIMITED

GATEWAY DEVELOPMENT TRUST LIMITED is an active company incorporated on 26 May 1983 with the registered office located in Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GATEWAY DEVELOPMENT TRUST LIMITED was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

01726696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 26 May 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

GATEWAY CRAFTS LIMITED
From: 26 May 1983To: 1 January 1992
Contact
Address

St Nicholas Church Market Place Durham, DH1 3NJ,

Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 19
Director Left
Jun 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HOLMES, Philip Roland, Professor

Active
St Nicholas Church, DurhamDH1 3NJ
Secretary
Appointed 31 Dec 2016

CHANDLER, Sarah Gillian, Dr

Active
St Nicholas Church, DurhamDH1 3NJ
Born April 1962
Director
Appointed 22 Nov 2001

CUTHILL, Colin Neil

Active
St Nicholas Church, DurhamDH1 3NJ
Born February 1967
Director
Appointed 09 May 2011

DOBSON, Hazel

Active
5 Alderlea Close, DurhamDH1 1DS
Born September 1949
Director
Appointed 11 Jul 2007

HOLMES, Philip Roland, Professor

Active
St Nicholas Church, DurhamDH1 3NJ
Born February 1957
Director
Appointed 31 Dec 2016

WILLIAMS, Colin George Bruce, Dr

Resigned
32 Baliol Square, DurhamDH1 3QH
Secretary
Appointed 04 Jul 2001
Resigned 31 Dec 2016

YOUNG, Jill

Resigned
9 Briardene, DurhamDH1 4QU
Secretary
Appointed N/A
Resigned 03 Jul 2001

BAGGALEY, John Roger

Resigned
17 Apperley Avenue, DurhamDH1 2TY
Born October 1951
Director
Appointed 08 Apr 1992
Resigned 22 Apr 1998

BAGGALEY, Susan Pamela

Resigned
17 Apperley Avenue, DurhamDH1 2TY
Born June 1949
Director
Appointed 20 Mar 2000
Resigned 03 Jul 2001

BOOTH, Kevin Arthur

Resigned
1 Faraday Court, DurhamDH1 4FG
Born August 1966
Director
Appointed 04 Jul 2001
Resigned 18 Apr 2007

CARTER, Graeme Edward

Resigned
21 Faraday Court, DurhamDH1 4FG
Born January 1959
Director
Appointed 21 Sept 1995
Resigned 18 Apr 2007

CUTHILL, Colin

Resigned
32 Atherton Street, DurhamDH1 4DF
Born February 1967
Director
Appointed 17 Nov 1998
Resigned 12 Jan 2000

DUFFY, Sylvia Anne

Resigned
37 The Avenue, Durham City
Born August 1941
Director
Appointed N/A
Resigned 17 Nov 1991

GARDEN, Aileen

Resigned
23 The Avenue, DurhamDH1 4ED
Born June 1945
Director
Appointed 02 Jan 1992
Resigned 03 Jul 2001

LAMB, John Malcolm

Resigned
St Nicholas Church, DurhamDH1 3NJ
Born December 1943
Director
Appointed 31 Dec 2016
Resigned 21 Feb 2019

MOORE, Geoffrey Alastair, Professor

Resigned
1 West View, DurhamDH7 7ET
Born September 1955
Director
Appointed N/A
Resigned 16 Jul 2012

ROBINSON, Peter John Alan

Resigned
32 Wearside Drive, DurhamDH1 1LE
Born December 1961
Director
Appointed 03 Sept 1992
Resigned 18 Jul 1995

STOKES, Ruth Margaret

Resigned
Baliol Square, DurhamDH1 3QH
Born May 1975
Director
Appointed 21 Nov 2007
Resigned 23 May 2013

SYGROVE, Kathryn

Resigned
St Nicholas Church, DurhamDH1 3NJ
Born December 1965
Director
Appointed 31 Dec 2016
Resigned 02 Jun 2019

TOOK, Christopher

Resigned
67 Front Street, DurhamDH1 5DE
Born October 1965
Director
Appointed N/A
Resigned 29 Apr 1992

WILLIAMS, Colin George Bruce, Dr

Resigned
32 Baliol Square, DurhamDH1 3QH
Born September 1939
Director
Appointed 04 Jul 2001
Resigned 31 Dec 2016

YOUNG, Jill

Resigned
9 Briardene, DurhamDH1 4QU
Born January 1949
Director
Appointed N/A
Resigned 03 Jul 2001
Fundings
Financials
Latest Activities

Filing History

127

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
225(1)225(1)
Resolution
26 April 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
363aAnnual Return
Legacy
9 October 1990
363363
Legacy
30 April 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
6 November 1989
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
25 May 1988
288288
Legacy
27 January 1988
288288
Legacy
4 June 1987
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
21 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts