Background WavePink WaveYellow Wave

GATEWAY CHURCH ASHFORD (04984514)

GATEWAY CHURCH ASHFORD (04984514) is an active UK company. incorporated on 3 December 2003. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GATEWAY CHURCH ASHFORD has been registered for 22 years. Current directors include ASOMANING, William Ampofo, COLE, James Peter, HALL, Barnabas James Morgan and 4 others.

Company Number
04984514
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2003
Age
22 years
Address
The Riverside Centre, Ashford, TN23 4YN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ASOMANING, William Ampofo, COLE, James Peter, HALL, Barnabas James Morgan, JEACOCK, David Paul, LUNGU, Mwaka Nambela, MOYE, Rebecca Jane, WOOLGAR, Andrew Timothy
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY CHURCH ASHFORD

GATEWAY CHURCH ASHFORD is an active company incorporated on 3 December 2003 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GATEWAY CHURCH ASHFORD was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04984514

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Riverside Centre Clock House Ashford, TN23 4YN,

Previous Addresses

14 Park Mall Shopping Centre Ashford Kent TN24 8RY
From: 1 October 2013To: 7 November 2017
Gateway Church the Old Corn Store Ashford Kent TN23 1HU
From: 3 December 2003To: 1 October 2013
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 16
Director Joined
Feb 17
Loan Secured
Apr 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Left
Sept 23
New Owner
Sept 24
Director Joined
Jan 25
Owner Exit
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

ASOMANING, William Ampofo

Active
Clock House, AshfordTN23 4YN
Born September 1972
Director
Appointed 28 Sept 2025

COLE, James Peter

Active
Clock House, AshfordTN23 4YN
Born January 1978
Director
Appointed 13 Feb 2020

HALL, Barnabas James Morgan

Active
Clock House, AshfordTN23 4YN
Born April 1983
Director
Appointed 01 Apr 2020

JEACOCK, David Paul

Active
Clock House, AshfordTN23 4YN
Born February 1963
Director
Appointed 08 Nov 2018

LUNGU, Mwaka Nambela

Active
Clock House, AshfordTN23 4YN
Born April 1978
Director
Appointed 28 Sept 2025

MOYE, Rebecca Jane

Active
Clock House, AshfordTN23 4YN
Born May 1981
Director
Appointed 13 Feb 2020

WOOLGAR, Andrew Timothy

Active
Clock House, AshfordTN23 4YN
Born June 1986
Director
Appointed 30 Sept 2024

BROOKS, Stephen Anthony

Resigned
Clockhouse, AshfordTN23 4YN
Secretary
Appointed 15 Aug 2019
Resigned 02 Jul 2023

BURGESS, Richard

Resigned
Clockhouse, AshfordTN23 4YN
Secretary
Appointed 25 Mar 2012
Resigned 15 Aug 2019

CLAYDON, Paul

Resigned
The Old Corn Store, AshfordTN23 1HU
Secretary
Appointed 25 Mar 2012
Resigned 25 Mar 2012

CLAYDON, Paul

Resigned
The Old Corn Store, AshfordTN23 1HU
Secretary
Appointed 25 Mar 2012
Resigned 01 Nov 2012

HALL, Graham

Resigned
71 Christchurch Road, AshfordTN23 7UX
Secretary
Appointed 01 Jul 2004
Resigned 25 Mar 2012

NORMAN, Craig

Resigned
Clock House, AshfordTN23 4YN
Secretary
Appointed 02 Jul 2023
Resigned 28 Sept 2025

BROOKS, Stephen Anthony

Resigned
Clockhouse, AshfordTN23 4YN
Born November 1952
Director
Appointed 05 Feb 2017
Resigned 02 Jul 2023

BURGESS, Richard

Resigned
The Old Corn Store, AshfordTN23 1HU
Born January 1955
Director
Appointed 25 Mar 2012
Resigned 25 Mar 2012

CLAYDON, Paul Langford

Resigned
Clockhouse, AshfordTN23 4YN
Born April 1949
Director
Appointed 15 Aug 2019
Resigned 01 Oct 2019

CLAYDON, Paul Langford

Resigned
Clockhouse, AshfordTN23 4YN
Born April 1949
Director
Appointed 25 Mar 2012
Resigned 15 Aug 2019

CLAYDON, Paul Langford

Resigned
173 Old Dover Road, CanterburyCT1 3EP
Born April 1949
Director
Appointed 03 Dec 2003
Resigned 25 Mar 2012

COLE, James Peter

Resigned
14 Dove Close, AshfordTN23 3NU
Born January 1978
Director
Appointed 03 Dec 2003
Resigned 19 Mar 2005

EVANS, Richard John

Resigned
Clockhouse, AshfordTN23 4YN
Born July 1973
Director
Appointed 03 Dec 2003
Resigned 13 Feb 2020

HALL, Graham

Resigned
Clockhouse, AshfordTN23 4YN
Born April 1954
Director
Appointed 01 Jul 2004
Resigned 01 Apr 2020

HIBBIN, Roy Rex

Resigned
28 Grosvenor Road, AshfordTN24 9NS
Born March 1947
Director
Appointed 03 Dec 2003
Resigned 06 Sept 2006

MASTERSON, Dave

Resigned
Fairview, AshfordTN23 3JE
Born February 1950
Director
Appointed 09 May 2005
Resigned 16 Sept 2014

MOORE, Daniel

Resigned
Clock House, AshfordTN23 4YN
Born January 1967
Director
Appointed 10 Oct 2021
Resigned 10 Oct 2021

TURNBULL, Peter John

Resigned
Clockhouse, AshfordTN23 4YN
Born October 1973
Director
Appointed 07 Jun 2014
Resigned 08 Nov 2018

VERLINDEN, Ellen

Resigned
Clock House, AshfordTN23 4YN
Born May 1987
Director
Appointed 05 Sept 2019
Resigned 19 May 2022

YINKA-ADEBISI, Adeleke, Dr

Resigned
Clock House, AshfordTN23 4YN
Born July 1970
Director
Appointed 16 Oct 2016
Resigned 13 Feb 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Adeleke Yinka-Adebisi

Active
Clock House, AshfordTN23 4YN
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2023

Mr Daniel Moore

Active
Clock House, AshfordTN23 4YN
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2021

Mr Peter John Turnbull

Ceased
Clockhouse, AshfordTN23 4YN
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 10 Oct 2021

Mr Barnabas James Morgan Hall

Active
Clock House, AshfordTN23 4YN
Born April 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2020

Mr Richard Burgess

Ceased
Clock House, AshfordTN23 4YN
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2025

Graham Hall

Ceased
Park Mall Shopping Centre, AshfordTN24 8RY
Born April 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 January 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Incorporation Company
3 December 2003
NEWINCIncorporation