Background WavePink WaveYellow Wave

KINGSGATE COMMUNITY CHURCH (05124435)

KINGSGATE COMMUNITY CHURCH (05124435) is an active UK company. incorporated on 11 May 2004. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KINGSGATE COMMUNITY CHURCH has been registered for 21 years. Current directors include ABIOYE, Samson Oluwasina, NEGUS, Matthew Graham, OPAYINKA, Aderonke Lydia and 2 others.

Company Number
05124435
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2004
Age
21 years
Address
2 Staplee Way, Peterborough, PE1 4YT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ABIOYE, Samson Oluwasina, NEGUS, Matthew Graham, OPAYINKA, Aderonke Lydia, PASKIN, Norman, SMITH, David Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSGATE COMMUNITY CHURCH

KINGSGATE COMMUNITY CHURCH is an active company incorporated on 11 May 2004 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KINGSGATE COMMUNITY CHURCH was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05124435

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

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PETERBOROUGH COMMUNITY CHURCH
From: 11 May 2004To: 1 February 2008
Contact
Address

2 Staplee Way Parnwell Peterborough, PE1 4YT,

Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Joined
Sept 18
Director Left
Oct 20
Director Joined
May 21
Director Left
Oct 21
Director Joined
Jan 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DUFFY, Sally Ann

Active
26 Reedland Way, PeterboroughPE7 8EZ
Secretary
Appointed 22 Dec 2006

ABIOYE, Samson Oluwasina

Active
Staplee Way, PeterboroughPE1 4YT
Born May 1970
Director
Appointed 01 May 2021

NEGUS, Matthew Graham

Active
2 Staplee Way, PeterboroughPE1 4YT
Born July 1982
Director
Appointed 25 Jul 2018

OPAYINKA, Aderonke Lydia

Active
Staplee Way, PeterboroughPE1 4YT
Born October 1975
Director
Appointed 06 Jan 2023

PASKIN, Norman

Active
BournePE10 9QR
Born September 1949
Director
Appointed 09 Jul 2015

SMITH, David Andrew

Active
Chapel Lane, PeterboroughPE4 6RS
Born May 1963
Director
Appointed 25 Jan 2005

CHARLTON, Peter Francis

Resigned
28 Thorpe Avenue, PeterboroughPE3 6LN
Secretary
Appointed 11 May 2004
Resigned 22 Dec 2006

BINGHAM, Janie Donute Anastazia

Resigned
34 Dingley Court, PeterboroughPE3 7AN
Born July 1949
Director
Appointed 25 Jan 2005
Resigned 27 Jun 2008

CHARLTON, Peter Francis

Resigned
2 Oliver St John Place, PeterboroughPE3 6NN
Born October 1967
Director
Appointed 11 May 2004
Resigned 25 Jan 2005

DEANE, Albert Thomas

Resigned
49 Crowland Road, PeterboroughPE6 7TP
Born November 1948
Director
Appointed 25 Jan 2005
Resigned 17 Dec 2015

EDWARDS, William James

Resigned
2 Staplee Way, PeterboroughPE1 4YT
Born January 1973
Director
Appointed 13 Apr 2011
Resigned 23 May 2017

FEATHERSTONE, Albert Barry

Resigned
Plough Court, SpaldingPE6 0FW
Born September 1946
Director
Appointed 13 Jul 2016
Resigned 23 Jul 2025

GODDARD, Anthony Leslie

Resigned
41 Bringhurst, PeterboroughPE2 5RS
Born October 1950
Director
Appointed 11 May 2004
Resigned 25 Jan 2005

JOHNSON, Richard Keith

Resigned
Lower Cambourne, CambridgeCB23 6FE
Born July 1966
Director
Appointed 13 Jul 2016
Resigned 01 Oct 2020

LISTER, Peter

Resigned
Clovelly House, PeterboroughPE1 3AH
Born February 1963
Director
Appointed 25 Jan 2005
Resigned 09 Jul 2015

PASKIN, Norman

Resigned
13 Ostler Drive, BournePE10 9QR
Born September 1949
Director
Appointed 01 Feb 2006
Resigned 22 Mar 2012

TURNER, Ralph Colin

Resigned
33 Riverside Gardens, PeterboroughPE3 6GE
Born April 1955
Director
Appointed 21 Dec 2005
Resigned 17 Dec 2015

WILSON, Simon Duncan

Resigned
2 Staplee Way, PeterboroughPE1 4YT
Born August 1963
Director
Appointed 13 Apr 2011
Resigned 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Auditors Resignation Company
11 April 2018
AUDAUD
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Group
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Small
10 February 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
11 November 2006
287Change of Registered Office
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation