Background WavePink WaveYellow Wave

GATHER (FORUM) LTD (05244493)

GATHER (FORUM) LTD (05244493) is an active UK company. incorporated on 28 September 2004. with registered office in 35 Ballards Lane. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GATHER (FORUM) LTD has been registered for 21 years. Current directors include LLOYD, Katharine, SADLER, Claire, SIMPSON, Elizabeth Jane Wilson.

Company Number
05244493
Status
active
Type
ltd
Incorporated
28 September 2004
Age
21 years
Address
35 Ballards Lane, N3 1XW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LLOYD, Katharine, SADLER, Claire, SIMPSON, Elizabeth Jane Wilson
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATHER (FORUM) LTD

GATHER (FORUM) LTD is an active company incorporated on 28 September 2004 with the registered office located in 35 Ballards Lane. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GATHER (FORUM) LTD was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05244493

LTD Company

Age

21 Years

Incorporated 28 September 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

WACL FORUM LIMITED
From: 28 September 2004To: 10 January 2012
Contact
Address

35 Ballards Lane London , N3 1XW,

Timeline

41 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SCHNURA, Jill Audrey

Active
35 Ballards LaneN3 1XW
Secretary
Appointed 01 Aug 2014

LLOYD, Katharine

Active
Ballards Lane, LondonN3 1XW
Born March 1977
Director
Appointed 01 Aug 2025

SADLER, Claire

Active
Ballards Lane, LondonN3 1XW
Born November 1973
Director
Appointed 01 Aug 2024

SIMPSON, Elizabeth Jane Wilson

Active
Ballards Lane, LondonN3 1XW
Born August 1965
Director
Appointed 01 Aug 2025

FAGAN, Elizabeth

Resigned
Inglenook Cottage, MaidenheadSL6 8NY
Secretary
Appointed 28 Sept 2004
Resigned 31 Dec 2005

LESNIAK, Alicja Barbara

Resigned
Flat 6, LondonSW1X 8HG
Secretary
Appointed 01 Dec 2005
Resigned 01 Aug 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Sept 2004
Resigned 28 Sept 2004

ALPS, Tess Margaret

Resigned
The Lodge, TringHP23 5SF
Born November 1953
Director
Appointed 28 Sept 2004
Resigned 31 Dec 2005

BASKIN, Patricia Meredith

Resigned
21a Royal Crescent, LondonW11 4SL
Born July 1957
Director
Appointed 28 Sept 2004
Resigned 31 May 2006

BRISTOW, Rachel Helen

Resigned
35 Ballards LaneN3 1XW
Born April 1972
Director
Appointed 01 Aug 2020
Resigned 01 Aug 2023

CALCRAFT, Helen

Resigned
67 Balcombe Street, LondonNW1 6HD
Born November 1966
Director
Appointed 28 Sept 2004
Resigned 31 May 2006

CLAY, Lindsey Anne

Resigned
35 Ballards LaneN3 1XW
Born November 1965
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2016

DE GROOSE, Tracy Anne

Resigned
35 Ballards LaneN3 1XW
Born March 1968
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2020

ECSERY MERRENS, Francesca Eva

Resigned
60 Grove Park Road, LondonW4 3SD
Born July 1963
Director
Appointed 28 Sept 2004
Resigned 01 Apr 2008

FAGAN, Elizabeth

Resigned
D90, NottinghamNG90 1BS
Born August 1957
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2010

FAGAN, Elizabeth

Resigned
Inglenook Cottage, MaidenheadSL6 8NY
Born August 1957
Director
Appointed 28 Sept 2004
Resigned 31 May 2006

GLAZER, Kerry Marina

Resigned
35 Ballards LaneN3 1XW
Born July 1961
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2018

HARRISSON, Camilla

Resigned
Westfields Avenue, LondonSW13 0AT
Born February 1972
Director
Appointed 01 Aug 2011
Resigned 01 Aug 2013

HUDSON, Karen

Resigned
Ballards Lane, LondonN3 1XW
Born March 1966
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2025

HUGHES, Philippa Margaret

Resigned
35 Ballards LaneN3 1XW
Born November 1967
Director
Appointed 01 Aug 2015
Resigned 01 Aug 2019

HUGHES, Roisin Jane Catherine

Resigned
KT13
Born June 1961
Director
Appointed 01 Jul 2010
Resigned 01 Aug 2012

JACOB, Kathryn Margaret

Resigned
26 Hillier Road, LondonSW11 6AU
Born March 1961
Director
Appointed 01 Jul 2009
Resigned 01 Aug 2011

KLEIN, Deborah

Resigned
87 St Gabriels Road, LondonNW2 4DU
Born August 1968
Director
Appointed 15 Dec 2005
Resigned 01 Apr 2008

LESNIAK, Alicja Barbara

Resigned
Flat 6, LondonSW1X 8HG
Born December 1951
Director
Appointed 01 Dec 2005
Resigned 01 Aug 2014

MCNEILL, Jane Rhoda

Resigned
35 Ballards LaneN3 1XW
Born August 1966
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2018

MENDELSOHN, Nicola Sharon, Lady

Resigned
8 Haslemere Gardens, LondonN3 3EA
Born August 1971
Director
Appointed 28 Sept 2004
Resigned 01 Jul 2009

MURPHY, Ita

Resigned
10 Tudor Crescent, OtfordTN14 5QS
Born October 1961
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

PATTISON, Lindsay

Resigned
87 Onslow Gardens, LondonSW7 3BU
Born April 1973
Director
Appointed 01 Aug 2013
Resigned 01 Aug 2015

REID, Penny

Resigned
58 Sutherland Place, LondonW2 5BY
Born April 1959
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

ROBB, Nishma

Resigned
Ballards Lane, LondonN3 1XW
Born April 1973
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2024

ROBINSON, Rania

Resigned
35 Ballards LaneN3 1XW
Born August 1971
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2023

SPRING, Stephanie

Resigned
Courtnell Street, LondonW2 5BX
Born June 1957
Director
Appointed 28 Sept 2004
Resigned 01 Apr 2008

STEVENSON, Jacqueline Sara

Resigned
35 Ballards LaneN3 1XW
Born April 1968
Director
Appointed 01 Aug 2019
Resigned 01 Aug 2021

THOMAS, Lisa Victoria

Resigned
35 Ballards LaneN3 1XW
Born March 1967
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2020

THOMPSON, Ila Dianne

Resigned
Adam Cottage, PennHP10 8HB
Born December 1950
Director
Appointed 28 Sept 2004
Resigned 01 Apr 2008

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Resolution
2 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Incorporation Company
28 September 2004
NEWINCIncorporation