Background WavePink WaveYellow Wave

GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY (05705815)

GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY (05705815) is an active UK company. incorporated on 10 February 2006. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY has been registered for 20 years. Current directors include BROWN, Michael, CRUTCHLEY, Elizabeth Jane, FORLETTA, Ann and 6 others.

Company Number
05705815
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2006
Age
20 years
Address
343 343 High Street, Birmingham, B17 9QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Michael, CRUTCHLEY, Elizabeth Jane, FORLETTA, Ann, HANNA, Paul Lincoln, HAYRE, Jasmin, PRATL, Rainer, Dr, SIMPSON, Rosemarie Annette, VORA, Nirmal, WARD, Graham Eyre
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY

GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY is an active company incorporated on 10 February 2006 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05705815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

343 343 High Street Harborne Birmingham, B17 9QL,

Previous Addresses

343 Harborne Road Harborne Birmingham West Midlands B17 9QL England
From: 15 August 2024To: 4 February 2025
The Core Homer Road Lower Ground Floor Solihull West Midlands B91 3RG England
From: 5 December 2023To: 15 August 2024
Chamber of Commerce House 75 Harborne Road Birmingham West Midlands B15 3DH
From: 25 October 2011To: 5 December 2023
Radclyffe House Hagley Road Birmingham West Midlands B16 8PF
From: 10 February 2006To: 25 October 2011
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
May 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Jan 21
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

HARPER, Joanne

Active
343 High Street, BirminghamB17 9QL
Secretary
Appointed 01 Nov 2022

BROWN, Michael

Active
Abbeyfield Road, BirminghamB23 5LL
Born January 1953
Director
Appointed 15 Jul 2025

CRUTCHLEY, Elizabeth Jane

Active
Harriers Green, KidderminsterDY10 2UE
Born June 1975
Director
Appointed 03 Aug 2023

FORLETTA, Ann

Active
343 High Street, BirminghamB17 9QL
Born August 1952
Director
Appointed 01 Sept 2013

HANNA, Paul Lincoln

Active
6 Crown Lane, Sutton ColdfieldB74 4SU
Born July 1963
Director
Appointed 01 Sept 2008

HAYRE, Jasmin

Active
343 High Street, BirminghamB17 9QL
Born February 1990
Director
Appointed 15 Aug 2023

PRATL, Rainer, Dr

Active
Crockers Lane, RyeTN31 6PY
Born March 1970
Director
Appointed 01 Aug 2023

SIMPSON, Rosemarie Annette

Active
343 High Street, BirminghamB17 9QL
Born September 1961
Director
Appointed 12 May 2010

VORA, Nirmal

Active
Chantry Road, BirminghamB13 8DJ
Born June 1980
Director
Appointed 15 Jan 2019

WARD, Graham Eyre

Active
343 High Street, BirminghamB17 9QL
Born January 1982
Director
Appointed 30 Jun 2023

FITZGERALD, Vicki Elizabeth

Resigned
Paton Grove, BirminghamB13 9TG
Secretary
Appointed 10 Feb 2006
Resigned 13 May 2014

HEWITT, Katherine

Resigned
75 Harborne Road, BirminghamB15 3DH
Secretary
Appointed 01 Jul 2014
Resigned 31 Oct 2022

ALI, Moybul

Resigned
75 Harborne Road, BirminghamB15 3DH
Born July 1985
Director
Appointed 01 Jul 2014
Resigned 25 May 2016

BAINS, Surrinder Paul Singh

Resigned
Bradgate Drive, Sutton ColdfieldB74 4XG
Born May 1963
Director
Appointed 01 Nov 2012
Resigned 31 Oct 2022

BOWER, Cynthia

Resigned
Moseley Gate, BirminghamB13 8JJ
Born July 1955
Director
Appointed 07 Nov 2012
Resigned 21 Jun 2013

BOWER, Cynthia

Resigned
25 Moseley Gate, BirminghamB13 8JJ
Born July 1955
Director
Appointed 10 Feb 2006
Resigned 10 Feb 2010

CAPPELL, Eleanor Rose

Resigned
75 Harborne Road, BirminghamB15 3DH
Born March 1982
Director
Appointed 01 Nov 2012
Resigned 08 Jan 2017

CUMMINS, Anne

Resigned
75 Harborne Road, BirminghamB15 3DH
Born March 1958
Director
Appointed 01 Nov 2012
Resigned 08 Nov 2016

DABEK, Anna Katarzyna

Resigned
75 Harborne Road, BirminghamB15 3DH
Born June 1982
Director
Appointed 16 Jul 2010
Resigned 01 Sept 2012

GOLDMAN, Anne

Resigned
15a Ampton Road, EdgbastonB15 2UJ
Born October 1953
Director
Appointed 11 Sept 2006
Resigned 22 Apr 2011

HACKETT, Patricia

Resigned
33 Fir Tree Avenue, CoventryCV4 9FW
Born July 1959
Director
Appointed 11 Sept 2006
Resigned 20 Jul 2013

LAWRENCE, Leslie

Resigned
7 Woodland Road, BirminghamB31 2HU
Born January 1947
Director
Appointed 10 Feb 2006
Resigned 09 Jul 2007

LYNES, Mark Andrew

Resigned
Rotton Park Road, BirminghamB16 9JJ
Born February 1971
Director
Appointed 01 Jul 2014
Resigned 13 Nov 2018

O'NEILL, Stephen John

Resigned
75 Harborne Road, BirminghamB15 3DH
Born February 1961
Director
Appointed 01 Jul 2014
Resigned 09 May 2018

SCOTT, Stafford St Michael

Resigned
87 Quill Street, LondonN4 2AD
Born April 1960
Director
Appointed 11 Sept 2006
Resigned 08 Dec 2008

SHANAHAN, Amanda

Resigned
75 Harborne Road, BirminghamB15 3DH
Born May 1958
Director
Appointed 01 Jul 2014
Resigned 09 May 2018

SMITH, Richard Henry Charles

Resigned
75 Harborne Road, BirminghamB15 3DH
Born June 1978
Director
Appointed 01 Jul 2014
Resigned 17 Nov 2020

WARMINGTON, Joy Angela

Resigned
23 Oxford Road, BirminghamB27 6DS
Born July 1963
Director
Appointed 10 Feb 2006
Resigned 01 Sept 2012

WOOD, Elizabeth Jane

Resigned
75 Harborne Road, BirminghamB15 3DH
Born November 1985
Director
Appointed 01 Jul 2014
Resigned 25 Mar 2025

GATEWAY FAMILY SERVICES

Resigned
66-68 Hagley Road, BirminghamB16 8PF
Corporate director
Appointed 12 May 2010
Resigned 12 May 2010
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Small
2 April 2025
AAMDAAMD
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 May 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Incorporation Community Interest Company
10 February 2006
CICINCCICINC