Background WavePink WaveYellow Wave

GATEWAY LEARNING COMMUNITY (05853746)

GATEWAY LEARNING COMMUNITY (05853746) is an active UK company. incorporated on 21 June 2006. with registered office in Grays. The company operates in the Education sector, engaged in primary education and 1 other business activities. GATEWAY LEARNING COMMUNITY has been registered for 19 years. Current directors include CONNEW, Paul Victor, FREESE, Courtney, HARRIS, Lucy Emma and 5 others.

Company Number
05853746
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2006
Age
19 years
Address
The Gateway Academy, Grays, RM16 4LU
Industry Sector
Education
Business Activity
Primary education
Directors
CONNEW, Paul Victor, FREESE, Courtney, HARRIS, Lucy Emma, HODGSON, Hilary Ruth, KOMOLAFE, Oluwasola Agnes, PRITCHARD, Lynda, REID, Victoria Jane, VINCENT, Gary William
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY LEARNING COMMUNITY

GATEWAY LEARNING COMMUNITY is an active company incorporated on 21 June 2006 with the registered office located in Grays. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. GATEWAY LEARNING COMMUNITY was registered 19 years ago.(SIC: 85200, 85310)

Status

active

Active since 19 years ago

Company No

05853746

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

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE GATEWAY ACADEMY
From: 21 June 2006To: 31 October 2012
Contact
Address

The Gateway Academy Marshfoot Road Grays, RM16 4LU,

Previous Addresses

112a Shirland Road London W9 2EQ
From: 29 September 2010To: 18 July 2014
10 Abercorn Place London NW8 9XP
From: 21 June 2006To: 29 September 2010
Timeline

49 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

JONES, Joanna Susan

Active
Marshfoot Road, GraysRM16 4LU
Secretary
Appointed 04 Apr 2017

CONNEW, Paul Victor

Active
Marshfoot Road, GraysRM16 4LU
Born May 1957
Director
Appointed 22 Dec 2011

FREESE, Courtney

Active
Marshfoot Road, GraysRM16 4LU
Born January 1977
Director
Appointed 18 Dec 2023

HARRIS, Lucy Emma

Active
Marshfoot Road, GraysRM16 4LU
Born April 1968
Director
Appointed 20 Nov 2017

HODGSON, Hilary Ruth

Active
Marshfoot Road, GraysRM16 4LU
Born February 1960
Director
Appointed 02 Feb 2015

KOMOLAFE, Oluwasola Agnes

Active
Marshfoot Road, GraysRM16 4LU
Born August 1979
Director
Appointed 13 Oct 2025

PRITCHARD, Lynda

Active
Marshfoot Road, GraysRM16 4LU
Born February 1949
Director
Appointed 24 Sept 2018

REID, Victoria Jane

Active
Marshfoot Road, GraysRM16 4LU
Born August 1971
Director
Appointed 01 Sept 2022

VINCENT, Gary William

Active
Marshfoot Road, GraysRM16 4LU
Born March 1971
Director
Appointed 14 Oct 2024

FOYLE, Ian Hugh

Resigned
5 Seaview Road, East PrestonBN16 1LX
Secretary
Appointed 21 Jun 2006
Resigned 31 Jul 2009

VENTHAM, Sarah

Resigned
Marshfoot Road, GraysRM16 4LU
Secretary
Appointed 31 Aug 2016
Resigned 04 Apr 2017

AUSTIN, Derek Charles

Resigned
Marshfoot Road, GraysRM16 4LU
Born March 1937
Director
Appointed 03 Dec 2012
Resigned 31 Aug 2016

BAKER, Mark James Arthur

Resigned
Whitehall Road, GraysRM17 5NT
Born July 1963
Director
Appointed 06 Jul 2009
Resigned 18 Jul 2014

BENTLEY, Maureen

Resigned
Marshfoot Road, GraysRM16 4LU
Born March 1944
Director
Appointed 25 Sept 2017
Resigned 30 Sept 2019

BHALLA, Ravi

Resigned
Marshfoot Road, GraysRM16 4LU
Born April 1982
Director
Appointed 18 Jun 2020
Resigned 23 May 2022

CLELAND, Ian Mcallister

Resigned
Longville, WolverhamptonWV6 7HD
Born April 1941
Director
Appointed 21 Jun 2006
Resigned 10 Sept 2012

CONNOLLY, Mary-Ann Elizabeth

Resigned
Marshfoot Road, GraysRM16 4LU
Born December 1943
Director
Appointed 09 Jan 2012
Resigned 01 May 2017

CURRIE, Jacquelyne Carole Louise

Resigned
Marshfoot Road, GraysRM16 4LU
Born February 1944
Director
Appointed 03 Dec 2012
Resigned 31 Aug 2016

EPPS, Richard James

Resigned
Catalina Avenue, GraysRM16 6RE
Born May 1955
Director
Appointed 12 Apr 2012
Resigned 28 Jan 2015

FOSTER, Graham

Resigned
Marshfoot Road, GraysRM16 4LU
Born March 1952
Director
Appointed 12 Apr 2012
Resigned 14 Jun 2024

HOLLAND, Angie

Resigned
24 Fleming Gardens, TilburyRM18 8JR
Born March 1966
Director
Appointed 08 Jun 2007
Resigned 08 Jan 2008

LIDDIARD, Valerie Doreen

Resigned
278 Long Lane, GraysRM16 2QD
Born June 1955
Director
Appointed 21 Jun 2006
Resigned 31 Dec 2007

MURRAY, Peter Guiler

Resigned
Marshfoot Road, GraysRM16 4LU
Born May 1937
Director
Appointed 21 Jun 2006
Resigned 28 Jan 2015

OTTO, Samantha Jayne

Resigned
Marshfoot Road, GraysRM16 4LU
Born June 1973
Director
Appointed 11 Mar 2013
Resigned 28 Jan 2015

PRITCHARD, Lynda

Resigned
Marshfoot Road, GraysRM16 4LU
Born February 1949
Director
Appointed 09 Jun 2014
Resigned 31 Aug 2016

REDFORD, Stuart Paul

Resigned
Marshfoot Road, GraysRM16 4LU
Born August 1974
Director
Appointed 28 Jan 2015
Resigned 31 Aug 2016

REID, Victoria Jane

Resigned
Marshfoot Road, GraysRM16 4LU
Born August 1971
Director
Appointed 12 Apr 2012
Resigned 24 Jun 2019

SADLER, Kevin John

Resigned
Marshfoot Road, GraysRM16 4LU
Born March 1961
Director
Appointed 15 Jan 2007
Resigned 31 Aug 2022

SAUNDERS, Peter James

Resigned
Merton Place, GraysRM16 4HL
Born April 1953
Director
Appointed 12 Apr 2012
Resigned 31 Aug 2015

SEATON WOOD, Bronwen Clare

Resigned
Marshfoot Road, GraysRM16 4LU
Born April 1973
Director
Appointed 15 Jan 2021
Resigned 23 Mar 2026

SHODIPE, Aderemi Olufemi

Resigned
Marshfoot Road, GraysRM16 4LU
Born September 1969
Director
Appointed 03 Dec 2012
Resigned 31 Aug 2016

SHOOTER, Kenneth Alan

Resigned
49 Lone Tree Avenue, CambridgeCB4 9PG
Born August 1946
Director
Appointed 19 Jul 2006
Resigned 31 Aug 2009

SMITH, Margaret Christine

Resigned
Marshfoot Road, GraysRM16 4LU
Born July 1945
Director
Appointed 12 Apr 2012
Resigned 20 Aug 2020

TINKLER, Christine Beryl

Resigned
Green Lane, St AlbansAL3 6EX
Born June 1948
Director
Appointed 19 Jul 2006
Resigned 22 Mar 2010

WARD, Peter John

Resigned
Marshfoot Road, GraysRM16 4LU
Born November 1964
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
8 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Resolution
2 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 2012
MISCMISC
Resolution
10 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Auditors Resignation Company
10 August 2010
AUDAUD
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
6 July 2007
353353
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
225Change of Accounting Reference Date
Incorporation Company
21 June 2006
NEWINCIncorporation