Background WavePink WaveYellow Wave

CITYGATE CHURCH (05899708)

CITYGATE CHURCH (05899708) is an active UK company. incorporated on 8 August 2006. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CITYGATE CHURCH has been registered for 19 years. Current directors include BEAL, Nicholas, SALWAY, James Stuart, THEUNISSEN, Sean Desmond and 2 others.

Company Number
05899708
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2006
Age
19 years
Address
138a Holdenhurst Road, Bournemouth, BH8 8AS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BEAL, Nicholas, SALWAY, James Stuart, THEUNISSEN, Sean Desmond, TRUESDALE, Mark Robert, Dr, WHITE, Russell James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYGATE CHURCH

CITYGATE CHURCH is an active company incorporated on 8 August 2006 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CITYGATE CHURCH was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05899708

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

Age

19 Years

Incorporated 8 August 2006

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BOURNEMOUTH FAMILY CHURCH
From: 8 August 2006To: 5 February 2008
Contact
Address

138a Holdenhurst Road Bournemouth, BH8 8AS,

Previous Addresses

37 Palmerston Road Boscombe Bournemouth Dorset BH1 4HN
From: 8 August 2006To: 29 April 2013
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Apr 11
Director Left
May 12
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Apr 19
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Mar 22
Director Joined
Feb 23
Director Left
Jun 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Mar 25
Loan Secured
Apr 25
0
Funding
23
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

THEUNISSEN, Sean Desmond

Active
Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 16 Jul 2013

BEAL, Nicholas

Active
Holdenhurst Road, BournemouthBH8 8AS
Born September 1971
Director
Appointed 31 Oct 2018

SALWAY, James Stuart

Active
117 Beaufort Road, BournemouthBH6 5AX
Born February 1953
Director
Appointed 08 Aug 2006

THEUNISSEN, Sean Desmond

Active
Holdenhurst Road, BournemouthBH8 8AS
Born April 1982
Director
Appointed 08 Aug 2006

TRUESDALE, Mark Robert, Dr

Active
Holdenhurst Road, BournemouthBH8 8AS
Born October 1969
Director
Appointed 27 Jun 2023

WHITE, Russell James

Active
Holdenhurst Road, BournemouthBH8 8AS
Born December 1973
Director
Appointed 24 May 2016

SALWAY, James Stuart

Resigned
117 Beaufort Road, BournemouthBH6 5AX
Secretary
Appointed 08 Aug 2006
Resigned 16 Jul 2013

CORNISH, John Dylan

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born July 1979
Director
Appointed 20 Jun 2017
Resigned 02 Mar 2022

GOLLINGS, Simon Mark Anthony

Resigned
10 Alumdale Road, BournemouthBH4 8HX
Born April 1953
Director
Appointed 08 Aug 2006
Resigned 20 Sept 2011

KINDER, Julian Christopher

Resigned
Hengistbury Road, BournemouthBH6 4DQ
Born March 1970
Director
Appointed 20 May 2015
Resigned 16 Jul 2018

KIRKHAM, Catherine Mary

Resigned
35 Horsa Road, BournemouthBH6 3AN
Born August 1952
Director
Appointed 25 Jun 2007
Resigned 04 Apr 2016

LAWRENCE, Andrew Charles

Resigned
Hengistbury Road, BournemouthBH6 4DQ
Born October 1964
Director
Appointed 25 Jun 2007
Resigned 25 May 2016

MCCLELLAND, Jonathan Gerald

Resigned
Shekinah, BroadstoneBH18 9NS
Born November 1950
Director
Appointed 08 Aug 2006
Resigned 23 Oct 2012

MILLARD, Rosemary

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born November 1975
Director
Appointed 25 Jan 2022
Resigned 10 Jun 2024

MOORE, Hugh Hamish

Resigned
8 Walpole Road, BournemouthBH1 4HA
Born October 1940
Director
Appointed 28 Apr 2009
Resigned 28 Nov 2010

MORSE, Clifford Chappell

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born October 1945
Director
Appointed 22 Sept 2010
Resigned 20 May 2015

MORTON, John

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born May 1957
Director
Appointed 20 Jun 2017
Resigned 13 Nov 2020

PAGET, James Robert

Resigned
7 Southill Road, BournemouthBH9 1RL
Born January 1970
Director
Appointed 08 Aug 2006
Resigned 23 Jun 2009

SMITH, Cheryl

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born October 1984
Director
Appointed 27 Sept 2022
Resigned 04 Mar 2025

VESSEY, Chris

Resigned
Holdenhurst Road, BournemouthBH8 8AS
Born September 1981
Director
Appointed 16 Jul 2013
Resigned 20 Jun 2017

Persons with significant control

9

3 Active
6 Ceased

Mr Sean Desmond Theunissen

Active
Holdenhurst Road, BournemouthBH8 8AS
Born April 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr Russell James White

Active
Holdenhurst Road, BournemouthBH8 8AS
Born December 1973

Nature of Control

Significant influence or control
Notified 04 Sept 2023

Mr Tim Francis

Active
Holdenhurst Road, BournemouthBH8 8AS
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr Russell James White

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born December 1973

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2020
Ceased 15 Jul 2021

Mr Timothy Francis

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born November 1966

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2020
Ceased 15 Jul 2021

Mr Sean Desmond Theunissen

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born April 1982

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2020
Ceased 15 Jul 2021

Mr Michael John Taylor

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 May 2018

Mr Russell James White

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 May 2018

Mr Guy Ashley Miller

Ceased
Holdenhurst Road, BournemouthBH8 8AS
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

115

Legacy
8 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Certificate Change Of Name Company
5 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
225Change of Accounting Reference Date
Incorporation Company
8 August 2006
NEWINCIncorporation