Background WavePink WaveYellow Wave

GATEWAY CHURCH SWINDON (06541956)

GATEWAY CHURCH SWINDON (06541956) is an active UK company. incorporated on 21 March 2008. with registered office in Swindon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GATEWAY CHURCH SWINDON has been registered for 18 years. Current directors include EBENEZAR, Mallika, HALLIWELL, Thomas Edward, HOWARTH, Nigel Jeremy and 3 others.

Company Number
06541956
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2008
Age
18 years
Address
Trinity Centre Stonehill Green, Swindon, SN5 7AR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EBENEZAR, Mallika, HALLIWELL, Thomas Edward, HOWARTH, Nigel Jeremy, NEALE, Andrew Edward Colin, OWEN, Mark Kevin, THAHAL, Hyeladzira Paul
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY CHURCH SWINDON

GATEWAY CHURCH SWINDON is an active company incorporated on 21 March 2008 with the registered office located in Swindon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GATEWAY CHURCH SWINDON was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06541956

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

Age

18 Years

Incorporated 21 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Trinity Centre Stonehill Green Westlea Swindon, SN5 7AR,

Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Oct 13
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

HOWARTH, Nigel Jeremy

Active
Wareham Close, SwindonSN5 8LS
Secretary
Appointed 21 Mar 2008

LYMPANY, Callum

Active
Stonehill Green, SwindonSN5 7AR
Secretary
Appointed 18 Mar 2026

EBENEZAR, Mallika

Active
Stonehill Green, SwindonSN5 7AR
Born October 1968
Director
Appointed 11 Dec 2019

HALLIWELL, Thomas Edward

Active
Stonehill Green, SwindonSN5 7AR
Born April 1960
Director
Appointed 23 Jan 2024

HOWARTH, Nigel Jeremy

Active
Wareham Close, SwindonSN5 8LS
Born February 1968
Director
Appointed 21 Mar 2008

NEALE, Andrew Edward Colin

Active
Stonehill Green, SwindonSN5 7AR
Born July 1985
Director
Appointed 11 Dec 2019

OWEN, Mark Kevin

Active
Stonehill Green, SwindonSN5 7AR
Born November 1968
Director
Appointed 21 Mar 2008

THAHAL, Hyeladzira Paul

Active
Stonehill Green, SwindonSN5 7AR
Born June 1981
Director
Appointed 12 Feb 2024

BAKARE, Nicholas Andrew

Resigned
Stonehill Green, SwindonSN5 7AR
Born July 1972
Director
Appointed 02 Dec 2010
Resigned 18 Mar 2020

LAWRENCE, Christopher George

Resigned
Wynwards Road, SwindonSN25 4ZP
Born July 1945
Director
Appointed 21 Mar 2008
Resigned 31 Mar 2011

LOWE, Ian

Resigned
Windmill Road, SwindonSN4 8FD
Born September 1979
Director
Appointed 10 Oct 2013
Resigned 04 Dec 2023

SHARRATT, Andrew Allan, Doctor

Resigned
Plymouth Street, SwindonSN1 2LB
Born June 1961
Director
Appointed 21 Mar 2008
Resigned 02 Dec 2010

THORNETT, Mark Stephen

Resigned
Roundway Down, SwindonSN5 8NT
Born January 1964
Director
Appointed 21 Mar 2008
Resigned 30 Nov 2016

THORNTON, Colin Mark

Resigned
Stonehill Green, SwindonSN5 7AR
Born October 1980
Director
Appointed 10 Jul 2017
Resigned 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Incorporation Company
21 March 2008
NEWINCIncorporation