Background WavePink WaveYellow Wave

GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH (07165537)

GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH (07165537) is an active UK company. incorporated on 23 February 2010. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH has been registered for 16 years. Current directors include AXON, Benjamin Harvey, DEAL, Craig Jon, GREENEY, Charles Mark and 2 others.

Company Number
07165537
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2010
Age
16 years
Address
Trowse Sports Hall The Street, Norwich, NR14 8SP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AXON, Benjamin Harvey, DEAL, Craig Jon, GREENEY, Charles Mark, LUSHER, Alan Kenneth, WILTSHIRE, Andrew Roy
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH

GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH is an active company incorporated on 23 February 2010 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GATEWAY VINEYARD CHRISTIAN FELLOWSHIP NORWICH was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

07165537

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

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Trowse Sports Hall The Street Trowse Norwich, NR14 8SP,

Previous Addresses

21 st. Catherines Road Norwich NR7 0XR
From: 21 January 2016To: 5 March 2017
21 st. Catherines Road Norwich NR7 0XR England
From: 21 January 2016To: 21 January 2016
C/O Gateway Vineyard Norwich the Vineyard Centre Nelson Street Norwich Norfolk NR2 4DR
From: 11 November 2010To: 21 January 2016
40 South Hill Road Norwich Norfolk NR7 0PQ
From: 23 February 2010To: 11 November 2010
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AXON, Benjamin Harvey

Active
The Street, NorwichNR14 8SP
Born October 1978
Director
Appointed 25 Sept 2025

DEAL, Craig Jon

Active
The Street, NorwichNR14 8SP
Born July 1973
Director
Appointed 23 Feb 2010

GREENEY, Charles Mark

Active
West Lane, NorwichNR10 3JH
Born October 1951
Director
Appointed 16 Mar 2023

LUSHER, Alan Kenneth

Active
The Street, NorwichNR14 8SP
Born January 1957
Director
Appointed 28 Sept 2023

WILTSHIRE, Andrew Roy

Active
Cardinal Close, NorwichNR9 5EW
Born July 1986
Director
Appointed 18 Jun 2020

ADLAM, Nicola Amber

Resigned
The Street, NorwichNR14 8SP
Born August 1979
Director
Appointed 20 Aug 2010
Resigned 08 Jun 2023

CRACKNELL, Paul Jonathan

Resigned
The Street, NorwichNR14 8SP
Born October 1975
Director
Appointed 23 Feb 2010
Resigned 31 Mar 2022

DAY, Judy Ann

Resigned
The Street, NorwichNR14 8SP
Born December 1981
Director
Appointed 17 Sept 2020
Resigned 28 Jun 2025

FLETCHER, Mark Edwin

Resigned
Nelson Street, NorwichNR2 4DR
Born February 1975
Director
Appointed 30 Aug 2010
Resigned 11 Oct 2012

GREAVES, Angela Elizabeth Jean

Resigned
The Street, NorwichNR14 8SP
Born January 1969
Director
Appointed 14 Feb 2013
Resigned 14 Mar 2024

HAMILTON, Paul Gerald

Resigned
The Street, NorwichNR14 8SP
Born March 1967
Director
Appointed 01 Dec 2022
Resigned 28 Sept 2023

MALLETT, Matthew

Resigned
The Street, NorwichNR14 8SP
Born December 1978
Director
Appointed 01 Dec 2022
Resigned 28 Sept 2023

ROWLANDSON, Andrew Mark

Resigned
Nelson Street, NorwichNR2 4DR
Born October 1982
Director
Appointed 27 Jan 2011
Resigned 06 Mar 2014

SQUIRES, John Simon

Resigned
The Street, NorwichNR14 8SP
Born July 1969
Director
Appointed 18 Sept 2014
Resigned 09 Jun 2020

STUART, Matthew James

Resigned
The Street, NorwichNR14 8SP
Born April 1977
Director
Appointed 23 Feb 2010
Resigned 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Statement Of Companys Objects
7 March 2017
CC04CC04
Memorandum Articles
7 March 2017
MAMA
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2010
NEWINCIncorporation