Background WavePink WaveYellow Wave

CHURCHGATE ACCOUNTANTS LIMITED (07321836)

CHURCHGATE ACCOUNTANTS LIMITED (07321836) is an active UK company. incorporated on 21 July 2010. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CHURCHGATE ACCOUNTANTS LIMITED has been registered for 15 years. Current directors include BOARDMAN, Matthew Charles, CLAYDEN, Joanne Emma, EVANS, John Alwyn and 4 others.

Company Number
07321836
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
18 Langton Place, Bury St Edmunds, IP33 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOARDMAN, Matthew Charles, CLAYDEN, Joanne Emma, EVANS, John Alwyn, JACKSON, Robin Brian, JACKSON, Samuel Robin, MACSWINEY, Michael Clive, THOMPSON, Penelope Jane
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHGATE ACCOUNTANTS LIMITED

CHURCHGATE ACCOUNTANTS LIMITED is an active company incorporated on 21 July 2010 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CHURCHGATE ACCOUNTANTS LIMITED was registered 15 years ago.(SIC: 69201, 69203)

Status

active

Active since 15 years ago

Company No

07321836

LTD Company

Age

15 Years

Incorporated 21 July 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

EVANS FINANCIAL PLANNING LIMITED
From: 24 November 2010To: 10 February 2011
GAG315 LIMITED
From: 21 July 2010To: 24 November 2010
Contact
Address

18 Langton Place Bury St Edmunds, IP33 1NE,

Previous Addresses

, 175 st. Johns Way, Thetford, Norfolk, IP24 3NU
From: 19 November 2010To: 9 February 2011
, 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB
From: 21 July 2010To: 19 November 2010
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
May 11
Share Issue
Jul 12
Director Joined
Sept 12
Director Joined
Apr 13
Share Issue
Jul 13
Funding Round
Jan 14
Share Issue
Jul 14
Share Issue
Jul 15
Share Issue
Aug 16
Share Issue
Jul 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Share Issue
Jul 18
Capital Reduction
Aug 18
Share Issue
Feb 19
Share Issue
Jul 19
Share Issue
Jul 20
Share Issue
Jul 21
Share Issue
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jan 23
Share Issue
Feb 23
Share Issue
Jul 23
Director Joined
Jun 24
Share Issue
Jul 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Share Issue
Jul 25
Funding Round
Feb 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
26
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

JACKSON, Paula Ann

Active
Langton Place, Bury St EdmundsIP33 1NE
Secretary
Appointed 16 Nov 2010

BOARDMAN, Matthew Charles

Active
Langton Place, Bury St EdmundsIP33 1NE
Born October 1977
Director
Appointed 15 Apr 2013

CLAYDEN, Joanne Emma

Active
Langton Place, Bury St EdmundsIP33 1NE
Born March 1975
Director
Appointed 08 Nov 2022

EVANS, John Alwyn

Active
Langton Place, Bury St EdmundsIP33 1NE
Born November 1979
Director
Appointed 16 Nov 2010

JACKSON, Robin Brian

Active
Langton Place, Bury St EdmundsIP33 1NE
Born September 1962
Director
Appointed 02 Feb 2011

JACKSON, Samuel Robin

Active
Bury St EdmundsIP33 1NE
Born June 1994
Director
Appointed 18 Jan 2023

MACSWINEY, Michael Clive

Active
Langton Place, Bury St EdmundsIP33 1NE
Born June 1948
Director
Appointed 02 Feb 2011

THOMPSON, Penelope Jane

Active
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1974
Director
Appointed 18 Jun 2024

BAKER, Roger Dawson

Resigned
Langton Place, Bury St EdmundsIP33 1NE
Born August 1953
Director
Appointed 02 Feb 2011
Resigned 11 Oct 2022

JACKSON, Paula Ann

Resigned
Kings Park, Bury St. EdmundsIP29 4TY
Born December 1963
Director
Appointed 16 Nov 2010
Resigned 02 Feb 2011

MARKHAM, Gary John

Resigned
Langton Place, Bury St EdmundsIP33 1NE
Born September 1954
Director
Appointed 03 Sept 2012
Resigned 30 Jan 2018

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1972
Director
Appointed 21 Jul 2010
Resigned 16 Nov 2010

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1966
Director
Appointed 21 Jul 2010
Resigned 16 Nov 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Paula Ann Jackson

Ceased
Langton Place, Bury St EdmundsIP33 1NE
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 18 Dec 2024

Mr Robin Brian Jackson

Ceased
Bury St EdmundsIP33 1NE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Ceased 18 Dec 2024

Mr Michael Clive Macswiney

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Legacy
13 March 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Resolution
14 January 2026
RESOLUTIONSResolutions
Memorandum Articles
14 January 2026
MAMA
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 February 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Capital Cancellation Shares
6 August 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
21 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 July 2015
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
29 July 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
3 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
10 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
16 July 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Memorandum Articles
16 March 2012
MEM/ARTSMEM/ARTS
Resolution
16 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Change Person Director Company With Change Date
6 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Incorporation Company
21 July 2010
NEWINCIncorporation