GATEWAY FAMILY SERVICES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Michael Brown as a director on 2025-07-15

View Document

02/04/252 April 2025 Amended accounts for a small company made up to 2024-07-31

View Document

25/03/2525 March 2025 Termination of appointment of Elizabeth Jane Wood as a director on 2025-03-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 343 Harborne Road Harborne Birmingham West Midlands B17 9QL England to 343 343 High Street Harborne Birmingham West Midlands B17 9QL on 2025-02-04

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

15/08/2415 August 2024 Registered office address changed from The Core Homer Road Lower Ground Floor Solihull West Midlands B91 3RG England to 343 Harborne Road Harborne Birmingham West Midlands B17 9QL on 2024-08-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-07-31

View Document

05/12/235 December 2023 Registered office address changed from Chamber of Commerce House 75 Harborne Road Birmingham West Midlands B15 3DH to The Core Homer Road Lower Ground Floor Solihull West Midlands B91 3RG on 2023-12-05

View Document

31/08/2331 August 2023 Appointment of Mr Graham Eyre Ward as a director on 2023-06-30

View Document

31/08/2331 August 2023 Appointment of Mrs Jasmin Hayre as a director on 2023-08-15

View Document

22/08/2322 August 2023 Appointment of Mrs Elizabeth Jane Crutchley as a director on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Dr Rainer Pratl as a director on 2023-08-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-07-31

View Document

29/11/2229 November 2022 Appointment of Miss Joanne Harper as a secretary on 2022-11-01

View Document

29/11/2229 November 2022 Termination of appointment of Katherine Hewitt as a secretary on 2022-10-31

View Document

29/11/2229 November 2022 Termination of appointment of Surrinder Paul Singh Bains as a director on 2022-10-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-07-31

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 10/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SHANAHAN / 21/11/2014

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MISS KATHERINE HEWITT

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOYBUL / 13/11/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR STEPHEN JOHN O'NEILL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR RICHARD HENRY CHARLES SMITH

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MISS ELIZABETH JANE WOOD

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS AMANDA SHANAHAN

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ALI MOYBUL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR MARK ANDREW LYNES

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY VICKI FITZGERALD

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / VICKI ELIZABETH FITZGERALD / 04/04/2013

View Document

04/03/144 March 2014 10/02/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS ANN FORLETTA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HACKETT

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BOWER

View Document

20/02/1320 February 2013 10/02/13 NO MEMBER LIST

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MS CYNTHIA BOWER

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS ANNE CUMMINS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS ELEANOR ROSE CAPPELL

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR SURRINDER BAINS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA DABEK

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOY WARMINGTON

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/02/1216 February 2012 10/02/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
RADCLYFFE HOUSE HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS
B16 8PF

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GOLDMAN

View Document

14/02/1114 February 2011 10/02/11 NO MEMBER LIST

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KATARZYNA DABECK / 11/09/2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MISS ANNA KATARZYNA DABECK

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR GATEWAY FAMILY SERVICES

View Document

25/05/1025 May 2010 CORPORATE DIRECTOR APPOINTED GATEWAY FAMILY SERVICES

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MS ROSEMARIE ANNETTE SIMPSON

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BOWER

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/02/1010 February 2010 10/02/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HACKETT / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE GOLDMAN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BOWER / 01/10/2009

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR STAFFORD SCOTT

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED PAUL HANNAH

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
UNIT 308 123-131 BRADFORD COURT
BRADFORD STREET
BIRMINGHAM
WEST MIDLANDS
B12 0NS

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company