GATHER & GATHER LIMITED
Overview
| Company Name | GATHER & GATHER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03610591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GATHER & GATHER LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is GATHER & GATHER LIMITED located?
| Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATHER & GATHER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE CATERING SERVICES LIMITED | Mar 27, 2002 | Mar 27, 2002 |
| MITIE CATERING LIMITED | Oct 02, 1998 | Oct 02, 1998 |
| ADMINFORMAT LIMITED | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for GATHER & GATHER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GATHER & GATHER LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for GATHER & GATHER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Allister Richards as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on May 30, 2025 | 1 pages | AD01 | ||
Current accounting period extended from Sep 30, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 6 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 36 pages | AA | ||
legacy | 93 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 37 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 36 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 40 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 87 pages | PARENT_ACC | ||
Who are the officers of GATHER & GATHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House England |
| 154268260001 | ||||||||||
| THOMAS, Nicholas Edward Heale | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | 245208170001 | |||||||||
| TONER, William James | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | Scotland | British | 141667140001 | |||||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||||||
| SEYMOUR, Adam | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 268615960001 | |||||||||||
| THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||||||
| THOMAS, Nicholas Edward Heale | Secretary | Thames Valley Park RG6 1PT Reading 550 Second Floor England | 262217760001 | |||||||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | 940440002 | ||||||||||
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | 114537130001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLAN, Richard Friend | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 183409640001 | |||||||||
| BAXTER, Suzanne Claire | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 113058450002 | |||||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||||||
| BLUMBERGER, Richard John | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 137120140004 | |||||||||
| CATTELL, Robert Ian | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 167414780001 | |||||||||
| DIAMOND, Ian | Director | 2 The Lodge Isis Lakes Spine Road South Cerney GL7 5TL Cirencester Gloucestershire | British | 78749990001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | England | British | 229653270002 | |||||||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 87874590001 | |||||||||
| GOODMAN, Neville Roger | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | England | British | 40455280001 | |||||||||
| HAY, James Robert Colquhoun | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 152073650001 | |||||||||
| IDLE, Matthew | Director | Thames Valley Park RG6 1PT Reading 550 Second Floor England | United Kingdom | British | 254600670001 | |||||||||
| MANNING, Elizabeth Jane | Director | 3 Rose Terrace 13a Gordon Road Clifton BS8 1AW Bristol Avon | United Kingdom | British | 64786930002 | |||||||||
| MCGREGOR-SMITH, Ruby | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 39857280005 | |||||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||||||
| RICHARDS, Allister | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 171850960001 | |||||||||
| SHERIDAN, John Spencer | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 111482200002 | |||||||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||||||
| WAIN, Keith Ernest | Director | 8 Smithy Close Holybourne GU34 4EE Alton Hampshire | British | 78475820001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GATHER & GATHER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch & Co Catering Group Limited | Sep 06, 2019 | Thames Valley Park RG6 1PT Reading 550 Second Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Investments Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitie Group Plc | Apr 06, 2016 | Duchess Road Rutherglen G73 1AU Glasgow 35 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0