Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE O'CONNOR GATEWAY TRUST
Company Information for

THE O'CONNOR GATEWAY TRUST

12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AB,
Company Registration Number
05119548
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The O'connor Gateway Trust
THE O'CONNOR GATEWAY TRUST was founded on 2004-05-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". The O'connor Gateway Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE O'CONNOR GATEWAY TRUST
 
Legal Registered Office
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AB
Other companies in NG18
 
Charity Registration
Charity Number 1107156
Charity Address COLIMITED, BURTON ADDICTION CENTRE, 126 STATION STREET, BURTON-ON-TRENT, DE14 1BX
Charter THE COMPANY'S OBJECTIVES ARE THE ADVANCEMENT OF EDUCATION AND TRAINING OF INDIVIDUALS WHO HAVE UNDERGONE DRUG AND OR ALCOHOL REHABILITATION IN ORDER TO ENABLE THEM TO MORE FULLY PARTICIPATE IN SOCIETY.
Filing Information
Company Number 05119548
Company ID Number 05119548
Date formed 2004-05-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE O'CONNOR GATEWAY TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE O'CONNOR GATEWAY TRUST

Current Directors
Officer Role Date Appointed
NOREEN MARY OLIVER
Company Secretary 2016-02-04
DAVID NORMAN BRYON
Director 2011-10-12
DARREN MARK EDWARDS
Director 2016-04-06
JOHN JACKSON
Director 2011-05-01
DAVID GEOFFREY MATTHEWS
Director 2018-02-22
NOREEN MARY OLIVER
Director 2004-05-05
MICHAEL JONATHAN REDSHAW
Director 2016-05-24
CLARENCE BENNIE ROBINSON
Director 2011-11-22
FREDERICK WILLIAM SAUNDERS
Director 2013-07-30
EMMA TURTON
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW POLGLASS
Company Secretary 2012-12-04 2016-02-04
GEOFFREY PETER ANNAS
Director 2011-05-01 2016-02-04
JOHN ANDREW POLGLASS
Director 2011-11-24 2016-02-04
KEVIN EDWARD PILKINGTON
Director 2010-12-17 2015-11-02
STUART WINCHURCH
Director 2011-08-17 2015-11-02
UNA MC ATEER-ELLIS
Company Secretary 2004-05-05 2012-12-04
KATH VERITY
Director 2004-05-05 2012-12-04
KEVIN EDWARD PILKINGTON
Director 2009-08-26 2010-12-16
IAN STUART HUTTON
Director 2004-05-05 2007-12-10
DAVID MATTHEWS
Director 2004-05-05 2007-12-10
FREDERICK WILLIAM SAUNDERS
Director 2004-05-05 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NORMAN BRYON EAT OUT AWARDS LTD Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2013-09-24
DAVID NORMAN BRYON CLIDE LTD Director 2006-09-18 CURRENT 2006-09-18 Active
JOHN JACKSON BURTON ALBION COMMUNITY TRUST Director 2015-06-08 CURRENT 2011-05-23 Active
JOHN JACKSON BURTON AND SOUTH DERBYSHIRE EDUCATION TRUST Director 2015-06-01 CURRENT 2014-07-22 Active
NOREEN MARY OLIVER LANGANS TEA ROOMS (CANNOCK) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
NOREEN MARY OLIVER THE CENTRE FOR SOCIAL JUSTICE Director 2014-03-18 CURRENT 2004-05-25 Active
NOREEN MARY OLIVER RGUK C.I.C. Director 2013-09-10 CURRENT 2013-09-10 Active
NOREEN MARY OLIVER RIOT (RECOVERY IS OUT THERE) LTD Director 2013-06-13 CURRENT 2012-05-23 Active
NOREEN MARY OLIVER THE RECOVERY PARTNERSHIP (UK) LTD Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
NOREEN MARY OLIVER O'CONNOR GATEWAY TRADING LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
NOREEN MARY OLIVER THE BURTON ADDICTION CENTRE SUPPORTED HOUSING SERVICES Director 2008-11-24 CURRENT 2008-11-24 Active
NOREEN MARY OLIVER THE BURTON ADDICTION CENTRE LIMITED Director 1998-04-02 CURRENT 1998-04-02 Active
CLARENCE BENNIE ROBINSON BURTON AND SOUTH DERBYSHIRE EDUCATION TRUST Director 2015-06-01 CURRENT 2014-07-22 Active
CLARENCE BENNIE ROBINSON O'CONNOR GATEWAY TRADING LIMITED Director 2012-12-04 CURRENT 2011-08-12 Active
CLARENCE BENNIE ROBINSON BEN ROBINSON FINANCIAL ADVISERS LIMITED Director 2012-02-18 CURRENT 2010-07-14 Active
CLARENCE BENNIE ROBINSON COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED Director 2008-01-16 CURRENT 2007-04-16 Active
CLARENCE BENNIE ROBINSON ALBION FOOTBALL CLUB(BURTON-ON-TRENT)LIMITED(THE) Director 1995-06-09 CURRENT 1950-11-09 Active
CLARENCE BENNIE ROBINSON SCARSDALE SERVICES LIMITED Director 1991-10-30 CURRENT 1985-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18DIRECTOR APPOINTED ANTHONY DAVID OLIVER
2024-03-18Termination of appointment of Noreen Mary Oliver on 2023-12-16
2024-03-18APPOINTMENT TERMINATED, DIRECTOR NOREEN MARY OLIVER
2023-07-13Director's details changed for Mrs Amiee Thomas on 2023-05-18
2023-07-13Director's details changed for Mrs Emma Turton on 2023-05-18
2023-05-18CESSATION OF JOHN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2023-05-18CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19CESSATION OF KENDRA MARTINE GRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18CH01Director's details changed for Miss Amiee O'toole on 2020-02-06
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BRYON
2021-01-11PSC07CESSATION OF DAVID NORMAN BRYON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-11PSC04Change of details for Miss Amiee O'toole as a person with significant control on 2019-09-12
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY MATTHEWS
2018-05-17AP01DIRECTOR APPOINTED MR DAVID GEOFFREY MATTHEWS
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AP01DIRECTOR APPOINTED REVEREND MICHAEL JONATHAN REDSHAW
2016-05-27AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-27TM02Termination of appointment of John Andrew Polglass on 2016-02-04
2016-05-27AP03Appointment of Mrs Noreen Mary Oliver as company secretary on 2016-02-04
2016-04-22AP01DIRECTOR APPOINTED MRS EMMA TURTON
2016-04-22AP01DIRECTOR APPOINTED MR DARREN MARK EDWARDS
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POLGLASS
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANNAS
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PILKINGTON
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART WINCHURCH
2015-05-26AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-14AR0105/05/14 ANNUAL RETURN FULL LIST
2013-10-15AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM SAUNDERS
2013-06-12AR0105/05/13 ANNUAL RETURN FULL LIST
2012-12-13AP03SECRETARY APPOINTED MR JOHN ANDREW POLGLASS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATH VERITY
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY UNA MC ATEER-ELLIS
2012-05-24AR0105/05/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AP01DIRECTOR APPOINTED MR JOHN ANDREW POLGLASS
2011-11-24AP01DIRECTOR APPOINTED MR CLARENCE BENNIE ROBINSON
2011-10-13AP01DIRECTOR APPOINTED DR DAVID NORMAN BRYON
2011-08-17AP01DIRECTOR APPOINTED DR STUART WINCHURCH
2011-05-18AR0105/05/11 NO MEMBER LIST
2011-05-18AP01DIRECTOR APPOINTED MR JOHN JACKSON
2011-05-18AP01DIRECTOR APPOINTED MR KEVIN EDWARD PILKINGTON
2011-05-05AP01DIRECTOR APPOINTED RT REVD BISHOP OF STAFFORD GEOFFREY PETER ANNAS
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PILKINGTON
2010-12-15AP01APPOINT PERSON AS DIRECTOR
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/04/2010
2010-05-13AR0105/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATH VERITY / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD PILKINGTON / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / UNA MC ATEER-ELLIS / 01/05/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08288aDIRECTOR APPOINTED MR KEVIN EDWARD PILKINGTON
2009-05-12363aANNUAL RETURN MADE UP TO 05/05/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aANNUAL RETURN MADE UP TO 05/05/08
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-05-15363aANNUAL RETURN MADE UP TO 05/05/07
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/06
2006-05-19363sANNUAL RETURN MADE UP TO 05/05/06
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-11-14288bDIRECTOR RESIGNED
2005-07-02363sANNUAL RETURN MADE UP TO 05/05/05
2004-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to THE O'CONNOR GATEWAY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE O'CONNOR GATEWAY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE O'CONNOR GATEWAY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE O'CONNOR GATEWAY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE O'CONNOR GATEWAY TRUST
Trademarks
We have not found any records of THE O'CONNOR GATEWAY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE O'CONNOR GATEWAY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE O'CONNOR GATEWAY TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE O'CONNOR GATEWAY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE O'CONNOR GATEWAY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE O'CONNOR GATEWAY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.