Gaer Community Network NEWPORT


Gaer Community Network started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05973081. The Gaer Community Network company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newport at Gaer Community Centre. Postal code: NP20 3GY.

The company has 2 directors, namely Lucinda B., Katherine C.. Of them, Katherine C. has been with the company the longest, being appointed on 14 February 2019 and Lucinda B. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gaer Community Network Address / Contact

Office Address Gaer Community Centre
Office Address2 Gaer Road
Town Newport
Post code NP20 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05973081
Date of Incorporation Fri, 20th Oct 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Lucinda B.

Position: Director

Appointed: 01 December 2023

Katherine C.

Position: Director

Appointed: 14 February 2019

Ruth P.

Position: Director

Appointed: 01 September 2021

Resigned: 01 December 2023

Michelle G.

Position: Director

Appointed: 01 September 2021

Resigned: 01 December 2021

Jennifer M.

Position: Director

Appointed: 14 February 2019

Resigned: 11 August 2021

David P.

Position: Director

Appointed: 14 February 2019

Resigned: 08 June 2021

Phil D.

Position: Director

Appointed: 14 February 2019

Resigned: 08 June 2021

Katalin I.

Position: Director

Appointed: 06 October 2015

Resigned: 30 September 2016

Sarah O.

Position: Director

Appointed: 05 March 2013

Resigned: 11 November 2014

Christopher R.

Position: Director

Appointed: 01 October 2012

Resigned: 01 October 2015

Miqdad A.

Position: Director

Appointed: 16 November 2010

Resigned: 20 May 2012

Suzanne P.

Position: Secretary

Appointed: 16 October 2010

Resigned: 30 September 2016

Peter L.

Position: Director

Appointed: 10 August 2010

Resigned: 10 September 2012

Jill P.

Position: Director

Appointed: 19 October 2007

Resigned: 10 September 2012

Ruth W.

Position: Secretary

Appointed: 18 October 2007

Resigned: 07 September 2010

Bernard M.

Position: Director

Appointed: 18 October 2007

Resigned: 31 August 2021

John W.

Position: Director

Appointed: 18 October 2007

Resigned: 31 March 2016

Deborah W.

Position: Director

Appointed: 18 October 2007

Resigned: 08 June 2021

Lindsay A.

Position: Director

Appointed: 20 October 2006

Resigned: 02 August 2010

Ruth W.

Position: Director

Appointed: 20 October 2006

Resigned: 07 September 2010

John R.

Position: Director

Appointed: 20 October 2006

Resigned: 19 October 2007

Fenwick W.

Position: Director

Appointed: 20 October 2006

Resigned: 19 October 2007

Fenwick W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 18 October 2007

Suzanne P.

Position: Director

Appointed: 20 October 2006

Resigned: 30 September 2016

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we discovered, there is Lucinda B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Katherin C. This PSC has significiant influence or control over the company,. Moving on, there is Michelle G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Lucinda B.

Notified on 1 December 2023
Nature of control: significiant influence or control

Katherin C.

Notified on 17 December 2021
Nature of control: significiant influence or control

Michelle G.

Notified on 1 September 2021
Ceased on 1 December 2021
Nature of control: significiant influence or control

Bernard M.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Deborah W.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 88637 72421 347
Current Assets52 78137 724 
Debtors2 895  
Net Assets Liabilities48 70733 65619 922
Property Plant Equipment1 941  
Other
Version Production Software 11
Accumulated Depreciation Impairment Property Plant Equipment7 726  
Average Number Employees During Period22 
Creditors6 0154 0681 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 372 
Disposals Property Plant Equipment 9 667 
Fixed Assets1 941  
Increase From Depreciation Charge For Year Property Plant Equipment 646 
Net Current Assets Liabilities46 76633 65619 922
Property Plant Equipment Gross Cost9 667  
Total Assets Less Current Liabilities48 70733 65619 922

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 1st December 2023.
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements