Gateway Support And Care Ltd. NEWPORT


Gateway Support And Care started in year 2004 as Private Limited Company with registration number 05300121. The Gateway Support And Care company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newport at 24 Brynderwen Road. Postal code: NP19 8LQ.

Currently there are 4 directors in the the company, namely Rhiannon B., Tomos O. and Philip O. and others. In addition one secretary - Diane J. - is with the firm. As of 9 June 2024, there was 1 ex director - Jim P.. There were no ex secretaries.

Gateway Support And Care Ltd. Address / Contact

Office Address 24 Brynderwen Road
Town Newport
Post code NP19 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05300121
Date of Incorporation Tue, 30th Nov 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Rhiannon B.

Position: Director

Appointed: 01 April 2023

Tomos O.

Position: Director

Appointed: 01 April 2018

Philip O.

Position: Director

Appointed: 30 November 2004

Diane J.

Position: Director

Appointed: 30 November 2004

Diane J.

Position: Secretary

Appointed: 30 November 2004

Jim P.

Position: Director

Appointed: 30 November 2004

Resigned: 20 July 2014

Caxton Directors Limited

Position: Corporate Director

Appointed: 30 November 2004

Resigned: 30 November 2004

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2004

Resigned: 30 November 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Phillip O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tomos O. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip O.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Tomos O.

Notified on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  123 058104 003127 87790 038103 336183 75690 557265 120
Current Assets187 032160 695151 054127 672148 690117 183132 229272 894138 192352 898
Debtors38 85035 76026 19621 86919 01325 34527 09387 03845 23586 609
Net Assets Liabilities  152 664136 991148 844117 751120 197227 209193 139361 051
Other Debtors  2 5703 0373 1622 9022 90211 3537 96437 078
Property Plant Equipment  4 95011 0888 2456 0284 2803 216369 690372 483
Total Inventories  1 8001 8001 8001 8001 8002 1002 4001 169
Cash Bank In Hand146 382123 135123 058       
Intangible Fixed Assets49 50045 00040 500       
Net Assets Liabilities Including Pension Asset Liability193 724165 931152 664       
Stocks Inventory1 8001 8001 800       
Tangible Fixed Assets8 3636 4634 950       
Reserves/Capital
Called Up Share Capital2 5002 5002 000       
Profit Loss Account Reserve191 224163 431150 164       
Other
Accumulated Amortisation Impairment Intangible Assets  49 50054 00058 50063 00067 50072 00076 50081 000
Accumulated Depreciation Impairment Property Plant Equipment  25 18821 16524 00826 22527 97329 03729 83638 840
Additions Other Than Through Business Combinations Property Plant Equipment   12 950      
Corporation Tax Payable  34 18429 271      
Creditors  43 84037 76939 59132 46038 81266 901242 087216 921
Fixed Assets57 86351 46345 45047 08839 74533 02826 78021 216383 190381 483
Increase From Amortisation Charge For Year Intangible Assets   4 5004 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment   3 6762 8432 2171 7481 0647999 004
Intangible Assets  40 50036 00031 50027 00022 50018 00013 5009 000
Intangible Assets Gross Cost  90 00090 00090 00090 00090 00090 00090 000 
Net Current Assets Liabilities135 861114 468107 21489 903109 09984 72393 417205 99358 893205 251
Other Creditors  1 7991 8002 1613 5353 6043 1579 24015 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 699      
Other Disposals Property Plant Equipment   10 835      
Other Taxation Social Security Payable  3 3822 275  28 97756 61638 56397 240
Property Plant Equipment Gross Cost  30 13832 25332 25332 25332 25332 253399 526411 323
Taxation Social Security Payable   31 54632 75027 98228 977   
Trade Creditors Trade Payables  4 4754 4234 6809436 2317 1287 3009 618
Trade Debtors Trade Receivables  23 62618 83215 85122 44324 19175 68537 27149 531
Average Number Employees During Period      16344547
Bank Borrowings        266 283242 087
Bank Borrowings Overdrafts        242 087216 921
Number Shares Issued Fully Paid       900900900
Par Value Share 11    111
Provisions For Liabilities Balance Sheet Subtotal        6 8578 762
Total Additions Including From Business Combinations Property Plant Equipment        367 27311 797
Total Assets Less Current Liabilities      120 197227 209442 083586 734
Capital Employed193 724165 931152 664       
Capital Redemption Reserve  500       
Creditors Due Within One Year51 17146 22743 840       
Intangible Fixed Assets Aggregate Amortisation Impairment40 50045 00049 500       
Intangible Fixed Assets Amortisation Charged In Period 4 5004 500       
Intangible Fixed Assets Cost Or Valuation90 00090 00090 000       
Number Shares Allotted 2 5002 500       
Share Capital Allotted Called Up Paid2 5002 5002 000       
Tangible Fixed Assets Cost Or Valuation30 13830 13830 138       
Tangible Fixed Assets Depreciation21 77523 67525 188       
Tangible Fixed Assets Depreciation Charged In Period 1 9001 513       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search