Brockworth Link GLOUCESTER


Brockworth Link started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04754607. The Brockworth Link company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Gloucester at Brockworth Library Moorfield Road. Postal code: GL3 4EX. Since October 31, 2017 Brockworth Link is no longer carrying the name Brockworth Community Project.

At present there are 8 directors in the the company, namely Adrian G., John H. and Monica C. and others. In addition one secretary - Michael N. - is with the firm. At present 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.

Brockworth Link Address / Contact

Office Address Brockworth Library Moorfield Road
Office Address2 Brockworth
Town Gloucester
Post code GL3 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04754607
Date of Incorporation Tue, 6th May 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Adrian G.

Position: Director

Appointed: 08 June 2023

John H.

Position: Director

Appointed: 08 June 2023

Monica C.

Position: Director

Appointed: 14 October 2021

Hannah P.

Position: Director

Appointed: 19 August 2021

Allan C.

Position: Director

Appointed: 17 January 2019

Michael N.

Position: Secretary

Appointed: 29 September 2016

Matthew C.

Position: Director

Appointed: 07 January 2016

Veronica R.

Position: Director

Appointed: 16 January 2014

Nina W.

Position: Director

Appointed: 08 March 2012

Hayley T.

Position: Director

Appointed: 23 April 2018

Resigned: 28 June 2018

Julie S.

Position: Director

Appointed: 05 January 2017

Resigned: 15 February 2021

Michael N.

Position: Secretary

Appointed: 29 September 2016

Resigned: 27 October 2016

Michael N.

Position: Director

Appointed: 06 August 2015

Resigned: 16 November 2023

Malcom D.

Position: Director

Appointed: 26 February 2015

Resigned: 26 June 2021

Amaresh C.

Position: Director

Appointed: 05 June 2014

Resigned: 05 May 2021

Lynn A.

Position: Director

Appointed: 16 January 2014

Resigned: 26 February 2015

Gaynor C.

Position: Director

Appointed: 03 October 2013

Resigned: 19 August 2021

Marc S.

Position: Director

Appointed: 11 July 2013

Resigned: 04 April 2016

Neil H.

Position: Secretary

Appointed: 30 June 2013

Resigned: 29 September 2016

Benjamin E.

Position: Secretary

Appointed: 24 May 2012

Resigned: 30 June 2013

Amanda T.

Position: Director

Appointed: 28 July 2011

Resigned: 06 March 2014

Hilary C.

Position: Director

Appointed: 28 July 2011

Resigned: 03 October 2013

Benjamin E.

Position: Director

Appointed: 01 April 2011

Resigned: 26 April 2012

Neil H.

Position: Director

Appointed: 01 April 2011

Resigned: 07 December 2016

Christine B.

Position: Director

Appointed: 18 November 2009

Resigned: 27 July 2012

Judith P.

Position: Director

Appointed: 19 March 2009

Resigned: 19 June 2009

Louise S.

Position: Director

Appointed: 19 March 2009

Resigned: 19 June 2009

Wendy T.

Position: Director

Appointed: 16 March 2009

Resigned: 10 January 2012

Rosemary C.

Position: Director

Appointed: 16 March 2009

Resigned: 23 June 2009

Ibraheem A.

Position: Director

Appointed: 16 March 2009

Resigned: 01 April 2011

Wendy T.

Position: Secretary

Appointed: 16 March 2009

Resigned: 10 January 2012

Martin Y.

Position: Director

Appointed: 06 March 2008

Resigned: 31 March 2010

Christine B.

Position: Director

Appointed: 13 March 2007

Resigned: 16 March 2009

Eileen R.

Position: Director

Appointed: 13 March 2007

Resigned: 16 March 2009

Eileen R.

Position: Secretary

Appointed: 13 March 2007

Resigned: 16 March 2009

Christine B.

Position: Secretary

Appointed: 11 October 2005

Resigned: 13 March 2007

William H.

Position: Director

Appointed: 11 October 2005

Resigned: 26 February 2009

Jacqueline F.

Position: Director

Appointed: 16 February 2004

Resigned: 01 September 2005

Carole N.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 September 2005

Mark H.

Position: Director

Appointed: 06 May 2003

Resigned: 16 February 2004

Eileen R.

Position: Director

Appointed: 06 May 2003

Resigned: 13 March 2007

Lynn A.

Position: Secretary

Appointed: 06 May 2003

Resigned: 16 February 2004

Company previous names

Brockworth Community Project October 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand109 536106 75482 227
Current Assets122 194107 09589 346
Debtors12 6583417 119
Net Assets Liabilities158 180315 889228 978
Property Plant Equipment37 558211 329 
Other
Charity Funds158 180315 889276 614
Charity Registration Number England Wales 1 100 2661 100 266
Costs Raising Funds2 8232 9215 761
Donations Gifts43 55014 000 
Donations Legacies43 73915 5502 001
Expenditure 103 509123 430
Expenditure Material Fund 103 509145 943
Further Item Costs Raising Funds Component Total Costs Raising Funds 2 9215 761
Further Item Donations Legacies Component Total Donations Legacies1891 5502 037
Income Endowments 237 89511 111
Income From Other Trading Activities 7 3709 768
Income Material Fund 261 21895 557
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses71 255157 70939 275
Net Increase Decrease In Charitable Funds71 255157 709 
Accrued Liabilities1 0201 0501 150
Accumulated Depreciation Impairment Property Plant Equipment55 17357 61338 252
Average Number Employees During Period888
Creditors1 5722 5352 760
Increase From Depreciation Charge For Year Property Plant Equipment 2 4404 690
Interest Income On Bank Deposits  113
Net Current Assets Liabilities120 622104 56031 188
Other Creditors177235308
Other Taxation Social Security Payable339933992
Prepayments11 525341357
Property Plant Equipment Gross Cost92 731268 942303 554
Total Additions Including From Business Combinations Property Plant Equipment 176 2119 000
Total Assets Less Current Liabilities158 180315 889276 614
Trade Creditors Trade Payables36317310
Trade Debtors Trade Receivables1 133 6 762
Transfer To From Material Fund 28 295 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 27th, January 2024
Free Download (20 pages)

Company search

Advertisements