Gaia House Trust NEWTON ABBOT


Founded in 1990, Gaia House Trust, classified under reg no. 02459323 is an active company. Currently registered at Gaia House TQ12 6EW, Newton Abbot the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 7 directors in the the company, namely Paul S., Adva R. and Susanna A. and others. In addition one secretary - Timothy B. - is with the firm. 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.

Gaia House Trust Address / Contact

Office Address Gaia House
Office Address2 West Ogwell
Town Newton Abbot
Post code TQ12 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459323
Date of Incorporation Fri, 12th Jan 1990
Industry Activities of religious organizations
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Paul S.

Position: Director

Appointed: 05 April 2023

Adva R.

Position: Director

Appointed: 05 April 2023

Susanna A.

Position: Director

Appointed: 26 March 2023

Timothy B.

Position: Secretary

Appointed: 26 March 2023

Pamela S.

Position: Director

Appointed: 20 July 2022

Hannah H.

Position: Director

Appointed: 24 April 2021

Timothy B.

Position: Director

Appointed: 09 April 2018

Andrew L.

Position: Director

Appointed: 25 March 2018

Sarah B.

Position: Director

Appointed: 28 July 2022

Resigned: 26 March 2023

Vivienne B.

Position: Director

Appointed: 04 April 2022

Resigned: 30 May 2023

Anita G.

Position: Director

Appointed: 22 January 2020

Resigned: 20 November 2023

Oga C.

Position: Director

Appointed: 13 October 2019

Resigned: 20 August 2021

Diana P.

Position: Director

Appointed: 19 October 2017

Resigned: 24 April 2021

Adrian W.

Position: Director

Appointed: 04 October 2016

Resigned: 16 August 2018

Kamini G.

Position: Director

Appointed: 01 July 2015

Resigned: 30 April 2016

Susan W.

Position: Director

Appointed: 28 October 2014

Resigned: 23 July 2023

Kate M.

Position: Secretary

Appointed: 29 September 2014

Resigned: 26 March 2023

Walter Y.

Position: Director

Appointed: 01 July 2014

Resigned: 25 March 2018

Kate M.

Position: Director

Appointed: 01 July 2014

Resigned: 26 March 2023

Stephen B.

Position: Director

Appointed: 03 February 2013

Resigned: 05 March 2017

Justin A.

Position: Director

Appointed: 15 January 2012

Resigned: 24 November 2013

Peter M.

Position: Director

Appointed: 11 September 2011

Resigned: 05 March 2017

Karrie D.

Position: Secretary

Appointed: 11 September 2011

Resigned: 28 September 2014

Diana P.

Position: Director

Appointed: 27 March 2011

Resigned: 03 February 2013

Sean W.

Position: Director

Appointed: 27 March 2011

Resigned: 31 March 2014

Sarah H.

Position: Director

Appointed: 01 March 2010

Resigned: 05 June 2016

Robert S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 11 September 2011

Stefan K.

Position: Director

Appointed: 09 April 2006

Resigned: 01 October 2006

Trevor D.

Position: Director

Appointed: 11 September 2005

Resigned: 02 December 2018

Douglas S.

Position: Director

Appointed: 05 September 2004

Resigned: 31 January 2012

Simon T.

Position: Director

Appointed: 05 September 2004

Resigned: 07 June 2008

Karrie D.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 October 2006

Harold F.

Position: Director

Appointed: 24 November 2002

Resigned: 19 November 2005

Kim C.

Position: Director

Appointed: 10 March 2002

Resigned: 31 December 2004

Peter G.

Position: Director

Appointed: 10 March 2002

Resigned: 16 September 2018

Jean W.

Position: Director

Appointed: 10 March 2002

Resigned: 19 November 2005

Clare G.

Position: Director

Appointed: 10 March 2002

Resigned: 27 June 2010

Barry L.

Position: Director

Appointed: 10 March 2002

Resigned: 31 December 2003

Stephen R.

Position: Director

Appointed: 15 September 1999

Resigned: 18 July 2002

Christopher B.

Position: Director

Appointed: 14 November 1998

Resigned: 18 July 2002

Lisa B.

Position: Director

Appointed: 14 November 1998

Resigned: 01 January 2003

Nicholas O.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 December 2003

Russell W.

Position: Secretary

Appointed: 11 January 1997

Resigned: 01 January 1998

Nicholas O.

Position: Director

Appointed: 31 January 1996

Resigned: 31 December 2003

Agneta A.

Position: Director

Appointed: 31 January 1996

Resigned: 01 September 1999

Christopher B.

Position: Director

Appointed: 31 January 1996

Resigned: 01 June 1998

Martine B.

Position: Director

Appointed: 31 January 1996

Resigned: 17 July 2000

Stephen B.

Position: Director

Appointed: 31 January 1996

Resigned: 17 July 2000

Caroline B.

Position: Director

Appointed: 31 January 1996

Resigned: 01 June 1998

Edel L.

Position: Director

Appointed: 31 January 1996

Resigned: 01 September 1999

Lydia R.

Position: Director

Appointed: 31 January 1996

Resigned: 25 November 1999

Kenneth S.

Position: Director

Appointed: 31 January 1996

Resigned: 06 March 2005

Michael J.

Position: Director

Appointed: 31 January 1996

Resigned: 03 December 2017

Russell W.

Position: Director

Appointed: 31 January 1996

Resigned: 01 January 1998

Christina F.

Position: Director

Appointed: 12 January 1992

Resigned: 30 November 1998

Andrew W.

Position: Secretary

Appointed: 12 January 1992

Resigned: 11 January 1997

Christopher T.

Position: Director

Appointed: 12 January 1992

Resigned: 13 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand781 397627 785
Current Assets809 388694 562
Debtors27 99166 777
Net Assets Liabilities1 211 1251 312 393
Other Debtors13 02027 923
Property Plant Equipment429 980503 748
Other
Accrued Liabilities Deferred Income9 85311 091
Accumulated Depreciation Impairment Property Plant Equipment260 678263 606
Average Number Employees During Period2322
Creditors212 41254 550
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 490
Disposals Property Plant Equipment 24 958
Fixed Assets614 149681 346
Increase From Depreciation Charge For Year Property Plant Equipment 25 418
Investments Fixed Assets184 169177 598
Net Current Assets Liabilities596 976640 012
Other Creditors175 98524 959
Prepayments Accrued Income14 97138 854
Property Plant Equipment Gross Cost690 658767 354
Taxation Social Security Payable5 5364 646
Total Additions Including From Business Combinations Property Plant Equipment 101 654
Total Assets Less Current Liabilities1 211 1251 321 358
Trade Creditors Trade Payables21 03813 854

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (33 pages)

Company search

Advertisements