Gaia Newton Associates Limited BROMLEY


Gaia Newton Associates started in year 2015 as Private Limited Company with registration number 09495093. The Gaia Newton Associates company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bromley at Lygon House. Postal code: BR1 3RA.

The company has 4 directors, namely Charles F., Emma F. and James H. and others. Of them, James H., Jeremy H. have been with the company the longest, being appointed on 17 March 2015 and Charles F. and Emma F. have been with the company for the least time - from 13 June 2017. As of 25 April 2024, there were 2 ex directors - Jareth H., Daniel J. and others listed below. There were no ex secretaries.

Gaia Newton Associates Limited Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495093
Date of Incorporation Tue, 17th Mar 2015
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Charles F.

Position: Director

Appointed: 13 June 2017

Emma F.

Position: Director

Appointed: 13 June 2017

James H.

Position: Director

Appointed: 17 March 2015

Jeremy H.

Position: Director

Appointed: 17 March 2015

Jareth H.

Position: Director

Appointed: 17 March 2015

Resigned: 13 June 2017

Daniel J.

Position: Director

Appointed: 17 March 2015

Resigned: 28 July 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Jeremy H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is James H. This PSC has significiant influence or control over the company,. Then there is Daniel J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jeremy H.

Notified on 17 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

James H.

Notified on 17 March 2017
Nature of control: significiant influence or control

Daniel J.

Notified on 17 March 2017
Ceased on 28 July 2017
Nature of control: significiant influence or control

Jareth H.

Notified on 17 March 2017
Ceased on 13 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 639       
Balance Sheet
Cash Bank In Hand8 734       
Cash Bank On Hand8 7346 48413 63947 49765 280150 05281 21262 670
Current Assets64 996187 776301 789436 834783 310873 332713 511696 270
Debtors146 774181 292288 150389 337718 030723 280632 299633 600
Intangible Fixed Assets186 395       
Net Assets Liabilities4 639-33 628-1 3195721 97682 636178 266255 208
Net Assets Liabilities Including Pension Asset Liability4 639       
Other Debtors13 81020 78529 852 180   
Property Plant Equipment5 0223 9727 8698 39412 33218 258206 098200 531
Tangible Fixed Assets5 022       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 539       
Shareholder Funds4 639       
Other
Accumulated Amortisation Impairment Intangible Assets8 10427 55457 51681 316105 116128 916152 716176 516
Accumulated Depreciation Impairment Property Plant Equipment4791 5293 8266 2058 52914 33525 25677 226
Average Number Employees During Period 10322526394728
Creditors169 019168 242198 103178 433156 474173 514262 466235 607
Creditors Due After One Year169 019       
Creditors Due Within One Year82 755       
Fixed Assets191 417170 917188 353165 078145 216127 342291 382262 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 2525 210      
Increase From Amortisation Charge For Year Intangible Assets 19 45023 80023 80023 80023 80023 80023 800
Increase From Depreciation Charge For Year Property Plant Equipment 1 0502 2972 3792 3245 80610 92151 970
Intangible Assets186 395166 945180 484156 684132 884109 08485 28461 484
Intangible Assets Gross Cost194 499238 000238 000238 000238 000238 000238 000 
Intangible Fixed Assets Additions194 499       
Intangible Fixed Assets Aggregate Amortisation Impairment8 104       
Intangible Fixed Assets Amortisation Charged In Period8 104       
Intangible Fixed Assets Cost Or Valuation194 499       
Net Current Assets Liabilities-17 759-36 3038 43113 92713 234128 808149 350278 616
Number Shares Allotted30       
Other Creditors169 019168 242198 103178 433156 474132 68184 62660 627
Other Taxation Social Security Payable54 59183 995123 914174 928312 330346 602169 573147 585
Par Value Share1       
Profit Loss -38 267      
Property Plant Equipment Gross Cost5 5015 50111 69514 59920 86132 593231 354277 757
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions5 501       
Tangible Fixed Assets Cost Or Valuation5 501       
Tangible Fixed Assets Depreciation479       
Tangible Fixed Assets Depreciation Charged In Period479       
Total Additions Including From Business Combinations Property Plant Equipment  6 1942 9046 26211 732198 76146 403
Total Assets Less Current Liabilities173 658171 953196 784179 005158 450256 150440 732540 631
Trade Creditors Trade Payables893 2 68127 74638 6728 77817 3382 697
Trade Debtors Trade Receivables132 964160 507258 298389 337717 850723 280632 299633 600
Bank Borrowings Overdrafts     40 83333 08622 484
Finance Lease Liabilities Present Value Total      26 43333 699
Provisions For Liabilities Balance Sheet Subtotal       49 816

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sunday 17th March 2024
filed on: 18th, March 2024
Free Download (4 pages)

Company search

Advertisements