Gerrards Cross Community Services Ltd GERRARDS CROSS


Founded in 1991, Gerrards Cross Community Services, classified under reg no. 02583158 is an active company. Currently registered at The Memorial Centre SL9 7AD, Gerrards Cross the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Susan H., Michael L. and Antony A.. In addition one secretary - Denise H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gerrards Cross Community Services Ltd Address / Contact

Office Address The Memorial Centre
Office Address2 8 East Common
Town Gerrards Cross
Post code SL9 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583158
Date of Incorporation Mon, 18th Feb 1991
Industry Public houses and bars
Industry Event catering activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Susan H.

Position: Director

Appointed: 01 March 2023

Denise H.

Position: Secretary

Appointed: 01 March 2023

Michael L.

Position: Director

Appointed: 22 October 2020

Antony A.

Position: Director

Appointed: 07 January 2013

Dermot P.

Position: Director

Appointed: 30 June 2021

Resigned: 01 March 2023

Xavier D.

Position: Secretary

Appointed: 30 June 2021

Resigned: 01 March 2023

Richard S.

Position: Director

Appointed: 22 October 2020

Resigned: 02 November 2021

John K.

Position: Director

Appointed: 07 January 2013

Resigned: 08 September 2015

Ken P.

Position: Secretary

Appointed: 01 November 2011

Resigned: 18 February 2012

Kenneth P.

Position: Secretary

Appointed: 01 November 2011

Resigned: 30 June 2021

Sharon N.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 September 2011

Gerry H.

Position: Secretary

Appointed: 25 July 1995

Resigned: 30 April 2008

David M.

Position: Director

Appointed: 15 June 1994

Resigned: 31 March 2002

Stephen S.

Position: Secretary

Appointed: 18 February 1991

Resigned: 25 July 1995

Ian G.

Position: Director

Appointed: 18 February 1991

Resigned: 10 April 2020

William M.

Position: Director

Appointed: 18 February 1991

Resigned: 15 June 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Gerrards Cross Community Association from Gerrards Cross, England. The abovementioned PSC is classified as "a charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gerrards Cross Community Association

8 East Common, Gerrards Cross, Bucks, SL9 7AD, England

Legal authority Charities Act 2011
Legal form Charity
Country registered England
Place registered Charity Commission
Registration number 300264
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 6202 5551 9121 119865       
Balance Sheet
Cash Bank On Hand    6 6573 0792 9483 8302 77218 62411 8445 412
Current Assets8 25012 45913 07412 16410 2946 9828 1187 8666 36722 43515 0568 917
Debtors6418924547380    1 647  
Net Assets Liabilities        539-12 197-10 806-4 300
Other Debtors         1 647  
Property Plant Equipment    32168      
Total Inventories    3 5573 9035 1704 0363 5952 1643 2123 505
Cash Bank In Hand5 5518 8999 3618 6856 657       
Stocks Inventory2 6353 3713 4683 0063 557       
Tangible Fixed Assets1 9281 8681 307575321       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve2 6182 5531 9101 117863       
Shareholder Funds2 6202 5551 9121 119865       
Other
Accrued Liabilities         1 103854780
Accumulated Depreciation Impairment Property Plant Equipment    1 2461 4991 5671 5671 5671 5671 5671 567
Amounts Owed To Group Undertakings    7 3502 7044 0273 9214 01611 905  
Amounts Owed To Group Undertakings Participating Interests         11 9055 30111 576
Average Number Employees During Period        2222
Bank Borrowings         19 00014 165 
Bank Borrowings Overdrafts         19 0003 638 
Creditors     6 4407 5797 3275 82815 63211 69713 217
Increase From Depreciation Charge For Year Property Plant Equipment     25368     
Net Current Assets Liabilities2 6924 6873 6054 5445445425395395396 8033 359-4 300
Nominal Value Allotted Share Capital          22
Number Shares Allotted 2222      2
Number Shares Issued Fully Paid      22    
Other Creditors    9 7506 4402 9172 7361 1142 24447-89
Other Taxation Social Security Payable    771788635670698472  
Par Value Share 1111 11   1
Prepayments Accrued Income         1 647  
Property Plant Equipment Gross Cost    1 5671 5671 5671 5671 5671 5671 5671 567
Taxation Social Security Payable         380572-623
Total Assets Less Current Liabilities4 6206 5554 9125 119865610539  6 8033 359-4 300
Trade Creditors Trade Payables     108    1 2851 573
Trade Debtors Trade Receivables    80       
Creditors Due After One Year2 0004 0003 0004 000        
Creditors Due Within One Year5 5587 7729 4697 6209 750       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements