Gl Communities GLOUCESTER


Founded in 2008, Gl Communities, classified under reg no. 06742832 is an active company. Currently registered at The Trinity Centre GL4 6AG, Gloucester the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely William S., Brendan O. and Liam K. and others. In addition one secretary - Jason D. - is with the company. As of 28 April 2024, there were 15 ex directors - Brendon O., Simon S. and others listed below. There were no ex secretaries.

Gl Communities Address / Contact

Office Address The Trinity Centre
Office Address2 60 Norbury Avenue
Town Gloucester
Post code GL4 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742832
Date of Incorporation Thu, 6th Nov 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

William S.

Position: Director

Appointed: 27 September 2022

Brendan O.

Position: Director

Appointed: 13 January 2022

Liam K.

Position: Director

Appointed: 27 August 2019

Janet P.

Position: Director

Appointed: 29 November 2016

Albert G.

Position: Director

Appointed: 29 November 2016

Jason D.

Position: Director

Appointed: 28 March 2012

Jason D.

Position: Secretary

Appointed: 06 November 2008

Brendon O.

Position: Director

Appointed: 13 January 2022

Resigned: 06 November 2023

Simon S.

Position: Director

Appointed: 31 July 2018

Resigned: 27 August 2019

Ushmita N.

Position: Director

Appointed: 21 October 2014

Resigned: 27 September 2016

Gavin B.

Position: Director

Appointed: 21 October 2014

Resigned: 03 March 2015

Ian E.

Position: Director

Appointed: 21 October 2014

Resigned: 02 September 2021

Suzanne P.

Position: Director

Appointed: 21 October 2014

Resigned: 03 March 2015

Mark G.

Position: Director

Appointed: 25 October 2012

Resigned: 28 March 2017

Sinead S.

Position: Director

Appointed: 25 October 2012

Resigned: 31 July 2018

Anthony K.

Position: Director

Appointed: 25 October 2012

Resigned: 27 September 2016

Peter R.

Position: Director

Appointed: 06 November 2008

Resigned: 01 February 2010

Louise C.

Position: Director

Appointed: 06 November 2008

Resigned: 26 January 2012

Hamid C.

Position: Director

Appointed: 06 November 2008

Resigned: 19 September 2013

Michael N.

Position: Director

Appointed: 06 November 2008

Resigned: 14 September 2021

Jennifer P.

Position: Director

Appointed: 06 November 2008

Resigned: 26 January 2012

Kevin D.

Position: Director

Appointed: 06 November 2008

Resigned: 27 September 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 10 names. As we discovered, there is Janet P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jason D. This PSC has significiant influence or control over the company,. Then there is Albert G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Janet P.

Notified on 29 November 2016
Ceased on 6 November 2023
Nature of control: significiant influence or control

Jason D.

Notified on 30 June 2016
Ceased on 6 November 2023
Nature of control: significiant influence or control

Albert G.

Notified on 29 November 2016
Ceased on 6 November 2023
Nature of control: significiant influence or control

Michael N.

Notified on 30 June 2016
Ceased on 31 May 2022
Nature of control: significiant influence or control

Ian E.

Notified on 30 June 2016
Ceased on 2 September 2021
Nature of control: significiant influence or control

Sinead S.

Notified on 30 June 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Mark G.

Notified on 30 June 2016
Ceased on 28 March 2017
Nature of control: significiant influence or control

Kevin D.

Notified on 30 June 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Anthony K.

Notified on 30 June 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Ushmita N.

Notified on 30 June 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand159 214181 781149 428
Current Assets175 603234 596207 047
Debtors16 38952 81557 619
Net Assets Liabilities129 257214 267173 873
Other Debtors8 0256 13315 357
Property Plant Equipment 4 0932 951
Other
Charity Funds129 257214 267173 873
Charity Registration Number England Wales 1 134 6561 134 656
Cost Charitable Activity134 647124 892143 749
Donations Legacies1 23910 66613 039
Expenditure Material Fund 408 232529 838
Income Endowments476 469493 242489 444
Income From Charitable Activity41 85738 86126 126
Income From Other Trading Activities36 66724 04226 025
Income Material Fund 493 242489 444
Investment Income1 6511 264856
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 60785 01040 394
Net Increase Decrease In Charitable Funds11 60785 01040 394
Transfer To From Material Fund 111 95044 392
Accrued Liabilities26 94611 43428 134
Accumulated Depreciation Impairment Property Plant Equipment6 4806 9568 098
Average Number Employees During Period222525
Creditors40 94620 82234 325
Depreciation Expense Property Plant Equipment6534761 142
Increase From Depreciation Charge For Year Property Plant Equipment 4761 142
Interest Income On Bank Deposits1 6511 264856
Net Current Assets Liabilities134 657213 774172 722
Other Creditors1 0842 153 
Other Taxation Social Security Payable4 309  
Payments Received On Account5 4003 6001 800
Prepayments5 9516 7754 715
Property Plant Equipment Gross Cost6 48011 049 
Total Additions Including From Business Combinations Property Plant Equipment 4 569 
Total Assets Less Current Liabilities134 657217 867175 673
Trade Creditors Trade Payables7 7295 5232 639
Trade Debtors Trade Receivables2 41339 90737 547

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (19 pages)

Company search

Advertisements