Ground Level Ministry Team LINCOLN


Founded in 1989, Ground Level Ministry Team, classified under reg no. 02425628 is an active company. Currently registered at 22 Newland LN1 1XD, Lincoln the company has been in the business for 36 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Claire B., Richard T. and David J. and others. Of them, Mark H., Nigel C. have been with the company the longest, being appointed on 18 July 2013 and Claire B. has been with the company for the least time - from 26 January 2023. 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.

Ground Level Ministry Team Address / Contact

Office Address 22 Newland
Town Lincoln
Post code LN1 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425628
Date of Incorporation Fri, 22nd Sep 1989
Industry Activities of religious organizations
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Claire B.

Position: Director

Appointed: 26 January 2023

Richard T.

Position: Director

Appointed: 28 September 2022

David J.

Position: Director

Appointed: 28 June 2016

Mark H.

Position: Director

Appointed: 18 July 2013

Nigel C.

Position: Director

Appointed: 18 July 2013

Alec D.

Position: Secretary

Resigned: 01 September 1996

Paul B.

Position: Secretary

Appointed: 23 September 2015

Resigned: 30 July 2020

Peter A.

Position: Director

Appointed: 28 November 2013

Resigned: 13 June 2023

David J.

Position: Director

Appointed: 26 January 2012

Resigned: 26 May 2016

Graham B.

Position: Director

Appointed: 21 July 2011

Resigned: 18 July 2013

Philip T.

Position: Director

Appointed: 15 July 2004

Resigned: 22 June 2022

Peter A.

Position: Director

Appointed: 23 August 2003

Resigned: 18 July 2013

Dennis B.

Position: Director

Appointed: 23 January 2003

Resigned: 21 July 2011

John B.

Position: Director

Appointed: 29 June 2000

Resigned: 21 July 2011

Paul R.

Position: Director

Appointed: 30 June 1999

Resigned: 23 August 2003

Christine L.

Position: Director

Appointed: 25 June 1998

Resigned: 05 July 2002

Malcolm T.

Position: Director

Appointed: 09 September 1997

Resigned: 28 March 2001

Dennis B.

Position: Director

Appointed: 17 July 1997

Resigned: 29 June 2000

Dennis B.

Position: Secretary

Appointed: 01 September 1996

Resigned: 21 July 2011

Alan H.

Position: Director

Appointed: 22 September 1991

Resigned: 15 July 2004

Paul D.

Position: Director

Appointed: 22 September 1991

Resigned: 24 June 1999

Paul B.

Position: Director

Appointed: 22 September 1991

Resigned: 29 June 2000

Geoffrey B.

Position: Director

Appointed: 22 September 1991

Resigned: 25 June 1998

Alec D.

Position: Director

Appointed: 22 September 1991

Resigned: 17 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Paul B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Carl B. This PSC has significiant influence or control over the company,. The third one is Stuart B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: significiant influence or control

Carl B.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: significiant influence or control

Stuart B.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand138 793145 036295 109
Current Assets163 302175 659334 692
Debtors16 32325 25234 642
Net Assets Liabilities131 105101 071208 648
Other Debtors13 08117 77433 688
Property Plant Equipment4 2111 619823
Total Inventories8 1865 3714 941
Other
Charity Funds131 105101 071208 648
Charity Registration Number England Wales 1 001 5991 001 599
Cost Charitable Activity157 3798 887160 592
Donations Legacies200 340146 477245 204
Expenditure529 677242 953494 401
Expenditure Material Fund 242 953494 401
Further Item Donations Legacies Component Total Donations Legacies124 461120 487125 949
Gift Aid67 89318 714107 225
Income Endowments460 096212 919601 978
Income From Charitable Activity45 7232875 198
Income Material Fund 212 919601 978
Investment Income783282850
Legacies7 9867 27612 030
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses69 58130 034107 577
Total Grants To Institutions 8 68112 000
Accrued Liabilities Deferred Income35 93776 207126 867
Accumulated Depreciation Impairment Property Plant Equipment6 2124 6523 998
Average Number Employees During Period664
Corporation Tax Recoverable3 2422 507 
Creditors36 40876 207126 867
Depreciation Expense Property Plant Equipment1 3251 992796
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 5521 450
Disposals Property Plant Equipment 4 1521 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 51215 81215 812
Increase From Depreciation Charge For Year Property Plant Equipment 1 992796
Merchandise8 1865 3714 941
Net Current Assets Liabilities126 89499 452207 825
Pension Other Post-employment Benefit Costs Other Pension Costs 3 4142 874
Property Plant Equipment Gross Cost10 4236 2714 821
Recoverable Value-added Tax 4 971954
Social Security Costs 354 
Total Assets Less Current Liabilities131 105101 071208 648
Wages Salaries 112 72185 524
Other Income4 012  
Gain Loss On Disposals Property Plant Equipment291  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 9th, July 2024
Free Download (21 pages)

Company search