New Community Network HANTS


Founded in 1998, New Community Network, classified under reg no. 03578938 is an active company. Currently registered at Central Hall St Mary Street SO14 1NF, Hants the company has been in the business for 26 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 21st Dec 2005 New Community Network is no longer carrying the name The Cornerstone Network.

The firm has 6 directors, namely Joseph S., Sarah C. and Katherine S. and others. Of them, Christopher R. has been with the company the longest, being appointed on 27 January 2018 and Joseph S. and Sarah C. have been with the company for the least time - from 23 March 2023. 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.

New Community Network Address / Contact

Office Address Central Hall St Mary Street
Office Address2 Southampton
Town Hants
Post code SO14 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578938
Date of Incorporation Wed, 10th Jun 1998
Industry Activities of religious organizations
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Joseph S.

Position: Director

Appointed: 23 March 2023

Sarah C.

Position: Director

Appointed: 23 March 2023

Katherine S.

Position: Director

Appointed: 25 March 2021

Jonathan C.

Position: Director

Appointed: 25 March 2021

Alexander S.

Position: Director

Appointed: 23 September 2020

Christopher R.

Position: Director

Appointed: 27 January 2018

Michell F.

Position: Director

Appointed: 27 January 2018

Resigned: 17 January 2022

Chan A.

Position: Director

Appointed: 27 January 2018

Resigned: 25 March 2021

Theodora U.

Position: Director

Appointed: 27 January 2018

Resigned: 25 March 2021

Philip R.

Position: Director

Appointed: 15 February 2016

Resigned: 27 January 2018

Jeremy S.

Position: Director

Appointed: 06 July 2013

Resigned: 11 January 2016

David R.

Position: Director

Appointed: 18 February 2013

Resigned: 13 January 2015

Jennifer D.

Position: Director

Appointed: 16 April 2012

Resigned: 30 March 2017

Jeremy S.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2009

Jeremy S.

Position: Director

Appointed: 07 September 2009

Resigned: 05 July 2013

Lyn N.

Position: Director

Appointed: 16 October 2005

Resigned: 13 November 2008

Kevin R.

Position: Director

Appointed: 16 October 2005

Resigned: 12 February 2020

Mark I.

Position: Director

Appointed: 16 October 2005

Resigned: 30 November 2010

David B.

Position: Director

Appointed: 24 January 2005

Resigned: 30 March 2009

Lindsey L.

Position: Director

Appointed: 16 June 2003

Resigned: 15 December 2005

Kathryn S.

Position: Director

Appointed: 16 June 2003

Resigned: 16 June 2006

Neil O.

Position: Director

Appointed: 16 June 2003

Resigned: 20 June 2005

Clive W.

Position: Director

Appointed: 16 June 2003

Resigned: 27 January 2018

Peter L.

Position: Director

Appointed: 01 September 1999

Resigned: 28 June 2004

Adrian T.

Position: Secretary

Appointed: 01 September 1999

Resigned: 18 February 2013

Suzanne B.

Position: Director

Appointed: 01 September 1999

Resigned: 16 June 2003

Richard M.

Position: Director

Appointed: 01 September 1999

Resigned: 31 July 2010

William K.

Position: Director

Appointed: 01 September 1999

Resigned: 23 March 2023

Colin C.

Position: Director

Appointed: 01 September 1999

Resigned: 28 June 2004

John D.

Position: Director

Appointed: 01 September 1999

Resigned: 16 April 2012

Penelope E.

Position: Director

Appointed: 01 September 1999

Resigned: 30 May 2001

Anthony M.

Position: Director

Appointed: 01 September 1999

Resigned: 28 June 2004

Carolyn M.

Position: Director

Appointed: 01 September 1999

Resigned: 24 January 2005

Richard S.

Position: Director

Appointed: 01 September 1999

Resigned: 18 February 2013

Christine T.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

Margaret O.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

Adrian T.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

Elizabeth C.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

David A.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

Carolyn A.

Position: Director

Appointed: 10 June 1998

Resigned: 16 June 2003

Richard M.

Position: Secretary

Appointed: 10 June 1998

Resigned: 30 May 2001

Allan C.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

Philip O.

Position: Director

Appointed: 10 June 1998

Resigned: 01 September 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As we researched, there is Kevin R. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Theodora U. This PSC has significiant influence or control over the company,. The third one is Chan A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin R.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: significiant influence or control

Theodora U.

Notified on 27 January 2018
Ceased on 1 September 2019
Nature of control: significiant influence or control

Chan A.

Notified on 27 January 2018
Ceased on 1 September 2019
Nature of control: significiant influence or control

William K.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Michell F.

Notified on 27 January 2018
Ceased on 1 September 2019
Nature of control: significiant influence or control

Christopher R.

Notified on 27 January 2018
Ceased on 1 September 2019
Nature of control: significiant influence or control

Clive W.

Notified on 6 April 2016
Ceased on 27 January 2018
Nature of control: significiant influence or control

Phillip R.

Notified on 6 April 2016
Ceased on 27 January 2018
Nature of control: significiant influence or control

Jennifer D.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: significiant influence or control

Company previous names

The Cornerstone Network December 21, 2005

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 8th, April 2023
Free Download (35 pages)

Company search

Advertisements