Gather Campaigns Limited CHESTER


Gather Campaigns started in year 2013 as Private Limited Company with registration number 08595700. The Gather Campaigns company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chester at Suite D2 Mercury Court. Postal code: CH1 4QR. Since March 17, 2022 Gather Campaigns Limited is no longer carrying the name Personal Fundraising Services.

The company has 2 directors, namely Antoine N., Jenny L.. Of them, Jenny L. has been with the company the longest, being appointed on 19 November 2019 and Antoine N. has been with the company for the least time - from 24 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Chaudhary K. who worked with the the company until 11 December 2013.

Gather Campaigns Limited Address / Contact

Office Address Suite D2 Mercury Court
Office Address2 Chester West Employment Park
Town Chester
Post code CH1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08595700
Date of Incorporation Wed, 3rd Jul 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Antoine N.

Position: Director

Appointed: 24 November 2022

Jenny L.

Position: Director

Appointed: 19 November 2019

Vaughan T.

Position: Director

Appointed: 11 December 2013

Resigned: 29 February 2020

Chaudhary K.

Position: Secretary

Appointed: 03 July 2013

Resigned: 11 December 2013

Chaudhary K.

Position: Director

Appointed: 03 July 2013

Resigned: 11 December 2013

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Credico Holdings Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Antoine N. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Moving on, there is Vaughan T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Credico Holdings Limited

Suite D2 Suite D2, The Quadrant, Mecury Court, Chester, Cheshire, CH1 4QR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09656655
Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antoine N.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
75,01-100% shares
right to appoint and remove directors

Vaughan T.

Notified on 12 July 2016
Ceased on 29 February 2020
Nature of control: significiant influence or control

Company previous names

Personal Fundraising Services March 17, 2022
Uk Fundraising Initiatives December 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth401 985421 056      
Balance Sheet
Cash Bank On Hand 812 3191 466 1585451 0624894182 248 026
Current Assets1 169 746847 7581 571 4593 7404 4253 2274 5278 591 079
Debtors420 67835 439105 3013 1953 3632 7384 1096 343 053
Net Assets Liabilities 421 056575 3032 1523 5123 0844 346 3645 458 073
Other Debtors   2381453720 190369 003
Property Plant Equipment 58 60615 94325103527 783 
Cash Bank In Hand749 068812 319      
Net Assets Liabilities Including Pension Asset Liability279 696421 056      
Tangible Fixed Assets29 49358 606      
Reserves/Capital
Profit Loss Account Reserve279 596420 956      
Called Up Share Capital100100      
Shareholder Funds401 985421 056      
Other
Accumulated Depreciation Impairment Property Plant Equipment 45 57391 315 13614653 074 
Amounts Owed By Group Undertakings   1 9811 9362 219  
Amounts Owed By Related Parties     2 2192 9365 656 814
Amounts Owed To Group Undertakings   9064184158 2861 866 270
Average Number Employees During Period   117655
Corporation Tax Payable    32  277 951
Corporation Tax Recoverable   38 764558 892
Creditors 485 4081 012 0991 6099211782023 133 006
Fixed Assets29 49358 60615 943     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   76    
Increase From Depreciation Charge For Year Property Plant Equipment  45 742 1610727 783
Net Current Assets Liabilities382 353724 303559 3602 1313 5043 0494 3255 458 073
Other Creditors   4772487275219 088
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10080 857
Other Disposals Property Plant Equipment      10080 857
Other Taxation Social Security Payable   91973017755 897
Prepayments Accrued Income   540627266  
Property Plant Equipment Gross Cost 104 179107 25814414618181 
Provisions For Liabilities Balance Sheet Subtotal   42 7 
Total Additions Including From Business Combinations Property Plant Equipment  3 079 235  
Total Assets Less Current Liabilities407 884783 009575 3032 1563 5143 0844 3535 458 073
Trade Creditors Trade Payables   1351263552 39213 800
Trade Debtors Trade Receivables   398655174409 292258 344
Advances Credits Directors1 513       
Advances Credits Made In Period Directors1 513       
Creditors Due Within One Year787 393123 455      
Provisions For Liabilities Charges5 899       
Accruals Deferred Income132 250361 953      
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Tangible Fixed Assets Additions 61 436      
Tangible Fixed Assets Cost Or Valuation42 742104 178      
Tangible Fixed Assets Depreciation13 24945 572      
Tangible Fixed Assets Depreciation Charged In Period 32 323      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements