You are here: bizstats.co.uk > a-z index > R list > RE list

Re:hope Next Generation Bible Church GLASGOW


Founded in 2009, Re:hope Next Generation Bible Church, classified under reg no. SC363758 is an active company. Currently registered at 37 Stewartville Street G11 5PL, Glasgow the company has been in the business for 15 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Jessica N., Anna V. and Brian I.. Of them, Brian I. has been with the company the longest, being appointed on 10 August 2009 and Jessica N. has been with the company for the least time - from 30 October 2023. As of 15 May 2024, there were 10 ex directors - David F., Javier Y. and others listed below. There were no ex secretaries.

Re:hope Next Generation Bible Church Address / Contact

Office Address 37 Stewartville Street
Town Glasgow
Post code G11 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363758
Date of Incorporation Mon, 10th Aug 2009
Industry Activities of religious organizations
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jessica N.

Position: Director

Appointed: 30 October 2023

Anna V.

Position: Director

Appointed: 30 March 2017

Brian I.

Position: Director

Appointed: 10 August 2009

David F.

Position: Director

Appointed: 03 February 2021

Resigned: 05 February 2024

Javier Y.

Position: Director

Appointed: 21 April 2020

Resigned: 26 January 2021

David M.

Position: Director

Appointed: 20 June 2017

Resigned: 21 April 2020

Michea G.

Position: Director

Appointed: 28 August 2013

Resigned: 20 June 2017

Kirsty M.

Position: Director

Appointed: 15 August 2011

Resigned: 28 August 2013

Rachel S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 August 2011

Andrew A.

Position: Director

Appointed: 04 February 2010

Resigned: 30 March 2017

Susan W.

Position: Director

Appointed: 01 February 2010

Resigned: 01 August 2011

Jaelyn L.

Position: Director

Appointed: 10 August 2009

Resigned: 01 March 2010

Stephen I.

Position: Director

Appointed: 10 August 2009

Resigned: 01 August 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Brian I. This PSC.

Brian I.

Notified on 28 June 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand125 354149 082
Current Assets140 029154 296
Debtors14 6755 214
Net Assets Liabilities464 621495 990
Other Debtors14 6755 214
Property Plant Equipment598 002583 939
Other
Charity Funds464 621495 990
Cost Charitable Activity299 351139 875
Donations Legacies568 714671 177
Expenditure551 943639 808
Expenditure Material Fund 639 808
Further Item Donations Legacies Component Total Donations Legacies492 834510 718
Gift Aid65 80264 969
Income Material Fund 671 177
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses16 77131 369
Net Increase Decrease In Charitable Funds16 77131 369
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Transfer To From Material Fund 1 333
Accrued Liabilities10 9109 745
Accumulated Depreciation Impairment Property Plant Equipment225 339296 815
Average Number Employees During Period2125
Creditors40 91039 745
Depreciation Expense Property Plant Equipment66 81372 597
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 121
Disposals Property Plant Equipment 2 758
Gain Loss On Disposals Property Plant Equipment 92
Increase From Depreciation Charge For Year Property Plant Equipment 72 597
Net Current Assets Liabilities99 119114 551
Other Creditors82 500 
Other Remaining Borrowings90 00030 000
Pension Other Post-employment Benefit Costs Other Pension Costs16 31919 330
Property Plant Equipment Gross Cost823 341880 754
Social Security Costs19 74423 053
Total Additions Including From Business Combinations Property Plant Equipment 60 171
Total Assets Less Current Liabilities697 121698 490
Wages Salaries293 351331 942

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Monday 5th February 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements