Rowner Community Trust GOSPORT


Founded in 1997, Rowner Community Trust, classified under reg no. 03338418 is an active company. Currently registered at Nimrod Community Centre PO13 8AA, Gosport the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Mar 2021. Since Fri, 28th Jan 2011 Rowner Community Trust is no longer carrying the name Gosport Development Trust.

The firm has 6 directors, namely Natalia B., Stuart M. and Margaret M. and others. Of them, Timothy H. has been with the company the longest, being appointed on 1 September 2011 and Natalia B. has been with the company for the least time - from 28 June 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.

Rowner Community Trust Address / Contact

Office Address Nimrod Community Centre
Office Address2 17 Falcon Meadows Way
Town Gosport
Post code PO13 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338418
Date of Incorporation Tue, 18th Mar 1997
Industry Support activities to performing arts
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Fri, 31st Mar 2023 (397 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Natalia B.

Position: Director

Appointed: 28 June 2023

Stuart M.

Position: Director

Appointed: 10 January 2022

Margaret M.

Position: Director

Appointed: 20 June 2019

Derek S.

Position: Director

Appointed: 30 May 2017

Ian L.

Position: Director

Appointed: 08 December 2011

Timothy H.

Position: Director

Appointed: 01 September 2011

Peter D.

Position: Director

Appointed: 21 January 2022

Resigned: 29 March 2023

Natalia B.

Position: Director

Appointed: 10 January 2022

Resigned: 01 March 2023

Jonathan B.

Position: Director

Appointed: 14 August 2021

Resigned: 30 November 2022

Graham D.

Position: Director

Appointed: 10 May 2020

Resigned: 04 January 2021

Ian W.

Position: Director

Appointed: 28 November 2017

Resigned: 04 January 2022

Marylou A.

Position: Director

Appointed: 28 November 2017

Resigned: 08 March 2018

Claire S.

Position: Director

Appointed: 08 November 2017

Resigned: 05 October 2020

Simon B.

Position: Director

Appointed: 24 November 2016

Resigned: 13 November 2017

Murray M.

Position: Director

Appointed: 19 November 2015

Resigned: 30 June 2016

Jean D.

Position: Director

Appointed: 19 November 2015

Resigned: 08 March 2018

Kirsty R.

Position: Director

Appointed: 21 May 2015

Resigned: 12 September 2018

Jennifer A.

Position: Director

Appointed: 22 January 2015

Resigned: 30 May 2017

Claire S.

Position: Director

Appointed: 21 May 2014

Resigned: 24 September 2015

Alyn S.

Position: Director

Appointed: 01 April 2014

Resigned: 20 May 2016

Emma F.

Position: Director

Appointed: 19 November 2013

Resigned: 02 November 2014

Emma G.

Position: Director

Appointed: 19 November 2013

Resigned: 24 November 2016

Lisa R.

Position: Director

Appointed: 19 November 2013

Resigned: 22 January 2015

Iain L.

Position: Secretary

Appointed: 02 September 2013

Resigned: 05 October 2022

David S.

Position: Director

Appointed: 28 March 2013

Resigned: 24 September 2015

Kathleen S.

Position: Director

Appointed: 06 September 2012

Resigned: 13 November 2017

Ian A.

Position: Director

Appointed: 10 May 2012

Resigned: 19 November 2013

Anthony J.

Position: Director

Appointed: 08 December 2011

Resigned: 23 April 2019

Juliet S.

Position: Director

Appointed: 01 September 2011

Resigned: 07 December 2012

Alana G.

Position: Secretary

Appointed: 16 August 2011

Resigned: 02 September 2013

James S.

Position: Director

Appointed: 16 June 2011

Resigned: 19 November 2013

Deborah D.

Position: Director

Appointed: 16 June 2011

Resigned: 19 November 2013

David M.

Position: Secretary

Appointed: 22 October 2007

Resigned: 16 August 2011

Karen G.

Position: Secretary

Appointed: 18 October 2004

Resigned: 19 October 2007

Ian J.

Position: Secretary

Appointed: 07 May 2003

Resigned: 18 October 2004

Karen G.

Position: Secretary

Appointed: 07 April 2003

Resigned: 07 May 2003

Juliette P.

Position: Director

Appointed: 06 March 2003

Resigned: 17 January 2006

David M.

Position: Director

Appointed: 19 February 2003

Resigned: 24 July 2014

Ian J.

Position: Director

Appointed: 09 December 2002

Resigned: 02 December 2004

Derek K.

Position: Director

Appointed: 16 May 2002

Resigned: 10 November 2011

Andrew M.

Position: Director

Appointed: 31 October 2001

Resigned: 31 March 2014

Malcolm D.

Position: Director

Appointed: 03 September 2001

Resigned: 25 September 2002

Juliette P.

Position: Director

Appointed: 15 February 2001

Resigned: 05 March 2003

Jean B.

Position: Secretary

Appointed: 23 May 2000

Resigned: 04 April 2003

Barbara H.

Position: Director

Appointed: 06 March 2000

Resigned: 25 October 2001

Ralph F.

Position: Secretary

Appointed: 29 November 1999

Resigned: 06 March 2000

Ronald W.

Position: Director

Appointed: 06 September 1999

Resigned: 07 October 2002

Deborah M.

Position: Director

Appointed: 08 March 1999

Resigned: 08 November 2005

Anthony H.

Position: Director

Appointed: 08 March 1999

Resigned: 10 December 1999

Susan K.

Position: Secretary

Appointed: 19 February 1999

Resigned: 29 November 1999

John T.

Position: Director

Appointed: 23 January 1999

Resigned: 12 February 2001

Martin M.

Position: Secretary

Appointed: 06 July 1998

Resigned: 28 June 1999

Mark H.

Position: Director

Appointed: 06 July 1998

Resigned: 11 June 2002

Susan K.

Position: Secretary

Appointed: 17 November 1997

Resigned: 27 March 1998

Bernard K.

Position: Secretary

Appointed: 21 March 1997

Resigned: 19 February 1999

Kevin L.

Position: Director

Appointed: 21 March 1997

Resigned: 20 December 1999

Yvonne E.

Position: Director

Appointed: 21 March 1997

Resigned: 17 February 1998

James W.

Position: Director

Appointed: 21 March 1997

Resigned: 04 January 1999

Brian C.

Position: Director

Appointed: 21 March 1997

Resigned: 01 April 2003

David M.

Position: Director

Appointed: 18 March 1997

Resigned: 11 May 1998

John D.

Position: Director

Appointed: 18 March 1997

Resigned: 17 March 2003

Robert P.

Position: Secretary

Appointed: 18 March 1997

Resigned: 17 November 1997

Company previous names

Gosport Development Trust January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand104 43560 32352 544112 748144 105132 611
Current Assets122 92998 464104 307177 398204 232202 203
Debtors18 49438 14151 76364 65060 12769 592
Net Assets Liabilities719 849752 662743 354776 118852 195825 030
Other Debtors 2 398828478 1 965
Property Plant Equipment643 812664 664653 149647 889  
Other
Charity Funds719 849752 662743 354776 118193 774624 450
Charity Registration Number England Wales 1 068 6661 068 6661 068 666 1 068 666
Cost Charitable Activity162 892180 37217 40716 019204 867211 644
Donations Gifts     113
Donations Legacies203 92031 445 9 77090 54533 641
Expenditure175 773197 709    
Expenditure Material Fund 197 709214 400222 552 49 363
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities88 91780 45084 663127 5545 60149 104
Income Endowments395 901230 522205 092255 31690 545207 910
Income From Charitable Activities    107 167133 769
Income From Charitable Activity69 84979 15397 479101 014107 16725 932
Income From Other Trading Activities122 093119 886107 540144 30422 35165 945
Income From Other Trading Activity11 67211 6724 862   
Income Material Fund 230 522205 092255 316 233 842
Investment Income3938732287858
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses220 12832 8139 30832 76411 26227 165
Net Increase Decrease In Charitable Funds220 12832 8139 30832 764  
Other General Grants    90 54533 528
Other Income    58 403429
Transfer To From Material Fund 4 9306 9144 862  
Accrued Liabilities11 6724 862  4 3795 280
Accrued Liabilities Deferred Income4 0885 4004 3794 379  
Accumulated Depreciation Impairment Property Plant Equipment101 606119 965138 394155 94123 857208 501
Amounts Owed By Group Undertakings 3003008 8998 8998 119
Average Number Employees During Period765756
Creditors42 03010 56614 20249 26916 63313 878
Depreciation Expense Property Plant Equipment13 90318 35918 42917 54723 63828 922
Fixed Assets643 812664 764653 249647 989664 596636 705
Increase From Depreciation Charge For Year Property Plant Equipment 18 35918 42917 547 15 535
Interest Income On Bank Deposits3938732287858
Investments Fixed Assets 100100100100100
Investments In Group Undertakings 100100 100 
Net Current Assets Liabilities80 89987 89890 105128 129187 599188 325
Other Creditors  288 415781
Other Taxation Social Security Payable 4521 7231 5301 9012 344
Payments Received On Account  7 58943 2403 379 
Pension Other Post-employment Benefit Costs Other Pension Costs    1 9002 758
Prepayments    2 4002 712
Property Plant Equipment Gross Cost745 418784 629791 543803 83067 270845 106
Social Security Costs    6 99610 634
Total Additions Including From Business Combinations Property Plant Equipment 39 2116 91412 287 1 031
Total Assets Less Current Liabilities724 711752 662743 354776 118852 195825 030
Trade Creditors Trade Payables 756223 6 5595 473
Trade Debtors Trade Receivables13 01825 96927 47431 87048 82856 796
Wages Salaries    98 453129 701

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2023
Free Download (24 pages)

Company search

Advertisements