The Gloucestershire Resource Centre Limited GLOUCESTER


The Gloucestershire Resource Centre started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03064176. The The Gloucestershire Resource Centre company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Gloucester at City Works. Postal code: GL1 4DF.

At present there are 9 directors in the the company, namely Eleanor M., Angela P. and Mark G. and others. In addition one secretary - Elizabeth H. - is with the firm. 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.

The Gloucestershire Resource Centre Limited Address / Contact

Office Address City Works
Office Address2 Alfred Street
Town Gloucester
Post code GL1 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064176
Date of Incorporation Mon, 5th Jun 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Eleanor M.

Position: Director

Appointed: 27 May 2022

Elizabeth H.

Position: Secretary

Appointed: 01 May 2022

Angela P.

Position: Director

Appointed: 23 July 2020

Mark G.

Position: Director

Appointed: 17 January 2017

Joanne W.

Position: Director

Appointed: 17 January 2017

Catriona R.

Position: Director

Appointed: 15 November 2016

Clare B.

Position: Director

Appointed: 09 October 2012

Marian M.

Position: Director

Appointed: 19 October 2010

Barbara D.

Position: Director

Appointed: 14 June 2001

Patricia W.

Position: Director

Appointed: 14 June 2001

Linda M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 30 April 2022

Shebaz R.

Position: Director

Appointed: 17 January 2017

Resigned: 01 September 2019

Anita J.

Position: Secretary

Appointed: 28 November 2013

Resigned: 01 April 2020

Lawrence H.

Position: Director

Appointed: 06 November 2013

Resigned: 01 December 2015

Sarah H.

Position: Director

Appointed: 09 October 2012

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 28 November 2006

Resigned: 09 December 2013

Harriet W.

Position: Director

Appointed: 28 November 2006

Resigned: 25 January 2011

Janet B.

Position: Director

Appointed: 28 November 2006

Resigned: 09 February 2010

Marian M.

Position: Director

Appointed: 12 April 2005

Resigned: 09 February 2010

Margaret W.

Position: Director

Appointed: 28 September 2004

Resigned: 25 January 2011

Gregory B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 23 July 2007

Sarah H.

Position: Director

Appointed: 14 June 2001

Resigned: 08 October 2007

Howard F.

Position: Director

Appointed: 18 November 1998

Resigned: 06 June 2000

Maeve M.

Position: Director

Appointed: 09 June 1998

Resigned: 06 July 1999

Jacqueline G.

Position: Director

Appointed: 09 June 1998

Resigned: 28 September 2004

Jean F.

Position: Director

Appointed: 09 June 1998

Resigned: 14 June 2001

Aysha D.

Position: Director

Appointed: 09 June 1998

Resigned: 06 July 1999

Caroline A.

Position: Director

Appointed: 09 June 1998

Resigned: 14 June 2001

Jacqueline G.

Position: Director

Appointed: 05 June 1995

Resigned: 17 September 2013

Celia D.

Position: Director

Appointed: 05 June 1995

Resigned: 06 June 2000

Anita J.

Position: Secretary

Appointed: 05 June 1995

Resigned: 31 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Patricia W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Patricia W. This PSC has significiant influence or control over the company,.

Patricia W.

Notified on 1 April 2019
Ceased on 14 June 2023
Nature of control: significiant influence or control

Patricia W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth575 432558 759536 625526 594530 506518 533   
Balance Sheet
Cash Bank On Hand     66 29858 268  
Current Assets78 42955 49452 62379 12788 60677 52380 81771 83789 117
Debtors6 4466 3724 2893 2934 5192 77511 128  
Net Assets Liabilities     518 533500 485476 379467 428
Property Plant Equipment     454 218441 682  
Total Inventories     8 45011 421  
Cash Bank In Hand59 34139 29737 05265 61974 97466 298   
Net Assets Liabilities Including Pension Asset Liability575 432558 759536 625526 594530 506518 533   
Stocks Inventory12 6429 82511 28210 2159 1138 450   
Tangible Fixed Assets502 207509 979491 731460 415463 799454 218   
Reserves/Capital
Profit Loss Account Reserve56 10163 56641 89944 767530 506518 533   
Shareholder Funds575 432558 759536 625526 594530 506518 533   
Other
Accumulated Depreciation Impairment Property Plant Equipment     245 207259 391  
Average Number Employees During Period     55  
Creditors     13 20822 01422 95635 003
Fixed Assets502 207509 979491 731460 415463 799454 218441 682427 498413 314
Increase From Depreciation Charge For Year Property Plant Equipment      14 184  
Net Current Assets Liabilities73 22548 78044 89466 17966 70764 31558 80348 88154 114
Property Plant Equipment Gross Cost     699 425701 073  
Total Additions Including From Business Combinations Property Plant Equipment      1 648  
Total Assets Less Current Liabilities575 432558 759536 625526 594530 506518 533500 485476 379467 428
Creditors Due Within One Year Total Current Liabilities5 2046 714       
Other Aggregate Reserves519 331495 193494 726481 827638    
Tangible Fixed Assets Additions 23 158  17 7054 191   
Tangible Fixed Assets Cost Or Valuation696 718696 932697 529677 529695 234699 425   
Tangible Fixed Assets Depreciation194 511186 953205 798217 114231 435245 207   
Tangible Fixed Assets Depreciation Charge For Period 15 386       
Tangible Fixed Assets Depreciation Disposals -22 944       
Tangible Fixed Assets Disposals -22 944 20 000     
Creditors Due Within One Year  7 72912 94821 89913 208   
Tangible Fixed Assets Depreciation Charged In Period   15 31614 32113 772   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 000     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (26 pages)

Company search

Advertisements