UKBizDB.co.uk

GL COMMUNITIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gl Communities. The company was founded 15 years ago and was given the registration number 06742832. The firm's registered office is in GLOUCESTER. You can find them at The Trinity Centre, 60 Norbury Avenue, Gloucester, Gloucestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GL COMMUNITIES
Company Number:06742832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Trinity Centre, 60 Norbury Avenue, Gloucester, Gloucestershire, GL4 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AG

Secretary06 November 2008Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AG

Director28 March 2012Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, GL4 6AG

Director29 November 2016Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AG

Director27 August 2019Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AG

Director13 January 2022Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AG

Director29 November 2016Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, GL4 6AG

Director27 September 2022Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AH

Director21 October 2014Active
67 Monkscroft, Cheltenham, GL51 7TU

Director06 November 2008Active
4, Theresa Street, Gloucester, GL1 5PR

Director06 November 2008Active
7 Cranwell Close, Matson, GL4 6JR

Director06 November 2008Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AH

Director21 October 2014Active
53, Swindon Road, Cheltenham, England, GL50 4AH

Director25 October 2012Active
5, Highfield Road, Gloucester, England, GL4 4LN

Director25 October 2012Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AH

Director21 October 2014Active
1 School Mews, Matson, Gloucester, GL4 6BS

Director06 November 2008Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, GL4 6AG

Director13 January 2022Active
The Rectory, Matson Lane, Gloucester, GL4 6DX

Director06 November 2008Active
The Trinity Centre, 60 Norbury Avenue, Gloucester, United Kingdom, GL4 6AH

Director21 October 2014Active
13, Tennyson Avenue, Podsmead, Gloucester, England, GL2 5AU

Director06 November 2008Active
22, Keats Avenue, Gloucester, England, GL2 5BQ

Director25 October 2012Active
2 Thomas Moore Close, Churchdown, United Kingdom, GL3 1NX

Director31 July 2018Active

People with Significant Control

Mrs Janet Parrott
Notified on:29 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:7 Bradford Road, Gloucester, United Kingdom, GL2 0SY
Nature of control:
  • Significant influence or control
Mr Albert Gardiner
Notified on:29 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:The Trinity Centre, 60 Norbury Avenue, Gloucester, GL4 6AG
Nature of control:
  • Significant influence or control
Mr Jason Dunsford
Notified on:30 June 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:51 Highclere Road, Quedgeley, England, GL2 4HD
Nature of control:
  • Significant influence or control
Mr Michael John Norman
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1 School Mews, Matson, Gloucester, United Kingdom, GL4 6BS
Nature of control:
  • Significant influence or control
Mr Ian John Ellis
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:137 Finlay Road, Gloucester, England, GL4 6SE
Nature of control:
  • Significant influence or control
Mrs Sinead Anne Sibley
Notified on:30 June 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:22 Keats Avenue, Gloucester, England, GL2 5BQ
Nature of control:
  • Significant influence or control
Mr Mark Colin Gale
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:53 Swindon Road, Cheltenham, England, GL50 4AH
Nature of control:
  • Significant influence or control
Rev. Kevin Durrant
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:7 Cranwell Close, Matson, Gloucester, United Kingdom, GL4 6JR
Nature of control:
  • Significant influence or control
Mr Anthony Knight
Notified on:30 June 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:5 Highfield Road, Gloucester, England, GL4 4LN
Nature of control:
  • Significant influence or control
Mrs Ushmita Nakeshree
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:2 Bay Tree Road, Abbeymead, Gloucester, England, GL4 5WD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.