NEW COMMUNITY NETWORK
Overview
| Company Name | NEW COMMUNITY NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03578938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW COMMUNITY NETWORK?
- Activities of religious organisations (94910) / Other service activities
Where is NEW COMMUNITY NETWORK located?
| Registered Office Address | Central Hall St Mary Street Southampton SO14 1NF Hants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW COMMUNITY NETWORK?
| Company Name | From | Until |
|---|---|---|
| THE CORNERSTONE NETWORK | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for NEW COMMUNITY NETWORK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for NEW COMMUNITY NETWORK?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for NEW COMMUNITY NETWORK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 34 pages | AA | ||||||||||
Second filing for the appointment of Mr Christopher Nigel David Romilly as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Alice Chart as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Sargent as a director on Mar 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Rowland Kennedy as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Group of companies' accounts made up to Aug 31, 2021 | 37 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Cessation of Kevin John Rayner as a person with significant control on Feb 12, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michell Shelly-Ann Frame as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 35 pages | AA | ||||||||||
Appointment of Mr Jonathan Paul Cathie as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katherine Barbara Swift as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Theodora Ngozi Ugo as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chan Raj Abraham as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Sheen as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NEW COMMUNITY NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATHIE, Jonathan Paul | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 220514430001 | |||||
| CHART, Sarah Elizabeth Alice | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 308451740001 | |||||
| ROMILLY, Christopher Nigel David | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | United Kingdom | British | 167781430001 | |||||
| SARGENT, Joseph Peter | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 308451540001 | |||||
| SHEEN, Alexander | Director | Culvery Gardens West End SO18 3ND Southampton 20 England | England | British | 274585620001 | |||||
| SWIFT, Katherine Barbara | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 184876830001 | |||||
| MILLS, Richard | Secretary | 156 Dale Valley Road Shirley SO16 6QW Southampton Hampshire | British | 38248370001 | ||||||
| THOMAS, Adrian John | Secretary | Central Hall St Mary Street Southampton SO14 1NF Hants | British | 58705930001 | ||||||
| ABRAHAM, Chan Raj, Dr | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | United Kingdom | British | 243441270001 | |||||
| ADCOCK, Carolyn Mary | Director | 191 Burgess Road SO16 7PR Southampton | British | 58705880001 | ||||||
| ADCOCK, David John | Director | 191 Burgess Road Bassett SO16 7PR Southampton Hants | British | 58705890001 | ||||||
| BAKER, Suzanne Julie | Director | 6 Riverside Court 80 Whitworth Crescent SO18 1GA Southampton Hampshire | British | 68120570001 | ||||||
| BARTLETT, David Jeffrey | Director | 14 Bossington Close Rownhams SO16 8DW Southampton Hampshire | England | British | 106638320001 | |||||
| COOKE, Colin Graham | Director | 48 Anglesea Road SO15 5QJ Southampton Hampshire | British | 68120440001 | ||||||
| COX, Allan Russell | Director | 11 Stoneham Lane SO16 2NN Southampton Hampshire | United Kingdom | British | 58705910001 | |||||
| COX, Elizabeth Rose | Director | 11 Stoneham Lane Swaythling SO16 2NN Southampton Hants | British | 58705900001 | ||||||
| DEAGLE, Jennifer Margaret | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 170495100002 | |||||
| DUFF, John Cunningham | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | United Kingdom | British | 68120360001 | |||||
| EMM, Penelope Jane Stillings | Director | 50 Northlands Road SO15 2LG Southampton Hampshire | British | 68427260001 | ||||||
| FRAME, Michell Shelly-Ann | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | United Kingdom | British | 243028420001 | |||||
| ILES, Mark Willmott | Director | 209 Cutbush Lane Townhill Park SO18 2GF Southampton Hampshire | United Kingdom | British | 23509110002 | |||||
| KENNEDY, William Rowland | Director | 156 Archery Grove SO19 9EU Southampton Hampshire | England | British | 68427140001 | |||||
| LEE, Lindsey Sarah | Director | 39 Raymond Road SO15 5AG Southampton Hampshire | British | 96564040001 | ||||||
| LIGHT, Peter George | Director | 19 St Blaize Road SO51 7JY Romsey Hampshire | British | 73273580001 | ||||||
| MILLS, Richard | Director | 156 Dale Valley Road Shirley SO16 6QW Southampton Hampshire | England | British | 38248370001 | |||||
| MORTON, Anthony Colin | Director | 12 Highclere Road SO16 7AW Southampton Hampshire | British | 68120510001 | ||||||
| MOSS, Carolyn Anne | Director | 21 Bourne Avenue SO15 5NT Southampton Hampshire | British | 68120660001 | ||||||
| NICHOLLS, Lyn Gillian | Director | 6 Heathlands Road SO53 1GW Chandlers Ford Hampshire | England | British | 114483160001 | |||||
| O'CONNELL, Neil | Director | 9 Monnow Gardens West End SO18 3QD Southampton Hampshire | British | 96563990001 | ||||||
| ORCHARD, Margaret Anne | Director | 29 Deacon Crescent Bitterne SO19 7BS Southampton Hampshire | British | 58705870001 | ||||||
| ORCHARD, Philip Alan | Director | 29 Deacon Crescent Bitterne SO19 7BS Southampton Hampshire | England | British | 58705860001 | |||||
| RAW, Philip Hugh | Director | Pewsey Place SO15 7RX Southampton 20 Hampshire England | England | British | 30341870001 | |||||
| RAYNER, Kevin John | Director | Welbeck Avenue SO17 1SS Southampton 50 Great Britain | England | British | 114482860002 | |||||
| REYNOLDS, David Ralph | Director | Central Hall St Mary Street Southampton SO14 1NF Hants | England | British | 179165990001 | |||||
| SANDERS, Kathryn Jan | Director | 20 Pavillion Court 74 Northlands Road SO15 2NN Southampton Hampshire | British | 96564080001 |
Who are the persons with significant control of NEW COMMUNITY NETWORK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michell Shelly-Ann Frame | Jan 27, 2018 | Central Hall St Mary Street Southampton SO14 1NF Hants | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Nigel David Romilly | Jan 27, 2018 | Central Hall St Mary Street Southampton SO14 1NF Hants | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Theodora Ngozi Ugo | Jan 27, 2018 | Central Hall St Mary Street Southampton SO14 1NF Hants | Yes |
Nationality: Greek Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Chan Raj Abraham | Jan 27, 2018 | Central Hall St Mary Street Southampton SO14 1NF Hants | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin John Rayner | Apr 06, 2016 | Welbeck Avenue SO17 1SS Southampton 50 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Rowland Kennedy | Apr 06, 2016 | Archery Grove SO19 9EU Southampton 156 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Clive Thomas Ley Wiseman | Apr 06, 2016 | Wilderness Heights West End SO18 3PS Southampton 38 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Phillip Raw | Apr 06, 2016 | Pewsey Place SO15 7RX Southampton 20 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jennifer Margaret Deagle | Apr 06, 2016 | The Parkway SO16 3PQ Southampton 20 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NEW COMMUNITY NETWORK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 13, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0