Background WavePink WaveYellow Wave

NEW COMMUNITY NETWORK (03578938)

NEW COMMUNITY NETWORK (03578938) is an active UK company. incorporated on 10 June 1998. with registered office in Hants. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW COMMUNITY NETWORK has been registered for 27 years. Current directors include CATHIE, Jonathan Paul, CHART, Sarah Elizabeth Alice, ROMILLY, Christopher Nigel David and 3 others.

Company Number
03578938
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 1998
Age
27 years
Address
Central Hall St Mary Street, Hants, SO14 1NF
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CATHIE, Jonathan Paul, CHART, Sarah Elizabeth Alice, ROMILLY, Christopher Nigel David, SARGENT, Joseph Peter, SHEEN, Alexander, SWIFT, Katherine Barbara
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COMMUNITY NETWORK

NEW COMMUNITY NETWORK is an active company incorporated on 10 June 1998 with the registered office located in Hants. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW COMMUNITY NETWORK was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03578938

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 10 June 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THE CORNERSTONE NETWORK
From: 10 June 1998To: 21 December 2005
Contact
Address

Central Hall St Mary Street Southampton Hants, SO14 1NF,

Timeline

44 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Mar 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Owner Exit
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
31
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CATHIE, Jonathan Paul

Active
Central Hall St Mary Street, HantsSO14 1NF
Born January 1978
Director
Appointed 25 Mar 2021

CHART, Sarah Elizabeth Alice

Active
Central Hall St Mary Street, HantsSO14 1NF
Born August 1987
Director
Appointed 23 Mar 2023

ROMILLY, Christopher Nigel David

Active
Central Hall St Mary Street, HantsSO14 1NF
Born April 1961
Director
Appointed 27 Jan 2018

SARGENT, Joseph Peter

Active
Central Hall St Mary Street, HantsSO14 1NF
Born June 1984
Director
Appointed 23 Mar 2023

SHEEN, Alexander

Active
Culvery Gardens, SouthamptonSO18 3ND
Born September 1988
Director
Appointed 23 Sept 2020

SWIFT, Katherine Barbara

Active
Central Hall St Mary Street, HantsSO14 1NF
Born September 1955
Director
Appointed 25 Mar 2021

MILLS, Richard

Resigned
156 Dale Valley Road, SouthamptonSO16 6QW
Secretary
Appointed 10 Jun 1998
Resigned 30 May 2001

THOMAS, Adrian John

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Secretary
Appointed 01 Sept 1999
Resigned 18 Feb 2013

ABRAHAM, Chan Raj, Dr

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Born November 1957
Director
Appointed 27 Jan 2018
Resigned 25 Mar 2021

ADCOCK, Carolyn Mary

Resigned
191 Burgess Road, SouthamptonSO16 7PR
Born July 1955
Director
Appointed 10 Jun 1998
Resigned 16 Jun 2003

ADCOCK, David John

Resigned
191 Burgess Road, SouthamptonSO16 7PR
Born November 1954
Director
Appointed 10 Jun 1998
Resigned 01 Sept 1999

BAKER, Suzanne Julie

Resigned
6 Riverside Court, SouthamptonSO18 1GA
Born October 1967
Director
Appointed 01 Sept 1999
Resigned 16 Jun 2003

BARTLETT, David Jeffrey

Resigned
14 Bossington Close, SouthamptonSO16 8DW
Born June 1954
Director
Appointed 24 Jan 2005
Resigned 30 Mar 2009

COOKE, Colin Graham

Resigned
48 Anglesea Road, SouthamptonSO15 5QJ
Born August 1953
Director
Appointed 01 Sept 1999
Resigned 28 Jun 2004

COX, Allan Russell

Resigned
11 Stoneham Lane, SouthamptonSO16 2NN
Born October 1953
Director
Appointed 10 Jun 1998
Resigned 01 Sept 1999

COX, Elizabeth Rose

Resigned
11 Stoneham Lane, SouthamptonSO16 2NN
Born February 1956
Director
Appointed 10 Jun 1998
Resigned 01 Sept 1999

DEAGLE, Jennifer Margaret

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Born February 1955
Director
Appointed 16 Apr 2012
Resigned 30 Mar 2017

DUFF, John Cunningham

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Born July 1958
Director
Appointed 01 Sept 1999
Resigned 16 Apr 2012

EMM, Penelope Jane Stillings

Resigned
50 Northlands Road, SouthamptonSO15 2LG
Born August 1956
Director
Appointed 01 Sept 1999
Resigned 30 May 2001

FRAME, Michell Shelly-Ann

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Born August 1974
Director
Appointed 27 Jan 2018
Resigned 17 Jan 2022

ILES, Mark Willmott

Resigned
209 Cutbush Lane, SouthamptonSO18 2GF
Born June 1955
Director
Appointed 16 Oct 2005
Resigned 30 Nov 2010

KENNEDY, William Rowland

Resigned
156 Archery Grove, SouthamptonSO19 9EU
Born May 1962
Director
Appointed 01 Sept 1999
Resigned 23 Mar 2023

LEE, Lindsey Sarah

Resigned
39 Raymond Road, SouthamptonSO15 5AG
Born June 1973
Director
Appointed 16 Jun 2003
Resigned 15 Dec 2005

LIGHT, Peter George

Resigned
19 St Blaize Road, RomseySO51 7JY
Born July 1948
Director
Appointed 01 Sept 1999
Resigned 28 Jun 2004

MILLS, Richard

Resigned
156 Dale Valley Road, SouthamptonSO16 6QW
Born January 1955
Director
Appointed 01 Sept 1999
Resigned 31 Jul 2010

MORTON, Anthony Colin

Resigned
12 Highclere Road, SouthamptonSO16 7AW
Born February 1950
Director
Appointed 01 Sept 1999
Resigned 28 Jun 2004

MOSS, Carolyn Anne

Resigned
21 Bourne Avenue, SouthamptonSO15 5NT
Born November 1946
Director
Appointed 01 Sept 1999
Resigned 24 Jan 2005

NICHOLLS, Lyn Gillian

Resigned
6 Heathlands Road, Chandlers FordSO53 1GW
Born August 1962
Director
Appointed 16 Oct 2005
Resigned 13 Nov 2008

O'CONNELL, Neil

Resigned
9 Monnow Gardens, SouthamptonSO18 3QD
Born November 1971
Director
Appointed 16 Jun 2003
Resigned 20 Jun 2005

ORCHARD, Margaret Anne

Resigned
29 Deacon Crescent, SouthamptonSO19 7BS
Born July 1952
Director
Appointed 10 Jun 1998
Resigned 01 Sept 1999

ORCHARD, Philip Alan

Resigned
29 Deacon Crescent, SouthamptonSO19 7BS
Born June 1955
Director
Appointed 10 Jun 1998
Resigned 01 Sept 1999

RAW, Philip Hugh

Resigned
Pewsey Place, SouthamptonSO15 7RX
Born August 1952
Director
Appointed 15 Feb 2016
Resigned 27 Jan 2018

RAYNER, Kevin John

Resigned
Welbeck Avenue, SouthamptonSO17 1SS
Born August 1972
Director
Appointed 16 Oct 2005
Resigned 12 Feb 2020

REYNOLDS, David Ralph

Resigned
Central Hall St Mary Street, HantsSO14 1NF
Born January 1972
Director
Appointed 18 Feb 2013
Resigned 13 Jan 2015

SANDERS, Kathryn Jan

Resigned
20 Pavillion Court, SouthamptonSO15 2NN
Born December 1962
Director
Appointed 16 Jun 2003
Resigned 16 Jun 2006

Persons with significant control

9

0 Active
9 Ceased

Mrs Michell Shelly-Ann Frame

Ceased
Central Hall St Mary Street, HantsSO14 1NF
Born August 1974

Nature of Control

Significant influence or control
Notified 27 Jan 2018
Ceased 01 Sept 2019

Mr Christopher Nigel David Romilly

Ceased
Central Hall St Mary Street, HantsSO14 1NF
Born April 1961

Nature of Control

Significant influence or control
Notified 27 Jan 2018
Ceased 01 Sept 2019

Mrs Theodora Ngozi Ugo

Ceased
Central Hall St Mary Street, HantsSO14 1NF
Born May 1989

Nature of Control

Significant influence or control
Notified 27 Jan 2018
Ceased 01 Sept 2019

Dr Chan Raj Abraham

Ceased
Central Hall St Mary Street, HantsSO14 1NF
Born November 1957

Nature of Control

Significant influence or control
Notified 27 Jan 2018
Ceased 01 Sept 2019

Mr Kevin John Rayner

Ceased
Welbeck Avenue, SouthamptonSO17 1SS
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr William Rowland Kennedy

Ceased
Archery Grove, SouthamptonSO19 9EU
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Clive Thomas Ley Wiseman

Ceased
Wilderness Heights, SouthamptonSO18 3PS
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2018

Mr Phillip Raw

Ceased
Pewsey Place, SouthamptonSO15 7RX
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2018

Mrs Jennifer Margaret Deagle

Ceased
The Parkway, SouthamptonSO16 3PQ
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 November 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
5 March 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Auditors Resignation Company
17 January 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
225Change of Accounting Reference Date
Resolution
12 November 1998
RESOLUTIONSResolutions
Incorporation Company
10 June 1998
NEWINCIncorporation