G4S CARE AND JUSTICE SERVICES (UK) LIMITED
Overview
| Company Name | G4S CARE AND JUSTICE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00390328 |
| 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 G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is G4S CARE AND JUSTICE SERVICES (UK) LIMITED located?
| Registered Office Address | 6th Floor 50 Broadway SW1H 0DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S JUSTICE SERVICES LIMITED | Jun 01, 2005 | Jun 01, 2005 |
| SECURICOR JUSTICE SERVICES LIMITED | Jun 18, 2003 | Jun 18, 2003 |
| SECURICOR CUSTODIAL SERVICES LIMITED | Jul 23, 1991 | Jul 23, 1991 |
| CHASEMAN SECURITY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| HARLECH GLASS LIMITED | Oct 11, 1944 | Oct 11, 1944 |
What are the latest accounts for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 003903280019, created on Jan 16, 2026 | 77 pages | MR01 | ||
Registration of charge 003903280020, created on Jan 16, 2026 | 83 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Registration of charge 003903280018, created on Jun 12, 2025 | 86 pages | MR01 | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Walters as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 003903280006 in full | 4 pages | MR04 | ||
Registration of charge 003903280017, created on Sep 03, 2024 | 87 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Registration of charge 003903280016, created on Aug 08, 2024 | 87 pages | MR01 | ||
Registration of charge 003903280014, created on May 22, 2024 | 87 pages | MR01 | ||
Registration of charge 003903280015, created on May 22, 2024 | 86 pages | MR01 | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 003903280013, created on Feb 16, 2024 | 86 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Registration of charge 003903280011, created on Oct 04, 2023 | 84 pages | MR01 | ||
Registration of charge 003903280012, created on Oct 04, 2023 | 84 pages | MR01 | ||
Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||
Appointment of Mrs Fiona Walters as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Registration of charge 003903280010, created on Apr 21, 2022 | 86 pages | MR01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gawie Murray Nienaber as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Who are the officers of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Ridwaan Yousuf | Secretary | 50 Broadway SW1H 0DB London 6th Floor England | 282919970001 | |||||||
| BROCKINGTON, Gordon Colin | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 277776240001 | |||||
| KECK, Oliver | Director | 50 Broadway SW1H 0DB London 6th Floor England | England | British | 274475370001 | |||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| PATEL, Vaishali Jagdish | Secretary | Gillingham Street SW1V 1HU London 46 England | British | 132281580001 | ||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
| ALSTON, James Michael Rowland | Director | Rosemary Cottage Ide Hill TN14 6JN Sevenoaks Kent | United Kingdom | British | 123359850001 | |||||
| ANNING, Raymon Harry | Director | 9 Pilgrims Place RH2 9LF Reigate Surrey | United Kingdom | British | 13646740001 | |||||
| BANKS, Andrew David | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | 164295230001 | |||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| BRANCH, Michael William Hewlett | Director | 15 Cotland Acres RH1 6JZ Redhill Surrey | British | 40106350003 | ||||||
| BUCKLES, Nicholas Peter | Director | Tyes Hatch Goat Cross Road RH18 5JQ Forest Row East Sussex | British | 26936040002 | ||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | 144288740001 | ||||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | Mayfield House Wrens Warren Chuck Hatch TN7 4WW Hartfield East Sussex | England | British | 86502170001 | |||||
| CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | 95957100001 | |||||
| DARNTON, James | Director | Sutton Park House, 15,Carshalton Road, SM1 4LD Sutton, Surrey. | England | British | 51472910003 | |||||
| DARNTON, James | Director | 148 Gordon Road GU15 2JQ Camberley Surrey | British | 51472910002 | ||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||
| EDWARDS, John Paul | Director | Wood End Wilderness Lane Hadlow Down TN22 4HT Uckfield East Sussex | England | British | 61489610001 | |||||
| ETHERIDGE, Paul Martin | Director | 12 Branksome Close KT12 3BE Walton On Thames Surrey | British | 29283020001 | ||||||
| FRANCIS, Paul | Director | The Old Barn Fant Farm Upper Fant Road ME16 8DJ Maidstone Kent | England | British | 89947590002 | |||||
| FRENCH, Anthony George | Director | Flat 2 7 Grove Crescent KT1 2DD Kingston Upon Thames Surrey | British | 46958580002 | ||||||
| HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London 5th Floor Southside England | England | British | 85284520001 | |||||
| HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | 8503660002 | ||||||
| HAWORTH, Ronald Gerrard | Director | 10 Woodstock Road Bushey WD2 1PH Watford Hertfordshire | British | 26960490001 | ||||||
| JOHNSON, Derek Clifford | Director | Bridge House Warehorne Road Ham Street TN26 2JP Ashford Kent | British | 35963610001 | ||||||
| LEVINSOHN, Graham Austen | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | 254321290002 | |||||
| MAKIN, Jennifer Susan | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | 131128970001 | |||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||
| METCALFE, John Edward | Director | Squirrels Run 29 The Avenue KT20 5AY Tadworth Surrey | British | 46958670001 | ||||||
| MOONAN, Paul Edmund | Director | 34 Carrwood WA16 8NE Knutsford Cheshire | England | British | 116051560001 | |||||
| MORRIS, Richard | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | 159675380001 | |||||
| NEDEN, Peter | Director | 105 Victoria Street SW1E 6QT London Southside | United Kingdom | British | 185666900001 |
Who are the persons with significant control of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4S Regional Management (UK&I) Limited | Apr 06, 2016 | 50 Broadway SW1H 0DB London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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