G4S CARE AND JUSTICE SERVICES (UK) LIMITED

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG4S CARE AND JUSTICE SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00390328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G4S JUSTICE SERVICES LIMITEDJun 01, 2005Jun 01, 2005
    SECURICOR JUSTICE SERVICES LIMITEDJun 18, 2003Jun 18, 2003
    SECURICOR CUSTODIAL SERVICES LIMITEDJul 23, 1991Jul 23, 1991
    CHASEMAN SECURITY LIMITEDDec 31, 1977Dec 31, 1977
    HARLECH GLASS LIMITEDOct 11, 1944Oct 11, 1944

    What are the latest accounts for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 003903280019, created on Jan 16, 2026

    77 pagesMR01

    Registration of charge 003903280020, created on Jan 16, 2026

    83 pagesMR01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Registration of charge 003903280018, created on Jun 12, 2025

    86 pagesMR01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Walters as a director on Mar 12, 2025

    1 pagesTM01

    Satisfaction of charge 003903280006 in full

    4 pagesMR04

    Registration of charge 003903280017, created on Sep 03, 2024

    87 pagesMR01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Registration of charge 003903280016, created on Aug 08, 2024

    87 pagesMR01

    Registration of charge 003903280014, created on May 22, 2024

    87 pagesMR01

    Registration of charge 003903280015, created on May 22, 2024

    86 pagesMR01

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Registration of charge 003903280013, created on Feb 16, 2024

    86 pagesMR01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Registration of charge 003903280011, created on Oct 04, 2023

    84 pagesMR01

    Registration of charge 003903280012, created on Oct 04, 2023

    84 pagesMR01

    Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Appointment of Mrs Fiona Walters as a director on Jun 22, 2022

    2 pagesAP01

    Registration of charge 003903280010, created on Apr 21, 2022

    86 pagesMR01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gawie Murray Nienaber as a director on Jan 21, 2022

    1 pagesTM01

    Who are the officers of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Ridwaan Yousuf
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    282919970001
    BROCKINGTON, Gordon Colin
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritish277776240001
    KECK, Oliver
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    EnglandBritish274475370001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PATEL, Vaishali Jagdish
    Gillingham Street
    SW1V 1HU London
    46
    England
    Secretary
    Gillingham Street
    SW1V 1HU London
    46
    England
    British132281580001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    ALSTON, James Michael Rowland
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    Director
    Rosemary Cottage
    Ide Hill
    TN14 6JN Sevenoaks
    Kent
    United KingdomBritish123359850001
    ANNING, Raymon Harry
    9 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    Director
    9 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    United KingdomBritish13646740001
    BANKS, Andrew David
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritish164295230001
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    British100525410001
    BRANCH, Michael William Hewlett
    15 Cotland Acres
    RH1 6JZ Redhill
    Surrey
    Director
    15 Cotland Acres
    RH1 6JZ Redhill
    Surrey
    British40106350003
    BUCKLES, Nicholas Peter
    Tyes Hatch
    Goat Cross Road
    RH18 5JQ Forest Row
    East Sussex
    Director
    Tyes Hatch
    Goat Cross Road
    RH18 5JQ Forest Row
    East Sussex
    British26936040002
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    British144288740001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    British144288740001
    COWDEN, Irene Lavinia Elizabeth, Ms.
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    Director
    Mayfield House
    Wrens Warren Chuck Hatch
    TN7 4WW Hartfield
    East Sussex
    EnglandBritish86502170001
    CURL, Stuart Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish95957100001
    DARNTON, James
    Sutton Park House,
    15,Carshalton Road,
    SM1 4LD Sutton,
    Surrey.
    Director
    Sutton Park House,
    15,Carshalton Road,
    SM1 4LD Sutton,
    Surrey.
    EnglandBritish51472910003
    DARNTON, James
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    Director
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    British51472910002
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    EDWARDS, John Paul
    Wood End
    Wilderness Lane Hadlow Down
    TN22 4HT Uckfield
    East Sussex
    Director
    Wood End
    Wilderness Lane Hadlow Down
    TN22 4HT Uckfield
    East Sussex
    EnglandBritish61489610001
    ETHERIDGE, Paul Martin
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    Director
    12 Branksome Close
    KT12 3BE Walton On Thames
    Surrey
    British29283020001
    FRANCIS, Paul
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    Director
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    EnglandBritish89947590002
    FRENCH, Anthony George
    Flat 2 7 Grove Crescent
    KT1 2DD Kingston Upon Thames
    Surrey
    Director
    Flat 2 7 Grove Crescent
    KT1 2DD Kingston Upon Thames
    Surrey
    British46958580002
    HARTLEY, Julian Mark
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor Southside
    England
    EnglandBritish85284520001
    HAWKINS, Richard George
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    Director
    Millfield Windmill Lane
    RH19 2DT East Grinstead
    West Sussex
    British8503660002
    HAWORTH, Ronald Gerrard
    10 Woodstock Road
    Bushey
    WD2 1PH Watford
    Hertfordshire
    Director
    10 Woodstock Road
    Bushey
    WD2 1PH Watford
    Hertfordshire
    British26960490001
    JOHNSON, Derek Clifford
    Bridge House Warehorne Road
    Ham Street
    TN26 2JP Ashford
    Kent
    Director
    Bridge House Warehorne Road
    Ham Street
    TN26 2JP Ashford
    Kent
    British35963610001
    LEVINSOHN, Graham Austen
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    EnglandBritish254321290002
    MAKIN, Jennifer Susan
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    United KingdomBritish131128970001
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    METCALFE, John Edward
    Squirrels Run 29 The Avenue
    KT20 5AY Tadworth
    Surrey
    Director
    Squirrels Run 29 The Avenue
    KT20 5AY Tadworth
    Surrey
    British46958670001
    MOONAN, Paul Edmund
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish116051560001
    MORRIS, Richard
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    United KingdomBritish159675380001
    NEDEN, Peter
    105 Victoria Street
    SW1E 6QT London
    Southside
    Director
    105 Victoria Street
    SW1E 6QT London
    Southside
    United KingdomBritish185666900001

    Who are the persons with significant control of G4S CARE AND JUSTICE SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G4S Regional Management (UK&I) Limited
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number3189802
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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