GAMCARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGAMCARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03297914
    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 GAMCARE?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GAMCARE located?

    Registered Office Address
    Unit 751-760 Salisbury House 29 Finsbury Circus
    EC2M 5SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAMCARE?

    Previous Company Names
    Company NameFromUntil
    NATIONAL ASSOCIATION FOR GAMBLING CARE, EDUCATIONAL RESOURCES & TRAININGDec 31, 1996Dec 31, 1996

    What are the latest accounts for GAMCARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GAMCARE?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for GAMCARE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Jill Britton as a director on Jan 31, 2026

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    56 pagesAA

    Termination of appointment of Emma Laycock as a secretary on Oct 15, 2025

    1 pagesTM02

    Appointment of Ms Nicola Jane Wade as a secretary on Oct 15, 2025

    2 pagesAP03

    Registered office address changed from Salisbury House Unit 751-760 Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Unit 751-760 Salisbury House 29 Finsbury Circus London EC2M 5SQ on Sep 02, 2025

    1 pagesAD01

    Registered office address changed from 91-94 Saffron Hill London EC1N 8QP England to Salisbury House Unit 751-760 Salisbury House 29 Finsbury Circus London EC2M 5SQ on Sep 02, 2025

    1 pagesAD01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Hagan as a director on Dec 12, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    50 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Mark Franklin as a secretary on Dec 15, 2023

    1 pagesTM02

    Appointment of Mrs Emma Laycock as a secretary on Feb 05, 2024

    2 pagesAP03

    Full accounts made up to Mar 31, 2023

    71 pagesAA

    Director's details changed for Mr Dee Anand on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Lester Posner on Sep 30, 2023

    2 pagesCH01

    Appointment of Mr Dee Anand as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Matthew Moth as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Miss Jasbir Bindarh as a director on Mar 22, 2023

    2 pagesAP01

    Appointment of Mr Lester Posner as a director on Mar 22, 2023

    2 pagesAP01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emily Jane Lucy Finch as a director on Nov 28, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    69 pagesAA

    Appointment of Mrs Anita Chandrakant Gundecha as a director on Jun 22, 2022

    2 pagesAP01

    Appointment of Mr Jeff Clarkson as a director on Mar 22, 2022

    2 pagesAP01

    Who are the officers of GAMCARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Nicola Jane
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Secretary
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    343557700001
    ANAND, Dee
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish314241770002
    BINDARH, Jasbir
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish307877950001
    CLARKSON, Jeff
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandNew Zealander294382790001
    DALY, Mary Margaret
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish153323150001
    GUNDECHA, Anita Chandrakant
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish175165310002
    HARRISON, Dominic Stephen
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    United KingdomBritish170772780004
    JARVIS, Gareth, Dr
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish274732150001
    POSNER, Lester
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    United Arab EmiratesBritish307877560002
    BELLRINGER, Paul
    1 Quarry Close
    Rusper Road
    RH12 5QN Horsham
    West Sussex
    Secretary
    1 Quarry Close
    Rusper Road
    RH12 5QN Horsham
    West Sussex
    British50784180003
    COX, Peter Alan
    19 Hurst View Road
    CR2 7AJ South Croydon
    Surrey
    Secretary
    19 Hurst View Road
    CR2 7AJ South Croydon
    Surrey
    British6120170001
    FRANKLIN, Christopher Mark
    Saffron Hill
    EC1N 8QP London
    91-94 Saffron Hill
    England
    Secretary
    Saffron Hill
    EC1N 8QP London
    91-94 Saffron Hill
    England
    280067380001
    LAYCOCK, Emma
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Secretary
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    318991340001
    LIM, Kanika
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    Secretary
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    274732310001
    MACDONALD, Lucinda
    32 Riverains
    71 Vicarage Crescent
    SW11 3UN London
    Secretary
    32 Riverains
    71 Vicarage Crescent
    SW11 3UN London
    British71480590001
    NAQI, Syed Ali
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    Secretary
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    253109460001
    HAL MANGEMENT LIMITED
    14 Hanover Square
    W1S 1HP London
    Hanover House
    Secretary
    14 Hanover Square
    W1S 1HP London
    Hanover House
    131974780001
    ALLISON, Michael John
    33 Station Road
    Wraysbury
    TW19 5ND Staines
    Middlesex
    Director
    33 Station Road
    Wraysbury
    TW19 5ND Staines
    Middlesex
    British48225120001
    BANKS, David Charles John
    4 Smallbrook Mews
    W2 3BN London
    Director
    4 Smallbrook Mews
    W2 3BN London
    EnglandBritish92910110001
    BARRETT, Susan Catherine
    117 Snoll Hatch Road
    East Peckham
    TN12 5EA Tonbridge
    Kent
    Director
    117 Snoll Hatch Road
    East Peckham
    TN12 5EA Tonbridge
    Kent
    British42421540001
    BRACKENBURY, John
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    Director
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    EnglandBritish99611640001
    BRACKENBURY, John
    Moore Street
    SW3 2QN London
    8
    United Kingdom
    Director
    Moore Street
    SW3 2QN London
    8
    United Kingdom
    EnglandBritish99611640001
    BRITTON, Jill
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    Director
    29 Finsbury Circus
    EC2M 5SQ London
    Unit 751-760 Salisbury House
    England
    EnglandBritish243067230001
    BURNHAM, Hilary Margaret
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Director
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Great BritainBritish48184700001
    COLLINS, Peter Harding Dixon, Professer
    Nursery Close
    Botley
    OX2 9GF Oxford
    35
    United Kingdom
    Director
    Nursery Close
    Botley
    OX2 9GF Oxford
    35
    United Kingdom
    British111515600001
    DAVIDSON, Jill
    31 Bearfield Road
    KT2 5ET Kingston Upon Thames
    Surrey
    Director
    31 Bearfield Road
    KT2 5ET Kingston Upon Thames
    Surrey
    British44330120001
    DE DENEY, Geoffrey, Sir
    17 Ladbroke Terrace
    Ladbroke Terrace
    W11 3PG London
    Director
    17 Ladbroke Terrace
    Ladbroke Terrace
    W11 3PG London
    EnglandBritish43460900001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritish68334050001
    FAULKNER, Richard Oliver, Lord Faulkner Of Worcester
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    Director
    13 Wilton Crescent
    Wimbledon
    SW19 3QY London
    EnglandBritish68334050001
    FINCH, Emily Jane Lucy, Dr
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    Director
    Saffron Hill
    EC1N 8QP London
    91-94
    England
    EnglandBritish43992770001
    FITZGERALD, Susanna Patricia
    21 John Street
    WC1N 2BF London
    Apt 7
    United Kingdom
    Director
    21 John Street
    WC1N 2BF London
    Apt 7
    United Kingdom
    United KingdomBritish42664760002
    GALSTON, William Alistair
    46 Front Street North
    Trimdon
    TS29 6PG Trimdon Station
    Highwells Cottage
    Durham
    United Kingdom
    Director
    46 Front Street North
    Trimdon
    TS29 6PG Trimdon Station
    Highwells Cottage
    Durham
    United Kingdom
    United KingdomBritish64436890005
    GEE, Michael
    20 Bigwood Court
    Southway
    NW11 6SS London
    Director
    20 Bigwood Court
    Southway
    NW11 6SS London
    British40796700002
    GODBOLD, Geoffrey Ernest
    Garrick Cottage
    2 Thames Street
    TW12 2EA Hampton
    Middlesex
    Director
    Garrick Cottage
    2 Thames Street
    TW12 2EA Hampton
    Middlesex
    EnglandBritish97004040002
    GRANT, Jon Edgar
    W. Harrison # 602
    60605 Chicago
    161
    Il
    Usa
    Director
    W. Harrison # 602
    60605 Chicago
    161
    Il
    Usa
    UsaAmerican174332940001

    What are the latest statements on persons with significant control for GAMCARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Dec 31, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Apr 06, 2016The 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