GAMES AID

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

    Company NameGAMES AID
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04030235
    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 GAMES AID?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GAMES AID located?

    Registered Office Address
    111-113 High Street
    WR11 4XP Evesham
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAMES AID?

    Previous Company Names
    Company NameFromUntil
    ENTERTAINMENT SOFTWARE CHARITYJul 10, 2000Jul 10, 2000

    What are the latest accounts for GAMES AID?

    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 GAMES AID?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for GAMES AID?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Termination of appointment of Terry Alfred Haynes as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Terry Alfred Haynes as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of George Edmund Osborn as a director on May 17, 2024

    1 pagesTM01

    Termination of appointment of Melissa Rae Chaplin as a director on May 13, 2024

    1 pagesTM01

    Termination of appointment of Antonia Johnson as a director on Apr 08, 2024

    1 pagesTM01

    Termination of appointment of David Ortiz Lapaz as a director on Mar 19, 2024

    1 pagesTM01

    Termination of appointment of Abigail Eleanor Heppe as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Matthew Leonard Spall as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Anna Madeline Louise Mansi as a director on Mar 11, 2024

    1 pagesTM01

    Termination of appointment of Grace Shin as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Wayne Anthony Emanuel as a director on Mar 04, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Termination of appointment of Nicholas Robert Wesley Allan as a director on Nov 29, 2023

    1 pagesTM01

    Termination of appointment of Terry Alfred Haynes as a director on Nov 20, 2023

    1 pagesTM01

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Louise Caroline Fisher as a secretary on May 24, 2023

    1 pagesTM02

    Appointment of Mr Mark John Washbrook as a secretary on May 24, 2023

    2 pagesAP03

    Appointment of Dr Melissa Rae Chaplin as a director on May 10, 2023

    2 pagesAP01

    Appointment of Mr Wayne Anthony Emanuel as a director on May 10, 2023

    2 pagesAP01

    Appointment of Ms Grace Shin as a director on May 10, 2023

    2 pagesAP01

    Appointment of Miss Antonia Johnson as a director on May 10, 2023

    2 pagesAP01

    Who are the officers of GAMES AID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WASHBROOK, Mark John
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Secretary
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    309397900001
    SMITH, Gavin Timothy
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish298134290001
    VEAL, Sara Natasha
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    United KingdomBritish203397950002
    WASHBROOK, Mark John
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish198095910001
    BENNETT, Roger Walter George
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British46934030003
    FISHER, Louise Caroline
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Secretary
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    201573590001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALLAN, Nicholas Robert Wesley
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish291388290001
    ATKINSON-JONES, Byron Keith
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish229639050001
    BENNETT, Roger Walter George
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Director
    Sandscroft
    Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British46934030003
    BRITT, Emily Jane
    1 Hartfield Road
    SW19 3RU London
    Wimbledon Bridge House
    Uk
    Director
    1 Hartfield Road
    SW19 3RU London
    Wimbledon Bridge House
    Uk
    UkBritish178419240001
    CARBO MASCARELL, Rosa De La Aurora
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandSpanish240899900001
    CHAMBERS, Ian Philip
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish195764410001
    CHANNON, Catherine Julie
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish136816660004
    CHANNON, Catherine Julie
    Beaconsfield Road
    BN1 4QH Brighton
    7
    Sussex
    Uk
    Director
    Beaconsfield Road
    BN1 4QH Brighton
    7
    Sussex
    Uk
    EnglandBritish136816660004
    CHAPLIN, Melissa Rae, Dr
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish304143400001
    CLARK, John Michael
    Great West Road
    TW18 9BW Brentford
    27
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW18 9BW Brentford
    27
    Middlesex
    United Kingdom
    United KingdomBritish156451860001
    COUSENS, Rodney Peter
    Glebe House
    Petworth Road Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Glebe House
    Petworth Road Chiddingfold
    GU8 4UF Godalming
    Surrey
    United KingdomBritish42266870001
    CUMMINGS, Susan Ileen
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    United KingdomBritish,American208234910001
    CUSACK, Benjamin Michael Glyn
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish122475520002
    DALTON, Rosemarie
    Orchard Way
    SM1 3QQ Sutton
    5
    Surrey
    Director
    Orchard Way
    SM1 3QQ Sutton
    5
    Surrey
    UkBritish155903130001
    DINSEY, Stuart Ian
    6a St. Andrew Street
    SG14 1JA Hertford
    Intent Media Saxon House
    Hertfordshire
    Uk
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Intent Media Saxon House
    Hertfordshire
    Uk
    UkBritish58859230003
    DRING, Christopher David
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    United KingdomBritish201569230001
    EADES, Andrew Brian
    91 Osborne Road
    BN1 6LW Brighton
    East Sussex
    Director
    91 Osborne Road
    BN1 6LW Brighton
    East Sussex
    United KingdomBritish108243160002
    EMANUEL, Wayne Anthony
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish309340000001
    FISHER, Louise Caroline
    Stonehill
    Stukeley Meadows
    PE29 6ED Huntingdon
    2
    Cambs
    United Kingdom
    Director
    Stonehill
    Stukeley Meadows
    PE29 6ED Huntingdon
    2
    Cambs
    United Kingdom
    EnglandBritish171704770001
    FRENCH, Michael
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish209435560001
    GARDNER, Paul Andrew
    29 Mapledale Avenue
    CR0 5TG Croydon
    Director
    29 Mapledale Avenue
    CR0 5TG Croydon
    United KingdomBritish70827720004
    GAYLE, Desmond Anthony
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish195355190002
    HAYNES, Terry Alfred
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    United KingdomBritish101230330001
    HAYNES, Terry Alfred
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish281188120001
    HAYNES, Terry Alfred
    Bedford Park
    CR0 2AP Croydon
    Sunley House
    Surrey
    England
    Director
    Bedford Park
    CR0 2AP Croydon
    Sunley House
    Surrey
    England
    United KingdomBritish101230330001
    HEATON, Joshua William
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandBritish259603250001
    HEIMBACH, Christian-Peter
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    United KingdomGerman206798380001
    HEPPE, Abigail Eleanor
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    Director
    High Street
    WR11 4XP Evesham
    111-113
    Worcestershire
    England
    EnglandAmerican309308090001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 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