GAMES AID
Overview
| Company Name | GAMES AID |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04030235 |
| 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 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 Address | No |
What were the previous names of GAMES AID?
| Company Name | From | Until |
|---|---|---|
| ENTERTAINMENT SOFTWARE CHARITY | Jul 10, 2000 | Jul 10, 2000 |
What are the latest accounts for GAMES AID?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GAMES AID?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for GAMES AID?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Termination of appointment of Terry Alfred Haynes as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terry Alfred Haynes as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of George Edmund Osborn as a director on May 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Melissa Rae Chaplin as a director on May 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antonia Johnson as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Ortiz Lapaz as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Abigail Eleanor Heppe as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Leonard Spall as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anna Madeline Louise Mansi as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Grace Shin as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wayne Anthony Emanuel as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Termination of appointment of Nicholas Robert Wesley Allan as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Terry Alfred Haynes as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Caroline Fisher as a secretary on May 24, 2023 | 1 pages | TM02 | ||
Appointment of Mr Mark John Washbrook as a secretary on May 24, 2023 | 2 pages | AP03 | ||
Appointment of Dr Melissa Rae Chaplin as a director on May 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Wayne Anthony Emanuel as a director on May 10, 2023 | 2 pages | AP01 | ||
Appointment of Ms Grace Shin as a director on May 10, 2023 | 2 pages | AP01 | ||
Appointment of Miss Antonia Johnson as a director on May 10, 2023 | 2 pages | AP01 | ||
Who are the officers of GAMES AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WASHBROOK, Mark John | Secretary | High Street WR11 4XP Evesham 111-113 Worcestershire England | 309397900001 | |||||||
| SMITH, Gavin Timothy | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 298134290001 | |||||
| VEAL, Sara Natasha | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | United Kingdom | British | 203397950002 | |||||
| WASHBROOK, Mark John | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 198095910001 | |||||
| BENNETT, Roger Walter George | Secretary | Sandscroft Leamington Road WR12 7EB Broadway Worcestershire | British | 46934030003 | ||||||
| FISHER, Louise Caroline | Secretary | High Street WR11 4XP Evesham 111-113 Worcestershire England | 201573590001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ALLAN, Nicholas Robert Wesley | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 291388290001 | |||||
| ATKINSON-JONES, Byron Keith | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 229639050001 | |||||
| BENNETT, Roger Walter George | Director | Sandscroft Leamington Road WR12 7EB Broadway Worcestershire | British | 46934030003 | ||||||
| BRITT, Emily Jane | Director | 1 Hartfield Road SW19 3RU London Wimbledon Bridge House Uk | Uk | British | 178419240001 | |||||
| CARBO MASCARELL, Rosa De La Aurora | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | Spanish | 240899900001 | |||||
| CHAMBERS, Ian Philip | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 195764410001 | |||||
| CHANNON, Catherine Julie | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 136816660004 | |||||
| CHANNON, Catherine Julie | Director | Beaconsfield Road BN1 4QH Brighton 7 Sussex Uk | England | British | 136816660004 | |||||
| CHAPLIN, Melissa Rae, Dr | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 304143400001 | |||||
| CLARK, John Michael | Director | Great West Road TW18 9BW Brentford 27 Middlesex United Kingdom | United Kingdom | British | 156451860001 | |||||
| COUSENS, Rodney Peter | Director | Glebe House Petworth Road Chiddingfold GU8 4UF Godalming Surrey | United Kingdom | British | 42266870001 | |||||
| CUMMINGS, Susan Ileen | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | United Kingdom | British,American | 208234910001 | |||||
| CUSACK, Benjamin Michael Glyn | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 122475520002 | |||||
| DALTON, Rosemarie | Director | Orchard Way SM1 3QQ Sutton 5 Surrey | Uk | British | 155903130001 | |||||
| DINSEY, Stuart Ian | Director | 6a St. Andrew Street SG14 1JA Hertford Intent Media Saxon House Hertfordshire Uk | Uk | British | 58859230003 | |||||
| DRING, Christopher David | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | United Kingdom | British | 201569230001 | |||||
| EADES, Andrew Brian | Director | 91 Osborne Road BN1 6LW Brighton East Sussex | United Kingdom | British | 108243160002 | |||||
| EMANUEL, Wayne Anthony | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 309340000001 | |||||
| FISHER, Louise Caroline | Director | Stonehill Stukeley Meadows PE29 6ED Huntingdon 2 Cambs United Kingdom | England | British | 171704770001 | |||||
| FRENCH, Michael | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 209435560001 | |||||
| GARDNER, Paul Andrew | Director | 29 Mapledale Avenue CR0 5TG Croydon | United Kingdom | British | 70827720004 | |||||
| GAYLE, Desmond Anthony | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 195355190002 | |||||
| HAYNES, Terry Alfred | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | United Kingdom | British | 101230330001 | |||||
| HAYNES, Terry Alfred | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 281188120001 | |||||
| HAYNES, Terry Alfred | Director | Bedford Park CR0 2AP Croydon Sunley House Surrey England | United Kingdom | British | 101230330001 | |||||
| HEATON, Joshua William | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | British | 259603250001 | |||||
| HEIMBACH, Christian-Peter | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | United Kingdom | German | 206798380001 | |||||
| HEPPE, Abigail Eleanor | Director | High Street WR11 4XP Evesham 111-113 Worcestershire England | England | American | 309308090001 |
What are the latest statements on persons with significant control for GAMES AID?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 10, 2016 | The 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