GAMBLEAWARE
Overview
| Company Name | GAMBLEAWARE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04384279 |
| 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 GAMBLEAWARE?
- Other human health activities (86900) / Human health and social work activities
Where is GAMBLEAWARE located?
| Registered Office Address | 5th Floor, Lincoln House 296 - 302 High Holborn WC1V 7JH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAMBLEAWARE?
| Company Name | From | Until |
|---|---|---|
| RESPONSIBLE GAMBLING TRUST | Nov 23, 2012 | Nov 23, 2012 |
| RESPONSIBILITY IN GAMBLING TRUST | Mar 30, 2004 | Mar 30, 2004 |
| GAMBLING INDUSTRY CHARITABLE TRUST | Feb 28, 2002 | Feb 28, 2002 |
What are the latest accounts for GAMBLEAWARE?
| 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 GAMBLEAWARE?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for GAMBLEAWARE?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||||||
Director's details changed for Mr Koravangattu Valsraj on Oct 17, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Genevieve Grimshaw as a secretary on May 22, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rasheda Nicholson as a secretary on May 17, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sian Maryl Griffiths as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Saffron Cordery as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hilary Jane Armstrong as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||||||
Termination of appointment of Mubin Ul Haq as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kathryn Felice Lampard as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michelle Highman as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Paul Boucher as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 47 pages | AA | ||||||||||||||
Appointment of The Rt. Hon. Sir Alan Moses as a director on Sep 06, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Malini Nebhrajani as a director on Sep 06, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Rasheda Nicholson as a secretary on Sep 25, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Flanagan as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||||||
Who are the officers of GAMBLEAWARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMSHAW, Genevieve | Secretary | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | 336451770001 | |||||||
| BOUCHER, Andrew Paul | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 317917140001 | |||||
| GIBBS, Marina Avgi | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 289304190001 | |||||
| MOSES, Alan, The Rt. Hon. Sir | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 313965760001 | |||||
| NEBHRAJANI, Malini | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 275889650001 | |||||
| PEARCE, Rachel | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 254336410001 | |||||
| SIMPSON, Paul Fraser | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 251319250001 | |||||
| VALSRAJ, Koravangattu | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 139432120002 | |||||
| BEETON, David Christopher | Secretary | 38 Grosvenor Gardens SW1W 0EB London | British | 80560370001 | ||||||
| BRUCE, Malcolm | Secretary | 43 Francis Gardens SO23 7HD Winchester Hampshire | British | 117587350001 | ||||||
| BURGESS, Robin John | Secretary | 79 Broadway NN1 4SG Northampton Northamptonshire | British | 103835080001 | ||||||
| ETCHES, Marc Warren | Secretary | Henrietta Street WC2E 8PS London 7 England | British | 162001420001 | ||||||
| FLANAGAN, Simon | Secretary | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | 301428260001 | |||||||
| GODBOLD, Geoffrey | Secretary | Piccadilly W1J 0DW London 35 | British | 154238240001 | ||||||
| NICHOLSON, Rasheda | Secretary | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | 313895870001 | |||||||
| O'CONNOR, Teresa Christina | Secretary | 2a Charing Cross Road WC2H 0HF London Pennine Place England | 294375090001 | |||||||
| SIMPSON, Natalie June | Secretary | 2a Charing Cross Road WC2H 0HF London Pennine Place England | 228608390001 | |||||||
| WYLES, Marianne Clare | Secretary | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | 299457170001 | |||||||
| APPLETON, John | Director | Littleton House Frieth Road SL7 2JQ Marlow Buckinghamshire | England | British | 80560360001 | |||||
| ARMSTRONG, Hilary Jane, Rt Hon Baroness | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 289519070001 | |||||
| BARCLAY, Margaret Elizabeth | Director | Piccadilly W1J 0DW London 35 | England | British | 158173310002 | |||||
| BELL, Christopher | Director | Frenchay Road OX2 6TF Oxford 79 Oxfordshire | Uk | British | 37952640002 | |||||
| BELL, Christopher | Director | Piccadilly W1J 0DW London 35 | Uk | British | 37952640002 | |||||
| BIRCH, Henry Benedict | Director | Henrietta Street WC2E 8PS London 7 England | United Kingdom | British | 51137400001 | |||||
| BRADY, Christopher Anthony, Dr | Director | Piccadilly W1J 0DW London 35 | United Kingdom | British | 135526530001 | |||||
| BROOKS, Peter Malcolm | Director | Piccadilly W1J 0DW London 35 | England | British | 84067460001 | |||||
| BURGESS, Robin John | Director | 79 Broadway NN1 4SG Northampton Northamptonshire | England | British | 103835080001 | |||||
| BURKE, Michael Ian | Director | Piccadilly W1J 0DW London 35 | United Kingdom | British | 148846850001 | |||||
| COBHAM, Penelope Ann, Viscountess | Director | Canal House 42 Gas Street B1 2JT Birmingham | England | British | 75961610003 | |||||
| CORDERY, Saffron | Director | 296 - 302 High Holborn WC1V 7JH London 5th Floor, Lincoln House England | England | British | 151049930001 | |||||
| DALE-PERERA, Annette | Director | Henrietta Street WC2E 8PS London 7 England | England | British | 190802300001 | |||||
| DAVIES, Mark | Director | Church Road Barnes SW13 9HN London 18 | United Kingdom | British | 95172140002 | |||||
| DAVIES, Mark | Director | Church Road Barnes SW13 9HN London 18 | United Kingdom | British | 95172140002 | |||||
| DURIE, David Robert Campbell | Director | 62 Burlington Avenue TW9 4DH Richmond Surrey | British | 95292280001 | ||||||
| FRY, Peter | Director | 24 Church Lane Cranford NN14 4AE Kettering Northamptonshire | England | British | 70312080001 |
What are the latest statements on persons with significant control for GAMBLEAWARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | 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