GAMBLEAWARE

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

    Company NameGAMBLEAWARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04384279
    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 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 AddressNo

    What were the previous names of GAMBLEAWARE?

    Previous Company Names
    Company NameFromUntil
    RESPONSIBLE GAMBLING TRUSTNov 23, 2012Nov 23, 2012
    RESPONSIBILITY IN GAMBLING TRUSTMar 30, 2004Mar 30, 2004
    GAMBLING INDUSTRY CHARITABLE TRUSTFeb 28, 2002Feb 28, 2002

    What are the latest accounts for GAMBLEAWARE?

    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 GAMBLEAWARE?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for GAMBLEAWARE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Director's details changed for Mr Koravangattu Valsraj on Oct 17, 2025

    2 pagesCH01

    Appointment of Mrs Genevieve Grimshaw as a secretary on May 22, 2025

    2 pagesAP03

    Termination of appointment of Rasheda Nicholson as a secretary on May 17, 2025

    1 pagesTM02

    Termination of appointment of Sian Maryl Griffiths as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Saffron Cordery as a director on Jan 13, 2025

    1 pagesTM01

    Termination of appointment of Hilary Jane Armstrong as a director on Jan 06, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Termination of appointment of Mubin Ul Haq as a director on Nov 01, 2024

    1 pagesTM01

    Termination of appointment of Kathryn Felice Lampard as a director on Jul 18, 2024

    1 pagesTM01

    Termination of appointment of Michelle Highman as a director on Mar 08, 2024

    1 pagesTM01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Paul Boucher as a director on Nov 28, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    47 pagesAA

    Appointment of The Rt. Hon. Sir Alan Moses as a director on Sep 06, 2023

    2 pagesAP01

    Appointment of Ms Malini Nebhrajani as a director on Sep 06, 2023

    2 pagesAP01

    Appointment of Ms Rasheda Nicholson as a secretary on Sep 25, 2023

    2 pagesAP03

    Termination of appointment of Simon Flanagan as a secretary on Sep 01, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment to companys objects was approved on 1 february 2023 20/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    44 pagesAA

    Who are the officers of GAMBLEAWARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMSHAW, Genevieve
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Secretary
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    336451770001
    BOUCHER, Andrew Paul
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish317917140001
    GIBBS, Marina Avgi
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish289304190001
    MOSES, Alan, The Rt. Hon. Sir
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish313965760001
    NEBHRAJANI, Malini
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish275889650001
    PEARCE, Rachel
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish254336410001
    SIMPSON, Paul Fraser
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish251319250001
    VALSRAJ, Koravangattu
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish139432120002
    BEETON, David Christopher
    38 Grosvenor Gardens
    SW1W 0EB London
    Secretary
    38 Grosvenor Gardens
    SW1W 0EB London
    British80560370001
    BRUCE, Malcolm
    43 Francis Gardens
    SO23 7HD Winchester
    Hampshire
    Secretary
    43 Francis Gardens
    SO23 7HD Winchester
    Hampshire
    British117587350001
    BURGESS, Robin John
    79 Broadway
    NN1 4SG Northampton
    Northamptonshire
    Secretary
    79 Broadway
    NN1 4SG Northampton
    Northamptonshire
    British103835080001
    ETCHES, Marc Warren
    Henrietta Street
    WC2E 8PS London
    7
    England
    Secretary
    Henrietta Street
    WC2E 8PS London
    7
    England
    British162001420001
    FLANAGAN, Simon
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Secretary
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    301428260001
    GODBOLD, Geoffrey
    Piccadilly
    W1J 0DW London
    35
    Secretary
    Piccadilly
    W1J 0DW London
    35
    British154238240001
    NICHOLSON, Rasheda
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Secretary
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    313895870001
    O'CONNOR, Teresa Christina
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Secretary
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    294375090001
    SIMPSON, Natalie June
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Secretary
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    228608390001
    WYLES, Marianne Clare
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Secretary
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    299457170001
    APPLETON, John
    Littleton House
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Littleton House
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish80560360001
    ARMSTRONG, Hilary Jane, Rt Hon Baroness
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish289519070001
    BARCLAY, Margaret Elizabeth
    Piccadilly
    W1J 0DW London
    35
    Director
    Piccadilly
    W1J 0DW London
    35
    EnglandBritish158173310002
    BELL, Christopher
    Frenchay Road
    OX2 6TF Oxford
    79
    Oxfordshire
    Director
    Frenchay Road
    OX2 6TF Oxford
    79
    Oxfordshire
    UkBritish37952640002
    BELL, Christopher
    Piccadilly
    W1J 0DW London
    35
    Director
    Piccadilly
    W1J 0DW London
    35
    UkBritish37952640002
    BIRCH, Henry Benedict
    Henrietta Street
    WC2E 8PS London
    7
    England
    Director
    Henrietta Street
    WC2E 8PS London
    7
    England
    United KingdomBritish51137400001
    BRADY, Christopher Anthony, Dr
    Piccadilly
    W1J 0DW London
    35
    Director
    Piccadilly
    W1J 0DW London
    35
    United KingdomBritish135526530001
    BROOKS, Peter Malcolm
    Piccadilly
    W1J 0DW London
    35
    Director
    Piccadilly
    W1J 0DW London
    35
    EnglandBritish84067460001
    BURGESS, Robin John
    79 Broadway
    NN1 4SG Northampton
    Northamptonshire
    Director
    79 Broadway
    NN1 4SG Northampton
    Northamptonshire
    EnglandBritish103835080001
    BURKE, Michael Ian
    Piccadilly
    W1J 0DW London
    35
    Director
    Piccadilly
    W1J 0DW London
    35
    United KingdomBritish148846850001
    COBHAM, Penelope Ann, Viscountess
    Canal House 42 Gas Street
    B1 2JT Birmingham
    Director
    Canal House 42 Gas Street
    B1 2JT Birmingham
    EnglandBritish75961610003
    CORDERY, Saffron
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    Director
    296 - 302 High Holborn
    WC1V 7JH London
    5th Floor, Lincoln House
    England
    EnglandBritish151049930001
    DALE-PERERA, Annette
    Henrietta Street
    WC2E 8PS London
    7
    England
    Director
    Henrietta Street
    WC2E 8PS London
    7
    England
    EnglandBritish190802300001
    DAVIES, Mark
    Church Road
    Barnes
    SW13 9HN London
    18
    Director
    Church Road
    Barnes
    SW13 9HN London
    18
    United KingdomBritish95172140002
    DAVIES, Mark
    Church Road
    Barnes
    SW13 9HN London
    18
    Director
    Church Road
    Barnes
    SW13 9HN London
    18
    United KingdomBritish95172140002
    DURIE, David Robert Campbell
    62 Burlington Avenue
    TW9 4DH Richmond
    Surrey
    Director
    62 Burlington Avenue
    TW9 4DH Richmond
    Surrey
    British95292280001
    FRY, Peter
    24 Church Lane
    Cranford
    NN14 4AE Kettering
    Northamptonshire
    Director
    24 Church Lane
    Cranford
    NN14 4AE Kettering
    Northamptonshire
    EnglandBritish70312080001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The 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