GATWICK DETAINEES WELFARE GROUP

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Termination of appointment of Michael Barry John Heathcote as a director on 2025-04-06

View Document

15/11/2415 November 2024 Termination of appointment of Michael Frederick Berkeley as a director on 2024-09-30

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Ms Lorraine Dsouza Fernandes as a director on 2024-04-15

View Document

14/03/2414 March 2024 Appointment of Mr Stephen Collis as a director on 2024-03-07

View Document

15/11/2315 November 2023 Termination of appointment of Marie Christine Dewson as a director on 2023-11-08

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Jamie Macpherson as a director on 2022-11-15

View Document

16/11/2216 November 2022 Appointment of Mr Thomas Hackett as a director on 2022-11-15

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/01/2222 January 2022 Appointment of Ms Laura Jean Moffat as a director on 2021-12-04

View Document

22/01/2222 January 2022 Director's details changed for Ms Laura Jean Moffat on 2022-01-22

View Document

17/10/2117 October 2021 Termination of appointment of Joesph Osho as a director on 2021-10-05

View Document

01/10/211 October 2021 Termination of appointment of George William Fitzsimons as a director on 2021-09-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR MICHAEL FREDERICK BERKELEY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JOESPH OSHO

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS LOUISE MIRIAM WILLIAMSON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ALAN GREGORY CLOUGH

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE WICKHAM

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR LILY PARROTT

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL PHOENIX

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAM MUNIR

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR GILES MONTAGNON

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOUSTON

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED SOPHIE WICKHAM

View Document

02/01/182 January 2018 DIRECTOR APPOINTED LILY PARROTT

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED AVRIL LOVELESS

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED RACHEL PHOENIX

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MARIAM MUNIR

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA STOCKFORD

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILPOT

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 DIRECTOR APPOINTED MR GILES MONTAGNON

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA SEDDON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR TEREZA KAPLANOVA

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 30/10/2015

View Document

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 13/06/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JAMIE MACPHERSON

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS MARIE CHRISTINE DEWSON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR LISA BURROUGHES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 13/06/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE MITCHELL

View Document

14/05/1514 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR PAUL ALEXANDER HOUSTON

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MS TEREZA KAPLANOVA

View Document

25/06/1425 June 2014 13/06/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DARE

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 13/06/13 NO MEMBER LIST

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN CORDUFF

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MS LISA MARETTE BURROUGHES

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE JULIE MITCHELL / 01/06/2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM FITZSIMONS

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY DICK / 01/06/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GEMMA JANE STOCKFORD / 01/06/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATHRYN SEDDON / 01/06/2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED CHRISTOPHER MATTHEW TOLLER PHILPOT

View Document

16/07/1216 July 2012 13/06/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS. KAREN ELAINE CORDUFF

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIA PADOAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE NORMAN

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR IYADH DAOUD

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY DICK / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA JANE STOCKFORD / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY DICK / 24/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IYADH SELMAN DAOUD / 24/02/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS GEMMA JANE STOCKFORD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROGUEDA

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS ELAINE JULIE MITCHELL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOREEN JOHNSON

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM RAPIDATA HOUSE 225 THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1LG

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANTONIA ANGELINA PADOAN

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY STEWART MUTERO

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR PHILIPPE GUY AUGUSTE ROGUEDA

View Document

13/06/1113 June 2011 13/06/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MS LYNNE MARIE NORMAN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART MUTERO

View Document

12/10/1012 October 2010 25/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN RADFORD

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR ROBERT FRANCIS DARE

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MR STEWART MUTERO

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY DICK / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MUTERO / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BARRETT / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATHRYN SEDDON / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN JOHNSON / 25/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RADFORD

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STOREY

View Document

09/04/109 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 25/09/09 NO MEMBER LIST

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEWART MUTERO

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER LEAN

View Document

09/04/099 April 2009 ADOPT MEM AND ARTS 25/03/2009

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 25/09/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/10/078 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company