Gatwick Detainees Welfare Group CRAWLEY


Gatwick Detainees Welfare Group started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04911257. The Gatwick Detainees Welfare Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Crawley at The Orchard 1-2 Gleneagles Court. Postal code: RH10 6AD.

The company has 9 directors, namely Thomas H., Laura M. and Henry C. and others. Of them, Felicity D. has been with the company the longest, being appointed on 29 October 2003 and Thomas H. has been with the company for the least time - from 15 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gatwick Detainees Welfare Group Address / Contact

Office Address The Orchard 1-2 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04911257
Date of Incorporation Thu, 25th Sep 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 15 November 2022

Laura M.

Position: Director

Appointed: 04 December 2021

Henry C.

Position: Director

Appointed: 03 June 2021

Michael H.

Position: Director

Appointed: 03 June 2021

Adrian R.

Position: Director

Appointed: 03 June 2021

Pious K.

Position: Director

Appointed: 10 December 2020

Alan C.

Position: Director

Appointed: 12 January 2019

Michael B.

Position: Director

Appointed: 12 January 2019

Felicity D.

Position: Director

Appointed: 29 October 2003

Louise W.

Position: Director

Appointed: 12 January 2019

Resigned: 04 March 2021

Joesph O.

Position: Director

Appointed: 12 January 2019

Resigned: 05 October 2021

Sophie W.

Position: Director

Appointed: 19 March 2018

Resigned: 12 December 2018

Lily P.

Position: Director

Appointed: 28 December 2017

Resigned: 27 November 2018

Avril L.

Position: Director

Appointed: 28 December 2017

Resigned: 10 September 2022

Rachel P.

Position: Director

Appointed: 20 December 2017

Resigned: 05 November 2018

Mariam M.

Position: Director

Appointed: 20 December 2017

Resigned: 05 September 2018

Giles M.

Position: Director

Appointed: 15 July 2016

Resigned: 10 May 2018

Marie D.

Position: Director

Appointed: 14 October 2015

Resigned: 08 November 2023

Jamie M.

Position: Director

Appointed: 14 October 2015

Resigned: 15 November 2022

Paul H.

Position: Director

Appointed: 22 September 2014

Resigned: 10 May 2018

Tereza K.

Position: Director

Appointed: 01 May 2014

Resigned: 11 April 2016

George F.

Position: Director

Appointed: 11 April 2013

Resigned: 30 September 2021

Christopher P.

Position: Director

Appointed: 11 April 2013

Resigned: 18 May 2017

Karen C.

Position: Director

Appointed: 22 May 2012

Resigned: 14 July 2013

Elaine M.

Position: Director

Appointed: 26 October 2011

Resigned: 15 April 2015

Gemma S.

Position: Director

Appointed: 26 October 2011

Resigned: 01 August 2017

Lynne N.

Position: Director

Appointed: 24 November 2010

Resigned: 31 May 2012

Philippe R.

Position: Director

Appointed: 06 October 2010

Resigned: 05 December 2011

Antonia P.

Position: Director

Appointed: 06 October 2010

Resigned: 01 April 2012

Stewart M.

Position: Secretary

Appointed: 18 March 2010

Resigned: 06 October 2010

Robert D.

Position: Director

Appointed: 10 November 2009

Resigned: 01 May 2014

Stewart M.

Position: Director

Appointed: 25 March 2009

Resigned: 06 October 2010

Elizabeth S.

Position: Director

Appointed: 30 August 2007

Resigned: 09 October 2009

Adrian R.

Position: Director

Appointed: 10 July 2007

Resigned: 18 March 2010

Iyadh D.

Position: Director

Appointed: 10 July 2007

Resigned: 31 March 2012

Jennifer L.

Position: Director

Appointed: 10 July 2007

Resigned: 25 March 2009

Doreen J.

Position: Director

Appointed: 10 July 2007

Resigned: 26 October 2011

Martin B.

Position: Director

Appointed: 10 July 2007

Resigned: 17 August 2011

Anna S.

Position: Director

Appointed: 10 July 2007

Resigned: 17 August 2016

Adrian R.

Position: Secretary

Appointed: 29 October 2003

Resigned: 18 March 2010

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2003

Resigned: 29 October 2003

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 25 September 2003

Resigned: 29 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth80 59188 132
Balance Sheet
Current Assets112 132110 887
Net Assets Liabilities Including Pension Asset Liability80 59188 132
Reserves/Capital
Shareholder Funds80 59188 132
Other
Creditors Due Within One Year33 52524 024
Fixed Assets1 9841 269
Net Current Assets Liabilities78 60786 863
Total Assets Less Current Liabilities80 59188 132

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2023-11-08
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements