Company NameGambleaware
Company StatusActive
Company Number04384279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2002(22 years, 2 months ago)
Previous NamesResponsibility In Gambling Trust and Responsible Gambling Trust

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Kathryn Felice Lampard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameProf Sian Maryl Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(15 years after company formation)
Appointment Duration7 years, 1 month
RoleEmeritus Professor Of Public Health
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMs Michelle Highman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMs Saffron Cordery
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(16 years after company formation)
Appointment Duration6 years, 1 month
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMr Paul Fraser Simpson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMrs Rachel Pearce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleNHS Director
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameDr Koravangattu Valsraj
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMr Mubin Ul Haq
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMrs Marina Avgi Gibbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RolePolicy Director
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameRt Hon Baroness Hilary Jane Armstrong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMs Malini Nebhrajani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameThe Rt. Hon. Sir Alan Moses
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleJudge
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Secretary NameMs Rasheda Nicholson
StatusCurrent
Appointed25 September 2023(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMr Andrew Paul Boucher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(21 years, 9 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Director NameMr John Appleton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton House
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameViscountess Penelope Ann Cobham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanal House 42 Gas Street
Birmingham
B1 2JT
Secretary NameDavid Christopher Beeton
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Robin John Burgess
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2006)
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address79 Broadway
Northampton
Northamptonshire
NN1 4SG
Secretary NameMr Robin John Burgess
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Broadway
Northampton
Northamptonshire
NN1 4SG
Secretary NameMalcolm Bruce
NationalityBritish
StatusResigned
Appointed07 December 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2009)
RoleCharity Director
Correspondence Address43 Francis Gardens
Winchester
Hampshire
SO23 7HD
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Road
Barnes
London
SW13 9HN
Director NameMr Michael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1J 0DW
Secretary NameGeoffrey Godbold
NationalityBritish
StatusResigned
Appointed19 July 2010(8 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence Address35 Piccadilly
London
W1J 0DW
Secretary NameMarc Warren Etches
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMs Margaret Elizabeth Barclay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2014)
RoleBroadcaster & Writer
Country of ResidenceEngland
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameMr Peter Malcolm Brooks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameDr Christopher Anthony Brady
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameMs Annette Dale-Perera
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMr Henry Benedict Birch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2018)
RoleCeo Rank Group
Country of ResidenceUnited Kingdom
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Secretary NameMs Natalie June Simpson
StatusResigned
Appointed01 April 2017(15 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Teresa Christina O'Connor
StatusResigned
Appointed31 March 2022(20 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMarianne Clare Wyles
StatusResigned
Appointed01 August 2022(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2022)
RoleCompany Director
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH
Secretary NameSimon Flanagan
StatusResigned
Appointed21 October 2022(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2023)
RoleCompany Director
Correspondence Address5th Floor, Lincoln House 296 - 302 High Holborn
London
WC1V 7JH

Contact

Websiteresponsiblegamblingtrust.org.uk
Telephone0808 8020133
Telephone regionFreephone

Location

Registered Address5th Floor, Lincoln House
296 - 302 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£6,543,925
Net Worth£4,294,511
Cash£3,594,586
Current Liabilities£534,907

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

17 November 2023Full accounts made up to 31 March 2023 (47 pages)
26 September 2023Appointment of The Rt. Hon. Sir Alan Moses as a director on 6 September 2023 (2 pages)
25 September 2023Appointment of Ms Malini Nebhrajani as a director on 6 September 2023 (2 pages)
25 September 2023Appointment of Ms Rasheda Nicholson as a secretary on 25 September 2023 (2 pages)
25 September 2023Termination of appointment of Simon Flanagan as a secretary on 1 September 2023 (1 page)
10 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2023Memorandum and Articles of Association (21 pages)
29 March 2023Resolutions
  • RES13 ‐ Amendment to companys objects was approved on 1 february 2023 20/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2023Statement of company's objects (1 page)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (44 pages)
21 October 2022Appointment of Simon Flanagan as a secretary on 21 October 2022 (2 pages)
21 October 2022Termination of appointment of Marianne Clare Wyles as a secretary on 21 October 2022 (1 page)
18 October 2022Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to 5th Floor, Lincoln House 296 - 302 High Holborn London WC1V 7JH on 18 October 2022 (1 page)
25 August 2022Appointment of Marianne Clare Wyles as a secretary on 1 August 2022 (2 pages)
25 August 2022Termination of appointment of Teresa Christina O'connor as a secretary on 1 August 2022 (1 page)
4 April 2022Appointment of Ms Teresa Christina O'connor as a secretary on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Natalie June Simpson as a secretary on 30 March 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (41 pages)
16 November 2021Appointment of Rt Hon Baroness Hilary Jane Armstrong as a director on 1 November 2021 (2 pages)
10 November 2021Appointment of Dr Koravangattu Valsraj as a director on 1 November 2021 (2 pages)
10 November 2021Appointment of Mrs Marina Avgi Gibbs as a director on 1 November 2021 (2 pages)
10 November 2021Appointment of Mr Mubin Ul Haq as a director on 1 November 2021 (2 pages)
27 October 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2021Memorandum and Articles of Association (20 pages)
5 October 2021Termination of appointment of Anthony Stephen Kessel as a director on 30 September 2021 (1 page)
15 July 2021Termination of appointment of Marcantonio Spada as a director on 15 July 2021 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (38 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 July 2020Statement of company's objects (2 pages)
1 July 2020Memorandum and Articles of Association (21 pages)
17 March 2020Termination of appointment of Christopher Richard Pond as a director on 12 March 2020 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (41 pages)
26 June 2019Memorandum and Articles of Association (21 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
13 June 2019Termination of appointment of Patrick James Sturgis as a director on 7 June 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 7 Henrietta Street London WC2E 8PS England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 19 February 2019 (1 page)
16 January 2019Appointment of Mrs Rachel Pearce as a director on 13 December 2018 (2 pages)
27 December 2018Full accounts made up to 31 March 2018 (38 pages)
24 October 2018Memorandum and Articles of Association (22 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 October 2018Statement of company's objects (2 pages)
11 October 2018Appointment of Mr Paul Fraser Simpson as a director on 27 September 2018 (2 pages)
4 October 2018Appointment of Dr Marcantonio Spada as a director on 27 September 2018 (2 pages)
4 October 2018Termination of appointment of Alan Jamieson as a director on 27 September 2018 (1 page)
4 October 2018Termination of appointment of Brigid Mary Simmonds as a director on 27 September 2018 (1 page)
18 June 2018Termination of appointment of Annette Dale-Perera as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Henry Benedict Birch as a director on 14 June 2018 (1 page)
16 April 2018Appointment of Ms Saffron Cordery as a director on 8 March 2018 (2 pages)
16 April 2018Termination of appointment of James Joseph Mullen as a director on 27 March 2018 (1 page)
9 April 2018Form NE01 filed (2 pages)
9 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-08
(2 pages)
28 March 2018Change of name notice (2 pages)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-08
(1 page)
27 March 2018Appointment of Miss Michelle Highman as a director on 8 March 2018 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Jonathan Wolff as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Jonathan Wolff as a director on 31 December 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (35 pages)
3 January 2018Full accounts made up to 31 March 2017 (35 pages)
6 October 2017Director's details changed for Mrs Brigid Mary Simmonds on 4 October 2017 (2 pages)
6 October 2017Director's details changed for Mrs Brigid Mary Simmonds on 4 October 2017 (2 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 June 2017Termination of appointment of Nicholas Simon Harding as a director on 8 June 2017 (1 page)
15 June 2017Termination of appointment of Nicholas Simon Harding as a director on 8 June 2017 (1 page)
16 May 2017Termination of appointment of Clive Nicholas Hawkswood as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Clive Nicholas Hawkswood as a director on 12 May 2017 (1 page)
7 April 2017Appointment of Professor Sian Maryl Griffiths as a director on 9 March 2017 (2 pages)
7 April 2017Appointment of Professor Sian Maryl Griffiths as a director on 9 March 2017 (2 pages)
5 April 2017Appointment of Ms Natalie June Simpson as a secretary on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Marc Warren Etches as a secretary on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Marc Warren Etches as a secretary on 1 April 2017 (1 page)
5 April 2017Appointment of Ms Natalie June Simpson as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Richard Pond as a director on 9 March 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Richard Pond as a director on 9 March 2017 (2 pages)
4 April 2017Appointment of Professor Anthony Stephen Kessel as a director on 9 March 2017 (2 pages)
4 April 2017Appointment of Professor Anthony Stephen Kessel as a director on 9 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
19 January 2017Appointment of Mr James Joseph Mullen as a director on 12 January 2017 (2 pages)
19 January 2017Appointment of Mr James Joseph Mullen as a director on 12 January 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (30 pages)
29 November 2016Full accounts made up to 31 March 2016 (30 pages)
11 October 2016Director's details changed for Henry Benedict Birch on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Henry Benedict Birch on 11 October 2016 (2 pages)
28 September 2016Director's details changed for Professor Patrick James Sturgis on 25 August 2016 (2 pages)
28 September 2016Director's details changed for Professor Patrick James Sturgis on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Christopher Anthony Brady as a director on 12 August 2016 (1 page)
25 August 2016Termination of appointment of James Henderson as a director on 12 August 2016 (1 page)
25 August 2016Termination of appointment of James Henderson as a director on 12 August 2016 (1 page)
25 August 2016Registered office address changed from 35 Piccadilly London W1J 0DW to 7 Henrietta Street London WC2E 8PS on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 35 Piccadilly London W1J 0DW to 7 Henrietta Street London WC2E 8PS on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Christopher Anthony Brady as a director on 12 August 2016 (1 page)
28 July 2016Memorandum and Articles of Association (22 pages)
28 July 2016Memorandum and Articles of Association (22 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 July 2016Appointment of Kathryn Felice Lampard as a director on 22 June 2016 (3 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 July 2016Termination of appointment of Neil Geoffrey Goulden as a director on 22 June 2016 (2 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 July 2016Appointment of Kathryn Felice Lampard as a director on 22 June 2016 (3 pages)
15 July 2016Termination of appointment of Neil Geoffrey Goulden as a director on 22 June 2016 (2 pages)
21 March 2016Annual return made up to 28 February 2016 no member list (9 pages)
21 March 2016Annual return made up to 28 February 2016 no member list (9 pages)
24 November 2015Full accounts made up to 31 March 2015 (25 pages)
24 November 2015Full accounts made up to 31 March 2015 (25 pages)
15 November 2015Appointment of Annette Dale-Perera as a director on 1 July 2015 (3 pages)
15 November 2015Appointment of Annette Dale-Perera as a director on 1 July 2015 (3 pages)
8 October 2015Appointment of Henry Benedict Birch as a director on 7 September 2015 (3 pages)
8 October 2015Appointment of Henry Benedict Birch as a director on 7 September 2015 (3 pages)
4 October 2015Appointment of Mrs Brigid Mary Simmonds as a director on 7 September 2015 (3 pages)
4 October 2015Appointment of Mrs Brigid Mary Simmonds as a director on 7 September 2015 (3 pages)
25 September 2015Termination of appointment of Peter Malcolm Brooks as a director on 19 August 2015 (2 pages)
25 September 2015Termination of appointment of Peter Malcolm Brooks as a director on 19 August 2015 (2 pages)
20 August 2015Termination of appointment of Jonathan David Paveley as a director on 8 July 2015 (2 pages)
20 August 2015Appointment of James Henderson as a director on 14 May 2015 (3 pages)
20 August 2015Termination of appointment of Jonathan David Paveley as a director on 8 July 2015 (2 pages)
20 August 2015Appointment of James Henderson as a director on 14 May 2015 (3 pages)
20 August 2015Termination of appointment of Jonathan David Paveley as a director on 8 July 2015 (2 pages)
30 May 2015Termination of appointment of Richard Ian Glynn as a director on 14 May 2015 (2 pages)
30 May 2015Termination of appointment of Richard Ian Glynn as a director on 14 May 2015 (2 pages)
24 April 2015Annual return made up to 28 February 2015 no member list (8 pages)
24 April 2015Annual return made up to 28 February 2015 no member list (8 pages)
9 February 2015Termination of appointment of Gerard Sutcliffe as a director on 31 December 2014 (2 pages)
9 February 2015Termination of appointment of Gerard Sutcliffe as a director on 31 December 2014 (2 pages)
20 November 2014Full accounts made up to 31 March 2014 (20 pages)
20 November 2014Full accounts made up to 31 March 2014 (20 pages)
18 November 2014Appointment of Professor Christopher Anthony Brady as a director on 1 October 2014 (3 pages)
18 November 2014Appointment of Professor Christopher Anthony Brady as a director on 1 October 2014 (3 pages)
18 November 2014Appointment of Professor Christopher Anthony Brady as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Professor Patrick Sturgis as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 22/09/2014
(4 pages)
13 October 2014Appointment of Professor Patrick Sturgis as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 22/09/2014
(4 pages)
10 October 2014Termination of appointment of Margaret Elizabeth Barclay as a director on 30 September 2014 (2 pages)
10 October 2014Termination of appointment of Margaret Elizabeth Barclay as a director on 30 September 2014 (2 pages)
22 September 2014Appointment of Professor Patrick James Sturgis as a director on 1 July 2014 (2 pages)
22 September 2014Appointment of Professor Patrick James Sturgis as a director on 1 July 2014 (2 pages)
22 September 2014Appointment of Professor Patrick James Sturgis as a director on 1 July 2014 (2 pages)
11 June 2014Termination of appointment of Hilary Stewart-Jones as a director (2 pages)
11 June 2014Termination of appointment of Hilary Stewart-Jones as a director (2 pages)
19 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
19 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
27 November 2013Appointment of Mr Peter Malcolm Brooks as a director (3 pages)
27 November 2013Appointment of Mr Peter Malcolm Brooks as a director (3 pages)
21 November 2013Termination of appointment of Carl Leaver as a director (2 pages)
21 November 2013Termination of appointment of Carl Leaver as a director (2 pages)
12 March 2013Director's details changed for Hilary Anne Stewart-Jones on 11 March 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
12 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
12 March 2013Director's details changed for Hilary Anne Stewart-Jones on 11 March 2013 (2 pages)
25 January 2013Appointment of Hilary Anne Stewart-Jones as a director (3 pages)
25 January 2013Appointment of Hilary Anne Stewart-Jones as a director (3 pages)
12 December 2012Appointment of Mrs Margaret Elizabeth Barclay as a director (3 pages)
12 December 2012Appointment of Mrs Margaret Elizabeth Barclay as a director (3 pages)
30 November 2012Appointment of Alan Jamieson as a director (3 pages)
30 November 2012Appointment of Alan Jamieson as a director (3 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
26 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
23 November 2012NEO1 (2 pages)
23 November 2012NEO1 (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed responsibility in gambling trust\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
23 November 2012Company name changed responsibility in gambling trust\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
11 October 2012Termination of appointment of Andrew Love as a director (1 page)
11 October 2012Termination of appointment of Andrew Love as a director (1 page)
11 October 2012Appointment of Carl Anthony Leaver as a director (3 pages)
11 October 2012Termination of appointment of Kenneth Turner as a director (1 page)
11 October 2012Appointment of Gerard Sutcliffe as a director (2 pages)
11 October 2012Termination of appointment of Michael Burke as a director (2 pages)
11 October 2012Termination of appointment of Ralph Topping as a director (1 page)
11 October 2012Termination of appointment of Kenneth Turner as a director (1 page)
11 October 2012Termination of appointment of Michael Burke as a director (2 pages)
11 October 2012Appointment of Gerard Sutcliffe as a director (2 pages)
11 October 2012Appointment of Professor Jonathan Wolff as a director (2 pages)
11 October 2012Appointment of Professor Jonathan Wolff as a director (2 pages)
11 October 2012Appointment of Carl Anthony Leaver as a director (3 pages)
11 October 2012Termination of appointment of Ralph Topping as a director (1 page)
13 March 2012Annual return made up to 28 February 2012 no member list (7 pages)
13 March 2012Annual return made up to 28 February 2012 no member list (7 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
1 August 2011Appointment of Marc Warren Etches as a secretary (3 pages)
1 August 2011Termination of appointment of Geoffrey Godbold as a secretary (2 pages)
1 August 2011Termination of appointment of Geoffrey Godbold as a secretary (2 pages)
1 August 2011Appointment of Marc Warren Etches as a secretary (3 pages)
8 July 2011Appointment of Andrew Michael Love as a director (3 pages)
8 July 2011Appointment of Andrew Michael Love as a director (3 pages)
4 July 2011Appointment of Dr Jonathan David Paveley as a director (3 pages)
4 July 2011Appointment of Dr Jonathan David Paveley as a director (3 pages)
23 June 2011Termination of appointment of Derek Lloyd as a director (2 pages)
23 June 2011Termination of appointment of Derek Lloyd as a director (2 pages)
23 June 2011Appointment of Kenneth Bryan Turner as a director (3 pages)
23 June 2011Termination of appointment of Andrew Tottenham as a director (2 pages)
23 June 2011Appointment of Kenneth Bryan Turner as a director (3 pages)
23 June 2011Termination of appointment of Andrew Tottenham as a director (2 pages)
2 March 2011Termination of appointment of Mark Davies as a director (1 page)
2 March 2011Termination of appointment of Christopher Bell as a director (1 page)
2 March 2011Register inspection address has been changed from 10 Brick Street London W1J 7HQ (1 page)
2 March 2011Register inspection address has been changed from 10 Brick Street London W1J 7HQ (1 page)
2 March 2011Termination of appointment of Mark Davies as a director (1 page)
2 March 2011Termination of appointment of Christopher Bell as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 no member list (6 pages)
2 March 2011Annual return made up to 28 February 2011 no member list (6 pages)
14 January 2011Appointment of Mr Richard Ian Glynn as a director (3 pages)
14 January 2011Appointment of Mr Richard Ian Glynn as a director (3 pages)
12 January 2011Appointment of Neil Geoffrey Goulden as a director (3 pages)
12 January 2011Appointment of Neil Geoffrey Goulden as a director (3 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
18 November 2010Termination of appointment of Mark Davies as a director (2 pages)
18 November 2010Termination of appointment of Dominic Harrison as a director (2 pages)
18 November 2010Termination of appointment of Dominic Harrison as a director (2 pages)
18 November 2010Termination of appointment of Mark Davies as a director (2 pages)
1 November 2010Termination of appointment of Christopher Bell as a director (2 pages)
1 November 2010Termination of appointment of Christopher Bell as a director (2 pages)
20 September 2010Appointment of Geoffrey Godbold as a secretary (3 pages)
20 September 2010Appointment of Geoffrey Godbold as a secretary (3 pages)
10 September 2010Termination of appointment of Geoffrey Godbold as a director (2 pages)
10 September 2010Termination of appointment of Geoffrey Godbold as a director (2 pages)
10 September 2010Termination of appointment of John Greenway as a director (2 pages)
10 September 2010Termination of appointment of John Greenway as a director (2 pages)
15 July 2010Appointment of Mr Michael Ian Burke as a director (3 pages)
15 July 2010Appointment of Mr Derek Thomas Lloyd as a director (3 pages)
15 July 2010Appointment of Mr Derek Thomas Lloyd as a director (3 pages)
15 July 2010Appointment of Mr Michael Ian Burke as a director (3 pages)
12 July 2010Appointment of Ralph Topping as a director (3 pages)
12 July 2010Appointment of Ralph Topping as a director (3 pages)
25 June 2010Registered office address changed from 10 Brick Street London W1J 7HQ on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 10 Brick Street London W1J 7HQ on 25 June 2010 (2 pages)
30 March 2010Director's details changed for Dominic Stephen Harrison on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 no member list (7 pages)
30 March 2010Annual return made up to 28 February 2010 no member list (7 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Christopher Bell on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Bell on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Dominic Stephen Harrison on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Geoffrey Ernest Godbold on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Andrew Tottenham on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Robert Greenway on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Geoffrey Ernest Godbold on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Robert Greenway on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher Bell on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Clive Hawkswood on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Clive Hawkswood on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Nicholas Simon Harding on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher Bell on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Andrew Tottenham on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Nicholas Simon Harding on 28 March 2010 (2 pages)
23 March 2010Appointment of Christopher Bell as a director (1 page)
23 March 2010Appointment of Mark Davies as a director (2 pages)
23 March 2010Appointment of Christopher Bell as a director (2 pages)
23 March 2010Appointment of Mark Davies as a director (1 page)
23 March 2010Appointment of Christopher Bell as a director (1 page)
23 March 2010Appointment of Christopher Bell as a director (2 pages)
23 March 2010Termination of appointment of Geoffrey Rayner as a director (1 page)
23 March 2010Appointment of Mark Davies as a director (2 pages)
23 March 2010Appointment of Mark Davies as a director (1 page)
23 March 2010Termination of appointment of Geoffrey Rayner as a director (1 page)
18 March 2010Appointment of Dominic Stephen Harrison as a director (2 pages)
18 March 2010Appointment of Dominic Stephen Harrison as a director (2 pages)
9 March 2010Director's details changed for Geoffrey Godbold on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Geoffrey Godbold on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Geoffrey Godbold on 8 March 2010 (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
21 July 2009Director appointed geoffrey furnest godbold (2 pages)
21 July 2009Registered office changed on 21/07/2009 from unit 311 the blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
21 July 2009Director appointed geoffrey furnest godbold (2 pages)
21 July 2009Registered office changed on 21/07/2009 from unit 311 the blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
22 April 2009Appointment terminated director thomas kelly (1 page)
22 April 2009Appointment terminated secretary malcolm bruce (1 page)
22 April 2009Appointment terminated director thomas kelly (1 page)
22 April 2009Appointment terminated secretary malcolm bruce (1 page)
22 April 2009Appointment terminated director john appleton (1 page)
22 April 2009Appointment terminated director gerda reith (1 page)
22 April 2009Appointment terminated director mark harris (1 page)
22 April 2009Appointment terminated director mark harris (1 page)
22 April 2009Appointment terminated director alan jamieson (1 page)
22 April 2009Appointment terminated director gerda reith (1 page)
22 April 2009Appointment terminated director alan jamieson (1 page)
22 April 2009Appointment terminated director john appleton (1 page)
22 April 2009Appointment terminated director david guy (1 page)
22 April 2009Appointment terminated director david guy (1 page)
6 April 2009Director appointed andrew tottenham (2 pages)
6 April 2009Director appointed andrew tottenham (2 pages)
16 March 2009Annual return made up to 28/02/09 (6 pages)
16 March 2009Annual return made up to 28/02/09 (6 pages)
13 March 2009Appointment terminated director peter fry (1 page)
13 March 2009Appointment terminated director penelope cobham (1 page)
13 March 2009Appointment terminated director tom kavanagh (1 page)
13 March 2009Appointment terminated director jonathan wolff (1 page)
13 March 2009Appointment terminated director peter fry (1 page)
13 March 2009Appointment terminated director penelope cobham (1 page)
13 March 2009Appointment terminated director jonathan wolff (1 page)
13 March 2009Appointment terminated director tom kavanagh (1 page)
5 February 2009Appointment terminated director david grayson (1 page)
5 February 2009Appointment terminated director david grayson (1 page)
6 November 2008Director appointed dr gerda reith (2 pages)
6 November 2008Director appointed dr gerda reith (2 pages)
13 October 2008Director appointed professor geoffrey charles philip rayner (2 pages)
13 October 2008Director appointed professor geoffrey charles philip rayner (2 pages)
28 August 2008Full accounts made up to 31 March 2008 (19 pages)
28 August 2008Full accounts made up to 31 March 2008 (19 pages)
16 June 2008Appointment terminated director nicholas tarrier (1 page)
16 June 2008Appointment terminated director nicholas tarrier (1 page)
28 March 2008Annual return made up to 28/02/08 (6 pages)
28 March 2008Annual return made up to 28/02/08 (6 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Full accounts made up to 31 March 2007 (15 pages)
7 December 2007Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Annual return made up to 28/02/07 (4 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: the blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
9 March 2007Registered office changed on 09/03/07 from: the blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
9 March 2007Annual return made up to 28/02/07 (4 pages)
8 February 2007Registered office changed on 08/02/07 from: first floor, downstream building 1 london bridge london SE1 9BG (1 page)
8 February 2007Registered office changed on 08/02/07 from: first floor, downstream building 1 london bridge london SE1 9BG (1 page)
21 January 2007Full accounts made up to 31 March 2006 (14 pages)
21 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 1ST floor,, downstream building 1 london bridge london SE22 9BG (1 page)
14 November 2006Registered office changed on 14/11/06 from: 1ST floor,, downstream building 1 london bridge london SE22 9BG (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
15 March 2006Annual return made up to 28/02/06 (4 pages)
15 March 2006Annual return made up to 28/02/06 (4 pages)
15 March 2006Registered office changed on 15/03/06 from: 38 grosvenor gardens london SW1W 0EB (1 page)
15 March 2006Registered office changed on 15/03/06 from: 38 grosvenor gardens london SW1W 0EB (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
5 January 2006Full accounts made up to 31 March 2005 (13 pages)
5 January 2006Full accounts made up to 31 March 2005 (13 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
16 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2005New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
30 March 2004Company name changed gambling industry charitable tru st\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed gambling industry charitable tru st\certificate issued on 30/03/04 (2 pages)
23 February 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
29 September 2003Full accounts made up to 31 March 2003 (11 pages)
29 September 2003Full accounts made up to 31 March 2003 (11 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
11 March 2003Annual return made up to 28/02/03 (6 pages)
11 March 2003Annual return made up to 28/02/03 (6 pages)
3 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 September 2002Memorandum and Articles of Association (6 pages)
13 September 2002Memorandum and Articles of Association (6 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
28 February 2002Incorporation (23 pages)
28 February 2002Incorporation (23 pages)