GDBA COMMUNITY CARE SERVICES LIMITED - READING
Company Profile | Company Filings |
Overview
GDBA COMMUNITY CARE SERVICES LIMITED is a Private Limited Company from READING and has the status: Active.
GDBA COMMUNITY CARE SERVICES LIMITED was incorporated 31 years ago on 29/07/1992 and has the registered number: 02735518. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GDBA COMMUNITY CARE SERVICES LIMITED was incorporated 31 years ago on 29/07/1992 and has the registered number: 02735518. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GDBA COMMUNITY CARE SERVICES LIMITED - READING
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HILLFIELDS
READING
RG7 3YG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PHILLIPPA TRACEY WALTHER-CAINE | Mar 1965 | British | Director | 2012-11-01 | CURRENT |
MRS PHILLIPPA TRACEY WALTHER-CAINE | Secretary | 2012-11-01 | CURRENT | ||
GERALDINE PEACOCK | Jan 1948 | British | Director | 2001-05-15 UNTIL 2003-06-30 | RESIGNED |
MRS JILL FARRAR | Secretary | 2010-03-01 UNTIL 2011-07-31 | RESIGNED | ||
JILL FARRAR | Mar 1959 | British | Secretary | 1999-04-28 UNTIL 2005-04-11 | RESIGNED |
MRS NATALIE JABE GRIFFITHS | Apr 1969 | Secretary | 2009-02-20 UNTIL 2010-03-01 | RESIGNED | |
CHINEMBIRI NANCY MAFICO | Secretary | 2011-09-05 UNTIL 2012-03-04 | RESIGNED | ||
GORDON CROWE | Mar 1948 | British | Secretary | 1992-07-29 UNTIL 1999-04-28 | RESIGNED |
MR TIMOTHY WALTER JOHN LOWTH | Sep 1959 | British | Director | 2010-09-30 UNTIL 2017-08-31 | RESIGNED |
MR RICHARD MICHAEL REGER | Sep 1965 | British | Secretary | 2005-04-11 UNTIL 2009-02-20 | RESIGNED |
MR STEPHEN RAJINDER KUMAR VAID | Dec 1967 | British | Director | 2017-08-31 UNTIL 2018-08-30 | RESIGNED |
MR MALCOLM HUGH THOMAS | Mar 1943 | British | Director | 1997-02-25 UNTIL 1999-02-19 | RESIGNED |
MRS MARILYN RYDSTROM | Oct 1947 | British | Director | 1996-02-26 UNTIL 1999-01-29 | RESIGNED |
DR THOMAS MARTIN PEY | Jun 1953 | Irish | Director | 2003-11-01 UNTIL 2010-09-30 | RESIGNED |
SEMPLE ASSOCIATES LTD | Corporate Secretary | 2012-03-04 UNTIL 2012-11-01 | RESIGNED | ||
JULIAN CHRISTOPHER OXLEY | Nov 1938 | British | Director | 1992-07-29 UNTIL 1996-11-08 | RESIGNED |
FRANCIS PAUL CHESTER MASTER | Jul 1948 | British | Director | 1992-07-29 UNTIL 1996-02-26 | RESIGNED |
NATALIE JANE GRIFFITHS | Apr 1969 | British | Director | 2012-03-04 UNTIL 2012-11-01 | RESIGNED |
MR STEPHEN JAMES KIRK | Sep 1962 | British | Director | 2003-11-01 UNTIL 2011-02-28 | RESIGNED |
MRS MARY JOBBINS | Oct 1931 | British | Director | 1993-07-13 UNTIL 1993-09-28 | RESIGNED |
MRS MARY JOBBINS | Oct 1931 | British | Director | 1996-06-12 UNTIL 2004-04-09 | RESIGNED |
JILL FARRAR | Mar 1959 | British | Director | 2011-02-28 UNTIL 2011-09-04 | RESIGNED |
MRS DEIRDRE THERESE EVANS | Sep 1967 | British | Director | 2018-08-30 UNTIL 2022-02-28 | RESIGNED |
DAVID ELLIS | Dec 1960 | British | Director | 1999-05-11 UNTIL 2001-08-30 | RESIGNED |
PETER WILBY | Dec 1940 | British | Director | 1992-07-29 UNTIL 2001-04-05 | RESIGNED |
SEMPLE ASSOCIATES.LTD | Corporate Secretary | 2011-07-31 UNTIL 2011-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Guide Dogs For The Blind Association | 2016-07-29 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2023-09-07 | 31-12-2022 | £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2022-08-18 | 31-12-2021 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2021-08-06 | 31-12-2020 | £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2019-09-28 | 31-12-2018 | £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2017-09-07 | 31-12-2016 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2015-08-29 | 31-12-2014 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2014-08-30 | 31-12-2013 | £1,000 equity |
Dormant Company Accounts - GDBA COMMUNITY CARE SERVICES LIMITED | 2014-08-29 | 31-12-2013 | £1,000 equity |