Background WavePink WaveYellow Wave

GDBA COMMUNITY CARE SERVICES LIMITED (02735518)

GDBA COMMUNITY CARE SERVICES LIMITED (02735518) is an active UK company. incorporated on 29 July 1992. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GDBA COMMUNITY CARE SERVICES LIMITED has been registered for 33 years. Current directors include BENNETT, Sarah Ruth, MILLARD, Marianne Lisa.

Company Number
02735518
Status
active
Type
ltd
Incorporated
29 July 1992
Age
33 years
Address
Hillfields, Reading, RG7 3YG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Sarah Ruth, MILLARD, Marianne Lisa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GDBA COMMUNITY CARE SERVICES LIMITED

GDBA COMMUNITY CARE SERVICES LIMITED is an active company incorporated on 29 July 1992 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GDBA COMMUNITY CARE SERVICES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02735518

LTD Company

Age

33 Years

Incorporated 29 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Hillfields Reading Road Burghfield Common Reading, RG7 3YG,

Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 22
Director Joined
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MILLARD, Marianne Lisa

Active
Hillfields, ReadingRG7 3YG
Secretary
Appointed 01 Jan 2026

BENNETT, Sarah Ruth

Active
Hillfields, ReadingRG7 3YG
Born October 1965
Director
Appointed 03 Jan 2024

MILLARD, Marianne Lisa

Active
Hillfields, ReadingRG7 3YG
Born March 1982
Director
Appointed 01 Jan 2026

CROWE, Gordon

Resigned
1 Wendan Road, NewburyRG14 7AG
Secretary
Appointed 29 Jul 1992
Resigned 28 Apr 1999

FARRAR, Jill

Resigned
Hillfields, ReadingRG7 3YG
Secretary
Appointed 01 Mar 2010
Resigned 31 Jul 2011

FARRAR, Jill

Resigned
6 Sewell Close, ThatchamRG18 9JR
Secretary
Appointed 28 Apr 1999
Resigned 11 Apr 2005

GRIFFITHS, Natalie Jabe

Resigned
Bury Barn, BurfordOX18 4JF
Secretary
Appointed 20 Feb 2009
Resigned 01 Mar 2010

MAFICO, Chinembiri Nancy

Resigned
Hillfields, ReadingRG7 3YG
Secretary
Appointed 05 Sept 2011
Resigned 04 Mar 2012

REGER, Richard Michael

Resigned
Selwyn Avenue, RichmondTW9 2HA
Secretary
Appointed 11 Apr 2005
Resigned 20 Feb 2009

WALTHER-CAINE, Phillippa Tracey

Resigned
Hillfields, ReadingRG7 3YG
Secretary
Appointed 01 Nov 2012
Resigned 31 Dec 2025

SEMPLE ASSOCIATES LTD

Resigned
- 18, ColchesterCO7 9QN
Corporate secretary
Appointed 04 Mar 2012
Resigned 01 Nov 2012

SEMPLE ASSOCIATES.LTD

Resigned
16 - 18, ColchesterCO7 9QN
Corporate secretary
Appointed 31 Jul 2011
Resigned 05 Sept 2011

ELLIS, David

Resigned
11 Victoria Road, ClevedonBS21 7RY
Born December 1960
Director
Appointed 11 May 1999
Resigned 30 Aug 2001

EVANS, Deirdre Therese

Resigned
Hillfields, ReadingRG7 3YG
Born September 1967
Director
Appointed 30 Aug 2018
Resigned 28 Feb 2022

FARRAR, Jill

Resigned
Hillfields, ReadingRG7 3YG
Born March 1959
Director
Appointed 28 Feb 2011
Resigned 04 Sept 2011

GRIFFITHS, Natalie Jane

Resigned
Hillfields, ReadingRG7 3YG
Born April 1969
Director
Appointed 04 Mar 2012
Resigned 01 Nov 2012

JOBBINS, Mary

Resigned
27 Dunedin Drive, CaterhamCR3 6BA
Born October 1931
Director
Appointed 12 Jun 1996
Resigned 09 Apr 2004

JOBBINS, Mary

Resigned
27 Dunedin Drive, CaterhamCR3 6BA
Born October 1931
Director
Appointed 13 Jul 1993
Resigned 28 Sept 1993

KIRK, Stephen James

Resigned
8 Brown Cow Road, SelbyYO8 8EJ
Born September 1962
Director
Appointed 01 Nov 2003
Resigned 28 Feb 2011

LOWTH, Timothy Walter John

Resigned
Hillfields, ReadingRG7 3YG
Born September 1959
Director
Appointed 30 Sept 2010
Resigned 31 Aug 2017

MASTER, Francis Paul Chester

Resigned
22 Oatlands Road, ReadingRG2 9DW
Born July 1948
Director
Appointed 29 Jul 1992
Resigned 26 Feb 1996

OXLEY, Julian Christopher

Resigned
Applecroft, ReadingRG8 8NT
Born November 1938
Director
Appointed 29 Jul 1992
Resigned 08 Nov 1996

PEACOCK, Geraldine

Resigned
12 Penn Road, IslingtonN7 9RD
Born January 1948
Director
Appointed 15 May 2001
Resigned 30 Jun 2003

PEY, Thomas Martin

Resigned
High Street, TenbySA70 8LN
Born June 1953
Director
Appointed 01 Nov 2003
Resigned 30 Sept 2010

RYDSTROM, Marilyn

Resigned
Myrtown, PinnerHA5 3AB
Born October 1947
Director
Appointed 26 Feb 1996
Resigned 29 Jan 1999

THOMAS, Malcolm Hugh

Resigned
10 York Road, Leamington SpaCV31 3PR
Born March 1943
Director
Appointed 25 Feb 1997
Resigned 19 Feb 1999

VAID, Stephen Rajinder Kumar

Resigned
Hillfields, ReadingRG7 3YG
Born December 1967
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2018

WALTHER-CAINE, Phillippa Tracey

Resigned
Hillfields, ReadingRG7 3YG
Born March 1965
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2025

WILBY, Peter

Resigned
1 Maybush Cottage, NewburyRG15 8LF
Born December 1940
Director
Appointed 29 Jul 1992
Resigned 05 Apr 2001

Persons with significant control

1

Reading Road, ReadingRG7 3YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
2 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Legacy
4 August 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2005
AUDAUD
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
6 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
16 April 1997
287Change of Registered Office
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
12 October 1992
287Change of Registered Office
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Resolution
28 September 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
224224
Incorporation Company
29 July 1992
NEWINCIncorporation