Background WavePink WaveYellow Wave

GATWICK DETAINEES WELFARE GROUP (04911257)

GATWICK DETAINEES WELFARE GROUP (04911257) is an active UK company. incorporated on 25 September 2003. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GATWICK DETAINEES WELFARE GROUP has been registered for 22 years. Current directors include ALI, Marwa Keyse, COLLIS, Stephen, CROSSLEY, Henry Daya and 7 others.

Company Number
04911257
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2003
Age
22 years
Address
The Orchard 1-2 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALI, Marwa Keyse, COLLIS, Stephen, CROSSLEY, Henry Daya, DICK, Felicity, FERNANDES, Lorraine Dsouza, HACKETT, Thomas, KAITEY, Seth, KEKU, Pious Prosper, MOFFATT, Laura Jean, RADFORD, Adrian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK DETAINEES WELFARE GROUP

GATWICK DETAINEES WELFARE GROUP is an active company incorporated on 25 September 2003 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GATWICK DETAINEES WELFARE GROUP was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04911257

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Orchard 1-2 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Rapidata House 225 Three Bridges Road Crawley West Sussex RH10 1LG
From: 25 September 2003To: 26 August 2011
Timeline

67 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALI, Marwa Keyse

Active
Gleneagles Court, CrawleyRH10 6AD
Born August 1998
Director
Appointed 06 Feb 2026

COLLIS, Stephen

Active
Gleneagles Court, CrawleyRH10 6AD
Born November 1965
Director
Appointed 07 Mar 2024

CROSSLEY, Henry Daya

Active
Gleneagles Court, CrawleyRH10 6AD
Born June 1986
Director
Appointed 03 Jun 2021

DICK, Felicity

Active
1-2 Gleneagles Court, CrawleyRH10 6AD
Born January 1944
Director
Appointed 29 Oct 2003

FERNANDES, Lorraine Dsouza

Active
Gleneagles Court, CrawleyRH10 6AD
Born April 1981
Director
Appointed 15 Apr 2024

HACKETT, Thomas

Active
Gleneagles Court, CrawleyRH10 6AD
Born October 1988
Director
Appointed 15 Nov 2022

KAITEY, Seth

Active
Gleneagles Court, CrawleyRH10 6AD
Born April 1960
Director
Appointed 14 Aug 2025

KEKU, Pious Prosper

Active
Gleneagles Court, CrawleyRH10 6AD
Born March 1978
Director
Appointed 10 Dec 2020

MOFFATT, Laura Jean

Active
Holtye, EdenbridgeTN8 7ED
Born April 1954
Director
Appointed 04 Dec 2021

RADFORD, Adrian

Active
Gleneagles Court, CrawleyRH10 6AD
Born November 1956
Director
Appointed 03 Jun 2021

MUTERO, Stewart

Resigned
Rapidata House, CrawleyRH10 1LG
Secretary
Appointed 18 Mar 2010
Resigned 06 Oct 2010

RADFORD, Adrian Charles

Resigned
17 Ryelands Close, CaterhamCR3 5HY
Secretary
Appointed 29 Oct 2003
Resigned 18 Mar 2010

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Sept 2003
Resigned 29 Oct 2003

BARRETT, Martin John

Resigned
34 Chart Lane, ReigateRH2 7DY
Born April 1948
Director
Appointed 10 Jul 2007
Resigned 17 Aug 2011

BERKELEY, Michael Frederick

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born November 1958
Director
Appointed 12 Jan 2019
Resigned 30 Sept 2024

BURROUGHES, Lisa Marette

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born January 1973
Director
Appointed 31 Jan 2013
Resigned 01 Jun 2015

CLOUGH, Alan Gregory

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born March 1966
Director
Appointed 12 Jan 2019
Resigned 07 Nov 2025

CORDUFF, Karen Elaine

Resigned
1-2 Gleneagles Court, CrawleyRH106AD
Born June 1974
Director
Appointed 22 May 2012
Resigned 14 Jul 2013

DAOUD, Iyadh Selman, Dr

Resigned
5 Blackheath, CrawleyRH10 3UF
Born April 1944
Director
Appointed 10 Jul 2007
Resigned 31 Mar 2012

DARE, Robert Francis

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born March 1943
Director
Appointed 10 Nov 2009
Resigned 01 May 2014

DEWSON, Marie Christine

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born December 1943
Director
Appointed 14 Oct 2015
Resigned 08 Nov 2023

FITZSIMONS, George William

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born October 1962
Director
Appointed 11 Apr 2013
Resigned 30 Sept 2021

HEATHCOTE, Michael Barry John

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born July 1944
Director
Appointed 03 Jun 2021
Resigned 06 Apr 2025

HOUSTON, Paul Alexander

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born December 1948
Director
Appointed 22 Sept 2014
Resigned 10 May 2018

JOHNSON, Doreen

Resigned
Rivendell, CuckfieldRH17 5EU
Born April 1950
Director
Appointed 10 Jul 2007
Resigned 26 Oct 2011

KAPLANOVA, Tereza

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born November 1990
Director
Appointed 01 May 2014
Resigned 11 Apr 2016

LEAN, Jennifer Mary

Resigned
94 Mill Lane, OxtedRH8 9DD
Born December 1952
Director
Appointed 10 Jul 2007
Resigned 25 Mar 2009

LOVELESS, Avril

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1955
Director
Appointed 28 Dec 2017
Resigned 10 Sept 2022

MACPHERSON, Jamie

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1960
Director
Appointed 14 Oct 2015
Resigned 15 Nov 2022

MITCHELL, Elaine Julie

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born April 1971
Director
Appointed 26 Oct 2011
Resigned 15 Apr 2015

MONTAGNON, Giles

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born December 1977
Director
Appointed 15 Jul 2016
Resigned 10 May 2018

MUNIR, Mariam

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born March 1965
Director
Appointed 20 Dec 2017
Resigned 05 Sept 2018

MUTERO, Stewart

Resigned
Poynings Road, CrawleyRH11 0TL
Born December 1969
Director
Appointed 25 Mar 2009
Resigned 06 Oct 2010

NORMAN, Lynne Marie

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born June 1959
Director
Appointed 24 Nov 2010
Resigned 31 May 2012

OSHO, Joesph

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1969
Director
Appointed 12 Jan 2019
Resigned 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Incorporation Company
25 September 2003
NEWINCIncorporation