About

Registered Number: 06295062
Date of Incorporation: 27/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 63 Wansford Road, Woodford Green, Essex, IG8 7AD

 

Established in 2007, Gift Aid Services Ltd has its registered office in Essex, it's status is listed as "Active". The companies directors are listed as Gerrar, Reg, Duru, Catherine Ngozichukwu, Edz11, Elizabeth, Gerrar, Reginald John Abraham, Olagoroye, Olubunmi Olakunle, Olagoroye, Phillip, Olagoroye, Phillip Olubunmi. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURU, Catherine Ngozichukwu 25 June 2016 23 December 2016 1
EDZ11, Elizabeth 01 August 2007 28 April 2008 1
GERRAR, Reginald John Abraham 28 April 2008 25 April 2017 1
OLAGOROYE, Olubunmi Olakunle 27 November 2019 31 March 2020 1
OLAGOROYE, Phillip 01 July 2015 01 July 2015 1
OLAGOROYE, Phillip Olubunmi 24 July 2013 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
GERRAR, Reg 27 June 2007 28 April 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 28 November 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AR01 - Annual Return 11 August 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 05 May 2008
288b - Notice of resignation of directors or secretaries 05 May 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.