UKBizDB.co.uk

FOREBANK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forebank Limited. The company was founded 29 years ago and was given the registration number SC157072. The firm's registered office is in DUNDEE. You can find them at 79-85 Rosebank Street, Rosebank Mews, Dundee, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:FOREBANK LIMITED
Company Number:SC157072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:79-85 Rosebank Street, Rosebank Mews, Dundee, DD3 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Forebank Road, Dundee, Scotland, DD1 2PB

Secretary31 March 2015Active
26, Forebank Road, Dundee, Scotland, DD1 2PB

Director28 January 2013Active
26, Forebank Road, Dundee, Scotland, DD1 2PB

Director29 August 2022Active
26, Forebank Road, Dundee, Scotland, DD1 2PB

Director30 June 2022Active
97 Hangleton Road, Hove, BN3 7GH

Secretary04 October 1996Active
1 The Bench, Ham Street Ham, Richmond, TW10 7HX

Secretary10 May 1995Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Secretary29 October 1999Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 July 2001Active
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

Secretary28 January 2013Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary31 March 1995Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
9 Bowmans Close, Steyning, BN44 3SR

Director29 October 1999Active
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB

Director10 May 1995Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director05 January 1999Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

Director28 January 2013Active
79-85, Rosebank Street, Rosebank Mews, Dundee, DD3 6PG

Director27 September 2018Active
17 Crieff Road, London, SW18 2EB

Director10 May 1995Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director18 August 1997Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 July 2001Active
Emerson Court, Alderley Road, Wilmslow, SK9 1NX

Director26 March 2010Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director10 May 1995Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Director31 March 1995Active

People with Significant Control

Brookesbay Care Group Limited
Notified on:02 February 2018
Status:Active
Country of residence:Scotland
Address:79, Rosebank Street, Dundee, Scotland, DD3 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Deborah Anne Douglas
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Scottish
Address:79-85, Rosebank Street, Dundee, DD3 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Marr
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:79-85, Rosebank Street, Dundee, DD3 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.