UKBizDB.co.uk

FOREST HEALTHCARE LIMITED

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

This company is commonly known as Forest Healthcare Limited. The company was founded 29 years ago and was given the registration number 02937242. The firm's registered office is in LONDON. You can find them at 523 Highgate Studios, 53-79 Highgate Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FOREST HEALTHCARE LIMITED
Company Number:02937242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director01 March 2024Active
Unit 523 Highgate Studios, 53-79 Highgate Road, United Kingdom, NW5 1TL

Director30 January 2024Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary09 June 1994Active
93 South Hill Park, London, NW3 2SP

Secretary09 June 1994Active
12 Mill View Gardens, Croydon, CR0 5HW

Secretary06 July 2007Active
6 Langley Crescent, St Albans, AL3 5RS

Secretary09 February 2006Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director09 June 1994Active
93 South Hill Park, London, NW3 2SP

Director09 June 1994Active
12 Blenheim Road, St John's Wood, London, NW8 0LU

Director18 November 2008Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director01 October 2009Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director20 December 2013Active
80 Greenhill, Prince Arthur Road, London, NW3 5TZ

Director09 June 1994Active
2, Howes Close, London, Uk, N3 3NX

Director18 November 2008Active
523 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director20 December 2013Active
24 Calford Drive, Haverhill, CB9 7WQ

Director15 September 2006Active
50 Flower Lane, Mill Hill, London, NW7 2JL

Director23 June 2005Active

People with Significant Control

Newco B 13 Limited
Notified on:11 June 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 523 Highgate Studios, 53-79 Highgate Road, United Kingdom, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Forest Healthcare Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 523, Highgate Studios, 53-79 Highgate Road, United Kingdom, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newco A 13 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:523 Highgate Studios, 53-79 Highgate Road, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.