This company is commonly known as Forge House Care Ltd. The company was founded 25 years ago and was given the registration number 03650681. The firm's registered office is in CHATHAM. You can find them at Victory House, Quayside, Chatham Maritime, Chatham, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | FORGE HOUSE CARE LTD |
---|---|---|
Company Number | : | 03650681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU | Director | 02 April 2019 | Active |
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU | Director | 13 October 2010 | Active |
19/21, Swan Street, West Malling, England, ME19 6JU | Director | 24 March 2016 | Active |
Forge House, 2 Podkin Wood, Walderslade, Chatham, United Kingdom, ME5 9LY | Secretary | 11 November 2010 | Active |
21 Mckenzie Road, Chatham, ME5 8DJ | Secretary | 25 January 2008 | Active |
17 Listmas Road, Luton, Chatham, ME4 5LJ | Secretary | 05 November 1998 | Active |
103 Hazel Way, Bermondsey, London, SE1 5XN | Secretary | 06 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 October 1998 | Active |
102 Avenue B Xx, 4 New York, New York, | Director | 05 November 1998 | Active |
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU | Director | 13 October 2010 | Active |
21 Mckenzie Road, Chatham, ME5 8DJ | Director | 05 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 October 1998 | Active |
Mr Nicholas Russell Fineman | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU |
Nature of control | : |
|
Mrs Susan Caroline Fineman | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.