UKBizDB.co.uk

FORGE HOUSE CARE LTD

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director02 April 2019Active
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director13 October 2010Active
19/21, Swan Street, West Malling, England, ME19 6JU

Director24 March 2016Active
Forge House, 2 Podkin Wood, Walderslade, Chatham, United Kingdom, ME5 9LY

Secretary11 November 2010Active
21 Mckenzie Road, Chatham, ME5 8DJ

Secretary25 January 2008Active
17 Listmas Road, Luton, Chatham, ME4 5LJ

Secretary05 November 1998Active
103 Hazel Way, Bermondsey, London, SE1 5XN

Secretary06 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1998Active
102 Avenue B Xx, 4 New York, New York,

Director05 November 1998Active
Victory House, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director13 October 2010Active
21 Mckenzie Road, Chatham, ME5 8DJ

Director05 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-12-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.