UKBizDB.co.uk

FORUM 145 LIMITED

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

This company is commonly known as Forum 145 Limited. The company was founded 28 years ago and was given the registration number 03118186. The firm's registered office is in SWINDON. You can find them at Abbeymeads Medical Centre, Elstree Way, Swindon, Wiltshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FORUM 145 LIMITED
Company Number:03118186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Abbeymeads Medical Centre, Elstree Way, Swindon, Wiltshire, SN25 4YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valens House, Unit 2, Valens House, Unit 2, Swindon, England, SN25 4YZ

Secretary01 January 2017Active
Valens House, Unit 2, Valens House, Unit 2, Swindon, England, SN25 4YZ

Director01 January 2018Active
Marden House, Thompsons Hill Sherston, Malmesbury, SN16 0PZ

Secretary01 October 2002Active
42 Cricklade Street, Swindon, SN1 3HD

Nominee Secretary25 October 1995Active
Abbeymeads Medical Centre, Elstree Way, Swindon, SN25 4YZ

Secretary12 December 2011Active
36 Greystones, Bromham, Chippenham, SN15 2JT

Secretary24 January 1996Active
42 Cricklade Street, Swindon, SN1 3HD

Nominee Director25 October 1995Active
Toledo House 1 Tall Trees, Baunton Lane, Cirencester, GL7 2AF

Director01 August 2002Active
Field House, High Street, Wanborough, Swindon, SN4 0AE

Director01 August 2002Active
Cornerstones 1 Stroud Road, Bisley, Stroud, GL6 7BQ

Director20 April 1998Active
Caislean South Farm, Draycott Foliat, Swindon, SN4 0JE

Director24 January 1996Active
Wolstanton Ham Road, Liddington, Swindon, SN4 0HH

Director20 April 1998Active
Langstrath House, Back Lane, Great Bedwyn, Marlborough, SN8 3NX

Director01 January 2001Active
Hollyhock Cottage Union Street, Ramsbury, Marlborough, SN8 2PR

Director24 January 1996Active
44 Cricklade Road, Highworth, Swindon, SN6 7BL

Director01 August 2002Active

People with Significant Control

Mrs Donna Barrett
Notified on:01 January 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Valens House, Unit 2, Valens House, Swindon, England, SN25 4YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Julian Hawkins
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:Blunsdon Abbey Physiotherapy, Elstree Way, Swindon, England, SN25 4YZ
Nature of control:
  • Significant influence or control as firm

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 (8 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
2024-02-23Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-23Capital

Capital cancellation shares.

Download
2018-05-23Capital

Capital return purchase own shares.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.