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.
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 | : |
|
Registered Address | : | Abbeymeads Medical Centre, Elstree Way, Swindon, Wiltshire, SN25 4YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valens House, Unit 2, Valens House, Unit 2, Swindon, England, SN25 4YZ | Secretary | 01 January 2017 | Active |
Valens House, Unit 2, Valens House, Unit 2, Swindon, England, SN25 4YZ | Director | 01 January 2018 | Active |
Marden House, Thompsons Hill Sherston, Malmesbury, SN16 0PZ | Secretary | 01 October 2002 | Active |
42 Cricklade Street, Swindon, SN1 3HD | Nominee Secretary | 25 October 1995 | Active |
Abbeymeads Medical Centre, Elstree Way, Swindon, SN25 4YZ | Secretary | 12 December 2011 | Active |
36 Greystones, Bromham, Chippenham, SN15 2JT | Secretary | 24 January 1996 | Active |
42 Cricklade Street, Swindon, SN1 3HD | Nominee Director | 25 October 1995 | Active |
Toledo House 1 Tall Trees, Baunton Lane, Cirencester, GL7 2AF | Director | 01 August 2002 | Active |
Field House, High Street, Wanborough, Swindon, SN4 0AE | Director | 01 August 2002 | Active |
Cornerstones 1 Stroud Road, Bisley, Stroud, GL6 7BQ | Director | 20 April 1998 | Active |
Caislean South Farm, Draycott Foliat, Swindon, SN4 0JE | Director | 24 January 1996 | Active |
Wolstanton Ham Road, Liddington, Swindon, SN4 0HH | Director | 20 April 1998 | Active |
Langstrath House, Back Lane, Great Bedwyn, Marlborough, SN8 3NX | Director | 01 January 2001 | Active |
Hollyhock Cottage Union Street, Ramsbury, Marlborough, SN8 2PR | Director | 24 January 1996 | Active |
44 Cricklade Road, Highworth, Swindon, SN6 7BL | Director | 01 August 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Capital | Capital cancellation shares. | Download |
2018-05-23 | Capital | Capital return purchase own shares. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.