UKBizDB.co.uk

FORUM TRAINING LIMITED

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

This company is commonly known as Forum Training Limited. The company was founded 54 years ago and was given the registration number 00975932. The firm's registered office is in LONDON. You can find them at Becket House, Lambeth Palace Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FORUM TRAINING LIMITED
Company Number:00975932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Becket House, Lambeth Palace Road, London, England, SE1 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director02 October 2023Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary06 May 1998Active
113 Torc Avenue, Tamworth, B77 3ER

Secretary03 June 1991Active
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT

Secretary15 September 1992Active
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ

Secretary01 October 2007Active
15 Stanford Grove, Halesowen, B63 1JG

Director21 May 2003Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Director06 May 1998Active
Bouygues Uk Limited - Becket House, 1 Lambeth Palace Road, London, England, SE1 7EU

Director24 July 2015Active
Worms Ash Farmhouse, Cockshutt Lane Dodford, Bromsgrove, B61 9AT

Director-Active
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ

Director16 September 1992Active
181 Longdon Road, Knowle, Solihull, B93 9HY

Director16 September 1992Active
1a Church Walk, Stourport On Severn, DY13 0AL

Director16 September 1992Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT

Director15 September 1992Active
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH

Director-Active
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director28 August 2018Active
Lombard House, Worcester Road, Stourport On Severn, Worcs, DY13 9BZ

Director18 August 2010Active
Ashford Mill Ashford Bank, Claverley, Bridgnorth, WV5 7DY

Director16 September 1992Active
Apartment 4, The Priory East Farleigh, Maidstone, ME15 0EX

Director15 September 1992Active
29 Bowden Green, Droitwich, WR9 8WZ

Director01 May 2004Active
Lombard House, Worcester Road, Stourport On Severn, Worcs, United Kingdom, DY13 9BZ

Director26 August 2014Active

People with Significant Control

Thomas Vale Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-08-09Capital

Legacy.

Download
2017-08-09Capital

Capital statement capital company with date currency figure.

Download
2017-08-09Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.