This company is commonly known as Forward Assist Limited. The company was founded 11 years ago and was given the registration number 08190905. The firm's registered office is in CRAMLINGTON. You can find them at The John Willie Sams Centre Market Street, Dudley, Cramlington, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FORWARD ASSIST LIMITED |
---|---|---|
Company Number | : | 08190905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The John Willie Sams Centre Market Street, Dudley, Cramlington, England, NE23 7HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Willie Sams, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 11 November 2019 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 07 November 2013 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 28 July 2022 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 06 July 2022 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 07 November 2013 | Active |
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 01 August 2019 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 01 August 2015 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 01 March 2016 | Active |
Flat 1, 50 Percy Park, North Shields, United Kingdom, NE30 4JX | Director | 24 August 2012 | Active |
John Willie Sams, John Willie Same Centre, Dudley, Tyne And Wear, United Kingdom, NE23 7HS | Director | 21 January 2019 | Active |
17, Northumberland Square, North Shields, England, NE30 1PX | Director | 31 August 2012 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 16 February 2016 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 02 December 2019 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 28 July 2022 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 26 March 2013 | Active |
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS | Director | 17 August 2017 | Active |
17, Northumberland Square, North Shields, United Kingdom, NE30 1PX | Director | 24 August 2012 | Active |
Mrs Lynn Puga | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Mr Brian James Hegarty | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Ms Kathryn Forte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Mr Glyn Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Mr Jonathan Clapham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Ms Jennifer Jeffes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Mr Stewart William Leason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Mr David Martin Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Percy Park, North Shields, England, NE30 4JX |
Nature of control | : |
|
Mr Brian James Hegarty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The John Willie Sams Centre, Market Street, Cramlington, England, NE23 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.