UKBizDB.co.uk

FORWARD ASSIST LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
John Willie Sams, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director11 November 2019Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director07 November 2013Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director28 July 2022Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director06 July 2022Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director07 November 2013Active
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director01 August 2019Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director01 August 2015Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director01 March 2016Active
Flat 1, 50 Percy Park, North Shields, United Kingdom, NE30 4JX

Director24 August 2012Active
John Willie Sams, John Willie Same Centre, Dudley, Tyne And Wear, United Kingdom, NE23 7HS

Director21 January 2019Active
17, Northumberland Square, North Shields, England, NE30 1PX

Director31 August 2012Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director16 February 2016Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director02 December 2019Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director28 July 2022Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director26 March 2013Active
The John Willie Sams Centre, Market Street, Dudley, Cramlington, England, NE23 7HS

Director17 August 2017Active
17, Northumberland Square, North Shields, United Kingdom, NE30 1PX

Director24 August 2012Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-07-02Officers

Termination director company with name termination date.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.