Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FORWARD TRUST
Company Information for

THE FORWARD TRUST

UNIT 106, EDINBURGH HOUSE,, 170 KENNINGTON LANE, LONDON, SE11 5DP,
Company Registration Number
02560474
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Forward Trust
THE FORWARD TRUST was founded on 1990-11-20 and has its registered office in London. The organisation's status is listed as "Active". The Forward Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE FORWARD TRUST
 
Legal Registered Office
UNIT 106, EDINBURGH HOUSE,
170 KENNINGTON LANE
LONDON
SE11 5DP
Other companies in SE11
 
Previous Names
REHABILITATION FOR ADDICTED PRISONERS TRUST27/06/2017
Charity Registration
Charity Number 1001701
Charity Address R A P T, RIVERSIDE HOUSE, 27-29 VAUXHALL GROVE, LONDON, SW8 1SY
Charter PROVIDE A RANGE OF SERVICES TO SUPPORT INDIVDUALS, FAMILIES AND COMMUNITIES WHOSE LIVES ARE IMPACTED BY DRUG DEPENDENCY AND ALCOHOL MISUSE. THE CHARITY OPERATES WITH CHALLENGING SERVICE USERS WHO HAVE COMPLEX NEEDS IN THE COMMUNITY AND WITHIN THE CRIMINAL JUSTICE SYSTEM.
Filing Information
Company Number 02560474
Company ID Number 02560474
Date formed 1990-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB282748175  
Last Datalog update: 2024-03-05 21:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FORWARD TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE FORWARD TRUST
The following companies were found which have the same name as THE FORWARD TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FORWARD & BACK TRADING COMPANY LIMITED HIGHFIELD HOUSE WHITE HORSE ROAD HOLLY HILL MEOPHAM KENT DA13 0UF Dissolved Company formed on the 2012-04-11
THE FORWARD DESIGN COMPANY LLP 2 WEST HILL PLACE BRIGHTON EAST SUSSEX ENGLAND BN1 3RU Dissolved Company formed on the 2009-03-17
THE FORWARD MOTION PICTURE COMPANY LTD 23C CHARLTON ROAD LONDON ENGLAND SE3 7EU Dissolved Company formed on the 2008-06-25
THE FORWARD PROJECT THE FORWARD PROJECT UNIT 1 BRAMBER COURT BRAMBER RD LONDON W14 9PW Active Company formed on the 1993-02-25
THE FORWARD PROPERTY GROUP LIMITED THE OLD LAUNDRY LADY MARY SQUARE ROSTHERNE LANE ROSTHERNE KNUTSFORD CHESHIRE WA16 6SA Active Company formed on the 2006-05-24
THE FORWARD ASSOCIATION New York Active Company formed on the 1901-04-24
THE FORWARD ASSOCIATION, INCORPORATED 125 MAIDEN LANE New York NEW YORK NY 10038 Active Company formed on the 1928-03-15
THE FORWARD COLLECTIVE, LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2014-07-15
THE FORWARD FOUNDATION, INCORPORATED ATTN: KAREN HONEYCUTT, ESQ. 1501 BROADWAY, SUITE 800 NEW YORK NY 10036 Active Company formed on the 2003-02-07
THE FORWARD FUND, INC. 125 MAIDEN LANE New York NEW YORK NY 10038 Active Company formed on the 2011-11-21
THE FORWARD MOTION EDUCATION FUND, INC. PO BOX 150311 Kings BROOKLYN NY 11215 Active Company formed on the 1996-05-01
THE FORWARD GROUP, INC. 1616 17TH ST STE 571 Denver CO 80202 Administratively Dissolved Company formed on the 1996-08-19
THE FORWARD EFFECT 147 US HIGHWAY 87 COMFORT TX 78013 Dissolved Company formed on the 2014-05-08
THE FORWARD INSURANCE AGENCY, INC. 9810 FM 1960 BYPASS RD W STE 137 HUMBLE TX 77338 Forfeited Company formed on the 2014-06-30
THE FORWARD DIRECTION CORP., LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Revoked Company formed on the 2014-03-20
The ForwardChaining Organization 9508 3RD PLACE LORTON VA 22079 Active Company formed on the 2015-06-04
THE FORWARD ASSURANCE COMPANY LIMITED STATION ROAD YAVATMAL Maharashtra DISSOLVED Company formed on the 1929-02-04
THE FORWARD CHIT FUNDS PRIVATE LIMITED C.S.T. ROAD KAMGAR NAGAR CHEMBUR MUMBAI Maharashtra 400071 DORMANT Company formed on the 1969-05-14
THE FORWARD GROUP QLD PTY LTD Active Company formed on the 2015-12-16
THE FORWARD COLLECTIVE LIMITED 44 CROCKFORD PLACE BINFIELD BRACKNELL RG42 4UT Active - Proposal to Strike off Company formed on the 2016-09-16

Company Officers of THE FORWARD TRUST

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BIGGIN
Company Secretary 2017-11-03
DAVID SIDNEY BERNSTEIN
Director 1997-01-14
LOUISE GIBBINGS
Director 1993-03-23
PAUL BENJAMIN REYNOLDS HOUGHTON
Director 2003-09-30
ISABELLE ALLEGRA NUR LAURENT
Director 1993-03-23
JOHN MASON
Director 2010-08-10
BENITA REFSON, OBE
Director 2013-05-15
DAVID ELLISON RIDDLE
Director 2017-09-09
MARSHA JEAN TAYLOR
Director 2015-11-17
JOHN NORMAN WATES, OBE
Director 1993-05-18
ANDREW WYLIE
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD FRANK SHELDON
Director 2015-06-10 2017-12-29
MERLIN GASTON
Company Secretary 2013-11-01 2017-11-05
MICHAEL WILKS
Director 2002-01-02 2015-02-23
ANN MARGARET SMITH
Director 2002-01-02 2014-07-24
PAUL SUNDERLAND
Director 2013-11-14 2014-05-08
UJJWALA DHULIP BAGWE
Director 2010-08-10 2014-02-04
KATE ALLIOTT
Company Secretary 2007-12-18 2013-09-12
KATE ALLIOTT
Director 2007-12-18 2013-09-12
PAUL BENJAMIN REYNOLDS HOUGHTON
Company Secretary 2004-05-01 2007-12-18
MICHAEL ROBIN MEAKIN
Director 1993-03-23 2007-06-21
EMMA MARY SOAMES
Director 1993-05-18 2006-01-16
JONATHAN MARK CAPE ASHBRIDGE
Director 1993-03-23 2005-01-20
JAMES THOMAS MULVILLE
Director 2002-01-02 2005-01-20
JOSEPH RICHARD WALKER
Company Secretary 2003-08-19 2004-05-01
PETER SAUNDERS
Director 1993-03-23 2004-03-08
JONATHAN MARK CAPE ASHBRIDGE
Company Secretary 1993-03-23 2003-08-18
WILLIAM MATTHEW WILSON
Director 1991-11-20 2001-10-24
JONATHAN WALLACE
Director 1995-01-18 2001-10-18
JONATHAN WALLACE
Company Secretary 1991-11-20 1993-03-23
JONATHAN WALLACE
Director 1991-11-20 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIDNEY BERNSTEIN LA NUOVA MUSICA Director 2017-08-01 CURRENT 2010-08-10 Active
DAVID SIDNEY BERNSTEIN FORWARD AT THE BRIDGES Director 2017-03-24 CURRENT 2017-03-24 Active - Proposal to Strike off
DAVID SIDNEY BERNSTEIN BLUE SKY INSIDE LIMITED Director 2015-11-19 CURRENT 2012-06-21 Active - Proposal to Strike off
DAVID SIDNEY BERNSTEIN BLUE SKY DEVELOPMENT AND REGENERATION Director 2014-10-30 CURRENT 2005-11-29 Active - Proposal to Strike off
DAVID SIDNEY BERNSTEIN MAHOGANY OPERA GROUP Director 2009-10-19 CURRENT 1998-02-12 Active
DAVID SIDNEY BERNSTEIN WESTMINSTER GARDENS HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-03 Active
DAVID SIDNEY BERNSTEIN JAMES FABER LIMITED Director 1994-02-04 CURRENT 1994-02-04 Active
DAVID SIDNEY BERNSTEIN MOREL BROTHERS,COBBETT & SON,LIMITED Director 1992-11-05 CURRENT 1921-04-30 Active
PAUL BENJAMIN REYNOLDS HOUGHTON BLUE SKY DEVELOPMENT AND REGENERATION Director 2014-10-30 CURRENT 2005-11-29 Active - Proposal to Strike off
PAUL BENJAMIN REYNOLDS HOUGHTON 36 CLIFTON GARDENS (FREEHOLD) LIMITED Director 2002-12-01 CURRENT 1997-05-09 Active
PAUL BENJAMIN REYNOLDS HOUGHTON ST.MARTIN'S SCHOOL(NAWTON)TRUST LIMITED Director 1993-12-08 CURRENT 1969-06-18 Active
JOHN MASON SYNERGY THEATRE PROJECT Director 2009-01-22 CURRENT 2001-05-18 Active
DAVID ELLISON RIDDLE BLUE SKY NORTH Director 2015-08-14 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID ELLISON RIDDLE BLUE SKY DEVELOPMENT AND REGENERATION Director 2011-04-27 CURRENT 2005-11-29 Active - Proposal to Strike off
MARSHA JEAN TAYLOR WATERLOO COMMUNITY COUNSELLING Director 2014-09-01 CURRENT 1995-03-20 Active
MARSHA JEAN TAYLOR FORENSIC THERAPIES LIMITED Director 2009-10-05 CURRENT 2005-03-30 Dissolved 2014-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CESSATION OF LOUISE GIBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02APPOINTMENT TERMINATED, DIRECTOR LOUISE GIBBINGS
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA FITZALAN HOWARD
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SIMPSON LLOYD
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR MCKAY
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEREDITH
2024-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HARVEY MCINTOSH
2024-01-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 025604740006
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 025604740005
2023-09-07DIRECTOR APPOINTED MRS KATIE SIMPSON LLOYD
2023-09-07DIRECTOR APPOINTED MR IVOR MCKAY
2023-09-06DIRECTOR APPOINTED MISS AMELIA FITZALAN HOWARD
2023-09-06DIRECTOR APPOINTED MR DAVID JAMES HUGH MEREDITH
2023-09-06DIRECTOR APPOINTED MR STEVEN HARVEY MCINTOSH
2023-08-24APPOINTMENT TERMINATED, DIRECTOR PAUL BENJAMIN REYNOLDS HOUGHTON
2023-08-24CESSATION OF BEN HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 025604740004
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HAZELL
2023-03-09CESSATION OF ANTHONY HAZELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP England
2022-12-19CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-07-05AP01DIRECTOR APPOINTED MS JOYCE ADU
2021-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE ADU
2021-05-26AP01DIRECTOR APPOINTED MS REBECCA PRIESTLEY
2021-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DRUMMOND-SMITH
2021-04-28MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28RES01ADOPT ARTICLES 28/04/21
2021-04-28CC04Statement of company's objects
2021-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARY LOUISE FRANCIS GERADA
2021-04-24PSC07CESSATION OF CLARE MARY LOUISE FRANCIS GERADA AS A PERSON OF SIGNIFICANT CONTROL
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-11-30PSC07CESSATION OF JOHN MASON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASON
2020-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLISON RIDDLE
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN WATES, OBE
2020-08-12PSC07CESSATION OF JOHN WATES AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE GERADA
2019-10-01AP01DIRECTOR APPOINTED DR CLARE MARY LOUISE FRANCIS GERADA
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 17 Oval Way London SE11 5RR
2019-06-04AP01DIRECTOR APPOINTED MR ANTHONY JOHN HAZELL
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA JEAN TAYLOR
2019-04-25PSC07CESSATION OF MARSHA JEAN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-01-26AAMDAmended group accounts made up to 2017-03-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK SHELDON
2018-01-02PSC07CESSATION OF RONALD FRANK SHELDON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR DAVID ELLISON RIDDLE
2017-11-07TM02Termination of appointment of Merlin Gaston on 2017-11-05
2017-11-07AP03Appointment of Mr John Michael Biggin as company secretary on 2017-11-03
2017-06-27RES15CHANGE OF COMPANY NAME 17/08/20
2017-06-27CERTNMCOMPANY NAME CHANGED REHABILITATION FOR ADDICTED PRISONERS TRUST CERTIFICATE ISSUED ON 27/06/17
2017-06-27MISCNE01
2017-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-13RES15CHANGE OF COMPANY NAME 17/08/20
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW WYLIE
2016-03-07CC04Statement of company's objects
2016-03-07RES01ADOPT ARTICLES 07/03/16
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03AP01DIRECTOR APPOINTED MS MARSHA JEAN TAYLOR
2015-08-28AP01DIRECTOR APPOINTED MR RONALD FRANK SHELDON
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AR0120/11/14 NO MEMBER LIST
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM RIVERSIDE HOUSE 27-29 VAUXHALL GROVE LONDON SW8 1SY
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN NORMAN WATES / 01/10/2014
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUNDERLAND
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR UJJWALA BAGWE
2013-12-18AP01DIRECTOR APPOINTED MR PAUL SUNDERLAND
2013-12-16AR0120/11/13 NO MEMBER LIST
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY KATE ALLIOTT
2013-11-04AP03SECRETARY APPOINTED MISS MERLIN GASTON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLIOTT
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AP01DIRECTOR APPOINTED MS BENITA REFSON, OBE
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-28AR0120/11/12 NO MEMBER LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AR0120/11/11 NO MEMBER LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0120/11/10 NO MEMBER LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AP01DIRECTOR APPOINTED MR JOHN MASON
2010-09-09AP01DIRECTOR APPOINTED DR UJJWALA DHULIP BAGWE
2009-12-01AR0120/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HON MRS ISABELLE ALLEGRA NUR LAURENT / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL WILKS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN WATES / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET SMITH / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN REYNOLDS HOUGHTON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LOUISE GIBBINGS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID SIDNEY BERNSTEIN / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ALLIOTT / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE ALLIOTT / 20/02/2009
2009-01-28225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-01-15363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY PAUL HOUGHTON
2008-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20363aANNUAL RETURN MADE UP TO 20/11/07
2007-10-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06288bDIRECTOR RESIGNED
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-21363sANNUAL RETURN MADE UP TO 20/11/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O MAXWELL BATLEY & CO 27 CHANCERY LANE LONDON WC2A 1PA
2006-07-18363sANNUAL RETURN MADE UP TO 20/11/05
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-23288bDIRECTOR RESIGNED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sANNUAL RETURN MADE UP TO 20/11/04
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-13363sANNUAL RETURN MADE UP TO 20/11/03
2004-01-14288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE FORWARD TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FORWARD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-15 Outstanding THOMAS MACCARRON AND ANN MACCARRON AND LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
DEBENTURE 2007-06-28 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE FORWARD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE FORWARD TRUST
Trademarks
We have not found any records of THE FORWARD TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FORWARD TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as THE FORWARD TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FORWARD TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FORWARD TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FORWARD TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.