THE FORWARD TRUST

Company Documents

DateDescription
21/07/2521 July 2025 NewCessation of Andrew Wylie as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Andrew Wylie as a director on 2025-07-21

View Document

14/02/2514 February 2025 Termination of appointment of David Sidney Bernstein as a director on 2025-02-12

View Document

14/02/2514 February 2025 Appointment of Mr Tony Adams as a director on 2025-02-12

View Document

14/02/2514 February 2025 Cessation of David Sidney Bernstein as a person with significant control on 2025-02-12

View Document

14/02/2514 February 2025 Notification of Tony Adams as a person with significant control on 2025-02-12

View Document

07/01/257 January 2025 Satisfaction of charge 025604740004 in full

View Document

07/01/257 January 2025 Satisfaction of charge 025604740005 in full

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/08/2415 August 2024 Cessation of David Ellison Riddle as a person with significant control on 2024-08-07

View Document

15/08/2415 August 2024 Termination of appointment of David Ellison Riddle as a director on 2024-08-07

View Document

02/05/242 May 2024 Notification of Katherine Simpson Lloyd as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Notification of Amelia Fitzalan Howard as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Termination of appointment of Louise Gibbings as a director on 2024-04-24

View Document

02/05/242 May 2024 Cessation of Louise Gibbings as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Notification of Steven Harvey Mcintosh as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Notification of David Meredith as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Notification of Ivor Mckay as a person with significant control on 2024-04-24

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Registration of charge 025604740006, created on 2023-12-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

21/09/2321 September 2023 Registration of charge 025604740005, created on 2023-09-13

View Document

07/09/237 September 2023 Appointment of Mrs Katie Simpson Lloyd as a director on 2023-08-28

View Document

07/09/237 September 2023 Appointment of Mr Ivor Mckay as a director on 2023-08-28

View Document

06/09/236 September 2023 Appointment of Mr Steven Harvey Mcintosh as a director on 2023-08-28

View Document

06/09/236 September 2023 Appointment of Mr David James Hugh Meredith as a director on 2023-08-28

View Document

06/09/236 September 2023 Appointment of Miss Amelia Fitzalan Howard as a director on 2023-08-28

View Document

24/08/2324 August 2023 Cessation of Ben Houghton as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Termination of appointment of Paul Benjamin Reynolds Houghton as a director on 2023-08-22

View Document

31/07/2331 July 2023 Registration of charge 025604740004, created on 2023-07-25

View Document

09/03/239 March 2023 Registered office address changed from Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP England to Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Anthony John Hazell as a director on 2023-02-26

View Document

09/03/239 March 2023 Cessation of Anthony Hazell as a person with significant control on 2023-02-26

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

05/07/215 July 2021 Appointment of Ms Joyce Adu as a director on 2021-07-01

View Document

02/07/212 July 2021 Notification of Joyce Adu as a person with significant control on 2021-07-01

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARSHA TAYLOR

View Document

25/04/1925 April 2019 CESSATION OF MARSHA JEAN TAYLOR AS A PSC

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

26/01/1826 January 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 CESSATION OF RONALD FRANK SHELDON AS A PSC

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD SHELDON

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DAVID ELLISON RIDDLE

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR JOHN MICHAEL BIGGIN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY MERLIN GASTON

View Document

27/06/1727 June 2017 NE01

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED REHABILITATION FOR ADDICTED PRISONERS TRUST CERTIFICATE ISSUED ON 27/06/17

View Document

13/06/1713 June 2017 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

13/06/1713 June 2017 CHANGE OF NAME 30/05/2017

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ANDREW WYLIE

View Document

07/03/167 March 2016 ADOPT ARTICLES 09/02/2016

View Document

07/03/167 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1516 December 2015 20/11/15 NO MEMBER LIST

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS MARSHA JEAN TAYLOR

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR RONALD FRANK SHELDON

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM THE FOUNDRY 2ND FLOOR 17-19 OVAL WAY LONDON SE11 5RR

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKS

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 20/11/14 NO MEMBER LIST

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM RIVERSIDE HOUSE 27-29 VAUXHALL GROVE LONDON SW8 1SY

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN NORMAN WATES / 01/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANN SMITH

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SUNDERLAND

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR UJJWALA BAGWE

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR PAUL SUNDERLAND

View Document

16/12/1316 December 2013 20/11/13 NO MEMBER LIST

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY KATE ALLIOTT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR KATE ALLIOTT

View Document

04/11/134 November 2013 SECRETARY APPOINTED MISS MERLIN GASTON

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MS BENITA REFSON, OBE

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/1228 December 2012 20/11/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 20/11/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/12/108 December 2010 20/11/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JOHN MASON

View Document

09/09/109 September 2010 DIRECTOR APPOINTED DR UJJWALA DHULIP BAGWE

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN WATES / 01/10/2009

View Document

01/12/091 December 2009 20/11/09 NO MEMBER LIST

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID SIDNEY BERNSTEIN / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE ALLIOTT / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY LOUISE GIBBINGS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN REYNOLDS HOUGHTON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL WILKS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON MRS ISABELLE ALLEGRA NUR LAURENT / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET SMITH / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE ALLIOTT / 20/02/2009

View Document

28/01/0928 January 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 20/11/08

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL HOUGHTON

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O MAXWELL BATLEY & CO 27 CHANCERY LANE LONDON WC2A 1PA

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 20/11/05

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 20/11/04

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 20/11/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 ANNUAL RETURN MADE UP TO 20/11/02

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 20/11/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ANNUAL RETURN MADE UP TO 20/11/00

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 20/11/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 20/11/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 20/11/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 ANNUAL RETURN MADE UP TO 20/11/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 COMPANY NAME CHANGED THE ADDICTIVE DISEASES TRUST CERTIFICATE ISSUED ON 11/12/95

View Document

23/11/9523 November 1995 ANNUAL RETURN MADE UP TO 20/11/95

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 20/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9415 February 1994 ANNUAL RETURN MADE UP TO 20/11/93

View Document

15/02/9415 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 ANNUAL RETURN MADE UP TO 20/11/92

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

13/02/9213 February 1992 ANNUAL RETURN MADE UP TO 20/11/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company