FOREST ROAD UNEMPLOYED COMMUNITY RESOURCE CENTRE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Appointment of Mrs Karen Lougher as a director on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Mr Darren Flower as a director on 2025-02-20

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Robert Freshwater as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Christopher Plummer as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Christine Sarah Joyce Morgan as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Robert Freshwater as a secretary on 2024-07-09

View Document

08/07/248 July 2024 Termination of appointment of Susan Elgar as a director on 2024-06-03

View Document

08/07/248 July 2024 Termination of appointment of Mark Daniel Holder as a director on 2024-07-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Appointment of Mr Christopher Plummer as a director on 2023-10-14

View Document

25/10/2325 October 2023 Termination of appointment of Patricia Denning Kendall as a director on 2023-10-12

View Document

25/10/2325 October 2023 Appointment of Mr Ian Holder as a director on 2023-10-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Ernest Leslie Elgar as a director on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA DENNING-KENDALL / 15/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 NOTIFICATION OF PSC STATEMENT ON 03/02/2020

View Document

31/01/2031 January 2020 CESSATION OF VANESSSA STRATFORD AS A PSC

View Document

31/01/2031 January 2020 CESSATION OF MARK DANIEL HOLDER AS A PSC

View Document

31/01/2031 January 2020 CESSATION OF BOB FRESHWATER AS A PSC

View Document

31/01/2031 January 2020 CESSATION OF CHRISTINE SARAH JOYCE MORGAN AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF ERNEST LESLIE ELGAR AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH FOLLY

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS PATRICIA DENNING-KENDALL

View Document

21/01/2021 January 2020 CESSATION OF LEIGH FRANCES FOLLY AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF SUSAN ELGAR AS A PSC

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DANIEL HOLDER

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST LESLIE ELGAR

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARK DANIEL HOLDER

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MR ERNEST LESLIE ELGAR

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LEIGH FRANCES FOLLYS / 01/08/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH FOLLYS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LEIGH FRANCES FOLLY / 01/01/2016

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL BROOKING

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH GRIFFIN

View Document

13/01/1613 January 2016 10/01/16 NO MEMBER LIST

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 TERMINATE DIR APPOINTMENT

View Document

14/10/1414 October 2014 TERMINATE DIR APPOINTMENT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART OSBORNE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART OSBORNE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 10/01/14 NO MEMBER LIST

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR STUART NEIL OSBORNE

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS LEIGH FRANCES FOLLY

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR STUART NEIL OSBORNE

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS LEIGH FRANCES FOLLY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 10/01/13 NO MEMBER LIST

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED RUTH GRIFFIN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED SUSAN ELGAR

View Document

23/01/1223 January 2012 10/01/12 NO MEMBER LIST

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRIFFITHS

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR LES BROOKING

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 10/01/11 NO MEMBER LIST

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR LES BROOKING

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE GRIFFITHS / 04/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRESHWATER / 09/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL LOUISE BROOKING / 09/01/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM THE FOREST ROAD CENTRE FOREST ROAD CINDERFORD GLOUCESTERSHIRE GL14 2NT

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIPS / 09/01/2010

View Document

09/02/109 February 2010 10/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH JOYCE MORGAN / 09/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA STRATFORD / 09/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HALLIDAY

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MS CHRISTINE GRIFFITHS

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICIA BONSER

View Document

02/11/092 November 2009 SECRETARY APPOINTED ROBERT FRESHWATER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED WILLIAM JEWELL PHILLIPS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED CHRISTINE SARAH JOYCE MORGAN

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MARY MARANGON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MARY NEWTON

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR WENDY SIRIWARDENA

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR CAROL WHITFIELD

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED CAROL WHITFIELD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CHERYL LOUISE BROOKING

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA BONSER

View Document

05/03/085 March 2008 DIRECTOR APPOINTED WENDY JENNIFER SIRIWARDENA

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MARY KATHLEEN NEWTON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MARY MARANGON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MARION ROBINSON

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 13/12/96

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 ANNUAL RETURN MADE UP TO 10/01/95

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ANNUAL RETURN MADE UP TO 10/01/94

View Document

07/01/947 January 1994 ALTER MEM AND ARTS 06/12/93

View Document

06/01/946 January 1994 COMPANY NAME CHANGED FOREST OF DEAN TC CENTRE PROJECT CERTIFICATE ISSUED ON 07/01/94

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/11/9311 November 1993 ANNUAL RETURN MADE UP TO 10/01/93

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: KING'S BUILDINGS HILL STREET LYDNEY GLOS GL15 5HE

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 ANNUAL RETURN MADE UP TO 10/01/92

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 ANNUAL RETURN MADE UP TO 30/06/87

View Document

07/06/917 June 1991 ANNUAL RETURN MADE UP TO 10/01/91

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: THE CENTRE FOREST ROAD CINDERFORD GLOS GL14

View Document

23/01/9023 January 1990 FIRST GAZETTE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 6B FOREST ROAD LYDNEY GLOUCESTERSHIRE

View Document

18/01/9018 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

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