Company NameThe Forward Trust
Company StatusActive
Company Number02560474
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1990(33 years, 5 months ago)
Previous NameRehabilitation For Addicted Prisoners Trust

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLady Louise Gibbings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 The Vale
London
SW3 6AH
Director NameHon Isabelle Allegra Nur Laurent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Lyndhurst Road
London
NW3 5PX
Director NameMr David Sidney Bernstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(6 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Laverton Place
London
SW5 0HJ
Director NameMs Benita Refson, Obe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive & Founding Trustee, Place2be
Country of ResidenceEngland
Correspondence AddressC/O Sarah Gonshaw 13/14 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMr Andrew Wylie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleProfessional
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
KT6 6NS
Secretary NameMr John Michael Biggin
StatusCurrent
Appointed03 November 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr Jamie Drummond-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMs Rebecca Priestley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Coach And Consultant
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMrs Lisa Bryer Villiers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMs Joyce Adu
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Of Dispute Support And Resolution
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMrs Katie Simpson Lloyd
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleGlobal Head Of Culture
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr David James Hugh Meredith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr Ivor McKay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleGroup Analytic & Individual Psychotherapist
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMs Amelia Fitzalan Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr Steven Harvey McIntosh
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCharity Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 106, Edinburgh House, 170 Kennington Lane
London
SE11 5DP
Director NameMr Jonathan Wallace
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1993)
RolePublisher
Correspondence Address951 Priory Road
London
NW6 3NL
Secretary NameMr Jonathan Wallace
NationalityEnglish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address951 Priory Road
London
NW6 3NL
Director NameJonathan Mark Cape Ashbridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2005)
RoleSolicitor
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Director NameMichael Robin Meakin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2007)
RoleManagement Consultant
Correspondence Address3 Warwick Square
London
SW1V 2AA
Director NameMr Peter Saunders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2004)
RoleAccountant
Correspondence Address22 Gladstone Street
London
SE1 6EY
Secretary NameJonathan Mark Cape Ashbridge
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2003)
RoleSolicitor
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Director NameMr John Norman Wates, Obe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElmore
Chipstead
Surrey
CR5 3SB
Director NameHon Emma Mary Soames
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 January 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address26 Eland Road
London
SW11 5JY
Director NameMr Jonathan Wallace
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 October 2001)
RolePublisher
Correspondence Address59 Donaldson Road
London
Nw6
Director NameAnn Margaret Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Finlarigg Drive
Birmingham
West Midlands
B15 3RH
Director NameMr James Thomas Mulville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 January 2005)
RoleM D Television Co
Country of ResidenceUnited Kingdom
Correspondence Address82 Ladbroke Road
London
W11 3NU
Secretary NameJoseph Richard Walker
NationalityBritish
StatusResigned
Appointed19 August 2003(12 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressFaircot Orchard Road
Pratts Bottom
Orpington
Kent
BR6 7NT
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Secretary NameMr Paul Benjamin Reynolds Houghton
NationalityBritish
StatusResigned
Appointed01 May 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMs Kate Alliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Maxwell Road
London
SW6 2HT
Secretary NameMs Kate Alliott
NationalityBritish
StatusResigned
Appointed18 December 2007(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameMr John Mason
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(19 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 November 2020)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 4, Wordsworth Sydney Road
London
N8 0EU
Director NameDr Ujjwala Dhulip Bagwe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Almorah Road
Hounslow
TW5 9AD
Secretary NameMiss Merlin Gaston
StatusResigned
Appointed01 November 2013(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 November 2017)
RoleCompany Director
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Paul Sunderland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(23 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge River View
Gillingham
Dorset
SP8 4UB
Director NameMr Ronald Frank Sheldon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2017)
RoleManaging Director/Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMrs Marsha Jean Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2019)
RoleSenior Clinical Supervisor
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Anthony John Hazell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnits 106-107, Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameDame Professor Clare Mary Louise Francis Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish,Maltese
StatusResigned
Appointed05 September 2019(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnits 106-107, Edinburgh House
170 Kennington Lane
London
SE11 5DP

Contact

Websiterapt.org.uk
Email address[email protected]
Telephone020 75824677
Telephone regionLondon

Location

Registered AddressUnit 106, Edinburgh House
170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2013
Turnover£14,323,000
Net Worth£2,719,000
Cash£2,961,000
Current Liabilities£1,792,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

12 March 2013Delivered on: 15 March 2013
Persons entitled: Thomas Maccarron and Ann Maccarron and Legal & General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £5100 due or to become due.
Particulars: The rent deposit monies.
Outstanding
21 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 2005Delivered on: 16 July 2005
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2023Registration of charge 025604740005, created on 13 September 2023 (5 pages)
7 September 2023Appointment of Mr Ivor Mckay as a director on 28 August 2023 (2 pages)
7 September 2023Appointment of Mrs Katie Simpson Lloyd as a director on 28 August 2023 (2 pages)
6 September 2023Appointment of Mr David James Hugh Meredith as a director on 28 August 2023 (2 pages)
6 September 2023Appointment of Mr Steven Harvey Mcintosh as a director on 28 August 2023 (2 pages)
6 September 2023Appointment of Miss Amelia Fitzalan Howard as a director on 28 August 2023 (2 pages)
24 August 2023Cessation of Ben Houghton as a person with significant control on 22 August 2023 (1 page)
24 August 2023Termination of appointment of Paul Benjamin Reynolds Houghton as a director on 22 August 2023 (1 page)
31 July 2023Registration of charge 025604740004, created on 25 July 2023 (5 pages)
9 March 2023Cessation of Anthony Hazell as a person with significant control on 26 February 2023 (1 page)
9 March 2023Termination of appointment of Anthony John Hazell as a director on 26 February 2023 (1 page)
9 March 2023Registered 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 9 March 2023 (1 page)
19 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
12 December 2022Full accounts made up to 31 March 2022 (79 pages)
20 December 2021Full accounts made up to 31 March 2021 (60 pages)
29 November 2021Confirmation statement made on 20 November 2021 with updates (3 pages)
5 July 2021Appointment of Ms Joyce Adu as a director on 1 July 2021 (2 pages)
2 July 2021Notification of Joyce Adu as a person with significant control on 1 July 2021 (2 pages)
26 May 2021Appointment of Mrs Lisa Bryer Villiers as a director on 11 May 2021 (2 pages)
26 May 2021Notification of Lisa Bryer Villiers as a person with significant control on 11 May 2021 (2 pages)
26 May 2021Appointment of Ms Rebecca Priestley as a director on 11 May 2021 (2 pages)
26 May 2021Notification of Jamie Drummond-Smith as a person with significant control on 11 May 2021 (2 pages)
26 May 2021Appointment of Mr Jamie Drummond-Smith as a director on 11 May 2021 (2 pages)
26 May 2021Notification of Rebecca Priestley as a person with significant control on 11 May 2021 (2 pages)
28 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2021Memorandum and Articles of Association (27 pages)
28 April 2021Statement of company's objects (2 pages)
24 April 2021Cessation of Clare Mary Louise Francis Gerada as a person with significant control on 24 April 2021 (1 page)
24 April 2021Termination of appointment of Clare Mary Louise Francis Gerada as a director on 24 April 2021 (1 page)
19 December 2020Full accounts made up to 31 March 2020 (55 pages)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 November 2020Cessation of John Mason as a person with significant control on 11 November 2020 (1 page)
30 November 2020Notification of David Ellison Riddle as a person with significant control on 9 September 2017 (2 pages)
30 November 2020Termination of appointment of John Mason as a director on 11 November 2020 (1 page)
12 August 2020Termination of appointment of John Norman Wates, Obe as a director on 12 August 2020 (1 page)
12 August 2020Cessation of John Wates as a person with significant control on 12 August 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (42 pages)
12 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 October 2019Notification of Anthony Hazell as a person with significant control on 1 June 2019 (2 pages)
1 October 2019Appointment of Dr Clare Mary Louise Francis Gerada as a director on 5 September 2019 (2 pages)
1 October 2019Notification of Clare Gerada as a person with significant control on 5 September 2019 (2 pages)
14 August 2019Registered office address changed from 17 Oval Way London SE11 5RR to Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP on 14 August 2019 (1 page)
4 June 2019Appointment of Mr Anthony John Hazell as a director on 1 June 2019 (2 pages)
25 April 2019Cessation of Marsha Jean Taylor as a person with significant control on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Marsha Jean Taylor as a director on 25 April 2019 (1 page)
11 December 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
26 January 2018Amended group of companies' accounts made up to 31 March 2017 (39 pages)
2 January 2018Termination of appointment of Ronald Frank Sheldon as a director on 29 December 2017 (1 page)
2 January 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
2 January 2018Termination of appointment of Ronald Frank Sheldon as a director on 29 December 2017 (1 page)
2 January 2018Group of companies' accounts made up to 31 March 2017 (39 pages)
2 January 2018Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017 (1 page)
2 January 2018Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017 (1 page)
22 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 November 2017Appointment of Mr David Ellison Riddle as a director on 9 September 2017 (2 pages)
13 November 2017Appointment of Mr David Ellison Riddle as a director on 9 September 2017 (2 pages)
7 November 2017Appointment of Mr John Michael Biggin as a secretary on 3 November 2017 (2 pages)
7 November 2017Appointment of Mr John Michael Biggin as a secretary on 3 November 2017 (2 pages)
7 November 2017Termination of appointment of Merlin Gaston as a secretary on 5 November 2017 (1 page)
7 November 2017Termination of appointment of Merlin Gaston as a secretary on 5 November 2017 (1 page)
27 June 2017NE01 (2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
27 June 2017NE01 (2 pages)
13 June 2017Change of name notice (2 pages)
13 June 2017Change of name notice (2 pages)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(1 page)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(1 page)
15 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (13 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (13 pages)
30 November 2016Appointment of Mr Andrew Wylie as a director on 9 September 2016 (2 pages)
30 November 2016Appointment of Mr Andrew Wylie as a director on 9 September 2016 (2 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
16 December 2015Annual return made up to 20 November 2015 no member list (9 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
3 December 2015Appointment of Ms Marsha Jean Taylor as a director on 17 November 2015 (2 pages)
3 December 2015Appointment of Ms Marsha Jean Taylor as a director on 17 November 2015 (2 pages)
28 August 2015Appointment of Mr Ronald Frank Sheldon as a director on 10 June 2015 (2 pages)
28 August 2015Appointment of Mr Ronald Frank Sheldon as a director on 10 June 2015 (2 pages)
8 June 2015Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page)
23 February 2015Termination of appointment of Michael Wilks as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Michael Wilks as a director on 23 February 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (32 pages)
8 January 2015Full accounts made up to 31 March 2014 (32 pages)
17 December 2014Annual return made up to 20 November 2014 no member list (9 pages)
17 December 2014Annual return made up to 20 November 2014 no member list (9 pages)
20 October 2014Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY to The Foundry 2Nd Floor 17-19 Oval Way London SE11 5RR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY to The Foundry 2Nd Floor 17-19 Oval Way London SE11 5RR on 20 October 2014 (1 page)
8 October 2014Termination of appointment of Ann Margaret Smith as a director on 24 July 2014 (1 page)
8 October 2014Termination of appointment of Ann Margaret Smith as a director on 24 July 2014 (1 page)
8 October 2014Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages)
8 October 2014Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages)
8 October 2014Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages)
29 May 2014Termination of appointment of Paul Sunderland as a director (1 page)
29 May 2014Termination of appointment of Paul Sunderland as a director (1 page)
26 February 2014Termination of appointment of Ujjwala Bagwe as a director (1 page)
26 February 2014Termination of appointment of Ujjwala Bagwe as a director (1 page)
18 December 2013Appointment of Mr Paul Sunderland as a director (2 pages)
18 December 2013Appointment of Mr Paul Sunderland as a director (2 pages)
16 December 2013Annual return made up to 20 November 2013 no member list (11 pages)
16 December 2013Annual return made up to 20 November 2013 no member list (11 pages)
4 November 2013Termination of appointment of Kate Alliott as a secretary (1 page)
4 November 2013Termination of appointment of Kate Alliott as a director (1 page)
4 November 2013Appointment of Miss Merlin Gaston as a secretary (1 page)
4 November 2013Appointment of Miss Merlin Gaston as a secretary (1 page)
4 November 2013Termination of appointment of Kate Alliott as a director (1 page)
4 November 2013Termination of appointment of Kate Alliott as a secretary (1 page)
17 October 2013Full accounts made up to 31 March 2013 (30 pages)
17 October 2013Full accounts made up to 31 March 2013 (30 pages)
16 October 2013Appointment of Ms Benita Refson, Obe as a director (2 pages)
16 October 2013Appointment of Ms Benita Refson, Obe as a director (2 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Annual return made up to 20 November 2012 no member list (12 pages)
28 December 2012Annual return made up to 20 November 2012 no member list (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (37 pages)
18 December 2012Full accounts made up to 31 March 2012 (37 pages)
22 November 2011Annual return made up to 20 November 2011 no member list (12 pages)
22 November 2011Annual return made up to 20 November 2011 no member list (12 pages)
17 November 2011Full accounts made up to 31 March 2011 (33 pages)
17 November 2011Full accounts made up to 31 March 2011 (33 pages)
8 December 2010Annual return made up to 20 November 2010 no member list (12 pages)
8 December 2010Annual return made up to 20 November 2010 no member list (12 pages)
15 November 2010Full accounts made up to 31 March 2010 (32 pages)
15 November 2010Full accounts made up to 31 March 2010 (32 pages)
9 September 2010Appointment of Dr Ujjwala Dhulip Bagwe as a director (2 pages)
9 September 2010Appointment of Dr Ujjwala Dhulip Bagwe as a director (2 pages)
9 September 2010Appointment of Mr John Mason as a director (2 pages)
9 September 2010Appointment of Mr John Mason as a director (2 pages)
1 December 2009Director's details changed for John Norman Wates on 1 October 2009 (2 pages)
1 December 2009Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Norman Wates on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Norman Wates on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 no member list (6 pages)
1 December 2009Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Kate Alliott on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Kate Alliott on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Kate Alliott on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (29 pages)
5 November 2009Full accounts made up to 31 March 2009 (29 pages)
25 February 2009Director and secretary's change of particulars / kate alliott / 20/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / kate alliott / 20/02/2009 (1 page)
28 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 January 2009Annual return made up to 20/11/08 (4 pages)
15 January 2009Annual return made up to 20/11/08 (4 pages)
5 November 2008Full accounts made up to 30 April 2008 (27 pages)
5 November 2008Full accounts made up to 30 April 2008 (27 pages)
18 April 2008Appointment terminated secretary paul houghton (1 page)
18 April 2008Appointment terminated secretary paul houghton (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
20 November 2007Annual return made up to 20/11/07 (2 pages)
20 November 2007Annual return made up to 20/11/07 (2 pages)
25 October 2007Full accounts made up to 30 April 2007 (22 pages)
25 October 2007Full accounts made up to 30 April 2007 (22 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Full accounts made up to 30 April 2006 (19 pages)
29 January 2007Full accounts made up to 30 April 2006 (19 pages)
21 December 2006Annual return made up to 20/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2006Annual return made up to 20/11/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2006Registered office changed on 31/10/06 from: c/o maxwell batley & co 27 chancery lane london WC2A 1PA (1 page)
31 October 2006Registered office changed on 31/10/06 from: c/o maxwell batley & co 27 chancery lane london WC2A 1PA (1 page)
18 July 2006Annual return made up to 20/11/05 (9 pages)
18 July 2006Annual return made up to 20/11/05 (9 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
27 January 2006Full accounts made up to 30 April 2005 (17 pages)
27 January 2006Full accounts made up to 30 April 2005 (17 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
18 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
18 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
10 January 2005Annual return made up to 20/11/04 (8 pages)
10 January 2005Annual return made up to 20/11/04 (8 pages)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 March 2004Annual return made up to 20/11/03 (7 pages)
13 March 2004Annual return made up to 20/11/03 (7 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
14 November 2003Full accounts made up to 31 March 2003 (18 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003New secretary appointed (1 page)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
12 December 2002Full accounts made up to 31 March 2002 (16 pages)
29 November 2002Annual return made up to 20/11/02 (7 pages)
29 November 2002Annual return made up to 20/11/02 (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
27 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 November 2001Annual return made up to 20/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Annual return made up to 20/11/00 (6 pages)
14 December 2000Annual return made up to 20/11/00 (6 pages)
1 February 2000Annual return made up to 20/11/99 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Annual return made up to 20/11/99 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (15 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
13 November 1998Annual return made up to 20/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Annual return made up to 20/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Full accounts made up to 31 March 1997 (13 pages)
24 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Annual return made up to 20/11/97 (6 pages)
23 January 1998Annual return made up to 20/11/97 (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
16 December 1996Annual return made up to 20/11/96 (6 pages)
16 December 1996Annual return made up to 20/11/96 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (15 pages)
5 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 December 1995Company name changed the addictive diseases trust\certificate issued on 11/12/95 (16 pages)
8 December 1995Company name changed the addictive diseases trust\certificate issued on 11/12/95 (16 pages)
23 November 1995Annual return made up to 20/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1995Annual return made up to 20/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
20 November 1990Incorporation (44 pages)
20 November 1990Incorporation (44 pages)