Company NameForgetmenot Adult Centre Limited
DirectorsMary-Jane Corinne Watson and Simon Paul Watson
Company StatusActive
Company Number08576692
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mary-Jane Corinne Watson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address125 Howard Road
London
SE25 5BY
Director NameMr Simon Paul Watson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleBuilding Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Howard Road
London
SE25 5BY
Secretary NameMrs Mary-Jane Watson
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address125 Howard Road
London
SE25 5BY

Contact

Websitewww.forgetmenotadultcentre.com

Location

Registered Address125 Howard Road
London
SE25 5BY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Shareholders

51 at £1Simon Watson
51.00%
Ordinary
49 at £1Mary-jane Watson
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,671
Current Liabilities£7,510

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 January 2023Termination of appointment of Simon Paul Watson as a director on 1 January 2022 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
29 June 2017Notification of Mary-Jane Corinne Watson as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Mary-Jane Corinne Watson as a person with significant control on 1 June 2017 (2 pages)
27 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
25 April 2016Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 125 Howard Road London SE25 5BY on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 125 Howard Road London SE25 5BY on 25 April 2016 (1 page)
9 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
9 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
9 August 2015Director's details changed for Mr Simon Paul Watson on 1 August 2015 (2 pages)
9 August 2015Secretary's details changed for Mrs Mary-Jane Watson on 1 August 2015 (1 page)
9 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Director's details changed for Mr Simon Paul Watson on 1 August 2015 (2 pages)
9 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Director's details changed for Mrs Mary-Jane Corinne Watson on 1 August 2015 (2 pages)
9 August 2015Director's details changed for Mrs Mary-Jane Corinne Watson on 1 August 2015 (2 pages)
9 August 2015Secretary's details changed for Mrs Mary-Jane Watson on 1 August 2015 (1 page)
9 August 2015Secretary's details changed for Mrs Mary-Jane Watson on 1 August 2015 (1 page)
9 August 2015Director's details changed for Mrs Mary-Jane Corinne Watson on 1 August 2015 (2 pages)
9 August 2015Director's details changed for Mr Simon Paul Watson on 1 August 2015 (2 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Registered office address changed from 125 Howard Road London SE25 5BY to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 125 Howard Road London SE25 5BY to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 19 June 2015 (1 page)
19 June 2015Micro company accounts made up to 30 June 2014 (5 pages)
19 June 2015Micro company accounts made up to 30 June 2014 (5 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)