Company NameForrest Medico-Legal Services C.I.C.
Company StatusActive
Company Number10017081
CategoryCommunity Interest Company
Incorporation Date20 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Rhys Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Rowley Street
Walsall
WS1 2AZ
Director NameDr Francis William Arnold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sudeley Street
Brighton
Sussex
BN2 1HE
Director NameDr Christopher Muir Byatt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
4 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 4 October 2023 (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 March 2022Registered office address changed from Woodson Building 4th Floor 4 City Road London EC1Y 2AA United Kingdom to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
1 June 2021Micro company accounts made up to 31 March 2020 (8 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Registered office address changed from 66 Higher Bank Road Fulwood Preston PR2 8PH England to 4 4th Floor 4 City Road London EC1Y 2AA on 22 April 2021 (1 page)
22 April 2021Registered office address changed from 4 4th Floor 4 City Road London EC1Y 2AA United Kingdom to Woodson Building 4th Floor 4 City Road London EC1Y 2AA on 22 April 2021 (1 page)
11 December 2020Appointment of Dr Christopher Muir Byatt as a director on 3 November 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
21 December 2017Micro company accounts made up to 28 February 2017 (8 pages)
21 December 2017Micro company accounts made up to 28 February 2017 (8 pages)
16 October 2017Director's details changed for Mr. David Rhys Jones on 8 September 2017 (2 pages)
16 October 2017Director's details changed for Mr. David Rhys Jones on 8 September 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from 75 Caen Wood Road Ashtead Surrey KT21 2JE to 66 Higher Bank Road Fulwood Preston PR2 8PH on 28 April 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from 75 Caen Wood Road Ashtead Surrey KT21 2JE to 66 Higher Bank Road Fulwood Preston PR2 8PH on 28 April 2017 (1 page)
20 February 2016Incorporation of a Community Interest Company (48 pages)
20 February 2016Incorporation of a Community Interest Company (48 pages)