FORWARD ASSIST LIMITED
Overview
| Company Name | FORWARD ASSIST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08190905 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORWARD ASSIST LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is FORWARD ASSIST LIMITED located?
| Registered Office Address | The John Willie Sams Centre Market Street Dudley NE23 7HS Cramlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORWARD ASSIST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FORWARD ASSIST LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for FORWARD ASSIST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Rae William Jiggins as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Richard Honor as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Honor as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Thomas Edwards as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Rae William Jiggins as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Preston as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 25 pages | AA | ||
Termination of appointment of David Knowles as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 22 pages | AA | ||
Appointment of Mr Stuart Honor as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Knowles as a director on Jul 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 24 pages | AA | ||
Appointment of Mr Nicholas Preston as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Hewitt as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Terry Crane as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Terry Crane on Nov 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Brian James Hegarty on Oct 29, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Hewitt on Oct 29, 2020 | 2 pages | CH01 | ||
Who are the officers of FORWARD ASSIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEGARTY, Brian James | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 179209860001 | |||||
| HONOR, Stuart Richard | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | English | 214656120001 | |||||
| CLAPHAM, Jonathan | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | United Kingdom | British | 182741730001 | |||||
| CRANE, Terry | Director | Market Street Dudley NE23 7HS Cramlington John Willie Sams Centre United Kingdom | United Kingdom | British | 275695780003 | |||||
| EDWARDS, Gareth Thomas | Director | Market Street Dudley NE23 7HS Cramlington John Willie Sams United Kingdom | United Kingdom | British | 275695630002 | |||||
| EVANS, Glyn | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 127703220001 | |||||
| FORTE, Kathryn | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 154660520001 | |||||
| GIBSON, David Martin | Director | 50 Percy Park NE30 4JX North Shields Flat 1 United Kingdom | United Kingdom | British | 40670260004 | |||||
| HEWITT, Anthony | Director | John Willie Same Centre Dudley NE23 7HS Tyne And Wear John Willie Sams Tyne And Wear United Kingdom | England | British | 275696320002 | |||||
| HONOR, Stuart | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | English | 298570770001 | |||||
| HUTCHINSON, Colin | Director | Northumberland Square NE30 1PX North Shields 17 England | United Kingdom | British | 164884920001 | |||||
| JEFFES, Jennifer | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 205417030001 | |||||
| JIGGINS, Rae William | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 175586840002 | |||||
| KIRSOP, John Anthony | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | United Kingdom | British | 73791960001 | |||||
| KNOWLES, David | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | English | 298569240001 | |||||
| LEASON, Stewart William | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 149635110001 | |||||
| PRESTON, Nicholas John | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | England | British | 297875290001 | |||||
| PUGA, Lynn | Director | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | United Kingdom | British | 237378620001 | |||||
| WRIGHT, Anthony Douglas | Director | Northumberland Square NE30 1PX North Shields 17 United Kingdom | United Kingdom | British | 140817350001 |
Who are the persons with significant control of FORWARD ASSIST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lynn Puga | Aug 17, 2017 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Brian James Hegarty | Aug 17, 2017 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Kathryn Forte | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Glyn Evans | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Clapham | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jennifer Jeffes | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stewart William Leason | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Martin Gibson | Apr 06, 2016 | Percy Park NE30 4JX North Shields 50 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Brian James Hegarty | Apr 06, 2016 | Market Street Dudley NE23 7HS Cramlington The John Willie Sams Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0