About

Registered Number: 03441991
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Bell House, Bell Street, Great Baddow, Chelmsford, CM2 7JS

 

Forest Homecare Ltd was founded on 30 September 1997 and are based in Great Baddow, Chelmsford, it has a status of "Active". We don't currently know the number of employees at this business. The company has one director listed as Goodacre, Christina Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODACRE, Christina Maria 09 October 1997 23 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
CH03 - Change of particulars for secretary 01 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 25 November 2016
MR01 - N/A 26 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 November 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 14 April 2004
CERTNM - Change of name certificate 04 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 03 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
225 - Change of Accounting Reference Date 12 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
CERTNM - Change of name certificate 17 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Outstanding

N/A

A registered charge 31 December 2013 Outstanding

N/A

Mortgage deed 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.