About

Registered Number: 03650681
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Victory House, Quayside, Chatham Maritime, Chatham, ME4 4QU,

 

Forge House Care Ltd was registered on 16 October 1998 with its registered office in Chatham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Crace-eales, Edward James, Fineman, Nicholas Russell, Fineman, Octavia Emma Lindsay, Fineman, Susan, Lock, Jemma Joy, Lock, Leanora Anne, Wykes, Martyn, Bernstein, Jeffrey, Fineman, Susan Caroline, Lock, John Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACE-EALES, Edward James 02 April 2019 - 1
FINEMAN, Nicholas Russell 13 October 2010 - 1
FINEMAN, Octavia Emma Lindsay 24 March 2016 - 1
BERNSTEIN, Jeffrey 05 November 1998 31 October 2004 1
FINEMAN, Susan Caroline 13 October 2010 24 April 2019 1
LOCK, John Colin 05 November 1998 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
FINEMAN, Susan 11 November 2010 04 July 2014 1
LOCK, Jemma Joy 25 January 2008 04 November 2010 1
LOCK, Leanora Anne 05 November 1998 06 March 2006 1
WYKES, Martyn 06 March 2006 25 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 February 2020
PSC04 - N/A 13 February 2020
PSC04 - N/A 12 February 2020
PSC04 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AA01 - Change of accounting reference date 10 December 2019
AA - Annual Accounts 12 September 2019
PSC01 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
PSC09 - N/A 19 August 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 26 November 2018
MR01 - N/A 03 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 02 August 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 12 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 17 November 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 23 July 2014
MA - Memorandum and Articles 23 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
CERTNM - Change of name certificate 10 April 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 27 October 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 19 November 2009
225 - Change of Accounting Reference Date 05 December 2008
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
287 - Change in situation or address of Registered Office 11 December 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2018 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

Legal charge 13 October 2010 Outstanding

N/A

Debenture 13 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.