About

Registered Number: 03584750
Date of Incorporation: 19/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: St Margarets, Millfleet, King's Lynn, Norfolk, PE30 5EG

 

Based in King's Lynn, Norfolk, Forward Day Centre Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 36 directors listed as Brown, Peter, Drake, Margaret Catherine Ellen, Hodson, Alexandra Mary, Oliver, Martin, Portham, Richard James Roland, Archer, Jennifer Ann, Archer, Jennifer Ann, Austin, Elizabeth, Bird, Trevor, Buck, Alan, Canning, Angela, Crate, Peter Ernest, Davison, William, County Councillor, Day, Nigel John, Eayres, John Alfred, Evans, Jane, Evans, Jane Victoria, Garrett, Christopher, Griffith, John, Knipe, Geoffrey Stuart, Liffen, Lynda Ann, Lord, Joyce, Mace, John, Matchett, Fiona, Mills, Karen, Nichols, Mathew, Norris, Allen, Prevett, Fiona Margaret, Smith, Nicholas Clive, Sykes, Prudence Mary, Taylor, John William, Tyler, Andrew Mark John, Councillor, Welch, David Thomas, West, Angela Joy, West, Colin Anthony, Withers, Ann Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter 24 October 2016 - 1
DRAKE, Margaret Catherine Ellen 02 August 2004 - 1
HODSON, Alexandra Mary 30 November 2016 - 1
OLIVER, Martin 27 September 2010 - 1
PORTHAM, Richard James Roland 28 March 2012 - 1
ARCHER, Jennifer Ann 28 January 2002 21 January 2008 1
AUSTIN, Elizabeth 19 June 1998 27 March 2000 1
BIRD, Trevor 26 June 2000 25 February 2002 1
BUCK, Alan 11 December 2000 02 April 2001 1
CANNING, Angela 26 May 2009 15 July 2010 1
CRATE, Peter Ernest 07 October 1999 28 January 2002 1
DAVISON, William, County Councillor 24 September 2001 25 June 2005 1
DAY, Nigel John 18 July 2008 10 February 2011 1
EAYRES, John Alfred 19 February 2009 11 October 2009 1
EVANS, Jane 28 August 2017 30 May 2018 1
EVANS, Jane Victoria 15 January 2007 08 October 2009 1
GARRETT, Christopher 18 March 2005 09 March 2011 1
GRIFFITH, John 28 January 2002 13 June 2005 1
KNIPE, Geoffrey Stuart 22 May 2010 03 December 2010 1
LIFFEN, Lynda Ann 07 October 1999 26 April 2000 1
LORD, Joyce 19 June 1998 25 February 2002 1
MACE, John 04 March 2010 01 October 2016 1
MATCHETT, Fiona 21 January 2008 01 August 2009 1
MILLS, Karen 18 March 2005 21 January 2008 1
NICHOLS, Mathew 25 January 2008 09 March 2011 1
NORRIS, Allen 09 March 2011 20 November 2013 1
PREVETT, Fiona Margaret 30 November 2016 26 January 2017 1
SMITH, Nicholas Clive 19 June 1998 17 June 2002 1
SYKES, Prudence Mary 07 October 1999 01 August 2004 1
TAYLOR, John William 04 November 2010 26 January 2014 1
TYLER, Andrew Mark John, Councillor 01 December 2000 23 January 2006 1
WELCH, David Thomas 28 April 2009 01 March 2010 1
WEST, Angela Joy 20 January 2003 21 January 2008 1
WEST, Colin Anthony 02 August 2004 11 May 2005 1
WITHERS, Ann Elizabeth 24 June 2004 21 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Jennifer Ann 02 August 2004 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 18 April 2019
AP01 - Appointment of director 04 February 2019
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 05 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 28 April 2017
RESOLUTIONS - N/A 07 April 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 20 June 2016
AUD - Auditor's letter of resignation 27 April 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 19 June 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AP01 - Appointment of director 11 May 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 18 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
RESOLUTIONS - N/A 09 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
363s - Annual Return 20 July 2006
AAMD - Amended Accounts 25 April 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 June 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 19 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2012 Outstanding

N/A

Debenture 15 March 2012 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.