THE FORWARD TRUST - LONDON


Company Profile Company Filings

Overview

THE FORWARD TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
THE FORWARD TRUST was incorporated 33 years ago on 20/11/1990 and has the registered number: 02560474. The accounts status is FULL and accounts are next due on 31/12/2024.

THE FORWARD TRUST - LONDON

This company is listed in the following categories:
78109 - Other activities of employment placement agencies
86220 - Specialists medical practice activities
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 106, EDINBURGH HOUSE,
LONDON
SE11 5DP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REHABILITATION FOR ADDICTED PRISONERS TRUST (until 27/06/2017)

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN HARVEY MCINTOSH Oct 1984 British Director 2023-08-28 CURRENT
AMELIA FITZALAN HOWARD Mar 1963 British Director 2023-08-28 CURRENT
MR JOHN MICHAEL BIGGIN Secretary 2017-11-03 CURRENT
MR JAMIE DRUMMOND-SMITH Feb 1960 British Director 2021-05-11 CURRENT
MRS LISA BRYER VILLIERS May 1958 British Director 2021-05-11 CURRENT
MR DAVID SIDNEY BERNSTEIN Sep 1955 British Director 1997-01-14 CURRENT
MS JOYCE ADU May 1969 British Director 2021-07-01 CURRENT
HON MRS ISABELLE ALLEGRA NUR LAURENT Mar 1964 British Director 1993-03-23 CURRENT
MR ANDREW WYLIE Jun 1971 British Director 2016-09-09 CURRENT
MR IVOR MCKAY Aug 1968 British Director 2023-08-28 CURRENT
MR DAVID JAMES HUGH MEREDITH Mar 1982 British Director 2023-08-28 CURRENT
MRS REBECCA PRIESTLEY May 1982 British Director 2021-05-11 CURRENT
MS BENITA REFSON, OBE Sep 1947 British Director 2013-05-15 CURRENT
MR DAVID ELLISON RIDDLE Aug 1945 British Director 2017-09-09 CURRENT
MRS KATIE SIMPSON LLOYD Jul 1980 British Director 2023-08-28 CURRENT
LADY LOUISE GIBBINGS Mar 1944 British Director 1993-03-23 CURRENT
MR JONATHAN WALLACE Mar 1942 British Secretary RESIGNED
ANN MARGARET SMITH Nov 1941 British Director 2002-01-02 UNTIL 2014-07-24 RESIGNED
MR PAUL BENJAMIN REYNOLDS HOUGHTON Feb 1952 British Secretary 2004-05-01 UNTIL 2007-12-18 RESIGNED
MR RONALD FRANK SHELDON May 1947 British Director 2015-06-10 UNTIL 2017-12-29 RESIGNED
MR PAUL BENJAMIN REYNOLDS HOUGHTON Feb 1952 British Director 2003-09-30 UNTIL 2023-08-22 RESIGNED
MISS MERLIN GASTON Secretary 2013-11-01 UNTIL 2017-11-05 RESIGNED
JOSEPH RICHARD WALKER Apr 1943 Secretary 2003-08-19 UNTIL 2004-05-01 RESIGNED
KATE ALLIOTT Sep 1967 British Secretary 2007-12-18 UNTIL 2013-09-12 RESIGNED
KATE ALLIOTT Sep 1967 British Director 2007-12-18 UNTIL 2013-09-12 RESIGNED
WILLIAM MATTHEW WILSON Aug 1959 British Director RESIGNED
JONATHAN MARK CAPE ASHBRIDGE Jul 1965 British Secretary 1993-03-23 UNTIL 2003-08-18 RESIGNED
MR JOHN MASON May 1960 British Director 2010-08-10 UNTIL 2020-11-11 RESIGNED
MICHAEL ROBIN MEAKIN Jun 1938 British Director 1993-03-23 UNTIL 2007-06-21 RESIGNED
MR JAMES THOMAS MULVILLE Jan 1955 British Director 2002-01-02 UNTIL 2005-01-20 RESIGNED
MR PETER SAUNDERS Jul 1950 British Director 1993-03-23 UNTIL 2004-03-08 RESIGNED
THE HONOURABLE EMMA MARY SOAMES Sep 1949 British Director 1993-05-18 UNTIL 2006-01-16 RESIGNED
DR CLARE MARY LOUISE FRANCIS GERADA Nov 1959 British,Maltese Director 2019-09-05 UNTIL 2021-04-24 RESIGNED
MR PAUL SUNDERLAND Apr 1959 British Director 2013-11-14 UNTIL 2014-05-08 RESIGNED
MS MARSHA JEAN TAYLOR Nov 1944 British Director 2015-11-17 UNTIL 2019-04-25 RESIGNED
MR JONATHAN WALLACE Mar 1942 British Director RESIGNED
MR JONATHAN WALLACE Mar 1942 British Director 1995-01-18 UNTIL 2001-10-18 RESIGNED
MR. JOHN NORMAN WATES Feb 1943 British Director 1993-05-18 UNTIL 2020-08-12 RESIGNED
DR MICHAEL WILKS May 1949 British Director 2002-01-02 UNTIL 2015-02-23 RESIGNED
MR ANTHONY JOHN HAZELL Jul 1950 British Director 2019-06-01 UNTIL 2023-02-26 RESIGNED
DR UJJWALA DHULIP BAGWE Sep 1955 British Director 2010-08-10 UNTIL 2014-02-04 RESIGNED
JONATHAN MARK CAPE ASHBRIDGE Jul 1965 British Director 1993-03-23 UNTIL 2005-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Joyce Adu 2021-07-01 5/1969 London   Significant influence or control
Mr Jamie Drummond-Smith 2021-05-11 2/1960 London   Significant influence or control
Ms Rebecca Priestley 2021-05-11 5/1982 London   Significant influence or control
Mrs Lisa Bryer Villiers 2021-05-11 5/1958 London   Significant influence or control
Dame Professor Clare Mary Louise Francis Gerada 2019-09-05 - 2021-04-24 11/1959 London   Significant influence or control
Mr Anthony Hazell 2019-06-01 - 2023-02-26 7/1950 London   Significant influence or control
Mr David Ellison Riddle 2017-09-09 8/1945 London   Significant influence or control
Major Ben Houghton 2016-04-06 - 2023-08-22 2/1952 London   Significant influence or control
Mr John Mason 2016-04-06 - 2020-11-11 5/1960 London   Significant influence or control
Rev John Wates 2016-04-06 - 2020-08-12 2/1943 London   Significant influence or control
Mrs Marsha Jean Taylor 2016-04-06 - 2019-04-25 11/1944 London   Significant influence or control
Mr Ronald Frank Sheldon 2016-04-06 - 2017-12-29 5/1947 London   Significant influence or control
Mr David Sidney Bernstein 2016-04-06 9/1955 London   Significant influence or control as trust
Ms Isabelle Laurent 2016-04-06 3/1975 London   Significant influence or control
Lady Louise Gibbings 2016-04-06 3/1944 London   Significant influence or control
Dame Benita Refson 2016-04-06 9/1947 London   Significant influence or control
Mr Andrew Wylie 2016-04-06 6/1971 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINCO 4789 LIMITED ENFIELD Dissolved... FULL 82110 - Combined office administrative service activities
BLENHEIM CDP DURHAM ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ST GILES TRUST LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
ENOVERT SOUTH LIMITED STAFFORD ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THE SANCTUARY GYM LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE SANCTUARY LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
WEST ACRE ARTS FOUNDATION LIMITED FAKENHAM ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED LONDON ENGLAND ... FULL 70100 - Activities of head offices
CERAMIART DENTAL LABORATORIES LIMITED CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
CORY ENVIRONMENTAL TRADING LTD LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RIVERSIDE RESOURCE RECOVERY LIMITED LONDON ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
5 MEADOW ROAD LIMITED BIRMINGHAM Active MICRO ENTITY 98000 - Residents property management
CARDINAL HUME CENTRE LONDON Active FULL 87900 - Other residential care activities n.e.c.
IMPETUS TRUST LONDON ENGLAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
CORY ENVIRONMENTAL FINANCE LIMITED LONDON ENGLAND ... FULL 70100 - Activities of head offices
CORY ENVIRONMENTAL ACQUISITIONS LIMITED LONDON ENGLAND ... FULL 70100 - Activities of head offices
BLUE SKY DEVELOPMENT AND REGENERATION LONDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
IAH CHARITY COMPANY LIMITED HARROW Active SMALL 96040 - Physical well-being activities
TIME PARTNERS HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OPEN ART FAIR LIMITED LONDON ENGLAND Active MICRO ENTITY 82301 - Activities of exhibition and fair organisers
BOWEL CANCER UK LONDON ENGLAND Active SMALL 86900 - Other human health activities
ASTRID & MIYU LTD. LONDON ENGLAND Active GROUP 47770 - Retail sale of watches and jewellery in specialised stores
TONGDIGITAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
ELLIPSE DATA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
JUBEL LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
SABBADIN CORTI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 71111 - Architectural activities
TREASURE HOUSE FAIR LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers
JUNICO HOUSE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CAMILLA MILLIE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities