Company Information for FORGE HOUSE CARE LTD
Victory House, Quayside, Chatham Maritime, Chatham, ME4 4QU,
|
Company Registration Number
03650681
Private Limited Company
Active |
Company Name | ||
---|---|---|
FORGE HOUSE CARE LTD | ||
Legal Registered Office | ||
Victory House Quayside, Chatham Maritime Chatham ME4 4QU Other companies in ME5 | ||
Previous Names | ||
|
Company Number | 03650681 | |
---|---|---|
Company ID Number | 03650681 | |
Date formed | 1998-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-02-17 | |
Return next due | 2025-03-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 13:41:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS RUSSELL FINEMAN |
||
OCTAVIA EMMA LINDSAY FINEMAN |
||
SUSAN CAROLINE FINEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN FINEMAN |
Company Secretary | ||
JEMMA JOY LOCK |
Company Secretary | ||
JOHN COLIN LOCK |
Director | ||
MARTYN WYKES |
Company Secretary | ||
LEANORA ANNE LOCK |
Company Secretary | ||
JEFFREY BERNSTEIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Bank Support Worker | Chatham | Care/Support Workers Required Walderslade, Chatham *7.50 to 8.25 Per Hour depending on experience and qualifications* Forge House Care Ltd are currently | |
Live In Support Worker | Medway | Health and Social Care:. How many years of *Health and Social Care*. Supporting Service user to go to social activities/outings and appointments.... | |
Day Support Worker | Greenhithe | Health and Social Care:. NVQ/ Diploma 2 or 3 in Health and social care will be an advantage (Further training will be provided).... | |
Live In Support Worker | Chatham | Health and Social Care:. Supporting Service user to go to social activities/outings and appointments. NVQ 2/ Diploma in Health & Social Care (desired, however,... | |
Bank Support Worker | Chatham | Care/Support Workers Required Walderslade, Chatham *7.50 to 8.25 Per Hour depending on experience and qualifications* Forge House Care Ltd are currently | |
Live in support worker | Chatham | Health and Social Care:. Supporting Service user to go to social activities/outings and appointments. NVQ 2/ Diploma in Health & Social Care (desired, however,... | |
Permanent Day Support Workers Required - Medway and Kent | Chatham | Forge House Care Ltd are currently looking for experienced care workers to join our team providing support to people in day services, as well as in the... | |
Permanent Day Support Workers Required - Medway and Kent | Chatham | Supporting Service user to go to social activities/ outings and appointments. NVQ/ Diploma 2 or 3 in Health and social care will be an advantage (Further... | |
Live-in Support Workers Required | Chatham | Supporting Service user to go to social activities/outings and appointments. NVQ 2/ Diploma in Health & Social Care (desired, however, not essential as further... | |
Care Workers Required Chatham Area | Chatham | NVQ 2/Diploma in Health & Social Care (Further training will be available). These duties are to be carried out in the context of Forge Houses value system and... |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036506810013 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036506810009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036506810010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036506810011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 036506810012 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES | ||
Director's details changed for Miss Octavia Emma Lindsay Fineman on 2023-02-03 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES | |
Director's details changed for Miss Octavia Emma Lindsay Fineman on 2022-01-25 | ||
CH01 | Director's details changed for Miss Octavia Emma Lindsay Fineman on 2022-01-25 | |
Director's details changed for Mr Edward James Crace-Eales on 2022-01-10 | ||
CH01 | Director's details changed for Mr Edward James Crace-Eales on 2022-01-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036506810008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036506810007 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Nicholas Russell Fineman as a person with significant control on 2018-10-31 | |
PSC04 | Change of details for Mrs Susan Caroline Fineman as a person with significant control on 2018-10-31 | |
PSC04 | Change of details for Mr Nicholas Russell Fineman as a person with significant control on 2020-02-11 | |
CH01 | Director's details changed for Mr Nicholas Russell Fineman on 2020-02-11 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RUSSELL FINEMAN | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE FINEMAN | |
AP01 | DIRECTOR APPOINTED MR EDWARD JAMES CRACE-EALES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036506810006 | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM VICTORY HOUSE QUAYSIDE, CHATHAM MARITIME CHATHAM ME4 4QU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM FORGE HOUSE PODKIN WOOD WALDERSLADE CHATHAM KENT ME5 9LY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLINE FINEMAN / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RUSSELL FINEMAN / 09/06/2017 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036506810005 | |
AP01 | DIRECTOR APPOINTED MISS OCTAVIA EMMA LINDSAY FINEMAN | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/07/14 | |
TM02 | Termination of appointment of Susan Fineman on 2014-07-04 | |
RES15 | CHANGE OF NAME 01/04/2014 | |
CERTNM | Company name changed placesuper LIMITED\certificate issued on 10/04/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH UNITED KINGDOM | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SUSAN FINEMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEMMA LOCK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 16/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RUSSELL FINEMAN | |
AP01 | DIRECTOR APPOINTED MS SUSAN CAROLINE FINEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOCK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN LOCK / 23/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 25 BREWER STREET MAIDSTONE KENT ME14 1RU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/98--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 265,825 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 272,133 |
Creditors Due Within One Year | 2013-03-31 | £ 90,412 |
Creditors Due Within One Year | 2012-03-31 | £ 76,701 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,640 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,126 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORGE HOUSE CARE LTD
Cash Bank In Hand | 2013-03-31 | £ 44,073 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,419 |
Current Assets | 2013-03-31 | £ 96,186 |
Current Assets | 2012-03-31 | £ 44,243 |
Debtors | 2013-03-31 | £ 51,613 |
Debtors | 2012-03-31 | £ 15,956 |
Shareholder Funds | 2013-03-31 | £ 185,746 |
Shareholder Funds | 2012-03-31 | £ 149,013 |
Tangible Fixed Assets | 2013-03-31 | £ 447,437 |
Tangible Fixed Assets | 2012-03-31 | £ 455,730 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |