Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORWARD DAY CENTRE LIMITED
Company Information for

FORWARD DAY CENTRE LIMITED

ST MARGARETS, MILLFLEET, KING'S LYNN, NORFOLK, PE30 5EG,
Company Registration Number
03584750
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Forward Day Centre Ltd
FORWARD DAY CENTRE LIMITED was founded on 1998-06-19 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Forward Day Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORWARD DAY CENTRE LIMITED
 
Legal Registered Office
ST MARGARETS
MILLFLEET
KING'S LYNN
NORFOLK
PE30 5EG
Other companies in PE30
 
Charity Registration
Charity Number 1071829
Charity Address ST. MARGARETS SCHOOL HOUSE, MILLFLEET, KING'S LYNN, PE30 5EG
Charter THE CHARITY AIMS ARE THE RELIEF AND SUPPORT OF VULNERABLE PEOPLE, INCLUDING THOSE WITH LEARNING OR PHYSICAL DISABILITIES OR DIFFICULTIES, MENTAL HEALTH PROBLEMS, OR SENSORY IMPAIRMENT AND THOSE WHO SUPPORT OR CARE FOR THEM, LIVING IN THE COUNTIES OF NORFOLK, SUFFOLK, CAMBRIDGESHIRE, LINCOLNSHIRE, HERTFORDSHIRE AND BEDFORDSHIRE, AND TO ENABLE THEM TO LEAD THE LIVES THEY CHOOSE IN THE COMMUNITY.
Filing Information
Company Number 03584750
Company ID Number 03584750
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 25/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:50:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FORWARD DAY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PETER BROWN
Director 2016-10-24
MARGARET CATHERINE ELLEN DRAKE
Director 2004-08-02
ALEXANDRA MARY HODSON
Director 2016-11-30
ALLEN NORRIS
Director 2014-09-04
MARTIN OLIVER
Director 2010-09-27
RICHARD JAMES ROLAND PORTHAM
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANE EVANS
Director 2017-08-28 2018-05-30
JOHN MACE
Director 2010-03-04 2016-10-01
NATALIE JANE GARRARD
Director 2014-10-01 2016-02-16
COLIN RONALD LUKEY
Director 2012-08-01 2016-01-04
CHRISTOPHER GARRETT
Director 2005-03-18 2011-03-09
NIGEL JOHN DAY
Director 2008-07-18 2011-02-10
GEOFFREY STUART KNIPE
Director 2010-05-22 2010-12-03
ANGELA CANNING
Director 2009-05-26 2010-07-15
JOHN ALFRED EAYRES
Director 2009-02-19 2009-10-11
JANE VICTORIA EVANS
Director 2007-01-15 2009-10-08
FIONA MATCHETT
Director 2008-01-21 2009-08-01
DAVID THOMAS WELCH
Company Secretary 2009-04-28 2009-05-20
CHRISTOPHER PATRICK DENNIS HAYES
Company Secretary 2008-01-21 2008-10-31
CHRISTOPHER PATRICK DENNIS HAYES
Director 2004-12-01 2008-10-31
ANN ELIZABETH WITHERS
Company Secretary 2007-01-15 2008-01-21
JENNIFER ANN ARCHER
Director 2002-01-28 2008-01-21
KAREN MILLS
Director 2005-03-18 2008-01-21
JENNIFER ANN ARCHER
Company Secretary 2004-08-02 2007-01-15
WILLIAM DAVISON
Director 2001-09-24 2005-06-25
JOHN GRIFFITH
Director 2002-01-28 2005-06-13
JOYCE LORD
Company Secretary 2001-04-02 2005-05-20
TREVOR BIRD
Director 2000-06-26 2002-02-25
JOYCE LORD
Director 1998-06-19 2002-02-25
PETER ERNEST CRATE
Director 1999-10-07 2002-01-28
ALAN BUCK
Director 2000-12-11 2001-04-02
GRAHAM LLOYD AUSTIN
Company Secretary 1998-06-19 2000-12-11
LYNDA ANN LIFFEN
Director 1999-10-07 2000-04-26
ELIZABETH AUSTIN
Director 1998-06-19 2000-03-27
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BROWN WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED Director 2013-02-07 CURRENT 1994-04-19 Active
RICHARD JAMES ROLAND PORTHAM ZELDALAND LIMITED Director 1992-02-28 CURRENT 1981-05-19 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10APPOINTMENT TERMINATED, DIRECTOR NATALIE GARRARD
2024-03-25Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-03-22APPOINTMENT TERMINATED, DIRECTOR JOANNA VICTORIA SHINN
2023-11-24DIRECTOR APPOINTED MISS JOANNA VICTORIA SHINN
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-05-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24DIRECTOR APPOINTED NATALIE GARRARD
2023-03-24DIRECTOR APPOINTED NATALIE GARRARD
2022-07-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-12CH01Director's details changed for Margaret Catherine Ellen Drake on 2022-07-12
2021-10-06AA01Current accounting period shortened from 31/07/22 TO 31/03/22
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY FRASER
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AP01DIRECTOR APPOINTED MRS KATHLEEN LILLIAN ROBERTS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN NORRIS
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04AP01DIRECTOR APPOINTED MRS SUSAN MARY FRASER
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE EVANS
2018-02-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05AP01DIRECTOR APPOINTED MRS JANE EVANS
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET PREVETT
2016-12-05AP01DIRECTOR APPOINTED MRS FIONA MARGARET PREVETT
2016-12-05AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY HODSON
2016-10-24AP01DIRECTOR APPOINTED MR PETER BROWN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACE
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-27AUDAUDITOR'S RESIGNATION
2016-03-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE GARRARD
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD LUKEY
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-20AP01DIRECTOR APPOINTED MR ALLEN NORRIS
2014-11-20AP01DIRECTOR APPOINTED MRS NATALIE JANE GARRARD
2014-06-19AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN NORRIS
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN NORRIS
2013-06-19AR0119/06/13 NO MEMBER LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-09AP01DIRECTOR APPOINTED MR COLIN LUKEY
2012-06-19AR0119/06/12 NO MEMBER LIST
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-11AP01DIRECTOR APPOINTED MR RICHARD JAMES ROLAND PORTHAM
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-20AR0119/06/11 NO MEMBER LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRETT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NICHOLS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRETT
2011-04-05AP01DIRECTOR APPOINTED MR ALLEN NORRIS
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAY
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KNIPE
2010-11-04AP01DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR
2010-09-27AP01DIRECTOR APPOINTED MR MARTIN OLIVER
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANNING
2010-06-28AR0119/06/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW NICHOLS / 19/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARRETT / 19/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHERINE ELLEN DRAKE / 19/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAY / 19/06/2010
2010-06-04AP01DIRECTOR APPOINTED MR GEOFFREY STUART KNIPE
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELCH
2010-03-04AP01DIRECTOR APPOINTED MR JOHN MACE
2009-11-11AP01DIRECTOR APPOINTED ANGELA CANNING
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAYRES
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE EVANS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR FIONA MATCHETT
2009-06-22363aANNUAL RETURN MADE UP TO 19/06/09
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAYES
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY DAVID WELCH
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / NISEL DAY / 22/06/2009
2009-06-09RES01ADOPT MEM AND ARTS 17/06/2002
2009-05-22288aDIRECTOR AND SECRETARY APPOINTED DAVID THOMAS WELCH
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM KETTLEWELL HOUSE AUSTIN FIELDS KINGS LYNN NORFOLK PE30 1PW
2009-03-30288aDIRECTOR APPOINTED JOHN ALFRED EAYRES
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAYES
2008-10-22288aDIRECTOR APPOINTED NISEL JOHN DAY
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON STOKES
2008-06-24363sANNUAL RETURN MADE UP TO 19/06/08
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-28288aDIRECTOR APPOINTED MATHEW NICHOLS
2008-05-06288aDIRECTOR APPOINTED FIONA MATCHETT
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR KAREN MILLS
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-20363aANNUAL RETURN MADE UP TO 19/06/07
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FORWARD DAY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORWARD DAY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 FORWARD DAY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of FORWARD DAY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORWARD DAY CENTRE LIMITED
Trademarks
We have not found any records of FORWARD DAY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORWARD DAY CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £36,024 Day Care / Supported Activities
Norfolk County Council 2015-1 GBP £51,203 DAY CARE / SUPPORTED ACTIVITIES
Norfolk County Council 2014-12 GBP £26,719 DAY CARE / SUPPORTED ACTIVITIES
Norfolk County Council 2014-11 GBP £80,979 DAY CARE / SUPPORTED ACTIVITIES
Norfolk County Council 2014-10 GBP £40,183 DAY CARE / SUPPORTED ACTIVITIES
Cambridgeshire County Council 2010-7 GBP £2,423 Day and Domicillary Care Independent Sector

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.

Outgoings
Business Rates/Property Tax
No properties were found where FORWARD DAY CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORWARD DAY CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORWARD DAY CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE30 5EG