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

FOREST MAIDSTONE LIMITED

UNIT 523, HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL,
Company Registration Number
06428087
Private Limited Company
Active

Company Overview

About Forest Maidstone Ltd
FOREST MAIDSTONE LIMITED was founded on 2007-11-15 and has its registered office in London. The organisation's status is listed as "Active". Forest Maidstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FOREST MAIDSTONE LIMITED
 
Legal Registered Office
UNIT 523, HIGHGATE STUDIOS
53-79 HIGHGATE ROAD
LONDON
NW5 1TL
Other companies in NW5
 
Filing Information
Company Number 06428087
Company ID Number 06428087
Date formed 2007-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREST MAIDSTONE LIMITED
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 FOREST MAIDSTONE LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAIG
Company Secretary 2007-11-15
COLIN HAIG
Director 2013-12-20
PAUL MUSGRAVE
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
GUY INDIG
Director 2012-03-16 2013-12-20
PETER JAMES CURTIS
Director 2010-01-01 2012-03-16
SIMON HOWARD WALTERS
Director 2007-11-15 2011-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAIG CEDAR GARDENS CARE LTD. Company Secretary 2007-12-06 CURRENT 1998-06-17 Active
COLIN HAIG TAMEHAVEN LIMITED Company Secretary 2007-12-06 CURRENT 1994-12-14 Active
COLIN HAIG PHOENIX HEALTHCARE LIMITED Company Secretary 2007-12-06 CURRENT 1993-05-25 Active
COLIN HAIG BONNEYCOURT LIMITED Company Secretary 2007-12-06 CURRENT 1993-11-29 Active
COLIN HAIG CALVERCARE LIMITED Company Secretary 2007-12-06 CURRENT 1994-06-17 Active
COLIN HAIG PINEHURST CARE LIMITED Company Secretary 2007-12-06 CURRENT 1995-05-10 Active
COLIN HAIG DIOMARK CARE LIMITED Company Secretary 2007-12-06 CURRENT 1996-04-17 Active
COLIN HAIG GRACE MANOR CARE LIMITED Company Secretary 2007-12-06 CURRENT 1998-12-31 Active
COLIN HAIG HASSINGHAM LIMITED Company Secretary 2007-12-06 CURRENT 2005-07-15 Active
COLIN HAIG PHOENIX CARE HOLDINGS LIMITED Company Secretary 2007-12-06 CURRENT 2005-09-26 Active
COLIN HAIG FOREST ISLINGTON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST ELSTREE AND BOREHAMWOOD LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CAMDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-01-13
COLIN HAIG FOREST CROWTHORNE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GREAT MISSENDEN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE ACQUISITIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST NEW BARNET LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST CHIGWELL LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE FINANCE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST WOKINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE OPERATIONS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GILLINGHAM LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG FOREST ELLERN MEDE LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
COLIN HAIG FOREST FARINGDON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
COLIN HAIG OAK TREE COMMON LIMITED Company Secretary 2007-07-06 CURRENT 2000-07-17 Dissolved 2016-03-01
COLIN HAIG BLACKBERRY HILL LIMITED Company Secretary 2007-07-06 CURRENT 2004-05-13 Active
COLIN HAIG FOREST HEALTHCARE LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASH COURT COMMUNITY LIMITED Company Secretary 2007-07-06 CURRENT 1994-06-09 Active
COLIN HAIG ASPEN VILLAGE LIMITED Company Secretary 2007-07-06 CURRENT 2002-07-31 Active
COLIN HAIG CEDAR GARDENS CARE LTD. Director 2013-12-20 CURRENT 1998-06-17 Active
COLIN HAIG BLACKBERRY HILL LIMITED Director 2013-12-20 CURRENT 2004-05-13 Active
COLIN HAIG FOREST CROWTHORNE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GREAT MISSENDEN LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE ACQUISITIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST NEW BARNET LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG TAMEHAVEN LIMITED Director 2013-12-20 CURRENT 1994-12-14 Active
COLIN HAIG PHOENIX HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1993-05-25 Active
COLIN HAIG BONNEYCOURT LIMITED Director 2013-12-20 CURRENT 1993-11-29 Active
COLIN HAIG FOREST HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
COLIN HAIG ASH COURT COMMUNITY LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
COLIN HAIG CALVERCARE LIMITED Director 2013-12-20 CURRENT 1994-06-17 Active
COLIN HAIG PINEHURST CARE LIMITED Director 2013-12-20 CURRENT 1995-05-10 Active
COLIN HAIG DIOMARK CARE LIMITED Director 2013-12-20 CURRENT 1996-04-17 Active
COLIN HAIG GRACE MANOR CARE LIMITED Director 2013-12-20 CURRENT 1998-12-31 Active
COLIN HAIG ASPEN VILLAGE LIMITED Director 2013-12-20 CURRENT 2002-07-31 Active
COLIN HAIG HASSINGHAM LIMITED Director 2013-12-20 CURRENT 2005-07-15 Active
COLIN HAIG FOREST CHIGWELL LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE FINANCE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST WOKINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HEALTHCARE OPERATIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST HINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST GILLINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG FOREST FARINGDON LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
COLIN HAIG PHOENIX CARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-09-26 Active
COLIN HAIG NEWCO B 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
COLIN HAIG NEWCO A 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
PAUL MUSGRAVE CEDAR GARDENS CARE LTD. Director 2013-12-20 CURRENT 1998-06-17 Active
PAUL MUSGRAVE BLACKBERRY HILL LIMITED Director 2013-12-20 CURRENT 2004-05-13 Active
PAUL MUSGRAVE FOREST CROWTHORNE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST GREAT MISSENDEN LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE ACQUISITIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST NEW BARNET LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE TAMEHAVEN LIMITED Director 2013-12-20 CURRENT 1994-12-14 Active
PAUL MUSGRAVE PHOENIX HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1993-05-25 Active
PAUL MUSGRAVE BONNEYCOURT LIMITED Director 2013-12-20 CURRENT 1993-11-29 Active
PAUL MUSGRAVE FOREST HEALTHCARE LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
PAUL MUSGRAVE ASH COURT COMMUNITY LIMITED Director 2013-12-20 CURRENT 1994-06-09 Active
PAUL MUSGRAVE CALVERCARE LIMITED Director 2013-12-20 CURRENT 1994-06-17 Active
PAUL MUSGRAVE PINEHURST CARE LIMITED Director 2013-12-20 CURRENT 1995-05-10 Active
PAUL MUSGRAVE DIOMARK CARE LIMITED Director 2013-12-20 CURRENT 1996-04-17 Active
PAUL MUSGRAVE GRACE MANOR CARE LIMITED Director 2013-12-20 CURRENT 1998-12-31 Active
PAUL MUSGRAVE ASPEN VILLAGE LIMITED Director 2013-12-20 CURRENT 2002-07-31 Active
PAUL MUSGRAVE HASSINGHAM LIMITED Director 2013-12-20 CURRENT 2005-07-15 Active
PAUL MUSGRAVE FOREST CHIGWELL LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE FINANCE LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST WOKINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HEALTHCARE OPERATIONS LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST HINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST GILLINGHAM LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE FOREST FARINGDON LIMITED Director 2013-12-20 CURRENT 2007-11-15 Active
PAUL MUSGRAVE PHOENIX CARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2005-09-26 Active
PAUL MUSGRAVE NEWCO B 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
PAUL MUSGRAVE NEWCO A 13 LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active

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
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064280870003
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-05Memorandum articles filed
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 064280870004
2024-03-01Termination of appointment of Colin Haig on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR COLIN HAIG
2024-01-30DIRECTOR APPOINTED MRS AMANDA RACHEL SCOTT
2024-01-08CESSATION OF NEWCO A 13 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Newco B 13 Limited as a person with significant control on 2016-04-06
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY INDIG
2014-01-09AP01DIRECTOR APPOINTED MR COLIN HAIG
2014-01-09AP01DIRECTOR APPOINTED MR PAUL MUSGRAVE
2013-12-31RES13COMPANY BUSINESS, DIR APPOINTMENTS 20/12/2013
2013-12-31RES01ADOPT ARTICLES 31/12/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064280870003
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-19AR0115/11/12 ANNUAL RETURN FULL LIST
2013-01-26DISS40Compulsory strike-off action has been discontinued
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-28AP01DIRECTOR APPOINTED MR GUY INDIG
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2011-11-28AR0115/11/11 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALTERS
2010-12-02AR0115/11/10 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/11/09 FULL LIST
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-15363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOREST MAIDSTONE 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 FOREST MAIDSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OR IRELAND (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
CONFIRMATORY SECURITY AGREEMENT 2009-10-20 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2007-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FOREST MAIDSTONE LIMITED

Intangible Assets
Patents
We have not found any records of FOREST MAIDSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOREST MAIDSTONE LIMITED
Trademarks
We have not found any records of FOREST MAIDSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREST MAIDSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FOREST MAIDSTONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOREST MAIDSTONE 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 FOREST MAIDSTONE 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 FOREST MAIDSTONE 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.