Background WavePink WaveYellow Wave

LADY FORESTER HOSPITAL TRUST (02375555)

LADY FORESTER HOSPITAL TRUST (02375555) is an active UK company. incorporated on 25 April 1989. with registered office in Broseley. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LADY FORESTER HOSPITAL TRUST has been registered for 36 years. Current directors include BAGNALL, Caroline Emma, FORESTER, George, Lord, FOX, Hilary and 2 others.

Company Number
02375555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 April 1989
Age
36 years
Address
The Lady Forester Centre, Broseley, TF12 5DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BAGNALL, Caroline Emma, FORESTER, George, Lord, FOX, Hilary, HAZELDINE, Margaret, TURNER, Su Evans
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY FORESTER HOSPITAL TRUST

LADY FORESTER HOSPITAL TRUST is an active company incorporated on 25 April 1989 with the registered office located in Broseley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LADY FORESTER HOSPITAL TRUST was registered 36 years ago.(SIC: 87300)

Status

active

Active since 36 years ago

Company No

02375555

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 25 April 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to N/A
Submitted on 2 February 2026 (1 month ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Lady Forester Centre Church Street Broseley, TF12 5DB,

Timeline

40 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Jan 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KEENAN, Sheila Mary

Active
Church Street, BroseleyTF12 5DG
Secretary
Appointed 29 Nov 2022

BAGNALL, Caroline Emma

Active
Fox Lane, BroseleyTF12 5HB
Born January 1958
Director
Appointed 01 Dec 2019

FORESTER, George, Lord

Active
Willey Park Sporting Enterprises, BroseleyTF12 5JJ
Born July 1975
Director
Appointed 01 Jan 2014

FOX, Hilary

Active
The Lady Forester Centre, BroseleyTF12 5DB
Born June 1947
Director
Appointed 24 Sept 2022

HAZELDINE, Margaret

Active
Sheinton, CressageSY5 6DN
Born July 1948
Director
Appointed 07 Oct 2025

TURNER, Su Evans

Active
Bow Farms, Much WenlockTF13 6PG
Born November 1950
Director
Appointed 31 Dec 2023

BRACE, Alistair Andrew, Doctor

Resigned
58 Spout Lane, BroseleyTF12 5QY
Secretary
Appointed 31 Mar 1997
Resigned 31 Aug 1998

CROSS, Kaen Sheena

Resigned
Coalport Close, BroseleyTF12 5BF
Secretary
Appointed 14 Jul 2008
Resigned 13 Jan 2009

HOWELLS, Rita May

Resigned
5 Whitehall Gardens, BroseleyTF12 5DD
Secretary
Appointed 26 Jul 2001
Resigned 14 Jul 2008

MILWARD, Jack

Resigned
The Bungalow, BroseleyTF12 5BX
Secretary
Appointed N/A
Resigned 31 Mar 1997

WARD, Raymond Michael

Resigned
Yew Tree Cottage Bourton Westwood, Much WenlockTF13 6PZ
Secretary
Appointed 01 Sept 1998
Resigned 06 Feb 2001

WILKS, Janet Thelma

Resigned
Fielding Close, BroseleyTF12 5SN
Secretary
Appointed 13 Jan 2009
Resigned 01 Dec 2009

BHAGEERUTTY, Jan, Dr

Resigned
2 Church Street, TelfordTF12 5DG
Born March 1946
Director
Appointed 05 Apr 2005
Resigned 14 Jul 2008

BLACKER, Angela

Resigned
Park View, BroseleyTF12 5HU
Born November 1964
Director
Appointed 09 Mar 2022
Resigned 08 Nov 2022

BOWDEN, Rachel

Resigned
Duke Street, BroseleyTF12 5LU
Born August 1974
Director
Appointed 20 Jan 2017
Resigned 15 Jan 2019

BRACE, Alistair Andrew, Doctor

Resigned
58 Spout Lane, BroseleyTF12 5QY
Born May 1953
Director
Appointed 04 Oct 1996
Resigned 06 Jun 2001

CROSS, Karen Sheena

Resigned
14 Coalport Close, BroseleyTF12 5BF
Born March 1959
Director
Appointed 03 Oct 2006
Resigned 14 Jan 2014

DOWNES, Nicholas Dennis

Resigned
Hem Farm Linley, BroseleyTF12 5JT
Born June 1967
Director
Appointed 07 Jun 2005
Resigned 06 Jul 2022

FORESTER, George Cecil Brook, Lord

Resigned
Willey Park, BroseleyTF12 5JJ
Born February 1938
Director
Appointed N/A
Resigned 07 Jun 2003

GOUGH, Richard Thomas

Resigned
Benthall Villa Farmhouse, BroseleyTF12 5RT
Born July 1953
Director
Appointed 01 Jul 1997
Resigned 07 Mar 2023

GRAHAM, Selina Lucy

Resigned
Barrow, BroseleyTF12 5BW
Born February 1968
Director
Appointed 02 Apr 2010
Resigned 14 Jan 2014

GRAHAM, Selina Lucy, The Honourable

Resigned
Home Farm House, TelfordTF12 5JJ
Born February 1968
Director
Appointed 07 Jun 2004
Resigned 16 Jan 2008

HARGRAVE, Rosalind Mary

Resigned
Bosworth House Sutton Road, TelfordTF5 0AY
Born November 1946
Director
Appointed N/A
Resigned 07 Jan 1997

HARRIS, Simon

Resigned
Church Street, BroseleyTF12 5DG
Born November 1965
Director
Appointed 17 Oct 2016
Resigned 24 Feb 2023

HURDLEY, James William

Resigned
Panorama Woodlands Road, BroseleyTF12 5PU
Born March 1939
Director
Appointed 03 Oct 1995
Resigned 19 Jul 2016

KEENAN, Sheila Mary

Resigned
The Lady Forester Centre, BroseleyTF12 5DB
Born December 1944
Director
Appointed 02 Feb 2010
Resigned 06 Jul 2022

KELLY, Gillian Mary

Resigned
15, Barratts Hill, BroseleyTF12 5NJ
Born October 1951
Director
Appointed 05 Feb 2018
Resigned 06 Jul 2022

LANE, Roy

Resigned
107 Bridgnorth Road, BroseleyTF12 5DT
Born May 1939
Director
Appointed N/A
Resigned 31 Mar 2006

LLOYD, Deborah Ann

Resigned
Bridgnorth Road, BroseleyTF12 5DT
Born September 1958
Director
Appointed 04 Oct 2021
Resigned 08 Nov 2022

LLOYD, Philip Robert

Resigned
Bridgnorth Road, BroseleyTF12 5DT
Born January 1961
Director
Appointed 09 Mar 2022
Resigned 08 Nov 2022

MILWARD, Jack

Resigned
The Bungalow, BroseleyTF12 5BX
Born June 1932
Director
Appointed N/A
Resigned 31 Mar 1997

NEWSOME, Claude Lambert

Resigned
Windermere, Much WenlockTF13 6AJ
Born January 1935
Director
Appointed 01 Aug 2001
Resigned 30 Sept 2021

NIXON, Peter Graham

Resigned
1 Coalport Close, BroseleyTF12 5BF
Born June 1945
Director
Appointed 06 Nov 2007
Resigned 15 Feb 2022

OWENS, Moira Diane

Resigned
8 Forester Road, BroseleyTF12 5BS
Born January 1932
Director
Appointed 01 Mar 2005
Resigned 05 Aug 2008

PENN, Christopher, Father

Resigned
Church Street, BroseleyTF12 5DA
Born July 1960
Director
Appointed 09 Jan 2018
Resigned 24 Sept 2022
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 December 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 March 1996
AAMDAAMD
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1995
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1993
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Resolution
5 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
363aAnnual Return
Legacy
21 December 1989
225(1)225(1)
Legacy
17 May 1989
288288
Incorporation Company
25 April 1989
NEWINCIncorporation