Background WavePink WaveYellow Wave

THE FORWARD TRUST (02560474)

THE FORWARD TRUST (02560474) is an active UK company. incorporated on 20 November 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 3 other business activities. THE FORWARD TRUST has been registered for 35 years.

Company Number
02560474
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 1990
Age
35 years
Address
Unit 106, Edinburgh House, 170 Kennington Lane, London, SE11 5DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 86220, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORWARD TRUST

THE FORWARD TRUST is an active company incorporated on 20 November 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 3 other business activities. THE FORWARD TRUST was registered 35 years ago.(SIC: 78109, 86220, 87900, 88990)

Status

active

Active since 35 years ago

Company No

02560474

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

Age

35 Years

Incorporated 20 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

REHABILITATION FOR ADDICTED PRISONERS TRUST
From: 11 December 1995To: 27 June 2017
THE ADDICTIVE DISEASES TRUST
From: 20 November 1990To: 11 December 1995
Contact
Address

Unit 106, Edinburgh House, 170 Kennington Lane London, SE11 5DP,

Previous Addresses

Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP England
From: 14 August 2019To: 9 March 2023
17 Oval Way London SE11 5RR
From: 8 June 2015To: 14 August 2019
The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR
From: 20 October 2014To: 8 June 2015
Riverside House 27-29 Vauxhall Grove London SW8 1SY
From: 20 November 1990To: 20 October 2014
Timeline

70 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
May 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Mar 23
Director Left
Mar 23
Loan Secured
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Loan Secured
Dec 23
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Director Left
Aug 24
Owner Exit
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
38
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2021
CC04CC04
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 January 2018
AAMDAAMD
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Resolution
27 June 2017
RESOLUTIONSResolutions
Miscellaneous
27 June 2017
MISCMISC
Change Of Name Notice
13 June 2017
CONNOTConfirmation Statement Notification
Resolution
13 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Statement Of Companys Objects
7 March 2016
CC04CC04
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Legacy
15 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
25 February 2009
288cChange of Particulars
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
29 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
287Change of Registered Office
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
8 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
225(1)225(1)
Legacy
13 February 1992
363b363b
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
287Change of Registered Office
Incorporation Company
20 November 1990
NEWINCIncorporation