Background WavePink WaveYellow Wave

FORUM 145 LIMITED (03118186)

FORUM 145 LIMITED (03118186) is an active UK company. incorporated on 25 October 1995. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FORUM 145 LIMITED has been registered for 30 years. Current directors include BARRETT, Donna.

Company Number
03118186
Status
active
Type
ltd
Incorporated
25 October 1995
Age
30 years
Address
Valens House, Unit 2 Valens House, Swindon, SN25 4YZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARRETT, Donna
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM 145 LIMITED

FORUM 145 LIMITED is an active company incorporated on 25 October 1995 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. FORUM 145 LIMITED was registered 30 years ago.(SIC: 86220)

Status

active

Active since 30 years ago

Company No

03118186

LTD Company

Age

30 Years

Incorporated 25 October 1995

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Valens House, Unit 2 Valens House Unit 2 Swindon, SN25 4YZ,

Previous Addresses

Abbeymeads Medical Centre Elstree Way Swindon Wiltshire SN25 4YZ
From: 25 October 1995To: 23 February 2024
Timeline

12 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Oct 95
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Capital Reduction
May 18
Share Buyback
May 18
New Owner
May 18
Director Joined
May 18
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARRETT, Donna Michelle

Active
Valens House, SwindonSN25 4YZ
Secretary
Appointed 01 Jan 2017

BARRETT, Donna

Active
Valens House, SwindonSN25 4YZ
Born May 1981
Director
Appointed 01 Jan 2018

CRAWFORD, Henry James

Resigned
Marden House, MalmesburySN16 0PZ
Secretary
Appointed 01 Oct 2002
Resigned 30 Sept 2010

LLOYD, Sue

Resigned
Abbeymeads Medical Centre, SwindonSN25 4YZ
Secretary
Appointed 12 Dec 2011
Resigned 01 Jan 2017

REED, Brian John

Resigned
36 Greystones, ChippenhamSN15 2JT
Secretary
Appointed 24 Jan 1996
Resigned 30 Jun 2002

FORUM SECRETARIAL SERVICES LIMITED

Resigned
42 Cricklade Street, SwindonSN1 3HD
Corporate nominee secretary
Appointed 25 Oct 1995
Resigned 24 Jan 1996

GARCIA OCHOA FERNANDEZ, Juan, Dr

Resigned
Toledo House 1 Tall Trees, CirencesterGL7 2AF
Born July 1966
Director
Appointed 01 Aug 2002
Resigned 01 Jan 2018

HAWKINS, Julian Paul, Dr

Resigned
Field House, SwindonSN4 0AE
Born March 1966
Director
Appointed 01 Aug 2002
Resigned 01 Jan 2018

HAWKINS, Julian Paul Justin, Doctor

Resigned
Cornerstones 1 Stroud Road, StroudGL6 7BQ
Born March 1966
Director
Appointed 20 Apr 1998
Resigned 26 Apr 1999

HICKS, Stephen Christopher

Resigned
Caislean South Farm, SwindonSN4 0JE
Born September 1954
Director
Appointed 24 Jan 1996
Resigned 01 Jan 2018

MACOUSTRA, Stuart

Resigned
Wolstanton Ham Road, SwindonSN4 0HH
Born November 1952
Director
Appointed 20 Apr 1998
Resigned 01 Jan 2018

NOLSON, Alexandra Kate

Resigned
Langstrath House, MarlboroughSN8 3NX
Born May 1961
Director
Appointed 01 Jan 2001
Resigned 27 Jun 2005

OWEN-JONES, Josephine Margaret Sarah, Dr

Resigned
Hollyhock Cottage Union Street, MarlboroughSN8 2PR
Born July 1953
Director
Appointed 24 Jan 1996
Resigned 01 Jan 2018

TURBIN, Diana

Resigned
44 Cricklade Road, SwindonSN6 7BL
Born September 1960
Director
Appointed 01 Aug 2002
Resigned 01 Jan 2018

FORUM DIRECTORS LIMITED

Resigned
42 Cricklade Street, SwindonSN1 3HD
Corporate nominee director
Appointed 25 Oct 1995
Resigned 24 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Donna Barrett

Active
Valens House, SwindonSN25 4YZ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Dr Julian Hawkins

Ceased
Elstree Way, SwindonSN25 4YZ

Nature of Control

Significant influence or control as firm
Notified 25 Oct 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Cancellation Shares
23 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
4 November 2003
88(2)R88(2)R
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
225Change of Accounting Reference Date
Legacy
30 November 1999
88(2)R88(2)R
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
224224
Legacy
8 February 1996
287Change of Registered Office
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Incorporation Company
25 October 1995
NEWINCIncorporation