Background WavePink WaveYellow Wave

FORENSIC HEALTHCARE SERVICES LIMITED (03717461)

FORENSIC HEALTHCARE SERVICES LIMITED (03717461) is an active UK company. incorporated on 22 February 1999. with registered office in Basildon. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FORENSIC HEALTHCARE SERVICES LIMITED has been registered for 27 years. Current directors include PAYNE-JAMES, Grace, PAYNE-JAMES, John Jason, PAYNE-JAMES, Judith Elyse.

Company Number
03717461
Status
active
Type
ltd
Incorporated
22 February 1999
Age
27 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PAYNE-JAMES, Grace, PAYNE-JAMES, John Jason, PAYNE-JAMES, Judith Elyse
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORENSIC HEALTHCARE SERVICES LIMITED

FORENSIC HEALTHCARE SERVICES LIMITED is an active company incorporated on 22 February 1999 with the registered office located in Basildon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. FORENSIC HEALTHCARE SERVICES LIMITED was registered 27 years ago.(SIC: 86220)

Status

active

Active since 27 years ago

Company No

03717461

LTD Company

Age

27 Years

Incorporated 22 February 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR United Kingdom
From: 4 April 2025To: 4 April 2025
601 London Road Westcliff on Sea Essex SS0 9PE
From: 22 February 1999To: 4 April 2025
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 11
Director Left
May 11
Funding Round
Mar 13
Director Left
Oct 13
Share Buyback
Oct 13
Funding Round
Apr 14
Funding Round
Mar 19
Share Buyback
Mar 22
Director Joined
Jun 24
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PAYNE-JAMES, Judith Elyse

Active
Chester Court, BasildonSS14 3WR
Secretary
Appointed 04 Jan 2011

PAYNE-JAMES, Grace

Active
Chester Court, BasildonSS14 3WR
Born July 1997
Director
Appointed 01 Jun 2024

PAYNE-JAMES, John Jason

Active
Chester Court, BasildonSS14 3WR
Born December 1956
Director
Appointed 22 Feb 1999

PAYNE-JAMES, Judith Elyse

Active
Chester Court, BasildonSS14 3WR
Born January 1957
Director
Appointed 04 Jan 2011

COHEN, Rosalind Elizabeth

Resigned
601 London Road, EssexSS0 9PE
Secretary
Appointed 01 Jun 2003
Resigned 04 Jan 2011

WALL, Ian John

Resigned
37 St Martins Approach, RuislipHA4 7QH
Secretary
Appointed 22 Feb 1999
Resigned 12 Mar 2003

COHEN, Rosalind Elizabeth

Resigned
601 London Road, EssexSS0 9PE
Born May 1950
Director
Appointed 01 Feb 2008
Resigned 01 Oct 2013

PAYNE-JAMES, Judy Elyse

Resigned
Chester Court, BasildonSS14 3WR
Born January 1957
Director
Appointed 04 Jan 2011
Resigned 09 Mar 2026

PELTA, David Elliott, Dr

Resigned
15 Drake Road, Westcliff On SeaSS0 8LP
Born April 1950
Director
Appointed 08 Aug 2000
Resigned 11 Dec 2007

ROBINSON, Stephen Philip

Resigned
601 London Road, EssexSS0 9PE
Born August 1947
Director
Appointed 14 May 1999
Resigned 15 Apr 2011

WALL, Ian John

Resigned
37 St Martins Approach, RuislipHA4 7QH
Born June 1962
Director
Appointed 22 Feb 1999
Resigned 12 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Judith Elyse Payne-James

Ceased
Chester Court, BasildonSS14 3WR
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2026

Mrs Judith Elyse Payne-James

Active
Chester Court, BasildonSS14 3WR
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Legacy
4 May 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 2009
363aAnnual Return
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
7 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
88(2)R88(2)R
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 August 2002
88(3)88(3)
Legacy
2 August 2002
88(2)R88(2)R
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
3 October 2000
287Change of Registered Office
Legacy
26 September 2000
123Notice of Increase in Nominal Capital
Legacy
26 September 2000
122122
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2000
AAAnnual Accounts
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Incorporation Company
22 February 1999
NEWINCIncorporation