Background WavePink WaveYellow Wave

FORWARD HOUSING (03821702)

FORWARD HOUSING (03821702) is an active UK company. incorporated on 9 August 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORWARD HOUSING has been registered for 26 years. Current directors include CURD, Jean, PLATTS, Kathryn Elizabeth, Dr, PRINCE, Joshua Warren and 3 others.

Company Number
03821702
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 August 1999
Age
26 years
Address
134 Edmund Street, Birmingham, B3 2ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURD, Jean, PLATTS, Kathryn Elizabeth, Dr, PRINCE, Joshua Warren, SILVESTER, Rebecca Mary, SMITH, John Frederick, SMITH, Matthew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD HOUSING

FORWARD HOUSING is an active company incorporated on 9 August 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORWARD HOUSING was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03821702

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

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

FORWARD HOUSING SW
From: 9 August 1999To: 30 June 2020
Contact
Address

134 Edmund Street Birmingham, B3 2ES,

Previous Addresses

the West House, Alpha Court Swingbridge Road Grantham Lincolnshire NG31 7XT England
From: 24 June 2010To: 24 June 2011
Pearl Assurance House Courtenay Street Newton Abbot Devon TQ12 2AD
From: 9 August 1999To: 24 June 2010
Timeline

69 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Loan Secured
Aug 13
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Loan Secured
Jan 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

PILKINGTON, Martin

Active
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 29 Sept 2023

CURD, Jean

Active
Edmund Street, BirminghamB3 2ES
Born January 1952
Director
Appointed 25 Jun 2020

PLATTS, Kathryn Elizabeth, Dr

Active
Edmund Street, BirminghamB3 2ES
Born May 1964
Director
Appointed 02 May 2024

PRINCE, Joshua Warren

Active
Edmund Street, BirminghamB3 2ES
Born April 1986
Director
Appointed 27 Oct 2023

SILVESTER, Rebecca Mary

Active
Edmund Street, BirminghamB3 2ES
Born December 1976
Director
Appointed 11 Feb 2026

SMITH, John Frederick

Active
Edmund Street, BirminghamB3 2ES
Born October 1963
Director
Appointed 11 May 2023

SMITH, Matthew James

Active
Edmund Street, BirminghamB3 2ES
Born May 1978
Director
Appointed 16 Jul 2018

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 23 Mar 2011
Resigned 02 Sept 2019

THOMPSON, Tarnya

Resigned
Edmund Street, BirminghamB3 2ES
Secretary
Appointed 02 Sept 2019
Resigned 30 Jun 2023

WAIN, David Norman

Resigned
28 Eagle Close, Newton AbbotTQ12 3PF
Secretary
Appointed 09 Aug 1999
Resigned 23 Mar 2011

BLAGBROUGH, Sebastian Charles Daniel

Resigned
Edmund Street, BirminghamB3 2ES
Born January 1990
Director
Appointed 25 Mar 2015
Resigned 24 Mar 2022

BOYCE-DAWSON, Karen Tracy

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1967
Director
Appointed 09 Dec 2009
Resigned 15 Oct 2018

BRADBURY, Auriol Jean

Resigned
Brunel Cottage, TorquayTQ2 8PN
Born July 1937
Director
Appointed 10 Oct 2000
Resigned 30 Nov 2008

BREW, Sean Christopher

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1967
Director
Appointed 04 Feb 2016
Resigned 04 Oct 2022

CONWAY, Simon Laurence

Resigned
Edmund Street, BirminghamB3 2ES
Born September 1964
Director
Appointed 09 Dec 2009
Resigned 30 Dec 2023

DUNNING, Debra Mary

Resigned
Thorne Way, AylesburyHP22 5TL
Born October 1958
Director
Appointed 09 Dec 2009
Resigned 18 Jun 2010

DUNNING, Peter

Resigned
Moorlands Perkins Village, ExeterEX5 2JE
Born April 1934
Director
Appointed 10 Oct 2000
Resigned 02 Mar 2017

EDWARDS, Helen Edmee Aramimta

Resigned
Coleridge, TotnesTQ9 5BP
Born January 1941
Director
Appointed 09 Aug 1999
Resigned 20 Jul 2005

GRAHAM, Robert Lindsay

Resigned
Edmund Street, BirminghamB3 2ES
Born December 1950
Director
Appointed 13 Jan 2016
Resigned 16 Dec 2022

GREET, David John Charles

Resigned
3 Meadow View, CullomptonEX15 3DS
Born November 1952
Director
Appointed 28 Nov 2000
Resigned 11 Aug 2010

JACKSON, Gareth Anthony

Resigned
Edmund Street, BirminghamB3 2ES
Born February 1952
Director
Appointed 01 Oct 2020
Resigned 14 Jun 2025

LEE, Jeanette Rosalie

Resigned
Cedars, Newton AbbotTQ13 9TG
Born April 1951
Director
Appointed 26 Feb 2002
Resigned 29 Nov 2005

LEE, Jeanette Rosalie

Resigned
Cedars, Newton AbbotTQ13 9TG
Born April 1951
Director
Appointed 09 Aug 1999
Resigned 14 Mar 2001

MACKNESS, Christine Elizabeth

Resigned
Vicarage Road, Newton AbbotTQ12 5PN
Born February 1947
Director
Appointed 09 Dec 2009
Resigned 22 Dec 2013

MCBRIDE, Alison Kirstin

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1975
Director
Appointed 11 Aug 2010
Resigned 06 Jul 2011

MCKEOWN, Harry Charles

Resigned
Edmund Street, BirminghamB3 2ES
Born January 1985
Director
Appointed 05 Aug 2024
Resigned 20 Oct 2025

PARTRIDGE, Alan Francis

Resigned
9 Fairfield Avenue, ExeterEX4 8EL
Born June 1942
Director
Appointed 09 Aug 1999
Resigned 12 Jun 2019

PERKINS, Robert Wilson

Resigned
Town Barton, Newton AbbotTQ13 9UJ
Born April 1936
Director
Appointed 20 Jun 2006
Resigned 13 Sept 2010

SANDERS, Peter Edward

Resigned
Chapel Lane, IlfracombeEX34 0HJ
Born April 1945
Director
Appointed 09 Dec 2009
Resigned 27 Jan 2016

STARLING, Gerard

Resigned
The Granary Goodstone Farm, Newton AbbotTQ12 6LJ
Born March 1955
Director
Appointed 09 Aug 1999
Resigned 28 Nov 2000

WAIN, David Norman

Resigned
Edmund Street, BirminghamB3 2ES
Born December 1946
Director
Appointed 01 Feb 2017
Resigned 12 Dec 2019

WINN, Katie

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1989
Director
Appointed 31 Dec 2023
Resigned 16 Apr 2024

YEOMANS, Neil

Resigned
Edmund Street, BirminghamB3 2ES
Born April 1962
Director
Appointed 17 Jan 2020
Resigned 10 Oct 2022

Persons with significant control

1

Edmund Street, BirminghamB3 2ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Resolution
30 June 2020
RESOLUTIONSResolutions
Miscellaneous
30 June 2020
MISCMISC
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Resolution
1 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Statement Of Companys Objects
4 January 2013
CC04CC04
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
2 January 2013
MG01MG01
Legacy
2 January 2013
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Legacy
23 May 2012
MG01MG01
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Auditors Resignation Company
8 June 2010
AUDAUD
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Auditors Resignation Company
16 April 2008
AUDAUD
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 November 1999
MEM/ARTSMEM/ARTS
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
225Change of Accounting Reference Date
Incorporation Company
9 August 1999
NEWINCIncorporation