Background WavePink WaveYellow Wave

FORWARD DAY SERVICES LTD (07550172)

FORWARD DAY SERVICES LTD (07550172) is an active UK company. incorporated on 3 March 2011. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORWARD DAY SERVICES LTD has been registered for 15 years. Current directors include BATA, Nizam Akbarali.

Company Number
07550172
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
Ibc Healthcare, Willow Court, Leicester, LE5 0TE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATA, Nizam Akbarali
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD DAY SERVICES LTD

FORWARD DAY SERVICES LTD is an active company incorporated on 3 March 2011 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORWARD DAY SERVICES LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07550172

LTD Company

Age

15 Years

Incorporated 3 March 2011

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 25 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

OSPREY CARE LIMITED
From: 3 March 2011To: 3 November 2011
Contact
Address

Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester, LE5 0TE,

Previous Addresses

Ibc Suite 93 Marsh Lane London NW7 4LE England
From: 18 September 2021To: 13 May 2025
93 Marsh Lane London NW7 4LE England
From: 18 November 2020To: 18 September 2021
48 Lincoln Road Birmingham B27 6PA
From: 27 March 2013To: 18 November 2020
113 Spring Lane Erdington Birmingham West Midlands B24 9BY
From: 3 November 2011To: 27 March 2013
Century House 100 Stratford Road Shirley Solihull B90 3BH United Kingdom
From: 3 March 2011To: 3 November 2011
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Oct 11
Loan Secured
Jul 13
Loan Cleared
Nov 14
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Loan Secured
Mar 21
Loan Secured
Oct 22
Loan Cleared
Jun 24
Loan Secured
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BATA, Akbar

Active
Ardleigh Road, LeicesterLE5 0BG
Secretary
Appointed 31 Jan 2017

BATA, Nizam Akbarali

Active
34 Thurmaston Lane, LeicesterLE5 0TE
Born April 1989
Director
Appointed 27 Jan 2017

BAILLIE, Lee James

Resigned
Mirfield Road, SolihullB91 1JH
Born March 1974
Director
Appointed 03 Mar 2011
Resigned 20 Oct 2011

BATA, Akbarali

Resigned
Lincoln Road, BirminghamB27 6PA
Born January 1953
Director
Appointed 27 Jan 2017
Resigned 12 May 2017

NEWMAN, David Howard, Mr.

Resigned
Lincoln Road, BirminghamB27 6PA
Born April 1965
Director
Appointed 03 Mar 2011
Resigned 27 Jan 2017

NEWMAN, Lauren Yvette

Resigned
Lincoln Road, BirminghamB27 6PA
Born December 1998
Director
Appointed 29 Dec 2016
Resigned 27 Jan 2017

Persons with significant control

1

Ardleigh Road, LeicesterLE5 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Memorandum Articles
12 May 2017
MAMA
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Resolution
25 October 2011
RESOLUTIONSResolutions
Incorporation Company
3 March 2011
NEWINCIncorporation