Background WavePink WaveYellow Wave

DEMENTIA FORWARD (08010259)

DEMENTIA FORWARD (08010259) is an active UK company. incorporated on 28 March 2012. with registered office in Burton Leonard. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DEMENTIA FORWARD has been registered for 14 years. Current directors include CUTLER, Neil Anthony, FOWLER WATTS, Mary Edna Petronelle, LEES, Christopher David and 3 others.

Company Number
08010259
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 2012
Age
14 years
Address
George Armitage House, Burton Leonard, HG3 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CUTLER, Neil Anthony, FOWLER WATTS, Mary Edna Petronelle, LEES, Christopher David, PAXTON, Hilary Anne Louise, TRIGG, Jeremy Michael, WELLS, David George
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMENTIA FORWARD

DEMENTIA FORWARD is an active company incorporated on 28 March 2012 with the registered office located in Burton Leonard. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DEMENTIA FORWARD was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

08010259

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

Age

14 Years

Incorporated 28 March 2012

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 24 December 2025 (4 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 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

George Armitage House Church Lane Burton Leonard, HG3 3SD,

Previous Addresses

Community House Allhallowgate Ripon North Yorkshire HG4 1LE
From: 28 March 2012To: 8 February 2022
Timeline

55 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 25
0
Funding
45
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

QUINN, Jillian Claire

Active
Church Lane, Burton LeonardHG3 3SD
Secretary
Appointed 22 Oct 2018

CUTLER, Neil Anthony

Active
Church Lane, Burton LeonardHG3 3SD
Born June 1944
Director
Appointed 25 Jan 2021

FOWLER WATTS, Mary Edna Petronelle

Active
Church Lane, Burton LeonardHG3 3SD
Born September 1944
Director
Appointed 02 May 2012

LEES, Christopher David

Active
Church Lane, Burton LeonardHG3 3SD
Born June 1969
Director
Appointed 18 Nov 2019

PAXTON, Hilary Anne Louise

Active
Church Lane, Burton LeonardHG3 3SD
Born April 1960
Director
Appointed 02 May 2012

TRIGG, Jeremy Michael

Active
Church Lane, Burton LeonardHG3 3SD
Born August 1951
Director
Appointed 01 Sept 2020

WELLS, David George

Active
Church Lane, Burton LeonardHG3 3SD
Born June 1939
Director
Appointed 02 May 2012

HALL-JACKSON, Madeline

Resigned
Allhallowgate, RiponHG4 1LE
Secretary
Appointed 28 Mar 2012
Resigned 02 May 2012

SLEATH, Michael Raymond

Resigned
Allhallowgate, RiponHG4 1LE
Secretary
Appointed 02 May 2012
Resigned 22 Oct 2018

BAILEY, Christopher William

Resigned
Allhallowgate, RiponHG4 1LE
Born April 1958
Director
Appointed 17 Jul 2017
Resigned 22 Aug 2018

BLAKE, Maxine

Resigned
Church Lane, Burton LeonardHG3 3SD
Born June 1953
Director
Appointed 21 Jan 2019
Resigned 07 Sept 2023

BRADLEY, David

Resigned
Allhallowgate, RiponHG4 1LE
Born June 1955
Director
Appointed 01 Apr 2017
Resigned 21 Jan 2020

BROOK, Michael Anthony

Resigned
Allhallowgate, RiponHG4 1LE
Born September 1944
Director
Appointed 02 May 2012
Resigned 22 Mar 2016

DODDS, Jessica Marion

Resigned
Allhallowgate, RiponHG4 1LE
Born March 1984
Director
Appointed 01 Apr 2017
Resigned 19 Mar 2018

ELLERBY, Mark

Resigned
Allhallowgate, RiponHG4 1LE
Born August 1961
Director
Appointed 14 Jan 2015
Resigned 21 Oct 2019

HALL-JACKSON, Madeline

Resigned
Allhallowgate, RiponHG4 1LE
Born November 1943
Director
Appointed 02 May 2012
Resigned 21 Oct 2019

HANEN, Elizabeth Louise

Resigned
Allhallowgate, RiponHG4 1LE
Born May 1962
Director
Appointed 02 May 2012
Resigned 18 Apr 2016

KELLY, John Steven

Resigned
Allhallowgate, RiponHG4 1LE
Born December 1961
Director
Appointed 01 Apr 2017
Resigned 13 Nov 2018

MCGOWAN, John Paul

Resigned
Church Lane, Burton LeonardHG3 3SD
Born February 1962
Director
Appointed 25 Jan 2021
Resigned 25 Mar 2024

PAGE-HELLAS, Christopher

Resigned
Allhallowgate, RiponHG4 1LE
Born June 1962
Director
Appointed 01 Apr 2017
Resigned 21 Sept 2020

QUINN, Jillian

Resigned
Allhallowgate, RiponHG4 1LE
Born December 1959
Director
Appointed 28 Mar 2012
Resigned 16 Jul 2018

RHODES, Stuart Linden

Resigned
Church Lane, Burton LeonardHG3 3SD
Born March 1957
Director
Appointed 01 Apr 2017
Resigned 29 Jul 2024

ROBERTS, Austin Parry, Dr

Resigned
Church Lane, Burton LeonardHG3 3SD
Born July 1964
Director
Appointed 01 May 2024
Resigned 19 Mar 2025

SAVAGE, John

Resigned
Allhallowgate, RiponHG4 1LE
Born May 1949
Director
Appointed 02 May 2012
Resigned 19 Mar 2018

SLEATH, Michael Raymond

Resigned
Allhallowgate, RiponHG4 1LE
Born December 1952
Director
Appointed 02 May 2012
Resigned 22 Oct 2018

TIERNAN, Jillian Mary

Resigned
Church Lane, Burton LeonardHG3 3SD
Born August 1955
Director
Appointed 30 Jan 2023
Resigned 31 May 2024

TUNNARD, Christopher Timothy

Resigned
Allhallowgate, RiponHG4 1LE
Born August 1948
Director
Appointed 16 Jul 2018
Resigned 26 Apr 2021

WAUGH, Douglas William Manning

Resigned
Church Lane, Burton LeonardHG3 3SD
Born August 1950
Director
Appointed 26 Sept 2022
Resigned 12 Aug 2024

WHITEHEAD, Pauline

Resigned
Allhallowgate, RiponHG4 1LE
Born April 1955
Director
Appointed 02 May 2012
Resigned 31 Dec 2016

Persons with significant control

9

0 Active
9 Ceased

Mrs Jillian Claire Quinn

Ceased
Allhallowgate, RiponHG4 1LE
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mr Michael Raymond Sleath

Ceased
Allhallowgate, RiponHG4 1LE
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mr Mark Ellerby

Ceased
Allhallowgate, RiponHG4 1LE
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mrs Mary Edna Petronelle Fowler

Ceased
Allhallowgate, RiponHG4 1LE
Born August 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mrs Anne Louise Hilary Paxton

Ceased
Allhallowgate, RiponHG4 1LE
Born April 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mr John Savage

Ceased
Allhallowgate, RiponHG4 1LE
Born May 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mr David George Wells

Ceased
Allhallowgate, RiponHG4 1LE
Born June 1939

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mrs Madeline Hall-Jackson

Ceased
Allhallowgate, RiponHG4 1LE
Born November 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Jul 2019

Mrs Pauline Whitehead

Ceased
Allhallowgate, RiponHG4 1LE
Born April 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Resolution
29 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Resolution
10 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Incorporation Company
28 March 2012
NEWINCIncorporation