Background WavePink WaveYellow Wave

RESTORATIVE ENGAGEMENT FORUM LTD (08958100)

RESTORATIVE ENGAGEMENT FORUM LTD (08958100) is an active UK company. incorporated on 25 March 2014. with registered office in Melksham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RESTORATIVE ENGAGEMENT FORUM LTD has been registered for 12 years. Current directors include CALKIN, Charlotte Louise Sarjent.

Company Number
08958100
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
47 Bath Road, Melksham, SN12 8JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CALKIN, Charlotte Louise Sarjent
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORATIVE ENGAGEMENT FORUM LTD

RESTORATIVE ENGAGEMENT FORUM LTD is an active company incorporated on 25 March 2014 with the registered office located in Melksham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RESTORATIVE ENGAGEMENT FORUM LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08958100

LTD Company

Age

12 Years

Incorporated 25 March 2014

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 8 October 2025 (6 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 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

FOREST OF IMAGINATION LTD
From: 25 March 2014To: 24 November 2014
Contact
Address

47 Bath Road Atworth Melksham, SN12 8JT,

Previous Addresses

, Albion House 47B Bath Road, Atworth, Melksham, Wiltshire, SN12 8JT
From: 25 March 2014To: 6 March 2015
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Aug 21
Director Left
Feb 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CALKIN, Charlotte Louise Sarjent

Active
47b Bath Road, MelkshamSN12 8JT
Born November 1962
Director
Appointed 25 Mar 2014

CALKIN, Charles Adam

Resigned
Bath Road, MelkshamSN12 8JT
Born May 1957
Director
Appointed 06 Apr 2017
Resigned 01 Apr 2021

MUKASA, Paul

Resigned
Bath Road, MelkshamSN12 8JT
Born January 1958
Director
Appointed 26 Nov 2014
Resigned 06 Apr 2017

RABY, Philip Edward

Resigned
Pack Horse Lane, BathBA2 7DJ
Born March 1951
Director
Appointed 25 Mar 2014
Resigned 24 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Adam Calkin

Ceased
Bath Road, MelkshamSN12 8JT
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 14 May 2021

Mr Paul Mukasa

Ceased
Bath Road, MelkshamSN12 8JT
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017

Mrs Charlotte Louise Calkin

Active
Bath Road, MelkshamSN12 8JT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2014
NEWINCIncorporation