Company NameForensic Healthcare Services Limited
DirectorsJohn Jason Payne-James and Judith Elyse Payne-James
Company StatusActive
Company Number03717461
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr John Jason Payne-James
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Judith Elyse Payne-James
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMrs Judith Elyse Payne-James
StatusCurrent
Appointed04 January 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Ian John Wall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleMedical Practitioner
Correspondence Address37 St Martins Approach
Ruislip
Middlesex
HA4 7QH
Secretary NameMr Ian John Wall
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleMedical Practitioner
Correspondence Address37 St Martins Approach
Ruislip
Middlesex
HA4 7QH
Director NameMr Stephen Philip Robinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 15 April 2011)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameDr David Elliott Pelta
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2007)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address15 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Secretary NameRosalind Elizabeth Cohen
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameRosalind Elizabeth Cohen
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE

Contact

Websiteforensic-healthcare.com
Email address[email protected]
Telephone01621 773428
Telephone regionMaldon

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Judy Payne-james
63.22%
Ordinary
2k at £1Christine Bassindale
5.17%
Ordinary
2k at £1Riva Shaw
5.06%
Ordinary
5k at £1Ian John Wall
12.64%
Ordinary
5k at £1Stephen Robinson
12.64%
Ordinary
500 at £1Dr Peter Hewitt
1.26%
Ordinary

Financials

Year2014
Net Worth£142,930
Cash£58,847
Current Liabilities£156,103

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
11 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
9 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
19 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 March 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 40,045
(3 pages)
11 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
5 March 2018Director's details changed for Mrs Judith Elyse Payne-James on 1 March 2018 (2 pages)
5 March 2018Director's details changed for Mr John Jason Payne-James on 1 March 2018 (2 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 March 2018Change of details for Mrs Judith Elyse Payne-James as a person with significant control on 1 March 2018 (2 pages)
12 January 2018Group of companies' accounts made up to 31 August 2017 (9 pages)
18 July 2017Current accounting period extended from 21 August 2017 to 31 August 2017 (1 page)
18 July 2017Current accounting period extended from 21 August 2017 to 31 August 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 21 August 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 21 August 2016 (3 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 39,545
(5 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 39,545
(5 pages)
22 January 2016Total exemption small company accounts made up to 21 August 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 21 August 2015 (4 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 39,545
(5 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 39,545
(5 pages)
22 December 2014Total exemption small company accounts made up to 21 August 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 21 August 2014 (4 pages)
30 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 39,545
(3 pages)
30 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 39,545
(5 pages)
30 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 39,545
(3 pages)
30 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 39,545
(5 pages)
30 April 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 39,545
(3 pages)
16 January 2014Total exemption small company accounts made up to 21 August 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 21 August 2013 (7 pages)
22 October 2013Purchase of own shares. (3 pages)
22 October 2013Purchase of own shares. (3 pages)
9 October 2013Termination of appointment of Rosalind Cohen as a director (1 page)
9 October 2013Termination of appointment of Rosalind Cohen as a director (1 page)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 46,745
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 46,745
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 46,745
(3 pages)
25 January 2013Total exemption small company accounts made up to 21 August 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 21 August 2012 (6 pages)
2 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 21 August 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 21 August 2011 (6 pages)
5 May 2011Termination of appointment of Stephen Robinson as a director (2 pages)
5 May 2011Termination of appointment of Stephen Robinson as a director (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 21 August 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 21 August 2010 (6 pages)
4 February 2011Termination of appointment of Rosalind Cohen as a secretary (1 page)
4 February 2011Appointment of Mrs Judith Elyse Payne-James as a director (2 pages)
4 February 2011Appointment of Mrs Judith Elyse Payne-James as a secretary (1 page)
4 February 2011Appointment of Mrs Judith Elyse Payne-James as a director (2 pages)
4 February 2011Termination of appointment of Rosalind Cohen as a secretary (1 page)
4 February 2011Appointment of Mrs Judith Elyse Payne-James as a secretary (1 page)
4 May 2010Capitals not rolled up (2 pages)
4 May 2010Capitals not rolled up (2 pages)
15 March 2010Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page)
15 March 2010Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Stephen Robinson on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
15 March 2010Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page)
15 March 2010Director's details changed for Stephen Robinson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Stephen Robinson on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 21 August 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 21 August 2009 (6 pages)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
20 September 2009Total exemption small company accounts made up to 21 August 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 21 August 2008 (6 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 22/02/09; full list of members (5 pages)
6 April 2009Return made up to 22/02/09; full list of members (5 pages)
10 June 2008Ad 30/05/08\gbp si [email protected]=75\gbp ic 4499.5/4574.5\ (2 pages)
10 June 2008Ad 30/05/08\gbp si [email protected]=75\gbp ic 4499.5/4574.5\ (2 pages)
27 March 2008Total exemption small company accounts made up to 21 August 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 21 August 2007 (7 pages)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
20 March 2008Return made up to 22/02/08; full list of members (5 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 21 August 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 21 August 2006 (6 pages)
3 May 2007Return made up to 22/02/07; full list of members (4 pages)
3 May 2007Return made up to 22/02/07; full list of members (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 21 August 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 21 August 2005 (7 pages)
21 March 2006Return made up to 22/02/06; full list of members (4 pages)
21 March 2006Return made up to 22/02/06; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 21 August 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 21 August 2004 (7 pages)
7 April 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 2004Return made up to 22/02/04; full list of members (9 pages)
29 April 2004Return made up to 22/02/04; full list of members (9 pages)
15 April 2004Total exemption small company accounts made up to 21 August 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 21 August 2003 (7 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
6 June 2003Total exemption small company accounts made up to 21 August 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 21 August 2002 (7 pages)
4 April 2003Return made up to 22/02/03; full list of members (9 pages)
4 April 2003Return made up to 22/02/03; full list of members (9 pages)
27 March 2003Ad 01/12/01--------- £ si [email protected] (2 pages)
27 March 2003Ad 01/12/01--------- £ si [email protected] (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 21 August 2001 (7 pages)
4 February 2003Total exemption small company accounts made up to 21 August 2001 (7 pages)
2 August 2002Particulars of contract relating to shares (4 pages)
2 August 2002Resolutions
  • RES13 ‐ Issue shares 10/07/02
(3 pages)
2 August 2002Resolutions
  • RES13 ‐ Issue shares 10/07/02
(3 pages)
2 August 2002Particulars of contract relating to shares (4 pages)
2 August 2002Ad 10/07/02--------- £ si 4090@1=4090 £ ic 4090/8180 (2 pages)
2 August 2002Ad 10/07/02--------- £ si 4090@1=4090 £ ic 4090/8180 (2 pages)
22 March 2002Ad 01/12/01--------- £ si [email protected]=90 £ ic 4000/4090 (2 pages)
22 March 2002Ad 01/12/01--------- £ si [email protected]=90 £ ic 4000/4090 (2 pages)
22 March 2002Return made up to 22/02/02; full list of members (8 pages)
22 March 2002Return made up to 22/02/02; full list of members (8 pages)
24 May 2001Return made up to 22/02/01; full list of members (7 pages)
24 May 2001Return made up to 22/02/01; full list of members (7 pages)
10 October 2000Ad 19/09/00--------- £ si [email protected]=3000 £ ic 1002/4002 (2 pages)
10 October 2000Ad 19/09/00--------- £ si [email protected]=3000 £ ic 1002/4002 (2 pages)
10 October 2000Ad 19/09/00--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
10 October 2000Ad 19/09/00--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 19 speldhurst road victoria park london E9 7EH (1 page)
3 October 2000Registered office changed on 03/10/00 from: 19 speldhurst road victoria park london E9 7EH (1 page)
26 September 2000Div s-div 19/09/00 (1 page)
26 September 2000Div s-div 19/09/00 (1 page)
26 September 2000Nc inc already adjusted 19/09/00 (1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Nc inc already adjusted 19/09/00 (1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
24 August 2000Accounts for a dormant company made up to 19 August 2000 (3 pages)
24 August 2000Accounts for a dormant company made up to 19 August 2000 (3 pages)
21 August 2000Accounting reference date extended from 29/02/00 to 21/08/00 (1 page)
21 August 2000Accounting reference date extended from 29/02/00 to 21/08/00 (1 page)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
22 February 1999Incorporation (17 pages)
22 February 1999Incorporation (17 pages)