Company NameForget Me Not Caring Ltd
DirectorsDianne Barrows and Alan Jarvis
Company StatusActive
Company Number07802733
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameForget Me Not Training Ltd

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Dianne Barrows
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Riverside Industrial Estate
South Street
Rochford
Essex
SS4 1BS
Director NameMr Alan Jarvis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Riverside Industrial Estate
South Street
Rochford
Essex
SS4 1BS
Director NameTeresa Milton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Riverside Industrial Estate
South Street
Rochford
Essex
SS4 1BS

Contact

Websiteforgetmenotdaycentre.co.uk
Telephone01702 545111
Telephone regionSouthend-on-Sea

Location

Registered AddressSwift House
Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Alan Jarvis
48.53%
Ordinary
33 at £1Dianne Griffiths
48.53%
Ordinary
1 at £1Alan Jarvis
1.47%
Ordinary A
1 at £1Dianne Griffiths
1.47%
Ordinary B

Financials

Year2014
Net Worth£221
Cash£34,752
Current Liabilities£70,623

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

19 October 2021Delivered on: 22 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 February 2023Confirmation statement made on 30 January 2023 with updates (6 pages)
3 February 2023Director's details changed for Mrs Dianne Barrows on 1 February 2023 (2 pages)
3 February 2023Change of details for Mrs Dianne Barrows as a person with significant control on 1 February 2023 (2 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (6 pages)
19 January 2022Change of details for Mrs Dianne Griffiths as a person with significant control on 19 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Alan Jarvis on 4 January 2022 (2 pages)
22 October 2021Registration of charge 078027330003, created on 19 October 2021 (83 pages)
20 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
17 February 2021Confirmation statement made on 30 January 2021 with updates (6 pages)
23 June 2020Registration of charge 078027330002, created on 10 June 2020 (41 pages)
10 February 2020Confirmation statement made on 30 January 2020 with updates (6 pages)
7 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 August 2019Director's details changed for Mrs Dianne Griffiths on 6 July 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (6 pages)
8 February 2019Statement of capital following an allotment of shares on 3 August 2018
  • GBP 70
(4 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
23 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 69
(4 pages)
30 January 2018Change of details for Mr Alan Jarvis as a person with significant control on 8 January 2018 (2 pages)
30 January 2018Change of details for Mrs Dianne Griffiths as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mrs Dianne Griffiths on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
2 November 2017Director's details changed for Mr Alan Jarvis on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Mrs Dianne Griffiths on 25 October 2017 (2 pages)
2 November 2017Change of details for Mr Alan Jarvis as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Change of details for Mrs Dianne Griffiths as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Mrs Dianne Griffiths on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Alan Jarvis on 25 October 2017 (2 pages)
2 November 2017Change of details for Mr Alan Jarvis as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Change of details for Mrs Dianne Griffiths as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
25 October 2017Registered office address changed from Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
25 October 2017Registered office address changed from Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2017 (1 page)
19 July 2017Registration of charge 078027330001, created on 14 July 2017 (26 pages)
19 July 2017Registration of charge 078027330001, created on 14 July 2017 (26 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 68
(5 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 68
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 68
(5 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 68
(5 pages)
12 February 2014Company name changed forget me not training LTD\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Company name changed forget me not training LTD\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 101
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 101
(3 pages)
21 January 2014Termination of appointment of Teresa Milton as a director (1 page)
21 January 2014Termination of appointment of Teresa Milton as a director (1 page)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 November 2012Register inspection address has been changed (1 page)
16 November 2012Register inspection address has been changed (1 page)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)