Get an alert when FOREST HEALTHCARE FINANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore has prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 6 resigned

Name Role Appointed Born Nationality
PENFOLD, Simon Emmerson Director 2025-03-01 May 1969 British
SCOTT, Amanda Rachel Director 2024-01-30 Oct 1966 British
Show 6 resigned officers
Name Role Appointed Resigned
HAIG, Colin Secretary 2007-11-15 2024-02-29
CURTIS, Peter James Director 2010-01-01 2012-03-16
HAIG, Colin Director 2013-12-20 2024-02-29
INDIG, Guy Director 2012-03-16 2013-12-20
MUSGRAVE, Paul Director 2013-12-20 2019-02-26
WALTERS, Simon Howard Director 2007-11-15 2011-04-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newco A 13 Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Newco B 13 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 69 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-04 MA Memorandum articles
  • 2024-03-04 RESOLUTIONS Resolution
Date Type Category Description
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-20 AA accounts Accounts with accounts type full
2025-03-11 AP01 officers Appoint person director company with name date PDF
2024-11-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-09-05 AD01 address Change registered office address company with date old address new address PDF
2024-03-20 MR04 mortgage Mortgage satisfy charge full
2024-03-20 MR04 mortgage Mortgage satisfy charge full
2024-03-20 MR04 mortgage Mortgage satisfy charge full
2024-03-20 MR04 mortgage Mortgage satisfy charge full
2024-03-20 MR04 mortgage Mortgage satisfy charge full
2024-03-06 SH01 capital Capital allotment shares PDF
2024-03-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-04 MA incorporation Memorandum articles
2024-03-04 RESOLUTIONS resolution Resolution
2024-03-01 TM01 officers Termination director company with name termination date PDF
2024-03-01 TM02 officers Termination secretary company with name termination date PDF
2024-01-30 AP01 officers Appoint person director company with name date PDF
2024-01-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page