Get an alert when DEMENTIA FORWARD 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-06 (in 4mo)

Last made up 2025-08-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Thomas Coombs Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have a reasonable expectation that the Charity has adequate resources to continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

7 active · 22 resigned

Name Role Appointed Born Nationality
QUINN, Jillian Claire Secretary 2018-10-22
CUTLER, Neil Anthony Director 2021-01-25 Jun 1944 British
FOWLER WATTS, Mary Edna Petronelle Director 2012-05-02 Sep 1944 British
LEES, Christopher David Director 2019-11-18 Jun 1969 British
PAXTON, Hilary Anne Louise Director 2012-05-02 Apr 1960 British
TRIGG, Jeremy Michael Director 2020-09-01 Aug 1951 British
WELLS, David George Director 2012-05-02 Jun 1939 British
Show 22 resigned officers
Name Role Appointed Resigned
HALL-JACKSON, Madeline Secretary 2012-03-28 2012-05-02
SLEATH, Michael Raymond Secretary 2012-05-02 2018-10-22
BAILEY, Christopher William Director 2017-07-17 2018-08-22
BLAKE, Maxine Director 2019-01-21 2023-09-07
BRADLEY, David Director 2017-04-01 2020-01-21
BROOK, Michael Anthony Director 2012-05-02 2016-03-22
DODDS, Jessica Marion Director 2017-04-01 2018-03-19
ELLERBY, Mark Director 2015-01-14 2019-10-21
HALL-JACKSON, Madeline Director 2012-05-02 2019-10-21
HANEN, Elizabeth Louise Director 2012-05-02 2016-04-18
KELLY, John Steven Director 2017-04-01 2018-11-13
MCGOWAN, John Paul Director 2021-01-25 2024-03-25
PAGE-HELLAS, Christopher Director 2017-04-01 2020-09-21
QUINN, Jillian Director 2012-03-28 2018-07-16
RHODES, Stuart Linden Director 2017-04-01 2024-07-29
ROBERTS, Austin Parry, Dr Director 2024-05-01 2025-03-19
SAVAGE, John Director 2012-05-02 2018-03-19
SLEATH, Michael Raymond Director 2012-05-02 2018-10-22
TIERNAN, Jillian Mary Director 2023-01-30 2024-05-31
TUNNARD, Christopher Timothy Director 2018-07-16 2021-04-26
WAUGH, Douglas William Manning Director 2022-09-26 2024-08-12
WHITEHEAD, Pauline Director 2012-05-02 2016-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Jillian Claire Quinn Individual Significant influence 2016-04-06 Ceased 2019-07-16
Mr Michael Raymond Sleath Individual Significant influence 2016-04-06 Ceased 2019-07-16
Mr Mark Ellerby Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mrs Mary Edna Petronelle Fowler Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mrs Anne Louise Hilary Paxton Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mr John Savage Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mr David George Wells Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mrs Madeline Hall-Jackson Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2019-07-16
Mrs Pauline Whitehead Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2016-12-31

Filing timeline

Last 20 of 101 total filings

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

  • 2025-08-29 MA Memorandum articles
  • 2025-08-29 RESOLUTIONS Resolution
  • 2025-08-29 RESOLUTIONS Resolution
Date Type Category Description
2025-12-24 AA accounts Accounts with accounts type full
2025-08-29 MA incorporation Memorandum articles
2025-08-29 RESOLUTIONS resolution Resolution
2025-08-29 RESOLUTIONS resolution Resolution
2025-08-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2024-12-23 AA accounts Accounts with accounts type small
2024-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-23 TM01 officers Termination director company with name termination date PDF
2024-08-23 TM01 officers Termination director company with name termination date PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-07-26 TM01 officers Termination director company with name termination date PDF
2024-03-28 TM01 officers Termination director company with name termination date PDF
2024-02-08 CH01 officers Change person director company with change date PDF
2024-01-03 AA accounts Accounts with accounts type total exemption full
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-08-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-31 AP01 officers Appoint person director company with name date PDF
2022-12-28 AA accounts Accounts with accounts type total exemption full
2022-12-20 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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