Forest Medical Services Limited BORDON


Founded in 2003, Forest Medical Services, classified under reg no. 04988332 is an active company. Currently registered at Headley Pharmacy Mill Lane GU35 8LH, Bordon the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Joanna H., Helen S. and Mohammad M. and others. In addition one secretary - Ian G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey B. who worked with the the firm until 4 October 2010.

Forest Medical Services Limited Address / Contact

Office Address Headley Pharmacy Mill Lane
Office Address2 Headley
Town Bordon
Post code GU35 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988332
Date of Incorporation Mon, 8th Dec 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Joanna H.

Position: Director

Appointed: 27 April 2022

Ian G.

Position: Secretary

Appointed: 08 August 2016

Helen S.

Position: Director

Appointed: 17 June 2016

Mohammad M.

Position: Director

Appointed: 01 April 2014

Ian G.

Position: Director

Appointed: 12 November 2013

Rebecca L.

Position: Director

Appointed: 05 April 2012

Anthony L.

Position: Director

Appointed: 01 June 2007

Charles W.

Position: Director

Appointed: 09 December 2003

Helen W.

Position: Director

Appointed: 05 April 2012

Resigned: 27 April 2022

Karin B.

Position: Director

Appointed: 05 April 2012

Resigned: 16 June 2016

Susan R.

Position: Director

Appointed: 05 April 2012

Resigned: 16 June 2016

Anthony Leung

Position: Corporate Secretary

Appointed: 04 October 2010

Resigned: 08 August 2016

Elizabeth B.

Position: Director

Appointed: 15 March 2010

Resigned: 31 October 2011

Geoffrey B.

Position: Director

Appointed: 09 December 2003

Resigned: 16 June 2016

Geoffrey B.

Position: Secretary

Appointed: 09 December 2003

Resigned: 04 October 2010

John R.

Position: Director

Appointed: 09 December 2003

Resigned: 16 June 2016

Paul B.

Position: Director

Appointed: 09 December 2003

Resigned: 01 March 2005

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 09 December 2003

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 08 December 2003

Resigned: 09 December 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Rebecca L. The abovementioned PSC and has 25-50% shares.

Rebecca L.

Notified on 16 November 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements