Company NameForge Community Partnership
Company StatusActive
Company Number03691518
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 January 1999(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobin Franklin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleGarage Propriotor
Country of ResidenceEngland
Correspondence Address31 The Croft
Elsecar
Barnsley
South Yorkshire
S74 8EB
Director NameMr Michael William Sanderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Strafford Avenue
Elsecar
Barnsley
South Yorkshire
S74 8AA
Director NameMrs Betty Varley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleRetired (Housewife)
Country of ResidenceUnited Kingdom
Correspondence Address9 Bank Street
Hoyland
Barnsley
South Yorkshire
S74 9EF
Secretary NameMr Neil Spencer
NationalityBritish
StatusCurrent
Appointed09 October 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address30 A Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
Director NameMr Peter Clarney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Pilley Lane
Tankersley
Barnsley
South Yorkshire
S75 3AW
Director NameMrs Helen Rachel Myra Reckless
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleSenior Youth Worker
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Barnsley
South Yorkshire
S75 3AQ
Director NameMr Paul Douglas Reckless
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Tankersley
Barnsley
South Yorkshire
S75 3AQ
Director NameMr Vincent Roffe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodhouse Road
Hoyland
Barnsley
South Yorkshire
S74 9AW
Director NameMr Tim Shepherd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Armroyd Lane
Elsecar
Hoyland
S74 8ET
Director NameMr Peter Clarney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pilley Lane
Tankersley
Barnsley
South Yorkshire
S75 3AW
Director NameAudrey Pamela Fudge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSecretary
Correspondence Address116a Cherry Tree Street
Hoyland
Barnsley
South Yorkshire
S74 9RG
Secretary NameMr Peter Clarney
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pilley Lane
Tankersley
Barnsley
South Yorkshire
S75 3AW
Director NameMr Gordon Jacobs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Herons Way
Birdwell
Barnsley
South Yorkshire
S70 5SF
Secretary NameMr Tim Shepherd
NationalityBritish
StatusResigned
Appointed13 September 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Armroyd Lane
Elsecar
Hoyland
S74 8ET

Location

Registered Address30 A Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£233,501
Net Worth£90,376
Cash£438,353
Current Liabilities£27,125

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 March 2023 (13 pages)
18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
30 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (3 pages)
25 May 2023Director's details changed for Mr Tim Shepherd on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Robin Franklin on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Paul Douglas Reckless on 24 May 2023 (2 pages)
25 May 2023Appointment of Mr Paul Simpkin as a director on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Michael William Sanderson on 24 May 2023 (2 pages)
25 May 2023Appointment of Mrs Hilary Marilyn Simmons as a director on 24 May 2023 (2 pages)
25 May 2023Appointment of Mrs Eileen Anne Sanderson as a director on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mrs Helen Rachel Myra Reckless on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Peter Clarney on 24 May 2023 (2 pages)
7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Vincent Roffe as a director on 28 October 2022 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
22 November 2022Termination of appointment of Betty Varley as a director on 1 April 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
3 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
8 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
6 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (26 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (26 pages)
13 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
19 February 2016Annual return made up to 4 January 2016 no member list (9 pages)
19 February 2016Annual return made up to 4 January 2016 no member list (9 pages)
19 February 2016Registered office address changed from Cloughfields Community Centre Cloughfields Community Centre Shaftesbury Drive Hoyland Barnsley South Yorkshire S74 0HR to 30 a Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Cloughfields Community Centre Cloughfields Community Centre Shaftesbury Drive Hoyland Barnsley South Yorkshire S74 0HR to 30 a Hoyland Road Hoyland Barnsley South Yorkshire S74 0PB on 19 February 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
8 January 2016Full accounts made up to 31 March 2015 (25 pages)
4 March 2015Annual return made up to 4 January 2015 no member list (9 pages)
4 March 2015Annual return made up to 4 January 2015 no member list (9 pages)
4 March 2015Annual return made up to 4 January 2015 no member list (9 pages)
14 January 2015Full accounts made up to 31 March 2014 (24 pages)
14 January 2015Full accounts made up to 31 March 2014 (24 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (9 pages)
6 January 2014Annual return made up to 4 January 2014 no member list (9 pages)
5 January 2014Full accounts made up to 31 March 2013 (23 pages)
5 January 2014Full accounts made up to 31 March 2013 (23 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 January 2013Annual return made up to 4 January 2013 no member list (9 pages)
16 January 2013Annual return made up to 4 January 2013 no member list (9 pages)
16 January 2013Secretary's details changed for Mr Neil Spencer on 13 January 2013 (1 page)
16 January 2013Secretary's details changed for Mr Neil Spencer on 13 January 2013 (1 page)
16 January 2013Annual return made up to 4 January 2013 no member list (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (23 pages)
5 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 January 2012Annual return made up to 4 January 2012 no member list (10 pages)
9 January 2012Annual return made up to 4 January 2012 no member list (10 pages)
9 January 2012Annual return made up to 4 January 2012 no member list (10 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2011Memorandum and Articles of Association (17 pages)
24 February 2011Memorandum and Articles of Association (17 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2011Termination of appointment of Gordon Jacobs as a director (1 page)
7 February 2011Annual return made up to 4 January 2011 no member list (10 pages)
7 February 2011Annual return made up to 4 January 2011 no member list (10 pages)
7 February 2011Termination of appointment of Gordon Jacobs as a director (1 page)
7 February 2011Annual return made up to 4 January 2011 no member list (10 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
22 February 2010Annual return made up to 4 January 2010 no member list (7 pages)
19 February 2010Director's details changed for Vincent Roffe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Gordon Jacobs on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Betty Varley on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael William Sanderson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Tim Shepherd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Betty Varley on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Douglas Reckless on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Gordon Jacobs on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Helen Rachel Myra Reckless on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Tim Shepherd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Vincent Roffe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael William Sanderson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Douglas Reckless on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Clarney on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Helen Rachel Myra Reckless on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Clarney on 19 February 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (20 pages)
31 January 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
23 January 2009Registered office changed on 23/01/2009 from cloughfields community centre shaftesbury drive hoyland barnsley south yorkshire S74 0HR (1 page)
23 January 2009Annual return made up to 04/01/09 (5 pages)
23 January 2009Appointment terminated secretary tim shepherd (1 page)
23 January 2009Annual return made up to 04/01/09 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from cloughfields community centre shaftesbury drive hoyland barnsley south yorkshire S74 0HR (1 page)
23 January 2009Appointment terminated secretary tim shepherd (1 page)
12 September 2008Amended full accounts made up to 31 March 2007 (18 pages)
12 September 2008Amended full accounts made up to 31 March 2007 (18 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
22 July 2008Director appointed gordon jacobs (2 pages)
22 July 2008Director appointed gordon jacobs (2 pages)
14 July 2008Director and secretary appointed tim shepherd (2 pages)
14 July 2008Director and secretary appointed tim shepherd (2 pages)
31 January 2008Annual return made up to 04/01/08 (2 pages)
31 January 2008Annual return made up to 04/01/08 (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2007Annual return made up to 04/01/07
  • 363(287) ‐ Registered office changed on 07/02/07
(6 pages)
7 February 2007Annual return made up to 04/01/07
  • 363(287) ‐ Registered office changed on 07/02/07
(6 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Annual return made up to 04/01/06 (4 pages)
7 February 2006Annual return made up to 04/01/06 (4 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: community education centre kirk balk campus west street hoyland barnsley south yorkshire S74 9HX (1 page)
6 April 2005Annual return made up to 04/01/05
  • 363(287) ‐ Registered office changed on 06/04/05
(4 pages)
6 April 2005Annual return made up to 04/01/05
  • 363(287) ‐ Registered office changed on 06/04/05
(4 pages)
6 April 2005Registered office changed on 06/04/05 from: community education centre kirk balk campus west street hoyland barnsley south yorkshire S74 9HX (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 February 2004Annual return made up to 04/01/04 (4 pages)
14 February 2004Annual return made up to 04/01/04 (4 pages)
11 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 January 2003Annual return made up to 04/01/03 (4 pages)
13 January 2003Annual return made up to 04/01/03 (4 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 March 2002Annual return made up to 04/01/02 (4 pages)
6 March 2002Annual return made up to 04/01/02 (4 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
10 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 September 2000Full accounts made up to 31 December 1999 (5 pages)
20 September 2000Full accounts made up to 31 December 1999 (5 pages)
4 January 2000Annual return made up to 04/01/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 2000Annual return made up to 04/01/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
26 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
26 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 January 1999Incorporation (28 pages)
4 January 1999Incorporation (28 pages)