THE FORWARD TRUST

Active London
817 employees website.com
Healthcare and wellbeing
T

THE FORWARD TRUST

Founded 20 Nov 1990 Active London, United Kingdom 817 employees website.com
Healthcare and wellbeing

Previous Company Names

REHABILITATION FOR ADDICTED PRISONERS TRUST 11 Dec 1995 — 27 Jun 2017
THE ADDICTIVE DISEASES TRUST 20 Nov 1990 — 11 Dec 1995
Accounts Submitted 4 Feb 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 1 May 2026 Next due 4 Dec 2017 103 months overdue
Net assets £6M £1M 2024 year on year
Total assets £10M £278K 2024 year on year
Total Liabilities £5M £1M 2024 year on year
Charges 6
3 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THE FORWARD TRUST (02560474), an active healthcare and wellbeing company based in London, United Kingdom. Incorporated 20 Nov 1990. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£1.05M

Decreased by £1.28M (-55%)

Net Assets

£5.67M

Decreased by £1.32M (-19%)

Total Liabilities

£4.69M

Increased by £1.05M (+29%)

Turnover

£44.43M

Increased by £11.56M (+35%)

Employees

817

Increased by 188 (+30%)

Debt Ratio

45%

Increased by 11 (+32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 6

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Katie Simpson LloydDirectorBritishEngland4528 Aug 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (13)

13 Active 12 Ceased

Amelia Fitzalan Howard

British

Active
Notified 24 Apr 2024
Residence England
DOB March 1963
Nature of Control
  • Significant Influence Or Control

Tony Adams

British

Active
Notified 12 Feb 2025
Residence England
DOB October 1966
Nature of Control
  • Right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm

Rebecca Priestley

British

Active
Notified 11 May 2021
Residence England
DOB May 1982
Nature of Control
  • Significant Influence Or Control

Hon. Isabelle Allegra Nur Laurent

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1964
Nature of Control
  • Significant Influence Or Control

Steven Harvey Mcintosh

British

Active
Notified 24 Apr 2024
Residence United Kingdom
DOB October 1984
Nature of Control
  • Significant Influence Or Control

Joyce Adu

British

Active
Notified 1 Jul 2021
Residence England
DOB May 1969
Nature of Control
  • Significant Influence Or Control

Dame Benita Refson

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1947
Nature of Control
  • Significant Influence Or Control

Lisa Bryer Villiers

British

Active
Notified 11 May 2021
Residence England
DOB May 1958
Nature of Control
  • Significant Influence Or Control

Katherine Simpson Lloyd

British

Active
Notified 24 Apr 2024
Residence England
DOB July 1970
Nature of Control
  • Significant Influence Or Control

David James Hugh Meredith

British

Active
Notified 24 Apr 2024
Residence England
DOB March 1982
Nature of Control
  • Significant Influence Or Control

Isabelle Laurent

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1975
Nature of Control
  • Significant Influence Or Control

Ivor Mckay

British

Active
Notified 24 Apr 2024
Residence England
DOB August 1968
Nature of Control
  • Significant Influence Or Control

Mr James Michael Chilton

British

Active
Notified 19 Feb 2026
Residence England
DOB April 1978
Nature of Control
  • Significant Influence Or Control

John Mason

Ceased 11 Nov 2020

Ceased

David Sidney Bernstein

Ceased 12 Feb 2025

Ceased

David Ellison Riddle

Ceased 7 Aug 2024

Ceased

Ronald Frank Sheldon

Ceased 29 Dec 2017

Ceased

Marsha Jean Taylor

Ceased 25 Apr 2019

Ceased

Major Ben Houghton

Ceased 22 Aug 2023

Ceased

Mr Jamie Drummond-smith

Ceased 19 Mar 2026

Ceased

Lady Louise Gibbings

Ceased 24 Apr 2024

Ceased

Anthony Hazell

Ceased 26 Feb 2023

Ceased

Andrew Wylie

Ceased 21 Jul 2025

Ceased

Dame Professor Clare Mary Louise Francis Gerada

Ceased 24 Apr 2021

Ceased

John Wates

Ceased 12 Aug 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 3 satisfied

Properties

Properties

5 freehold 4 leasehold 9 total
AddressTenurePrice PaidDate Added
The Studio, 15 Tudor Road, Canterbury (CT1 3SY) CANTERBURY
Leasehold-29 May 2025
335 Beverley Road, Kingston upon Hull (HU5 1LD) CITY OF KINGSTON UPON HULL
Freehold-17 Feb 2023
333 Beverley Road, Kingston upon Hull (HU5 1LD) CITY OF KINGSTON UPON HULL
Freehold£400,00017 Feb 2023
The Manor House, Ash Walk, Warminster (BA12 8PY) WILTSHIRE
Freehold-27 Jul 2022
Broomwood House, East Knoyle, Salisbury (SP3 6BE) WILTSHIRE
Freehold£395,00027 Jul 2022
The Studio, 15 Tudor Road, Canterbury (CT1 3SY)
Leasehold
Added 29 May 2025
District CANTERBURY
335 Beverley Road, Kingston upon Hull (HU5 1LD)
Freehold
Added 17 Feb 2023
District CITY OF KINGSTON UPON HULL
333 Beverley Road, Kingston upon Hull (HU5 1LD)
Freehold £400,000
Added 17 Feb 2023
District CITY OF KINGSTON UPON HULL
The Manor House, Ash Walk, Warminster (BA12 8PY)
Freehold
Added 27 Jul 2022
District WILTSHIRE
Broomwood House, East Knoyle, Salisbury (SP3 6BE)
Freehold £395,000
Added 27 Jul 2022
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
20 Mar 2026Persons With Significant ControlCessation of Jamie Drummond-Smith as a person with significant control on 19 Mar 2026
20 Mar 2026OfficersTermination of Jamie Drummond-Smith as director on 19 Mar 2026
23 Feb 2026Persons With Significant ControlJames Michael Chilton notified as a person with significant control
23 Feb 2026OfficersAppointment of Mr James Michael Chilton as director on 19 Feb 2026
1 May 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

20 Mar 2026 Persons With Significant Control

Cessation of Jamie Drummond-Smith as a person with significant control on 19 Mar 2026

20 Mar 2026 Officers

Termination of Jamie Drummond-Smith as director on 19 Mar 2026

23 Feb 2026 Persons With Significant Control

James Michael Chilton notified as a person with significant control

23 Feb 2026 Officers

Appointment of Mr James Michael Chilton as director on 19 Feb 2026

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

5 days ago on 1 May 2026

Cessation of Jamie Drummond-Smith as a person with significant control on 19 Mar 2026

1 months ago on 20 Mar 2026

Termination of Jamie Drummond-Smith as director on 19 Mar 2026

1 months ago on 20 Mar 2026

James Michael Chilton notified as a person with significant control

2 months ago on 23 Feb 2026

Appointment of Mr James Michael Chilton as director on 19 Feb 2026

2 months ago on 23 Feb 2026