This company is commonly known as Age Uk Bedfordshire. The company was founded 23 years ago and was given the registration number 04160627. The firm's registered office is in BEDFORD. You can find them at 78-82 Bromham Road, , Bedford, Bedfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | AGE UK BEDFORDSHIRE |
---|---|---|
Company Number | : | 04160627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78-82 Bromham Road, Bedford, Bedfordshire, MK40 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78-82, Bromham Road, Bedford, MK40 2QH | Secretary | 01 January 2002 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 04 March 2011 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 30 November 2017 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 30 November 2017 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 04 March 2011 | Active |
180 Saint Neots Road, Sandy, SG19 1BU | Secretary | 15 February 2001 | Active |
47 Chandos Court, Bedford, MK40 2JL | Director | 15 February 2001 | Active |
2 Dorchester Way, Bedford, MK42 9FF | Director | 27 January 2005 | Active |
12 Bindon Abbey, Bedford, MK41 0AZ | Director | 15 February 2001 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 15 February 2001 | Active |
22 Cosmic Avenue, Bedford, MK42 9RP | Director | 19 October 2001 | Active |
16 Dart Road, Bedford, MK41 7BT | Director | 15 February 2001 | Active |
231 Kimbolton Road, Bedford, MK41 8AE | Director | 15 February 2001 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 27 January 2005 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 04 July 2002 | Active |
1 Duckmill Crescent, Bedford, MK42 0AE | Director | 19 October 2001 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 01 January 2015 | Active |
25 Kings Edward Road, Bedford, MK41 9SS | Director | 15 February 2001 | Active |
19 St Andrews Road, Bedford, MK40 2LL | Director | 01 December 2005 | Active |
78-82, Bromham Road, Bedford, MK40 2QH | Director | 23 November 2007 | Active |
Mr Martin Lionel Fardell | ||
Notified on | : | 16 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78-82, Bromham Road, Bedford, United Kingdom, MK40 2QH |
Nature of control | : |
|
Mrs Anne Teresa Powis | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mrs Wendy Annabel Davies | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mrs Karen Jane Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mrs Marjorie Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mrs Janet Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mr Michael Tuffnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mr Eric Kelk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1929 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Mrs Sally Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Miss Rita Beaumont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 78-82, Bromham Road, Bedford, MK40 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type group. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type group. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.