UKBizDB.co.uk

AGE UK BEDFORDSHIRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:78-82 Bromham Road, Bedford, Bedfordshire, MK40 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78-82, Bromham Road, Bedford, MK40 2QH

Secretary01 January 2002Active
78-82, Bromham Road, Bedford, MK40 2QH

Director04 March 2011Active
78-82, Bromham Road, Bedford, MK40 2QH

Director30 November 2017Active
78-82, Bromham Road, Bedford, MK40 2QH

Director30 November 2017Active
78-82, Bromham Road, Bedford, MK40 2QH

Director04 March 2011Active
180 Saint Neots Road, Sandy, SG19 1BU

Secretary15 February 2001Active
47 Chandos Court, Bedford, MK40 2JL

Director15 February 2001Active
2 Dorchester Way, Bedford, MK42 9FF

Director27 January 2005Active
12 Bindon Abbey, Bedford, MK41 0AZ

Director15 February 2001Active
78-82, Bromham Road, Bedford, MK40 2QH

Director15 February 2001Active
22 Cosmic Avenue, Bedford, MK42 9RP

Director19 October 2001Active
16 Dart Road, Bedford, MK41 7BT

Director15 February 2001Active
231 Kimbolton Road, Bedford, MK41 8AE

Director15 February 2001Active
78-82, Bromham Road, Bedford, MK40 2QH

Director27 January 2005Active
78-82, Bromham Road, Bedford, MK40 2QH

Director04 July 2002Active
1 Duckmill Crescent, Bedford, MK42 0AE

Director19 October 2001Active
78-82, Bromham Road, Bedford, MK40 2QH

Director01 January 2015Active
25 Kings Edward Road, Bedford, MK41 9SS

Director15 February 2001Active
19 St Andrews Road, Bedford, MK40 2LL

Director01 December 2005Active
78-82, Bromham Road, Bedford, MK40 2QH

Director23 November 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type group.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.