This company is commonly known as Faces Bedford. The company was founded 19 years ago and was given the registration number 05372026. The firm's registered office is in BEDFORD. You can find them at 147 Church Lane, , Bedford, Beds. This company's SIC code is 86900 - Other human health activities.
Name | : | FACES BEDFORD |
---|---|---|
Company Number | : | 05372026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Church Lane, Bedford, Beds, England, MK41 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147, Church Lane, Bedford, England, MK41 0PW | Secretary | 01 April 2022 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 31 March 2017 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 15 March 2023 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 13 November 2018 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 01 November 2022 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 15 March 2023 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 15 June 2023 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 05 December 2019 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 13 November 2018 | Active |
32 George Street, Bedford, MK40 3SG | Secretary | 22 February 2005 | Active |
26 Sand Lane, Northill, Biggleswade, SG18 9AD | Secretary | 11 September 2006 | Active |
2, The Croft, Bedford, England, MK41 9HZ | Secretary | 15 January 2007 | Active |
8 Beaufort Way, Bedford, MK41 7XQ | Director | 26 September 2005 | Active |
8 Beaufort Way, Bedford, MK41 7XQ | Director | 22 February 2005 | Active |
78, Lucas Way, Shefford, England, SG17 5DU | Director | 07 October 2008 | Active |
120 Springbrook, Eynesbury, St Neots, PE19 2EB | Director | 16 July 2007 | Active |
22 Ivel Way, Flitwick, Bedford, MK45 1ER | Director | 04 December 2006 | Active |
100a, Queens Drive, Bedford, England, MK41 9BS | Director | 07 November 2011 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 05 November 2015 | Active |
147, Church Lane, Bedford, England, MK41 0PW | Director | 07 November 2011 | Active |
6 Summerfield Drive, Wootton, Bedford, MK43 9FE | Director | 27 July 2009 | Active |
6 Summerfield Drive, Wootton, Bedford, MK43 9FE | Director | 20 November 2006 | Active |
6 Summerfield Drive, Wootton, Bedford, MK43 9FE | Director | 22 February 2005 | Active |
32 Meadway, Leighton Buzzard, LU7 3UY | Director | 05 December 2005 | Active |
165 Spring Road, Kempston, Bedford, MK42 8NR | Director | 22 May 2006 | Active |
'sirrom', Mill Lane, Houghton Conquest, MK45 3NF | Director | 23 May 2005 | Active |
20 Hudson Close, Lidlington, Lidlington, MK43 0RE | Director | 22 May 2006 | Active |
40 Irwin Road, Bedford, MK40 3UN | Director | 22 February 2005 | Active |
57 High Street, Sutton, Sandy, SG19 2NF | Director | 04 December 2006 | Active |
26 Sand Lane, Northill, Biggleswade, SG18 9AD | Director | 17 October 2007 | Active |
26 Sand Lane, Northill, Biggleswade, SG18 9AD | Director | 22 May 2006 | Active |
35 Berry Drive, Bromham, Bedford, MK43 8QA | Director | 17 October 2007 | Active |
35 Berry Drive, Bromham, Bedford, MK43 8QA | Director | 26 September 2005 | Active |
35 Berry Drive, Bromham, Bedford, MK43 8QA | Director | 22 February 2005 | Active |
1st Floor Broadway House, 4 - 6 The Broadway, Bedford, MK40 2TE | Director | 01 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person secretary company with name date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-02-28 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.