UKBizDB.co.uk

NORTH BEDFORDSHIRE HOSPICE CARE LIMITED

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

This company is commonly known as North Bedfordshire Hospice Care Limited. The company was founded 33 years ago and was given the registration number 02572949. The firm's registered office is in BEDFORDSHIRE. You can find them at 3 Linden Road, Bedford, Bedfordshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NORTH BEDFORDSHIRE HOSPICE CARE LIMITED
Company Number:02572949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 Linden Road, Bedford, Bedfordshire, MK40 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Easby Abbey, Bedford, MK41 0WA

Secretary-Active
Royden House, Odell Road, Sharnbrook, Bedford, England, MK44 1JL

Director20 May 2020Active
Gladys Ibbett House, Gladys Ibbett House, 3 Linden Road, Bedford, England, MK40 2DD

Director09 July 2020Active
The Manor House, Thurleigh Road, Milton Ernest, Bedford, MK44 1RF

Director01 May 1993Active
126, Putnoe Lane, Bedford, England, MK41 8LA

Director19 March 2019Active
13, Cornwall Road, Bedford, England, MK40 3DH

Director-Active
15, Riverside View, Milton Ernest, Bedford, England, MK44 1SG

Director13 January 2017Active
Gladys Ibbett House, Gladys Ibbett House, 3 Linden Road, Bedford, England, MK40 2DD

Director23 September 2021Active
Gladys Ibbett House, Gladys Ibbett House, 3 Linden Road, Bedford, England, MK40 2DD

Director29 August 2019Active
Gladys Ibbett House, Gladys Ibbett House, 3 Linden Road, Bedford, England, MK40 2DD

Director01 November 2022Active
3 Linden Road, Bedford, Bedfordshire, MK40 2DD

Director09 March 2010Active
3 Linden Road, Bedford, Bedfordshire, MK40 2DD

Director11 January 2011Active
11 Easby Abbey, Bedford, MK41 0WA

Director-Active
The Stables Church Walk, Harrold, Bedford, MK43 7D

Director01 January 1994Active
30 Home Close, Renhold, Bedford, MK41 0LB

Director01 May 1993Active
42 Bedford Road, Stagsden, Bedford, MK43 8TP

Director13 November 2001Active
Milton House, Milton Ernest, Bedford, MK44 1RL

Director01 May 1993Active
23 Quantock Close, Bedford, MK41 9EW

Director01 May 1993Active
3 Linden Road, Bedford, Bedfordshire, MK40 2DD

Director08 July 2014Active
18, The Cloisters, Ampthill, Bedford, England, MK45 2UJ

Director08 May 2012Active
Orchard Close, Clifton Road Newton Blossomville, Bedford, MK43 8AN

Director15 June 2005Active
7 Neville Close, Bromham, Bedford, MK43 8JG

Director-Active
11 Arkwright Road, Milton Ernest, Bedford, MK44 1SE

Director-Active
37, Beverley Crescent, Bedford, England, MK40 4BX

Director23 April 2018Active
37 Beverley Crescent, Bedford, MK40 4BX

Director13 November 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.