UKBizDB.co.uk

PETER BEDFORD TRUST(THE)

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

This company is commonly known as Peter Bedford Trust(the). The company was founded 37 years ago and was given the registration number 02100860. The firm's registered office is in LONDON. You can find them at 242 -248 Kingsland Road, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:PETER BEDFORD TRUST(THE)
Company Number:02100860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1987
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:242 -248 Kingsland Road, London, England, E8 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242 -248, Kingsland Road, London, England, E8 4DG

Secretary24 December 2020Active
242 -248, Kingsland Road, London, England, E8 4DG

Director20 December 2019Active
242 -248, Kingsland Road, London, England, E8 4DG

Director01 December 2022Active
27, Finstock Road, London, United Kingdom, W10 6LU

Secretary08 September 2008Active
242 -248, Kingsland Road, London, England, E8 4DG

Secretary14 May 2019Active
47 Arundel Grove, London, N16 8LX

Secretary06 October 2003Active
2 Mostyn Lodge, Aberdeen Park, London, N5 2BG

Secretary-Active
43 Digswell Park Road, Welwyn Garden City, AL8 7NW

Secretary02 May 2000Active
Legard Works, Legard Road, London, N5 1DE

Secretary14 February 2013Active
242 -248, Kingsland Road, London, England, E8 4DG

Secretary01 January 2014Active
61 Roundmead Avenue, Loughton, IG10 1PZ

Secretary26 November 2003Active
38, Linton Street, London, England, N1 7DX

Secretary01 December 2022Active
68, Southfield Park, Harrow, HA2 6HE

Secretary05 December 2007Active
61 Woodland Rise, London, N10 3UN

Director05 February 1996Active
42a Thornhill Square, London, N1 1BE

Director25 January 1996Active
7 Marlborough Court, 5-7 Marlborough Road, London, N19 4NA

Director14 November 1996Active
30a Monnery Road, Tufnell Park, London, N19 5RZ

Director14 November 1996Active
50 Tufnell Park Road, London, N7 0DT

Director-Active
8a Hargrave Road, London, N19 5SJ

Director12 November 1997Active
8a Hargrave Road, London, N19 5SJ

Director21 October 1993Active
8 Hargrave Road, London, N19 5SJ

Director-Active
Pot Kilns, Pot Kiln Chase, Gestingthorpe, Halstead, United Kingdom, CO9 3BH

Director15 December 2005Active
42f Aberdeen Park, London, N5 2BL

Director11 November 1999Active
84b Greenwood Road, London, E8 1NE

Director23 July 1998Active
5 Val Mckenzie Avenue, London, N7 7JL

Director27 September 2001Active
49 Sudbury Avenue, Sudbury, Wembley, HA0 3AN

Director-Active
120 George Street, Berkhamsted, HP4 2EJ

Director15 March 1997Active
242 -248, Kingsland Road, London, England, E8 4DG

Director20 December 2019Active
19 Constantine Road, London, NW3 2LN

Director-Active
15 Rookes Close, Letchworth, SG6 2SN

Director15 March 2001Active
79b Broadwater Road, Tottenham, London, N17 6EP

Director12 October 1994Active
27 Montague Road, London, N15 4BD

Director11 November 1999Active
26b Fairmead Road, London, N19 4DF

Director24 May 2001Active
1 Jocelyn Road, Richmond, TW9 2TJ

Director29 November 2001Active
27a Clissold Road, London, N16 9EX

Director05 December 2002Active

People with Significant Control

Mrs Clare Norton
Notified on:07 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:242 -248, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Significant influence or control
Mr Paul Wells
Notified on:03 April 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:242 -248, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kitty O'Leary
Notified on:03 April 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:242 -248, Kingsland Road, London, England, E8 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person secretary company with name date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.