ALL NATIONS CHURCH, BEDFORD

Register to unlock more data on OkredoRegister

ALL NATIONS CHURCH, BEDFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06829106

Incorporation date

24/02/2009

Size

Full

Contacts

Registered address

Registered address

Church Centre, 79 Brickhill Drive, Bedford MK41 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon24/03/2026
Director's details changed for Mrs Chantelle Bathabile Aladewolu on 2026-03-24
dot icon18/03/2026
Termination of appointment of Paul Dowling as a director on 2026-01-15
dot icon08/10/2025
Appointment of Mrs Norma-Ann Mcgregor Hand as a director on 2025-09-30
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/06/2024
Full accounts made up to 2023-09-30
dot icon23/04/2024
Appointment of Mr Norman Bourke Ingle as a director on 2024-04-11
dot icon23/04/2024
Appointment of Angelina Florio as a director on 2024-04-11
dot icon23/04/2024
Appointment of Anu-Oluwapo Oyedayo Fagbenro as a director on 2024-04-11
dot icon23/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/02/2024
Termination of appointment of Rosie Grace Curzon as a director on 2023-09-29
dot icon19/06/2023
Full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon27/04/2023
Termination of appointment of Matthew Phillip Dent as a director on 2023-04-15
dot icon28/09/2022
Notification of a person with significant control statement
dot icon06/09/2022
Cessation of Simon Gerard Mccrossan as a person with significant control on 2022-05-26
dot icon06/09/2022
Cessation of Richard Anthony Green as a person with significant control on 2022-05-26
dot icon06/09/2022
Cessation of Andrew Ebow Ekuban as a person with significant control on 2022-05-26
dot icon01/08/2022
Appointment of Mrs Rosie Grace Curzon as a director on 2022-07-28
dot icon01/08/2022
Cessation of Paul Dowling as a person with significant control on 2022-07-28
dot icon01/08/2022
Cessation of Matthew Philip Dent as a person with significant control on 2022-07-28
dot icon01/08/2022
Cessation of Chantelle Bathabile Aladewolu as a person with significant control on 2022-07-28
dot icon23/05/2022
Termination of appointment of Ian Michael Riches as a director on 2022-05-08
dot icon23/05/2022
Cessation of Ian Michael Riches as a person with significant control on 2022-05-08
dot icon09/05/2022
Resolutions
dot icon09/05/2022
Resolutions
dot icon20/04/2022
Full accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon11/04/2022
Notification of Ian Michael Riches as a person with significant control on 2022-03-24
dot icon11/04/2022
Notification of Simon Gerard Mccrossan as a person with significant control on 2022-03-24
dot icon11/04/2022
Notification of Andrew Ebow Ekuban as a person with significant control on 2022-03-24
dot icon11/04/2022
Change of details for Mrs Chantelle Bathabile Aladewolu as a person with significant control on 2022-03-24
dot icon11/04/2022
Notification of Paul Dowling as a person with significant control on 2022-03-24
dot icon11/04/2022
Notification of Matthew Philip Dent as a person with significant control on 2022-03-24
dot icon11/04/2022
Notification of Chantelle Bathabile Aladewolu as a person with significant control on 2022-03-24
dot icon17/02/2022
Appointment of Mr Ian Michael Riches as a director on 2022-02-13
dot icon16/02/2022
Director's details changed for Richard Antony Green on 2022-02-16
dot icon16/02/2022
Termination of appointment of Ian Michael Riches as a director on 2022-02-13
dot icon05/07/2021
Appointment of Mr Simon Gerard Mccrossan as a director on 2021-06-24
dot icon05/07/2021
Appointment of Mr Andrew Ebow Ekuban as a director on 2021-06-24
dot icon05/07/2021
Appointment of Mrs Chantelle Bathabile Aladewolu as a director on 2021-06-24
dot icon09/06/2021
Termination of appointment of Heather Jane Lampard as a director on 2021-06-03
dot icon07/06/2021
Full accounts made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon16/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon20/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon17/02/2020
Termination of appointment of Andrew Paul Woodward as a director on 2020-02-14
dot icon17/02/2020
Termination of appointment of Jonathan Alexander Jeacocke as a director on 2020-02-14
dot icon21/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon01/04/2019
Termination of appointment of David Walter Sessions as a secretary on 2019-04-01
dot icon02/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon31/01/2018
Appointment of Mr Paul Dowling as a director on 2018-01-25
dot icon06/12/2017
Termination of appointment of Mervyn Thomas as a director on 2017-11-30
dot icon02/08/2017
Termination of appointment of Timothy John Gannon as a director on 2017-07-27
dot icon09/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon03/04/2017
Termination of appointment of Simon Lawrence Hand as a director on 2017-03-30
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/10/2016
Appointment of Mrs Heather Jane Lampard as a director on 2016-09-29
dot icon19/07/2016
Auditor's resignation
dot icon30/03/2016
Appointment of Mr Andrew Paul Woodward as a director on 2016-03-25
dot icon29/03/2016
Annual return made up to 2016-02-24 no member list
dot icon14/03/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon22/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Andrew John Freeks as a director on 2015-11-22
dot icon08/06/2015
Auditor's resignation
dot icon26/02/2015
Annual return made up to 2015-02-24 no member list
dot icon26/02/2015
Director's details changed for Richard Antony Green on 2015-02-26
dot icon19/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon16/07/2014
Auditor's resignation
dot icon24/02/2014
Annual return made up to 2014-02-24 no member list
dot icon24/02/2014
Director's details changed for Mr Timothy John Gannon on 2013-11-01
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Director's details changed for Matthew Phillip Dent on 2013-07-11
dot icon11/07/2013
Registered office address changed from Brickhill Church Centre Brickhill Drive Bedford Bedfordshire MK41 7QF on 2013-07-11
dot icon11/07/2013
Director's details changed for Matthew Phillip Dent on 2013-07-11
dot icon27/06/2013
Certificate of change of name
dot icon27/06/2013
Miscellaneous
dot icon20/06/2013
Resolutions
dot icon20/06/2013
Change of name notice
dot icon28/02/2013
Director's details changed for Mr Simon Lawrence Hand on 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-24 no member list
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Appointment of Mr Simon Lawrence Hand as a director
dot icon01/03/2012
Annual return made up to 2012-02-24 no member list
dot icon01/03/2012
Appointment of Andrew John Freeks as a director
dot icon23/06/2011
Full accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-24 no member list
dot icon22/03/2011
Appointment of Mr Timothy John Gannon as a director
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon30/03/2010
Termination of appointment of Luke Davydaitis as a director
dot icon17/03/2010
Annual return made up to 2010-02-24 no member list
dot icon17/03/2010
Director's details changed for Ian Michael Riches on 2010-02-24
dot icon17/03/2010
Director's details changed for Richard Antony Green on 2010-02-24
dot icon17/03/2010
Director's details changed for Jonathan Alexander Jeacocke on 2010-02-24
dot icon17/03/2010
Director's details changed for Matthew Phillip Dent on 2010-02-24
dot icon17/03/2010
Director's details changed for Luke John Davydaitis on 2010-02-24
dot icon24/02/2010
Termination of appointment of Leslie Woodward as a director
dot icon27/03/2009
Appointment terminated secretary leslie woodward
dot icon27/03/2009
Appointment terminated director david sessions
dot icon27/03/2009
Secretary appointed david walter sessions
dot icon04/03/2009
Appointment terminated secretary iel management services LTD
dot icon04/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon24/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Mervyn
Director
24/02/2009 - 30/11/2017
6
Mr Paul Dowling
Director
25/01/2018 - 15/01/2026
-
IEL MANAGEMENT SERVICES LTD
Corporate Secretary
23/02/2009 - 25/02/2009
29
Hand, Simon Lawrence
Director
18/04/2012 - 29/03/2017
5
Ekuban, Andrew Ebow
Director
24/06/2021 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL NATIONS CHURCH, BEDFORD

ALL NATIONS CHURCH, BEDFORD is an(a) Active company incorporated on 24/02/2009 with the registered office located at Church Centre, 79 Brickhill Drive, Bedford MK41 7QF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL NATIONS CHURCH, BEDFORD?

toggle

ALL NATIONS CHURCH, BEDFORD is currently Active. It was registered on 24/02/2009 .

Where is ALL NATIONS CHURCH, BEDFORD located?

toggle

ALL NATIONS CHURCH, BEDFORD is registered at Church Centre, 79 Brickhill Drive, Bedford MK41 7QF.

What does ALL NATIONS CHURCH, BEDFORD do?

toggle

ALL NATIONS CHURCH, BEDFORD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALL NATIONS CHURCH, BEDFORD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mrs Chantelle Bathabile Aladewolu on 2026-03-24.