BEDFORD EDUCATIONAL ASSOCIATION

Register to unlock more data on OkredoRegister

BEDFORD EDUCATIONAL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00171179

Incorporation date

02/11/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argent House 5 Goldington Road, Bedford, Bedfordshire MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1920)
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/09/2024
Director's details changed for Lindsey Elizabeth Cebula on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Robert Harvey Oakley on 2024-09-16
dot icon16/09/2024
Director's details changed for Mrs Catherine Irene Saenger on 2024-05-31
dot icon16/09/2024
Director's details changed for Mrs Nicola Beth Reddy on 2024-09-16
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/04/2023
Appointment of Mrs Lisa Mary Woodrow as a director on 2023-04-24
dot icon26/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/02/2023
Termination of appointment of Annabel Prentice as a director on 2023-01-16
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/10/2020
Director's details changed for Mr Matthew David Rawlinson on 2020-10-10
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/11/2019
Appointment of Mr Michael David Ward as a director on 2019-09-24
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/05/2019
Termination of appointment of Christian Saenger as a director on 2019-04-29
dot icon18/08/2018
Termination of appointment of Richard Gerlach as a director on 2018-08-18
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/01/2018
Director's details changed for Mr Christian Saenger on 2018-01-17
dot icon18/01/2018
Director's details changed for Mrs Catherine Irene Saenger on 2018-01-17
dot icon18/01/2018
Director's details changed for Mr Robert Harvey Oakley on 2018-01-17
dot icon18/01/2018
Director's details changed for Richard Gerlach on 2018-01-17
dot icon18/01/2018
Director's details changed for Lindsey Elizabeth Cebula on 2018-01-17
dot icon05/10/2017
Appointment of Mr Matthew David Rawlinson as a secretary on 2017-09-27
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/05/2017
Appointment of Miss Annabel Prentice as a director on 2017-04-26
dot icon21/06/2016
Annual return made up to 2016-05-25 no member list
dot icon02/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/05/2016
Termination of appointment of David John Rawlinson as a director on 2016-04-25
dot icon23/05/2016
Termination of appointment of Anthony William Northey as a director on 2016-04-25
dot icon23/05/2016
Termination of appointment of Lawrence Ronald Mcdonald as a director on 2016-04-25
dot icon23/05/2016
Termination of appointment of David John Rawlinson as a secretary on 2016-04-25
dot icon29/06/2015
Annual return made up to 2015-05-25 no member list
dot icon26/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon13/05/2015
Appointment of Mrs Nicola Reddy as a director on 2015-04-28
dot icon13/05/2015
Appointment of Mr Christian Saenger as a director on 2015-04-28
dot icon13/05/2015
Appointment of Mr Matthew David Rawlinson as a director on 2015-04-28
dot icon19/06/2014
Annual return made up to 2014-05-25 no member list
dot icon19/06/2014
Director's details changed for Mrs Catherine Irene Saenger on 2011-09-02
dot icon19/06/2014
Director's details changed for Mr Robert Harvey Oakley on 2014-01-20
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-05-25 no member list
dot icon03/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/05/2012
Annual return made up to 2012-05-25 no member list
dot icon25/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Annual return made up to 2011-05-25 no member list
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/05/2010
Annual return made up to 2010-05-25 no member list
dot icon26/05/2010
Appointment of Mrs Catherine Irene Saenger as a director
dot icon25/05/2010
Director's details changed for Robert Harvey Oakley on 2009-10-31
dot icon25/05/2010
Director's details changed for Reverend Lawrence Ronald Mcdonald on 2009-10-31
dot icon25/05/2010
Director's details changed for Richard Gerlach on 2009-10-31
dot icon25/05/2010
Director's details changed for Lindsey Elizabeth Cebula on 2009-10-31
dot icon25/05/2010
Termination of appointment of Brian Howard as a director
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/06/2009
Annual return made up to 25/05/09
dot icon02/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/07/2008
Annual return made up to 25/05/08
dot icon01/05/2008
Appointment terminated director rosemary wrench
dot icon29/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/07/2007
Annual return made up to 25/05/07
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon23/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/06/2006
Annual return made up to 25/05/06
dot icon13/06/2006
Secretary's particulars changed;director's particulars changed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Location of register of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: exchange building 2ND floor 16 st cuthberts street bedford bedfordshire MK40 3JG
dot icon12/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon02/06/2005
Annual return made up to 25/05/05
dot icon14/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/06/2004
Annual return made up to 25/05/04
dot icon08/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/06/2003
Annual return made up to 25/05/03
dot icon23/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/03/2003
Registered office changed on 18/03/03 from: exchange building 2ND floor 16 st cuthberts street bedford bedfordshire MK40 3JG
dot icon18/03/2003
New director appointed
dot icon27/08/2002
Full accounts made up to 2001-08-31
dot icon31/05/2002
Annual return made up to 25/05/02
dot icon29/01/2002
Resolutions
dot icon05/06/2001
Annual return made up to 25/05/01
dot icon16/10/2000
Full accounts made up to 2000-08-31
dot icon18/09/2000
Full accounts made up to 1999-08-31
dot icon10/07/2000
Registered office changed on 10/07/00 from: 2ND floor exchange building 16 saint cuthberts street bedford bedfordshire MK40 3JG
dot icon04/07/2000
Full accounts made up to 1998-08-31
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
Annual return made up to 25/05/00
dot icon03/07/2000
Secretary resigned
dot icon28/02/2000
Annual return made up to 25/05/99
dot icon04/10/1999
Registered office changed on 04/10/99 from: 23 kimbolton road bedford MK40 2NY
dot icon13/01/1999
Full accounts made up to 1997-08-31
dot icon02/06/1998
Annual return made up to 25/05/98
dot icon13/08/1997
Full accounts made up to 1996-08-31
dot icon06/06/1997
Annual return made up to 25/05/97
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Annual return made up to 25/05/96
dot icon12/05/1996
Accounts for a small company made up to 1995-08-31
dot icon09/06/1995
New director appointed
dot icon31/05/1995
Annual return made up to 25/05/95
dot icon16/05/1995
Accounts for a small company made up to 1994-08-31
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/05/1994
Annual return made up to 31/05/94
dot icon04/08/1993
Annual return made up to 31/05/93
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon12/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/09/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon15/09/1992
Annual return made up to 31/05/92
dot icon19/01/1992
Annual return made up to 31/05/91
dot icon19/12/1991
Accounts for a small company made up to 1990-12-31
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Director resigned
dot icon12/06/1990
Annual return made up to 31/05/90
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Annual return made up to 31/03/89
dot icon05/08/1988
Director resigned;new director appointed
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Annual return made up to 31/03/88
dot icon11/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Annual return made up to 30/03/87
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Annual return made up to 07/07/86
dot icon02/11/1920
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon+4.13 % *

* during past year

Cash in Bank

£242,399.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.22M
-
80.58K
207.20K
-
2022
7
1.22M
-
76.89K
232.78K
-
2023
0
1.24M
-
78.50K
242.40K
-
2023
0
1.24M
-
78.50K
242.40K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.24M £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

78.50K £Ascended2.10 % *

Cash in Bank(GBP)

242.40K £Ascended4.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Annabel Prentice
Director
25/04/2017 - 15/01/2023
3
Rawlinson, David John
Director
31/05/1993 - 25/04/2016
17
Oakley, Robert Harvey, Dr
Director
10/04/2007 - Present
5
Reddy, Nicola Beth
Director
28/04/2015 - Present
7
Rawlinson, David John
Secretary
20/06/2000 - 25/04/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD EDUCATIONAL ASSOCIATION

BEDFORD EDUCATIONAL ASSOCIATION is an(a) Active company incorporated on 02/11/1920 with the registered office located at Argent House 5 Goldington Road, Bedford, Bedfordshire MK40 3JY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD EDUCATIONAL ASSOCIATION?

toggle

BEDFORD EDUCATIONAL ASSOCIATION is currently Active. It was registered on 02/11/1920 .

Where is BEDFORD EDUCATIONAL ASSOCIATION located?

toggle

BEDFORD EDUCATIONAL ASSOCIATION is registered at Argent House 5 Goldington Road, Bedford, Bedfordshire MK40 3JY.

What does BEDFORD EDUCATIONAL ASSOCIATION do?

toggle

BEDFORD EDUCATIONAL ASSOCIATION operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEDFORD EDUCATIONAL ASSOCIATION?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-25 with no updates.