BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST

Register to unlock more data on OkredoRegister

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08156641

Incorporation date

25/07/2012

Size

Full

Contacts

Registered address

Registered address

Manor Drive, Kempston, Bedford, Bedfordshire MK42 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon28/01/2026
Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27
dot icon22/01/2026
Termination of appointment of Karen Russell as a director on 2026-01-07
dot icon09/01/2026
Full accounts made up to 2025-08-31
dot icon25/09/2025
Termination of appointment of Rory Parkinson as a director on 2025-09-24
dot icon23/09/2025
Appointment of Mr James Hughes as a director on 2025-09-01
dot icon23/09/2025
Termination of appointment of Ian Lindsay as a director on 2025-08-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon24/06/2025
Termination of appointment of Alison Symonds as a director on 2024-12-31
dot icon10/02/2025
Second filing for the appointment of Sgh Company Secretaries Limited as a secretary
dot icon07/01/2025
Appointment of Sgh Company Secretaries Limited as a secretary on 2025-01-01
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon19/11/2024
Appointment of Kerrie Gobindram as a director on 2024-10-23
dot icon19/11/2024
Appointment of Mr Lee Murray Robinson as a director on 2024-10-23
dot icon19/11/2024
Appointment of Ms Rachael Joan Frossell as a director on 2024-10-23
dot icon19/11/2024
Appointment of Rory Parkinson as a director on 2024-10-23
dot icon19/11/2024
Appointment of Brian Garner as a director on 2024-10-23
dot icon09/09/2024
Termination of appointment of Gillian Lake as a director on 2024-08-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon25/06/2024
Termination of appointment of Perry Brett Knight as a director on 2023-10-11
dot icon17/01/2024
Full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/07/2023
Termination of appointment of Mrunal Sisodia as a director on 2022-06-09
dot icon31/07/2023
Termination of appointment of Laura Jane Sherwood-King as a director on 2022-09-01
dot icon28/12/2022
Full accounts made up to 2022-08-31
dot icon12/09/2022
Appointment of Mr Mrunal Sisodia as a director on 2022-06-09
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon21/02/2022
Termination of appointment of Donna Marie Margaret Carr as a director on 2022-01-13
dot icon16/02/2022
Appointment of Ms Catherine Assink as a director on 2021-10-17
dot icon10/01/2022
Full accounts made up to 2021-08-31
dot icon04/10/2021
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Manor Drive Kempston Bedford Bedfordshire MK42 7AB
dot icon29/07/2021
Director's details changed for Deirdre Murphy on 2021-04-22
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon17/06/2021
Termination of appointment of Terence Charles Ashmore as a director on 2021-03-31
dot icon19/03/2021
Full accounts made up to 2020-08-31
dot icon03/03/2021
Appointment of Catherine Whalan as a director on 2021-02-10
dot icon03/03/2021
Appointment of Ian Lindsay as a director on 2021-02-10
dot icon03/03/2021
Appointment of Alison Symonds as a director on 2021-02-10
dot icon03/03/2021
Appointment of Simon Broomfield as a director on 2021-02-10
dot icon13/11/2020
Appointment of Karen Russell as a director on 2020-10-28
dot icon08/09/2020
Termination of appointment of Andrew Hindhaugh as a director on 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/08/2020
Director's details changed for Donna Marie Margaret Carr on 2020-08-05
dot icon01/06/2020
Termination of appointment of Robert Gareth Bell as a director on 2020-05-27
dot icon29/05/2020
Appointment of Deirdre Murphy as a director on 2019-12-17
dot icon29/05/2020
Appointment of Dr Perry Brett Knight as a director on 2019-12-17
dot icon05/02/2020
Full accounts made up to 2019-08-31
dot icon28/10/2019
Termination of appointment of Deborah O'connor as a director on 2019-10-08
dot icon28/10/2019
Termination of appointment of Corinne Royden as a director on 2019-10-03
dot icon28/10/2019
Termination of appointment of David James Sawford as a director on 2019-03-20
dot icon03/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon18/07/2019
Appointment of Deborah O'connor as a director on 2019-03-26
dot icon01/07/2019
Director's details changed for Andrew Hindhaugh on 2019-06-10
dot icon21/01/2019
Appointment of Corinne Royden as a director on 2018-12-11
dot icon16/01/2019
Full accounts made up to 2018-08-31
dot icon15/01/2019
Appointment of Andrew Hindhaugh as a director on 2018-07-18
dot icon09/11/2018
Termination of appointment of Michael William Bonney as a director on 2018-10-03
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/07/2018
Termination of appointment of Paul Anthony Devereux as a director on 2018-07-02
dot icon12/03/2018
Director's details changed for Mr David James Sawford on 2018-02-20
dot icon09/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon12/02/2018
Full accounts made up to 2017-08-31
dot icon08/01/2018
Termination of appointment of Clare Louise Sumner as a director on 2017-11-14
dot icon08/11/2017
Termination of appointment of Rachel Peta Caldwell as a director on 2017-10-17
dot icon08/11/2017
Appointment of Gillian Lake as a director on 2017-10-17
dot icon08/11/2017
Termination of appointment of Mojdeh Zand as a director on 2017-10-17
dot icon02/08/2017
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon28/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/07/2017
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon26/05/2017
Termination of appointment of David Bailey as a director on 2017-05-16
dot icon21/02/2017
Termination of appointment of Danny Mariner as a director on 2017-02-07
dot icon18/01/2017
Full accounts made up to 2016-08-31
dot icon19/12/2016
Appointment of Ms Clare Louise Sumner as a director on 2016-11-22
dot icon31/10/2016
Memorandum and Articles of Association
dot icon31/10/2016
Resolutions
dot icon26/10/2016
Certificate of change of name
dot icon04/10/2016
Certificate of change of name
dot icon04/10/2016
Termination of appointment of Karen Watts as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Christine Ellen Highams as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Cliona Catherine Devereux as a director on 2016-10-03
dot icon04/10/2016
Appointment of Mojdeh Zand as a director on 2016-10-03
dot icon04/10/2016
Appointment of Michael William Bonney as a director on 2016-10-03
dot icon04/10/2016
Appointment of Terence Charles Ashmore as a director on 2016-10-03
dot icon04/10/2016
Appointment of Kevin Hartley Green as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of Emw Secretaries Limited as a secretary on 2016-10-03
dot icon04/10/2016
Appointment of David Bailey as a director on 2016-10-03
dot icon04/10/2016
Appointment of Laura Jane Sherwood-King as a director on 2016-10-03
dot icon04/10/2016
Appointment of Mr Robert Gareth Bell as a director on 2016-10-03
dot icon04/10/2016
Appointment of David James Sawford as a director on 2016-10-03
dot icon04/10/2016
Appointment of Rachel Peta Caldwell as a director on 2016-10-03
dot icon04/10/2016
Appointment of Paul Anthony Devereux as a director on 2016-10-03
dot icon04/10/2016
Appointment of Donna Marie Margaret Carr as a director on 2016-10-03
dot icon04/10/2016
Appointment of Danny Mariner as a director on 2016-10-03
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/02/2016
Full accounts made up to 2015-08-31
dot icon27/01/2016
Appointment of Karen Watts as a director on 2016-01-21
dot icon25/01/2016
Termination of appointment of Anthony Roy Withell as a director on 2016-01-18
dot icon25/01/2016
Termination of appointment of Stephen Melville Peacey as a director on 2016-01-13
dot icon18/09/2015
Annual return made up to 2015-07-25 no member list
dot icon17/09/2015
Termination of appointment of Susan Kathryn Vandevelde as a director on 2014-08-31
dot icon05/03/2015
Full accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-07-25 no member list
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-07-25 no member list
dot icon18/03/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon14/01/2013
Resolutions
dot icon06/08/2012
Resolutions
dot icon01/08/2012
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2012-08-01
dot icon01/08/2012
Appointment of Christine Ellen Highams as a director
dot icon01/08/2012
Appointment of Stephen Melville Peacey as a director
dot icon01/08/2012
Termination of appointment of Emw Directors Limited as a director
dot icon01/08/2012
Appointment of Ms Susan Kathryn Vandevelde as a director
dot icon01/08/2012
Termination of appointment of Ian Zant-Boer as a director
dot icon01/08/2012
Appointment of Cliona Catherine Devereux as a director
dot icon01/08/2012
Appointment of Anthony Roy Withell as a director
dot icon31/07/2012
Certificate of change of name
dot icon25/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Roy Withell
Director
01/08/2012 - 18/01/2016
6
Sisodia, Mrunal
Director
09/06/2022 - 09/06/2022
2
EMW DIRECTORS LIMITED
Corporate Director
25/07/2012 - 01/08/2012
79
EMW SECRETARIES LIMITED
Corporate Secretary
25/07/2012 - 03/10/2016
194
Mr Brian Garner
Director
23/10/2024 - Present
12

Persons with Significant Control

2
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 BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST is an(a) Active company incorporated on 25/07/2012 with the registered office located at Manor Drive, Kempston, Bedford, Bedfordshire MK42 7AB. There are currently 11 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 BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST?

toggle

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST is currently Active. It was registered on 25/07/2012 .

Where is BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST located?

toggle

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST is registered at Manor Drive, Kempston, Bedford, Bedfordshire MK42 7AB.

What does BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST do?

toggle

BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BEDFORD INCLUSIVE LEARNING AND TRAINING TRUST?

toggle

The latest filing was on 28/01/2026: Secretary's details changed for Sgh Company Secretaries Limited on 2025-10-27.