BEDFORD STREET ANGELS

Register to unlock more data on OkredoRegister

BEDFORD STREET ANGELS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07187856

Incorporation date

12/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Calder Rise, Bedford MK41 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon18/02/2026
Termination of appointment of Karen Woodburn as a director on 2026-02-17
dot icon18/12/2025
Termination of appointment of Peter Charles Chiswell as a director on 2025-11-30
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon14/01/2024
Appointment of Mrs Karen Woodburn as a director on 2024-01-03
dot icon22/11/2023
Termination of appointment of Stephen Paul Wallis as a director on 2023-11-01
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon24/02/2023
Termination of appointment of Trevor John Moisey as a secretary on 2023-01-26
dot icon24/02/2023
Appointment of Mr Andrew William John Mckean as a secretary on 2023-01-26
dot icon24/02/2023
Termination of appointment of John George Bell as a director on 2022-10-16
dot icon24/02/2023
Registered office address changed from 25 Merchant Gate Riverside Square Bedford MK40 1AS England to 15 Calder Rise Bedford MK41 7UY on 2023-02-24
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon13/05/2021
Secretary's details changed for Trevor John Moisey on 2021-03-05
dot icon06/04/2021
Registered office address changed from The Old Registry 3 Brereton Road Bedford Bedfordshire MK40 1HU to 25 Merchant Gate Riverside Square Bedford MK40 1AS on 2021-04-06
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Appointment of Rev. John George Bell as a director on 2019-09-07
dot icon29/10/2019
Termination of appointment of Toni Cimino as a director on 2019-09-07
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Mrs Tracey Hinson as a director on 2018-09-15
dot icon08/10/2018
Appointment of Mr Martin Howard Denny as a director on 2018-09-15
dot icon22/09/2018
Termination of appointment of Rebecca Louise Bolt as a director on 2018-09-15
dot icon13/08/2018
Director's details changed for Mr Stephen Paul Wallis on 2018-08-13
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon13/03/2018
Termination of appointment of Linda Bulled as a director on 2018-01-27
dot icon17/11/2017
Appointment of Mrs Linda Bulled as a director on 2017-11-02
dot icon17/11/2017
Termination of appointment of Carl Mapletoft as a director on 2017-11-02
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/01/2017
Appointment of Mr Toni Cimino as a director on 2016-10-27
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/04/2016
Director's details changed for Ms Anne Elizabeth Dunigan on 2016-04-21
dot icon30/03/2016
Annual return made up to 2016-03-12 no member list
dot icon17/11/2015
Appointment of Mrs Frances Eleanor Gill as a director on 2015-10-29
dot icon17/11/2015
Termination of appointment of Frederick Johnston Gill as a director on 2015-10-29
dot icon23/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/07/2015
Termination of appointment of Jeremy Robert Crocker as a director on 2015-05-24
dot icon14/03/2015
Annual return made up to 2015-03-12 no member list
dot icon18/12/2014
Appointment of Ms Anne Elizabeth Dunigan as a director on 2014-10-29
dot icon11/12/2014
Appointment of Mr Stephen Paul Wallis as a director on 2014-10-29
dot icon28/11/2014
Appointment of Mr Carl Mapletoft as a director on 2014-10-29
dot icon08/11/2014
Termination of appointment of Alan Ledwick as a director on 2014-10-29
dot icon08/11/2014
Termination of appointment of Stephen Elphick as a director on 2014-10-29
dot icon08/11/2014
Termination of appointment of Jonathan Roger Perrin Dell as a director on 2014-10-29
dot icon08/11/2014
Termination of appointment of Jonathan Roger Perrin Dell as a director on 2014-10-29
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Dr John Nigel Sackett on 2014-06-11
dot icon21/03/2014
Annual return made up to 2014-03-12 no member list
dot icon17/11/2013
Director's details changed for Mrs Carolynne Roberts on 2013-11-17
dot icon31/10/2013
Appointment of Mrs Carolynne Roberts as a director
dot icon23/10/2013
Appointment of Mr Peter Charles Chiswell as a director
dot icon21/10/2013
Appointment of Mrs Rebecca Louise Bolt as a director
dot icon17/10/2013
Termination of appointment of Angela Willis as a director
dot icon17/10/2013
Termination of appointment of Trevor Moisey as a director
dot icon17/10/2013
Termination of appointment of Joy Jones as a director
dot icon24/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 no member list
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-12 no member list
dot icon02/02/2012
Termination of appointment of Graham Penfold as a director
dot icon28/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-12 no member list
dot icon20/12/2010
Appointment of Reverend Jeremy Crocker as a director
dot icon07/12/2010
Termination of appointment of Peter Hammond as a secretary
dot icon07/12/2010
Appointment of Trevor John Moisey as a secretary
dot icon07/12/2010
Registered office address changed from the Salvation Army Bedford Congress Hall Corps Commercial Road Bedford Bedfordshire MK40 1QS on 2010-12-07
dot icon16/11/2010
Termination of appointment of Ian Loxley as a director
dot icon16/11/2010
Termination of appointment of Peter Hammond as a director
dot icon16/11/2010
Termination of appointment of Brenda Sackett as a director
dot icon16/11/2010
Appointment of Jonathan Roger Perrin Dell as a director
dot icon16/11/2010
Appointment of Frederick Johnston Gill as a director
dot icon16/11/2010
Appointment of Ms Angela Marie Willis as a director
dot icon16/11/2010
Appointment of Alan Ledwick as a director
dot icon16/11/2010
Appointment of Stephen Elphick as a director
dot icon16/11/2010
Appointment of Trevor John Moisey as a director
dot icon16/11/2010
Appointment of Dr John Nigel Sackett as a director
dot icon16/11/2010
Appointment of Joy Jones as a director
dot icon19/07/2010
Memorandum and Articles of Association
dot icon12/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mapletoft, Carl
Director
29/10/2014 - 02/11/2017
-
Hammond, Peter Neville Foster
Director
12/03/2010 - 15/10/2010
7
Denny, Martin Howard
Director
15/09/2018 - Present
2
Sackett, John Nigel, Dr
Director
15/10/2010 - Present
6
Willis, Angela Marie
Director
15/10/2010 - 16/10/2013
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD STREET ANGELS

BEDFORD STREET ANGELS is an(a) Active company incorporated on 12/03/2010 with the registered office located at 15 Calder Rise, Bedford MK41 7UY. There are currently 7 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 STREET ANGELS?

toggle

BEDFORD STREET ANGELS is currently Active. It was registered on 12/03/2010 .

Where is BEDFORD STREET ANGELS located?

toggle

BEDFORD STREET ANGELS is registered at 15 Calder Rise, Bedford MK41 7UY.

What does BEDFORD STREET ANGELS do?

toggle

BEDFORD STREET ANGELS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEDFORD STREET ANGELS?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-10 with no updates.