BEDFORDSHIRE OPEN DOOR

Register to unlock more data on OkredoRegister

BEDFORDSHIRE OPEN DOOR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157152

Incorporation date

08/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Tavistock Street, Bedford MK40 2SACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon05/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon27/02/2026
Director's details changed for Mr Mark Harris on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Keiron Fletcher on 2026-02-27
dot icon27/02/2026
Director's details changed for Olatunji Atunrase on 2026-02-27
dot icon27/02/2026
Director's details changed for Yannik Mackenzie on 2026-02-27
dot icon27/02/2026
Director's details changed for Anastassia Parsons on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Vijay Sisodia on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Mika Saha on 2026-02-27
dot icon27/02/2026
Director's details changed for Doctor Hilde Augusta Emilia Hendrickx on 2026-02-27
dot icon27/02/2026
Appointment of Ms Michele Anne Flynn as a secretary on 2026-02-27
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Appointment of Mrs Fiona Mary Allen as a director on 2025-08-09
dot icon22/08/2025
Appointment of Mr Mark Harris as a director on 2025-08-09
dot icon14/04/2025
Appointment of Mr Vijay Sisodia as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr Mika Saha as a director on 2025-04-14
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon02/12/2024
Appointment of Yannik Mackenzie as a director on 2024-11-26
dot icon29/11/2024
Termination of appointment of Miriam Ann Richardson as a director on 2024-11-26
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Anastassia Parsons as a director on 2024-10-03
dot icon09/07/2024
Termination of appointment of Wendy Marie Harvey as a director on 2024-07-06
dot icon23/05/2024
Termination of appointment of Suzette Ann Reed as a director on 2024-05-20
dot icon23/05/2024
Termination of appointment of Margaret Rose Fletcher as a director on 2024-05-13
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mrs Wendy Marie Harvey as a director on 2023-11-04
dot icon09/10/2023
Termination of appointment of Stephen Andrew Bilham as a secretary on 2023-10-09
dot icon09/10/2023
Termination of appointment of Stephen Andrew Bilham as a director on 2023-10-09
dot icon26/06/2023
Appointment of Miss Samantha Pearce as a director on 2023-05-22
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/12/2022
Termination of appointment of Victoria Perry as a director on 2022-11-28
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Victoria Perry as a secretary on 2022-11-28
dot icon01/12/2022
Appointment of Mr Stephen Andrew Bilham as a secretary on 2022-11-28
dot icon26/04/2022
Termination of appointment of Amy Elizabeth King as a director on 2022-04-25
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Director's details changed for Mrs Victoria Perry on 2021-06-01
dot icon02/08/2021
Secretary's details changed for Mrs Victoria Perry on 2021-08-02
dot icon02/08/2021
Appointment of Stephen Andrew Bilham as a director on 2021-07-19
dot icon02/08/2021
Appointment of Margaret Rose Fletcher as a director on 2021-07-19
dot icon02/08/2021
Termination of appointment of Vivien Caroline Holt as a director on 2021-07-19
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/05/2021
Change of name notice
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/02/2020
Termination of appointment of Susan Jennifer Gray as a director on 2020-02-01
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Appointment of Mrs Suzette Ann Reed as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Matthew Robert Fordham as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Matthew Peter Towers as a director on 2019-11-18
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/01/2019
Appointment of Ms Amy Elizabeth King as a director on 2019-01-24
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Director's details changed for Mrs Victoria Perry on 2018-09-20
dot icon28/09/2018
Appointment of Mrs Victoria Perry as a secretary on 2018-09-20
dot icon28/09/2018
Termination of appointment of Charles Phillip Rees as a secretary on 2018-09-18
dot icon28/09/2018
Termination of appointment of Charles Phillip Rees as a director on 2018-09-18
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/02/2018
Director's details changed for Mr Charles Phillip Rees on 2018-02-14
dot icon14/02/2018
Appointment of Mr Matthew Robert Fordham as a director on 2018-02-02
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Appointment of Mrs Vivien Caroline Holt as a director on 2017-11-09
dot icon06/10/2017
Appointment of Mr Charles Phillip Rees as a secretary on 2017-09-29
dot icon06/10/2017
Termination of appointment of Christine Barbara Marsh as a secretary on 2017-09-29
dot icon21/09/2017
Termination of appointment of Lynne Julie Gound as a director on 2017-09-20
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-08 no member list
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Director's details changed for Mrs Victoria Perry on 2015-10-28
dot icon19/05/2015
Director's details changed for Miss Victoria Hitchcock on 2015-05-18
dot icon12/02/2015
Annual return made up to 2015-02-08 no member list
dot icon16/01/2015
Appointment of Ms Miriam Ann Richardson as a director on 2015-01-14
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Sandra Joy Abbott as a director on 2014-10-14
dot icon29/05/2014
Appointment of Mr Matthew Peter Towers as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Appointment of Miss Victoria Hitchcock as a director
dot icon16/02/2013
Annual return made up to 2013-02-08 no member list
dot icon15/02/2013
Termination of appointment of Donald Stevenson as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Appointment of Olatunji Atunrase as a director
dot icon25/03/2012
Appointment of Mr Stephen John Gardner as a director
dot icon20/02/2012
Termination of appointment of Marvin Langley as a director
dot icon16/02/2012
Annual return made up to 2012-02-08 no member list
dot icon31/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Termination of appointment of Angeline Fourmy as a director
dot icon09/02/2011
Annual return made up to 2011-02-08 no member list
dot icon09/02/2011
Director's details changed for Mrs Sandra Joy Abbott on 2011-02-09
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Donald Macdonald Stevenson as a director
dot icon13/09/2010
Appointment of Mrs Sandra Joy Abbott as a director
dot icon30/06/2010
Termination of appointment of Donald Stevenson as a director
dot icon01/06/2010
Termination of appointment of Kathleen Williams as a director
dot icon01/06/2010
Termination of appointment of Carly Cidam as a director
dot icon25/03/2010
Annual return made up to 2010-02-08 no member list
dot icon25/03/2010
Director's details changed for Mr Marvin David Langley on 2009-10-01
dot icon25/03/2010
Director's details changed for Miss Carly Cardene Cidam on 2009-10-01
dot icon25/03/2010
Director's details changed for Mrs Angeline Fourmy on 2009-10-01
dot icon25/03/2010
Director's details changed for Kathleen Williams on 2009-10-01
dot icon25/03/2010
Director's details changed for Donald Macdonald Stevenson on 2009-10-01
dot icon25/03/2010
Director's details changed for Susan Jennifer Gray on 2009-10-01
dot icon25/03/2010
Director's details changed for Lynne Julie Gound on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Registered office changed on 08/05/2009 from latrobe house 21 st cuthberts street bedford bedford MK40 3JB uk
dot icon13/02/2009
Annual return made up to 08/02/09
dot icon02/12/2008
Director appointed mr marvin david langley
dot icon06/11/2008
Director appointed miss carly cardene cidam
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2008
Director appointed mrs angeline fourmy
dot icon14/05/2008
Annual return made up to 08/02/08
dot icon27/02/2008
Registered office changed on 27/02/2008 from 1A lurke street bedford bedfordshire MK40 3TN
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Annual return made up to 08/02/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Annual return made up to 08/02/06
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Annual return made up to 08/02/05
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Annual return made up to 08/02/04
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/12/2003
Registered office changed on 03/12/03 from: 21 gadsby street bedford MK40 3HP
dot icon06/02/2003
Annual return made up to 08/02/03
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon27/03/2002
Full accounts made up to 2001-03-31
dot icon07/03/2002
Annual return made up to 08/02/02
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon11/04/2001
Annual return made up to 08/02/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Annual return made up to 08/02/00
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/1999
Annual return made up to 08/02/99
dot icon06/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/03/1998
Annual return made up to 08/02/98
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Registered office changed on 14/11/97 from: 30 grove place bedford bedfordshire MK40 3JJ
dot icon06/11/1997
New director appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: 43 ashburnham road bedford bedfordshire MK40 1DX
dot icon16/04/1997
Annual return made up to 08/02/97
dot icon15/02/1996
Accounting reference date notified as 31/03
dot icon08/02/1996
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
07/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
09/08/2025 - Present
5
Sisodia, Vijay
Director
14/04/2025 - Present
-
Mrs Victoria Perry
Director
10/09/2013 - 28/11/2022
2
Gardner, Stephen John
Director
21/03/2012 - Present
17
Allen, Fiona Mary
Director
09/08/2025 - Present
3

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+
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 BEDFORDSHIRE OPEN DOOR

BEDFORDSHIRE OPEN DOOR is an(a) Active company incorporated on 08/02/1996 with the registered office located at 120 Tavistock Street, Bedford MK40 2SA. There are currently 12 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 BEDFORDSHIRE OPEN DOOR?

toggle

BEDFORDSHIRE OPEN DOOR is currently Active. It was registered on 08/02/1996 .

Where is BEDFORDSHIRE OPEN DOOR located?

toggle

BEDFORDSHIRE OPEN DOOR is registered at 120 Tavistock Street, Bedford MK40 2SA.

What does BEDFORDSHIRE OPEN DOOR do?

toggle

BEDFORDSHIRE OPEN DOOR operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEDFORDSHIRE OPEN DOOR?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-07 with no updates.