BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED

Register to unlock more data on OkredoRegister

BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871023

Incorporation date

03/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity Baptist Church Trinity Place, Broadway, Bexleyheath, Kent DA6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon10/07/2025
Termination of appointment of Trevor Wyatt as a director on 2025-05-30
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon07/11/2024
Termination of appointment of Bernadette Mary Roberts as a director on 2024-11-07
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Andy Golds as a director on 2023-07-22
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon05/08/2021
Termination of appointment of Terry Michael Griffith as a director on 2020-03-13
dot icon05/08/2021
Termination of appointment of Rheta May Birchall as a director on 2021-06-24
dot icon05/08/2021
Termination of appointment of George Thomas Birchall as a director on 2021-06-24
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon13/02/2020
Appointment of Mr Andy Golds as a director on 2020-02-07
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Director's details changed for Mr George Thomas Birchall on 2019-01-10
dot icon16/11/2018
Appointment of Mrs Rheta May Birchall as a director on 2018-11-02
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/11/2017
Termination of appointment of Trevor Wyatt as a director on 2017-11-02
dot icon03/11/2017
Termination of appointment of Agnes Rigby as a director on 2017-10-13
dot icon24/02/2017
Appointment of Reverend Trevor Wyatt as a director on 2017-02-02
dot icon24/02/2017
Termination of appointment of David Ault as a director on 2016-09-21
dot icon24/02/2017
Appointment of Mrs Bernadette Mary Roberts as a director on 2017-02-02
dot icon24/02/2017
Appointment of Mr Charles Edward Roberts as a director on 2017-02-02
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/09/2016
Appointment of Reverend Trevor Wyatt as a director on 2016-06-24
dot icon29/09/2016
Termination of appointment of Wayne Osborne as a director on 2016-06-24
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-03 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-03 no member list
dot icon13/03/2014
Appointment of Mrs Agnes Rigby as a director
dot icon13/03/2014
Appointment of Mr Alan David Eaton as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-11-03 no member list
dot icon27/09/2013
Appointment of Mr David Ault as a director
dot icon27/09/2013
Termination of appointment of Gill Sathyamoorthy as a director
dot icon27/09/2013
Termination of appointment of Francis Jakeman as a director
dot icon27/09/2013
Termination of appointment of Hilary Jakeman as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-03 no member list
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-03 no member list
dot icon17/11/2011
Appointment of Ms Maureen Kelly as a director
dot icon17/11/2011
Appointment of Mr Wayne Osborne as a director
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-03 no member list
dot icon18/11/2010
Termination of appointment of Lisa Vickery as a director
dot icon18/11/2010
Director's details changed for Mrs Lisa Vickery on 2010-11-01
dot icon18/11/2010
Termination of appointment of Lisa Viokery as a director
dot icon18/11/2010
Director's details changed for Hilary June Jakeman on 2010-11-01
dot icon18/11/2010
Director's details changed for Gill Sathyamoorthy on 2010-11-01
dot icon18/11/2010
Director's details changed for Revd Terry Michael Griffith on 2010-11-01
dot icon18/11/2010
Director's details changed for Reverend Francis David Jakeman on 2010-11-01
dot icon18/11/2010
Termination of appointment of Margaret Norman as a director
dot icon18/11/2010
Termination of appointment of Ray Dvani as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-03 no member list
dot icon26/11/2009
Registered office address changed from Pincott Hall Christchurch Broadway Bexleyheath Kent DA6 7BT on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr George Thomas Birchall on 2009-11-26
dot icon26/11/2009
Termination of appointment of Ronald Brown as a director
dot icon24/11/2009
Appointment of Mrs Lisa Vickery as a director
dot icon24/11/2009
Appointment of Mrs Lisa Viokery as a director
dot icon24/11/2009
Appointment of Mrs Lisa Vickery as a director
dot icon13/11/2009
Appointment of Mr George Thomas Birchall as a director
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Annual return made up to 03/11/08
dot icon10/12/2008
Appointment terminated director samantha joyce
dot icon10/12/2008
Appointment terminated director brenda vincent
dot icon10/12/2008
Appointment terminated director francis bloomfield
dot icon10/12/2008
Appointment terminated director david connor
dot icon11/08/2008
Director appointed ronald norman peter brown
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2007
Annual return made up to 03/11/07
dot icon25/01/2007
Annual return made up to 03/11/06
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Annual return made up to 03/11/05
dot icon19/10/2005
Director resigned
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon22/12/2004
Annual return made up to 03/11/04
dot icon24/02/2004
Director resigned
dot icon12/11/2003
Accounts made up to 2003-03-31
dot icon12/11/2003
Annual return made up to 03/11/03
dot icon24/01/2003
Accounts made up to 2002-03-31
dot icon24/12/2002
Director resigned
dot icon12/12/2002
Annual return made up to 03/11/02
dot icon26/11/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon11/12/2001
Annual return made up to 03/11/01
dot icon04/11/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon28/07/2001
Accounts for a small company made up to 2001-03-31
dot icon18/01/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Annual return made up to 03/11/00
dot icon03/11/1999
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
03/11/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obigho, Stella
Director
22/09/2005 - 01/01/2006
2
Norman, Margaret Ann
Director
07/06/2001 - 01/11/2010
2
Johnson, Richard Miles, Revd
Director
07/06/2000 - 01/07/2006
3
Griffith, Terry Michael, Reverend
Director
03/11/1999 - 13/03/2020
-
Brown, Ronald Norman Peter, Cllr
Director
01/04/2008 - 26/11/2009
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED

BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at Trinity Baptist Church Trinity Place, Broadway, Bexleyheath, Kent DA6 7AY. There are currently 6 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 BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED?

toggle

BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED is currently Active. It was registered on 03/11/1999 .

Where is BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED located?

toggle

BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED is registered at Trinity Baptist Church Trinity Place, Broadway, Bexleyheath, Kent DA6 7AY.

What does BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED do?

toggle

BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BEXLEY CENTRE FOR THE UNEMPLOYED LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.