CARERS IN BEDFORDSHIRE

Register to unlock more data on OkredoRegister

CARERS IN BEDFORDSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140432

Incorporation date

29/01/2010

Size

Small

Contacts

Registered address

Registered address

Unit 153 Bedford Heights, Manton Lane, Bedford, Bedfordshire MK41 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon23/03/2026
Appointment of Ms Laura Palmariello as a director on 2026-03-11
dot icon23/03/2026
Appointment of Dr Jodi Emma Wainwright as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Tracey Elizabeth Gill as a secretary on 2026-03-11
dot icon11/03/2026
Appointment of Mrs Catherine Elworthy as a secretary on 2026-03-11
dot icon25/02/2026
Termination of appointment of Jagdeep Singh Ahluwalia as a director on 2026-02-23
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon23/01/2026
Termination of appointment of Joanne Preston as a director on 2026-01-21
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Tania Palmariellodiviney as a director on 2025-10-23
dot icon15/09/2025
Appointment of Mr Harjinder Singh Gosal as a director on 2025-09-10
dot icon15/09/2025
Appointment of Mrs Roseanna Brady as a director on 2025-09-10
dot icon21/07/2025
Registered office address changed from Suite D1 First Floor, Emerald Court Pilgrim Centre, Brickhill Drive Bedford Bedfordshire MK41 7PZ England to Unit 153 Unit 153, Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH on 2025-07-21
dot icon21/07/2025
Registered office address changed from Unit 153 Unit 153, Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH England to Unit 153 Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH on 2025-07-21
dot icon21/07/2025
Director's details changed for Mrs Tania Palmariellodiviney on 2025-07-21
dot icon03/02/2025
Termination of appointment of Jacqueline Elizabeth Fincham as a director on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Jagdeep Singh Ahluwalia on 2024-10-14
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of Mercy Canning as a director on 2024-12-04
dot icon28/10/2024
Termination of appointment of Graham Steven Mills as a director on 2024-10-24
dot icon28/10/2024
Termination of appointment of Emma Susan Wilkinson as a director on 2024-10-24
dot icon28/05/2024
Appointment of Mr Graham Charles Richard Kemp as a director on 2024-05-23
dot icon28/03/2024
Statement of company's objects
dot icon21/03/2024
Resolutions
dot icon20/03/2024
Memorandum and Articles of Association
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Heather Aylward as a director on 2023-12-06
dot icon01/11/2023
Termination of appointment of Barry Eric Wootton as a director on 2023-10-30
dot icon21/06/2023
Appointment of Mrs Michelle Doreen Evans-Riches as a director on 2023-06-21
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon24/01/2023
Appointment of Mrs Mercy Canning as a director on 2023-01-20
dot icon23/01/2023
Appointment of Mr Jagdeep Singh Ahluwalia as a director on 2023-01-20
dot icon23/01/2023
Appointment of Mrs Joanne Preston as a director on 2023-01-20
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Helen Sanderson Battersby as a director on 2022-12-07
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/01/2022
Termination of appointment of David John Dwyer as a director on 2022-01-13
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Appointment of Mrs Nicola Jane Kidby as a director on 2021-10-07
dot icon07/10/2021
Appointment of Mrs Heather Aylward as a director on 2021-10-07
dot icon16/08/2021
Director's details changed for Mrs Tania Palmariellodiviney on 2021-08-14
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon11/12/2020
Director's details changed for Mr Philip John Taverner on 2020-12-11
dot icon05/10/2020
Termination of appointment of Evelyn Curtis as a director on 2020-09-30
dot icon11/09/2020
Registered office address changed from Suite K Sandland Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ to Suite D1 First Floor, Emerald Court Pilgrim Centre, Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2020-09-11
dot icon07/07/2020
Termination of appointment of Keith Charles Lee as a director on 2020-06-26
dot icon18/06/2020
Appointment of Mr David John Dwyer as a director on 2020-06-17
dot icon18/06/2020
Appointment of Ms Jacqueline Elizabeth Fincham as a director on 2020-06-17
dot icon18/06/2020
Termination of appointment of Gail Dearing as a director on 2020-06-17
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/01/2020
Appointment of Mrs Helen Sanderson Battersby as a director on 2020-01-22
dot icon18/12/2019
Appointment of Mr Philip John Taverner as a director on 2019-12-13
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of Stephen Melville Peacey as a director on 2019-10-30
dot icon01/11/2019
Appointment of Mrs Tania Palmariellodiviney as a director on 2019-10-31
dot icon01/07/2019
Termination of appointment of Helen Buckley as a director on 2019-06-27
dot icon12/06/2019
Termination of appointment of James William Rose as a director on 2019-05-14
dot icon08/02/2019
Termination of appointment of Monica Cooper as a director on 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon07/02/2019
Termination of appointment of Winnifred Iona Douglas as a director on 2018-11-20
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Appointment of Miss Gail Dearing as a director on 2018-08-16
dot icon13/09/2018
Appointment of Ms Evelyn Curtis as a director on 2018-08-16
dot icon13/09/2018
Appointment of Ms Helen Buckley as a director on 2018-08-16
dot icon13/09/2018
Termination of appointment of Michael Charles Frampton as a director on 2018-08-16
dot icon30/08/2018
Appointment of Miss Tracey Elizabeth Gill as a secretary on 2018-06-20
dot icon30/08/2018
Termination of appointment of Laura Jayne Knowles as a secretary on 2018-06-19
dot icon01/03/2018
Appointment of Ms Laura Jayne Knowles as a secretary on 2018-03-01
dot icon01/03/2018
Termination of appointment of Paul Robert Smith as a secretary on 2018-03-01
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon15/01/2018
Termination of appointment of Timothy David Napper as a director on 2018-01-13
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon29/11/2017
Termination of appointment of Anne Margaret Stuart Grant as a director on 2017-11-17
dot icon03/08/2017
Appointment of Mr Keith Charles Lee as a director on 2017-07-27
dot icon03/08/2017
Appointment of Mr Timothy David Napper as a director on 2017-07-27
dot icon03/08/2017
Appointment of Mrs Sue Janet Lowe as a director on 2017-07-27
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/02/2017
Termination of appointment of Lucy Leigh Shane as a director on 2017-01-19
dot icon30/12/2016
Resolutions
dot icon30/12/2016
Statement of company's objects
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon22/02/2016
Appointment of Ms Monica Cooper as a director on 2016-02-03
dot icon22/02/2016
Annual return made up to 2016-01-29 no member list
dot icon22/02/2016
Termination of appointment of Gillian Barton as a director on 2015-11-20
dot icon16/02/2016
Appointment of Mrs Lucy Leigh Shane as a director on 2015-11-18
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Mr Stephen Melville Peacey as a director on 2015-03-18
dot icon02/02/2015
Annual return made up to 2015-01-29 no member list
dot icon02/02/2015
Register inspection address has been changed from C/O Woodfines Llp 16 St. Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom to Suite K Sandland Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
dot icon22/01/2015
Termination of appointment of Jennifer Elizabeth Anderson as a director on 2015-01-22
dot icon15/01/2015
Appointment of Mr Barry Eric Wootton as a director
dot icon15/01/2015
Appointment of Ms Emma Susan Wilkinson as a director on 2014-11-05
dot icon15/01/2015
Appointment of Mr Barry Eric Wootton as a director on 2014-11-05
dot icon15/01/2015
Appointment of Mr Graham Steven Mills as a director on 2014-11-19
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon15/12/2014
Termination of appointment of Thomas Broughton Vaughan as a director on 2014-11-05
dot icon15/12/2014
Termination of appointment of Victor Stephen Eltringham as a director on 2014-11-05
dot icon17/03/2014
Annual return made up to 2014-01-29 no member list
dot icon17/03/2014
Termination of appointment of Margaret Buckingham as a director
dot icon17/03/2014
Termination of appointment of Pauline Readman as a director
dot icon14/03/2014
Appointment of Mr Paul Robert Smith as a secretary
dot icon13/03/2014
Termination of appointment of Ann Pryer as a director
dot icon13/03/2014
Termination of appointment of Robert Clark as a director
dot icon13/03/2014
Termination of appointment of Yvonne Clark as a secretary
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Register(s) moved to registered office address
dot icon24/07/2013
Appointment of Mrs Ann Caroline Pryer as a director
dot icon24/07/2013
Appointment of Mr Michael Charles Frampton as a director
dot icon07/02/2013
Annual return made up to 2013-01-29 no member list
dot icon24/01/2013
Appointment of Mr Robert Brodie Clark as a director
dot icon17/01/2013
Appointment of Mrs Yvonne Clark as a secretary
dot icon17/01/2013
Termination of appointment of Woodfines Company Services Limited as a secretary
dot icon21/12/2012
Memorandum and Articles of Association
dot icon21/12/2012
Resolutions
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Barry Wootton as a director
dot icon22/02/2012
Termination of appointment of a secretary
dot icon22/02/2012
Registered office address changed from , Suite K Sandland Court Pilgrim Centre Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ on 2012-02-22
dot icon22/02/2012
Termination of appointment of a director
dot icon20/02/2012
Annual return made up to 2012-01-29 no member list
dot icon17/02/2012
Termination of appointment of Bethany-Kay Miskelly as a director
dot icon17/02/2012
Termination of appointment of Gillian Barton as a director
dot icon17/02/2012
Termination of appointment of Yvonne Clark as a secretary
dot icon17/02/2012
Appointment of Miss Jennifer Elizabeth Anderson as a director
dot icon07/02/2012
Register(s) moved to registered inspection location
dot icon06/02/2012
Register inspection address has been changed
dot icon06/02/2012
Termination of appointment of Elsie Owen as a director
dot icon08/01/2012
Appointment of Woodfines Company Services Limited as a secretary
dot icon20/12/2011
Registered office address changed from , Goldington Centre 10 Barkers Lane, Bedford, Bedfordshire, MK41 9SJ on 2011-12-20
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Appointment of James William Rose as a director
dot icon11/08/2011
Appointment of Winnifred Iona Douglas as a director
dot icon11/08/2011
Appointment of Victor Stephen Eltringham as a director
dot icon11/08/2011
Appointment of Thomas Broughton Vaughan as a director
dot icon11/08/2011
Appointment of Barry Eric Wootton as a director
dot icon11/08/2011
Appointment of Bethany-Kay Miskelly as a director
dot icon20/05/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-29
dot icon25/09/2010
Appointment of Margaret Louise Buckingham as a director
dot icon25/09/2010
Appointment of Elsie Molly Owen as a director
dot icon25/09/2010
Appointment of Gillian Barton as a director
dot icon21/09/2010
Termination of appointment of a director
dot icon29/01/2010
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
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taverner, Philip John
Director
13/12/2019 - Present
4
Canning, Mercy
Director
20/01/2023 - 04/12/2024
3
Mrs Tania Palmariellodiviney
Director
31/10/2019 - 23/10/2025
4
Gosal, Harjinder Singh
Director
10/09/2025 - Present
14
Ahluwalia, Jagdeep Singh
Director
20/01/2023 - 23/02/2026
10

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 CARERS IN BEDFORDSHIRE

CARERS IN BEDFORDSHIRE is an(a) Active company incorporated on 29/01/2010 with the registered office located at Unit 153 Bedford Heights, Manton Lane, Bedford, Bedfordshire MK41 7PH. 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 CARERS IN BEDFORDSHIRE?

toggle

CARERS IN BEDFORDSHIRE is currently Active. It was registered on 29/01/2010 .

Where is CARERS IN BEDFORDSHIRE located?

toggle

CARERS IN BEDFORDSHIRE is registered at Unit 153 Bedford Heights, Manton Lane, Bedford, Bedfordshire MK41 7PH.

What does CARERS IN BEDFORDSHIRE do?

toggle

CARERS IN BEDFORDSHIRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARERS IN BEDFORDSHIRE?

toggle

The latest filing was on 23/03/2026: Appointment of Ms Laura Palmariello as a director on 2026-03-11.