FACES BEDFORD

Register to unlock more data on OkredoRegister

FACES BEDFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372026

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Church Lane, Bedford, Beds MK41 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon26/03/2026
Appointment of Mr Matthew James Hendrie Burtcher as a director on 2026-03-09
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon20/08/2025
Resolutions
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Memorandum and Articles of Association
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon14/11/2024
Appointment of Mrs Kirsten Neale as a director on 2024-11-12
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Appointment of Mr Philip Richard Lindley as a director on 2024-10-07
dot icon24/10/2024
Appointment of Ms Alesha Roberts as a director on 2024-10-07
dot icon20/08/2024
Termination of appointment of Charlotte May Fenn as a director on 2024-08-16
dot icon11/07/2024
Termination of appointment of David Robert Twigden as a director on 2024-07-08
dot icon05/07/2024
Termination of appointment of Michaela Denise Martindale as a director on 2024-07-01
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/09/2023
Termination of appointment of Eve Alexandra Burt as a director on 2023-09-19
dot icon06/07/2023
Termination of appointment of Christopher David Young as a director on 2023-06-15
dot icon06/07/2023
Appointment of Mr Krishan Prakash Patel as a director on 2023-06-15
dot icon27/03/2023
Appointment of Mrs Charlotte May Fenn as a director on 2023-03-15
dot icon27/03/2023
Appointment of Mrs Rachel Louise Parsons as a director on 2023-03-15
dot icon06/03/2023
Termination of appointment of Sarah Kirsty Janes as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mrs Michaela Denise Martindale as a director on 2022-11-01
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/07/2022
Termination of appointment of Eoin Longworth as a director on 2022-07-18
dot icon05/04/2022
Termination of appointment of Susannah Rachel Bradley as a director on 2022-03-29
dot icon05/04/2022
Appointment of Mrs Jennie Kate Bayliss as a secretary on 2022-04-01
dot icon05/04/2022
Termination of appointment of Wendie Marie Harvey as a secretary on 2022-03-31
dot icon28/03/2022
Director's details changed for Mrs Jennie Kate Bayliss on 2022-03-28
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon10/09/2020
Appointment of Ms Susan Elizabeth Turner as a director on 2019-12-05
dot icon06/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon06/03/2019
Resolutions
dot icon28/02/2019
Secretary's details changed for Mrs Wendie Marie Harvey on 2019-02-22
dot icon22/02/2019
Statement of company's objects
dot icon12/02/2019
Memorandum and Articles of Association
dot icon29/11/2018
Appointment of Mr David Robert Twigden as a director on 2018-11-13
dot icon29/11/2018
Appointment of Mr Eoin Longworth as a director on 2018-11-13
dot icon29/11/2018
Appointment of Mrs Caroline Ann Leonard as a director on 2018-11-13
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/03/2018
Termination of appointment of Claire Redhead as a director on 2018-03-20
dot icon28/02/2018
Secretary's details changed for Wendie Marie Lovatt on 2018-02-28
dot icon29/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Registered office address changed from 100a Queens Drive Bedford Bedfordshire MK41 9BS to 147 Church Lane Bedford Beds MK41 0PW on 2017-10-25
dot icon05/04/2017
Director's details changed for Mrs Jennie Kate Bayliss on 2017-04-04
dot icon05/04/2017
Appointment of Mrs Claire Redhead as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mrs Jennie Kate Bayliss as a director on 2017-03-31
dot icon17/01/2017
Termination of appointment of Paul Bowers as a director on 2017-01-17
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/10/2016
Termination of appointment of Claire Marie Rulton as a director on 2016-10-20
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-12 no member list
dot icon20/11/2015
Termination of appointment of Roy Douglas Palmer as a director on 2015-11-05
dot icon20/11/2015
Appointment of Mrs Susannah Rachel Bradley as a director on 2015-11-05
dot icon20/11/2015
Director's details changed for Ms Claire Marie Farmer on 2015-11-05
dot icon20/11/2015
Termination of appointment of Sandra Perry as a director on 2015-11-05
dot icon03/03/2015
Director's details changed for Mrs Sarah Kirsty Janes on 2015-03-03
dot icon03/03/2015
Appointment of Ms Claire Marie Farmer as a director on 2015-02-16
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-12 no member list
dot icon14/11/2014
Appointment of Mrs Sarah Kirsty Janes as a director on 2014-10-13
dot icon11/02/2014
Termination of appointment of Christopher Hall as a director
dot icon11/02/2014
Termination of appointment of Christopher Hall as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-12 no member list
dot icon16/05/2013
Termination of appointment of Robert Reid as a director
dot icon16/05/2013
Appointment of Mr Christopher David Young as a director
dot icon16/04/2013
Certificate of change of name
dot icon16/04/2013
Miscellaneous
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Memorandum and Articles of Association
dot icon16/04/2013
Resolutions
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Change of name notice
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-12 no member list
dot icon08/02/2012
Termination of appointment of Nigel Tompkins as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/11/2011
Appointment of Mr Robert Reid as a director
dot icon25/11/2011
Appointment of Mrs Eve Alexandra Burt as a director
dot icon24/11/2011
Termination of appointment of Robert Reid as a director
dot icon24/11/2011
Termination of appointment of Eve Burt as a director
dot icon24/11/2011
Appointment of Mr Paul Bowers as a director
dot icon23/11/2011
Annual return made up to 2011-11-04 no member list
dot icon22/09/2011
Termination of appointment of Jackaline Meekins as a director
dot icon22/09/2011
Registered office address changed from 1St Floor Broadway House 4 - 6 the Broadway Bedford Bedfordshire MK40 2TE on 2011-09-22
dot icon25/05/2011
Appointment of Mrs Sandra Perry as a director
dot icon10/12/2010
Annual return made up to 2010-12-10 no member list
dot icon10/12/2010
Director's details changed for Mr Christopher John Hall on 2010-12-10
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Termination of appointment of Julia Sharman as a director
dot icon19/11/2010
Termination of appointment of Linda Mckay as a director
dot icon29/09/2010
Appointment of Mrs Jackaline Tracey Meekins as a director
dot icon28/07/2010
Termination of appointment of Layton Henderson as a director
dot icon28/06/2010
Memorandum and Articles of Association
dot icon28/06/2010
Resolutions
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon10/03/2010
Appointment of Mr Layton James Henderson as a director
dot icon05/03/2010
Annual return made up to 2010-02-22 no member list
dot icon04/03/2010
Director's details changed for Mrs Eve Alexandra Burt on 2010-02-22
dot icon04/03/2010
Director's details changed for Robert Reid on 2010-02-22
dot icon04/03/2010
Director's details changed for Mr Christopher John Hall on 2010-02-22
dot icon04/03/2010
Director's details changed for Mr Roy Douglas Palmer on 2010-02-22
dot icon04/03/2010
Director's details changed for Mrs Julia Margaret Sharman on 2010-02-22
dot icon04/03/2010
Director's details changed for Mrs Linda Jane Mckay on 2010-02-22
dot icon28/01/2010
Appointment of Mr Nigel Richard Tompkins as a director
dot icon31/10/2009
Amended accounts made up to 2009-03-31
dot icon05/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed mrs eve alexandra burt
dot icon02/07/2009
Appointment terminated director jocelyn harper
dot icon20/05/2009
Appointment terminated director maxine bilcock
dot icon20/05/2009
Appointment terminated director karen atkinson
dot icon25/02/2009
Annual return made up to 22/02/09
dot icon17/02/2009
Director appointed mr roy douglas palmer
dot icon17/02/2009
Director appointed mrs linda jane mckay
dot icon09/12/2008
Director appointed mrs julia margaret sharman
dot icon09/12/2008
Director appointed ms karen jane atkinson
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Appointment terminated director olivia egdell
dot icon14/03/2008
Annual return made up to 22/02/08
dot icon13/03/2008
Appointment terminated director molly gower
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon05/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon03/10/2007
New director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: phoenix chambers 15-17 high street bedford bedfordshire MK40 1RN
dot icon05/06/2007
Director resigned
dot icon24/03/2007
Annual return made up to 22/02/07
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Director resigned
dot icon17/01/2007
New secretary appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon03/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon11/09/2006
New secretary appointed
dot icon08/09/2006
New director appointed
dot icon29/08/2006
Secretary resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon27/02/2006
Annual return made up to 22/02/06
dot icon17/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon06/12/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon26/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon22/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
315.17K
-
0.00
-
-
2022
8
290.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Christopher David
Director
13/03/2013 - 15/06/2023
-
Twigden, David Robert
Director
13/11/2018 - 08/07/2024
15
Martindale, Michaela Denise
Director
01/11/2022 - 01/07/2024
-
Mrs Sarah Kirsty Janes
Director
13/10/2014 - 01/03/2023
3
Roberts, Alesha
Director
07/10/2024 - Present
-

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 FACES BEDFORD

FACES BEDFORD is an(a) Active company incorporated on 22/02/2005 with the registered office located at 147 Church Lane, Bedford, Beds MK41 0PW. There are currently 9 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 FACES BEDFORD?

toggle

FACES BEDFORD is currently Active. It was registered on 22/02/2005 .

Where is FACES BEDFORD located?

toggle

FACES BEDFORD is registered at 147 Church Lane, Bedford, Beds MK41 0PW.

What does FACES BEDFORD do?

toggle

FACES BEDFORD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FACES BEDFORD?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Matthew James Hendrie Burtcher as a director on 2026-03-09.