CARERS IN BEDFORDSHIRE

Suite D1 First Floor, Emerald Court Suite D1 First Floor, Emerald Court, Bedford, MK41 7PZ, Bedfordshire, England
StatusACTIVE
Company No.07140432
Category
Incorporated29 Jan 2010
Age14 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

CARERS IN BEDFORDSHIRE is an active with number 07140432. It was incorporated 14 years, 4 months, 20 days ago, on 29 January 2010. The company address is Suite D1 First Floor, Emerald Court Suite D1 First Floor, Emerald Court, Bedford, MK41 7PZ, Bedfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Charles Richard Kemp

Appointment date: 2024-05-23

Documents

View document PDF

Statement of companys objects

Date: 28 Mar 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Aylward

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Eric Wootton

Termination date: 2023-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mrs Michelle Doreen Evans-Riches

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mrs Mercy Canning

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mrs Joanne Preston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr Jagdeep Singh Ahluwalia

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Helen Sanderson Battersby

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Dwyer

Termination date: 2022-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Kidby

Appointment date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mrs Heather Aylward

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tania Palmariellodiviney

Change date: 2021-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Philip John Taverner

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Curtis

Termination date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: Suite K Sandland Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ

New address: Suite D1 First Floor, Emerald Court Pilgrim Centre, Brickhill Drive Bedford Bedfordshire MK41 7PZ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Charles Lee

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr David John Dwyer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Elizabeth Fincham

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Gail Dearing

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mrs Helen Sanderson Battersby

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Taverner

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Stephen Melville Peacey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tania Palmariellodiviney

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Buckley

Termination date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Rose

Termination date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Monica Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Winnifred Iona Douglas

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gail Dearing

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Ms Evelyn Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Ms Helen Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Michael Charles Frampton

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-20

Officer name: Miss Tracey Elizabeth Gill

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Jayne Knowles

Termination date: 2018-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Jayne Knowles

Appointment date: 2018-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robert Smith

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Napper

Termination date: 2018-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Anne Margaret Stuart Grant

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Charles Lee

Appointment date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Napper

Appointment date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mrs Sue Janet Lowe

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Lucy Leigh Shane

Documents

View document PDF

Resolution

Date: 30 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Cooper

Appointment date: 2016-02-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Barton

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Leigh Shane

Appointment date: 2015-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Stephen Melville Peacey

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Feb 2015

Category: Address

Type: AD02

New address: Suite K Sandland Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ

Old address: C/O Woodfines Llp 16 St. Cuthberts Street Bedford Bedfordshire MK40 3JG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Anderson

Termination date: 2015-01-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Eric Wootton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Ms Emma Susan Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Eric Wootton

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Steven Mills

Appointment date: 2014-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Thomas Broughton Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Victor Stephen Eltringham

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Buckingham

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Readman

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert Smith

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Pryer

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clark

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Clark

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Move registers to registered office company

Date: 24 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Caroline Pryer

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Frampton

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brodie Clark

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Clark

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodfines Company Services Limited

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Wootton

Documents

View document PDF

Termination secretary company

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: , Suite K Sandland Court Pilgrim Centre Brickhill Drive, Bedford, Bedfordshire, MK41 7PZ

Change date: 2012-02-22

Documents

View document PDF

Termination director company

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF


Some Companies

ACORNCERAMICS. LTD

4 READING ROAD,READING,RG8 7LY

Number:10729963
Status:ACTIVE
Category:Private Limited Company

ASYLUM WELCOME

UNIT 7 NEWTEC PLACE,OXFORD,OX4 1RE

Number:04361627
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AVANTGUARD SECURITY LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06789692
Status:ACTIVE
Category:Private Limited Company

NASIM & CO. SOLICITORS LIMITED

62A BARKING ROAD,LONDON,E6 3BP

Number:10886176
Status:ACTIVE
Category:Private Limited Company

OURMALA LTD

HACKNEY CITY FARM,LONDON,E2 8QA

Number:10025574
Status:ACTIVE
Category:Private Limited Company

SUA SOCIAL CARE LTD

18 TOULOUSE DRIVE,NORTON,WR5 2SA

Number:09505468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source