About

Registered Number: 00420386
Date of Incorporation: 28/09/1946 (78 years and 6 months ago)
Company Status: Active
Registered Address: 351 Southwark Park Road, Bermondsey, London, SE16 2JW

 

Established in 1946, Bede House Association has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Cook, Charlotte, Booth, Alison Mary, Cotton, Julie Marie, Hickson, Martyn Lee, Kent, John Christian William, Kong, Jamaria, Lindsay, Paul, Mcgrath, Catherine Elizabeth, Panesar, Nitu Tasmeet Kaur, Ramsey, Katrina, Dennis, Alison Jane, Abodunrin, Justinah, Billiald, Sarah, Buxton, Christopher John, Clahar, Jay Augustus, Davis, Kate, Driscoll, David, Reverend Canon, Gardner, Sally Anne, Gomm, Michael Quentin, Haddad, Marian, Knight, Caroline Mary Anne, Lamb, Kenneth Henry Lowry, The Honourable, Lopez, Beverlyn, Mcclure, Frances, Monk, Gary, Morrison, David, Price, John Henry, Pritchett, Kate, Shellens, Jennifer Ruth, Tomlinson, Denise Nicola, Vallings, Andrew James, Weir, Duncan John, Williams, Sarah Kate, Woodd, Peggy Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Alison Mary 08 November 2018 - 1
COTTON, Julie Marie 18 March 2004 - 1
HICKSON, Martyn Lee 26 May 2016 - 1
KENT, John Christian William 26 May 2016 - 1
KONG, Jamaria 17 July 2014 - 1
LINDSAY, Paul 28 May 2010 - 1
MCGRATH, Catherine Elizabeth 20 February 2014 - 1
PANESAR, Nitu Tasmeet Kaur 17 July 2014 - 1
RAMSEY, Katrina 07 February 2009 - 1
ABODUNRIN, Justinah 04 November 2004 02 November 2006 1
BILLIALD, Sarah 06 March 2003 01 April 2010 1
BUXTON, Christopher John N/A 20 March 1997 1
CLAHAR, Jay Augustus N/A 23 March 1994 1
DAVIS, Kate 03 November 2011 14 November 2013 1
DRISCOLL, David, Reverend Canon 15 February 2007 13 November 2014 1
GARDNER, Sally Anne 20 March 1997 19 October 2000 1
GOMM, Michael Quentin N/A 02 November 2006 1
HADDAD, Marian N/A 17 September 1998 1
KNIGHT, Caroline Mary Anne N/A 03 November 2011 1
LAMB, Kenneth Henry Lowry, The Honourable N/A 21 June 1995 1
LOPEZ, Beverlyn 16 March 1995 20 March 1997 1
MCCLURE, Frances 19 July 2012 29 January 2015 1
MONK, Gary 06 March 2003 06 November 2003 1
MORRISON, David 07 February 2009 03 November 2011 1
PRICE, John Henry 16 March 1995 14 March 1996 1
PRITCHETT, Kate N/A 18 March 1993 1
SHELLENS, Jennifer Ruth 01 November 1998 02 November 2006 1
TOMLINSON, Denise Nicola 16 January 1999 08 November 2001 1
VALLINGS, Andrew James 18 March 2004 02 November 2006 1
WEIR, Duncan John 19 March 1992 23 March 1994 1
WILLIAMS, Sarah Kate 27 January 2000 24 February 2004 1
WOODD, Peggy Joanna 03 November 2005 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
COOK, Charlotte 06 June 2013 - 1
DENNIS, Alison Jane 15 May 2008 18 July 2013 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 October 2015
CH01 - Change of particulars for director 03 March 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 19 July 2013
AP03 - Appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AP01 - Appointment of director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 23 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
RESOLUTIONS - N/A 29 November 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 21 November 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 15 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
363s - Annual Return 07 April 1998
225 - Change of Accounting Reference Date 24 September 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 21 March 1996
288 - N/A 21 March 1996
288 - N/A 11 October 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 13 October 1992
288 - N/A 30 July 1992
363b - Annual Return 30 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 03 March 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 17 July 1991
363 - Annual Return 18 June 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 21 August 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 01 August 1986
AA - Annual Accounts 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 September 1976 Fully Satisfied

N/A

Mortgage 29 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.