About

Registered Number: 02779201
Date of Incorporation: 13/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN

 

Bedford Sports Foundation was registered on 13 January 1993 and has its registered office in Kempston in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are Brookes, Amanda, Riley, Matthew Charles, Champion, Yvonne, Jones, Catherine, Moulam, Robert, Petherick, Andrew John, Wood, Raymond George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Amanda 01 September 2002 - 1
RILEY, Matthew Charles 01 January 2015 - 1
MOULAM, Robert 01 February 2004 27 April 2009 1
PETHERICK, Andrew John 11 February 1993 18 January 1994 1
WOOD, Raymond George 29 March 1995 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
CHAMPION, Yvonne 01 January 1996 01 September 2002 1
JONES, Catherine 11 February 1993 01 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 17 December 2015
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 March 2010
AP01 - Appointment of director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 18 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 05 September 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 24 April 1999
AA - Annual Accounts 22 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 16 February 1998
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 26 March 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 26 January 1996
AA - Annual Accounts 29 December 1995
288 - N/A 27 April 1995
288 - N/A 03 April 1995
363s - Annual Return 14 March 1995
287 - Change in situation or address of Registered Office 24 February 1995
AA - Annual Accounts 08 November 1994
288 - N/A 13 July 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 22 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
CERTNM - Change of name certificate 16 June 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
287 - Change in situation or address of Registered Office 28 May 1993
287 - Change in situation or address of Registered Office 19 March 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.