About

Registered Number: 04352578
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Wood Farm, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5LA

 

Established in 2002, Bedfordshire & Cambridgeshire Rural Support Group have registered office in St. Neots. We don't currently know the number of employees at the company. Beeby, Ian Robert, Cunningham, William David, Duberly, Hugh, Sir, Holmes, Judy Rosemary Rivers, Peck, Clair Sally, Alford, John, Gee, Elizabeth Carolyn, Hamilton, Lidwina Anne-marie, Stevens, Paul Ernest are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEBY, Ian Robert 14 January 2002 - 1
CUNNINGHAM, William David 11 June 2015 - 1
DUBERLY, Hugh, Sir 31 July 2018 - 1
HOLMES, Judy Rosemary Rivers 03 September 2014 - 1
PECK, Clair Sally 18 July 2019 - 1
ALFORD, John 14 January 2002 31 December 2018 1
GEE, Elizabeth Carolyn 14 January 2002 31 July 2007 1
HAMILTON, Lidwina Anne-Marie 14 January 2002 01 August 2019 1
STEVENS, Paul Ernest 14 January 2002 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 24 October 2019
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 24 April 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 January 2016
AP01 - Appointment of director 27 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 20 January 2003
225 - Change of Accounting Reference Date 16 November 2002
RESOLUTIONS - N/A 09 July 2002
MEM/ARTS - N/A 09 July 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.