About

Registered Number: 03327628
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Old School Cardington, MK44 3SX

 

Bedfordshire Rural Communities Charity was founded on 04 March 1997 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Cowan, Tracy, Barker, Christopher, Hedges, Timothy John, Dr, Hill, Tim, Cllr, Lovesey, Ann, Prickett, Brian George, Boswell, Jonathan Miles, Adams, David Alan, Barnes, Robert James, Caldicott, Colin Detrick, Crampin, Alice Frances, Dancy, Jennifer Ann, Duggan, Anthony, Fletcher, Penny Winifred, Genovese-plumb, Giovanna, Grant, Michael Anthony, Hartley, Valerie, Hincks, Jocelyn Mary, Kenworthy, Michael George, Klimas, Lynda, Revd Canon, Lodge, Lesley Ann, Odell, Eileen Grace, Lady, Olney, Patricia Margaret, Cllr, Payne, Derek Henry, Quin, David Christopher, Rochester, Richard Alan, Sheard, Muriel Constance, Sohanpal, Sharmila Luxmibye, Sparrow, Frederick Nigel, Terry, John Arthur, Wheeler, John, Cllr are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Christopher 03 October 2019 - 1
HEDGES, Timothy John, Dr 06 October 2010 - 1
HILL, Tim, Cllr 15 October 2015 - 1
LOVESEY, Ann 25 April 2007 - 1
PRICKETT, Brian George 25 May 2005 - 1
ADAMS, David Alan 03 October 2012 07 November 2017 1
BARNES, Robert James 25 April 2007 03 November 2008 1
CALDICOTT, Colin Detrick 11 November 2014 06 February 2017 1
CRAMPIN, Alice Frances 09 July 2001 12 September 2007 1
DANCY, Jennifer Ann 25 January 2010 03 October 2012 1
DUGGAN, Anthony 14 July 1997 16 July 1998 1
FLETCHER, Penny Winifred 01 November 2011 28 January 2013 1
GENOVESE-PLUMB, Giovanna 13 November 2013 05 January 2015 1
GRANT, Michael Anthony 09 July 2001 23 April 2014 1
HARTLEY, Valerie 14 July 1997 19 February 2004 1
HINCKS, Jocelyn Mary 17 July 1997 17 July 2000 1
KENWORTHY, Michael George 17 July 2000 19 January 2004 1
KLIMAS, Lynda, Revd Canon 13 November 2013 08 November 2016 1
LODGE, Lesley Ann 12 September 2006 23 July 2009 1
ODELL, Eileen Grace, Lady 14 July 1997 09 July 2001 1
OLNEY, Patricia Margaret, Cllr 14 October 2002 20 June 2011 1
PAYNE, Derek Henry 04 March 1997 31 January 2007 1
QUIN, David Christopher 14 January 2002 14 November 2005 1
ROCHESTER, Richard Alan 25 April 2007 19 July 2013 1
SHEARD, Muriel Constance 14 July 1997 15 July 2006 1
SOHANPAL, Sharmila Luxmibye 01 March 2019 01 December 2019 1
SPARROW, Frederick Nigel 12 September 2007 07 November 2017 1
TERRY, John Arthur 04 March 1997 29 July 1997 1
WHEELER, John, Cllr 15 October 2015 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Tracy 13 July 2018 - 1
BOSWELL, Jonathan Miles 21 March 2014 15 January 2019 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 14 August 2018
AP03 - Appointment of secretary 25 July 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 08 December 2016
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 11 December 2015
CC04 - Statement of companies objects 10 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 17 October 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 26 March 2014
AP03 - Appointment of secretary 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 11 December 2013
TM01 - Termination of appointment of director 08 August 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 04 October 2012
MISC - Miscellaneous document 18 May 2012
AUD - Auditor's letter of resignation 11 May 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363s - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 24 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 22 March 2002
RESOLUTIONS - N/A 15 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 22 November 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.