About

Registered Number: 05414484
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Active
Registered Address: The Annexe Downside Cc, Oakwood Avenue, Dunstable, Bedfordshire, LU5 4AS

 

Based in Dunstable, Bedfordshire, Home-start Central Bedfordshire was founded on 05 April 2005, it has a status of "Active". There are 17 directors listed as Johnson, Linda Christine, Dunn, Tracey, Kelly, Alison Emily Edith, Marchbank, Patricia Anne, Miller, Enid Mary, Mason, Louise, Quick, Margaret Josephine, Carvell, Stephen, Cherry, Patricia Ann, Dunn, Tracey, Kimble, Anthony Colin, Lee, Dianne Elizabeth, Luxton, Margaret Catherine, March, Alison, Sharp, Connie Jane, Smith, Laurence John, Wood, Andrea for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Tracey 02 November 2018 - 1
KELLY, Alison Emily Edith 30 June 2017 - 1
MARCHBANK, Patricia Anne 21 April 2017 - 1
MILLER, Enid Mary 05 April 2005 - 1
CARVELL, Stephen 10 July 2009 30 June 2013 1
CHERRY, Patricia Ann 05 April 2005 06 August 2007 1
DUNN, Tracey 05 April 2005 29 August 2013 1
KIMBLE, Anthony Colin 05 April 2005 31 May 2009 1
LEE, Dianne Elizabeth 16 December 2005 25 May 2010 1
LUXTON, Margaret Catherine 05 April 2005 04 September 2006 1
MARCH, Alison 06 April 2009 10 July 2015 1
SHARP, Connie Jane 14 November 2005 18 April 2017 1
SMITH, Laurence John 05 April 2005 17 October 2006 1
WOOD, Andrea 08 May 2009 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Linda Christine 08 May 2015 - 1
MASON, Louise 05 April 2005 10 April 2007 1
QUICK, Margaret Josephine 13 August 2007 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
AA - Annual Accounts 19 November 2015
AP03 - Appointment of secretary 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
MA - Memorandum and Articles 09 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AA - Annual Accounts 02 December 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
225 - Change of Accounting Reference Date 27 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
MEM/ARTS - N/A 16 December 2005
CERTNM - Change of name certificate 30 November 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.