About

Registered Number: 05899019
Date of Incorporation: 08/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: KING'S HOUSE, 245 Ampthill Road, Bedford, MK42 9AZ

 

Having been setup in 2006, King's Arms Trust (Bedford) have registered office in Bedford. We do not know the number of employees at this organisation. There are 5 directors listed as Hickman, Rachel Mary Usha, Lipski, Vanessa Julie, Holt, David, Johnson, Emma, Simco, Angela Heather for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Rachel Mary Usha 30 June 2020 - 1
LIPSKI, Vanessa Julie 09 July 2019 - 1
SIMCO, Angela Heather 08 August 2006 29 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLT, David 29 January 2014 22 August 2018 1
JOHNSON, Emma 01 July 2008 29 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
CS01 - N/A 01 May 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 May 2019
MR01 - N/A 15 March 2019
TM01 - Termination of appointment of director 02 December 2018
TM02 - Termination of appointment of secretary 22 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 05 August 2014
AP03 - Appointment of secretary 01 June 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 10 May 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 May 2009
353 - Register of members 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 May 2008
363a - Annual Return 04 October 2007
225 - Change of Accounting Reference Date 16 November 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

Legal charge 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.