About

Registered Number: 02708888
Date of Incorporation: 23/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: W.I. House, 62 Adelaide Square, Bedford, MK40 2RW

 

Having been setup in 1992, The Bedfordshire County Federation of Women's Institutes have registered office in Bedford, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Sally 01 May 1996 - 1
COCHRANE, Elizabeth 12 May 2014 - 1
COX, Wendy Elizabeth 19 May 2020 - 1
MCEWAN, Judith Maureen 26 April 2010 - 1
MITCHELL, Rosemary Clare 06 March 2017 - 1
POTTER, Elizabeth Agnes 27 April 2009 - 1
SANBROOK, Diane May 13 April 1994 - 1
ABRAHAM, Jennifer Lois 17 April 2000 26 April 2004 1
BARRATT, Rosemary 09 September 1996 29 April 2002 1
BELL, Diane Carol 10 May 2004 01 December 2008 1
BONNER, Maureen Louie Elizabeth 11 May 1992 17 April 2000 1
BRADLEY, Sheila Janet 17 April 2000 29 April 2002 1
BRIGGS, Beryl 01 May 1996 27 April 1998 1
CARTER, Kathleen Margaret 10 May 2004 28 April 2008 1
CLEAVER, Shirley 11 May 1992 29 April 1996 1
DAVIES, Jane Lesley 01 May 1996 29 April 2002 1
EAMES, Cynthia 30 April 2002 24 April 2006 1
EASTWOOD, Sylvia Bridget 11 May 1992 29 April 1996 1
FOGG, Erica Ann 11 May 1992 13 January 1997 1
FREEMAN, Barbara 11 May 1992 29 April 1996 1
GEDDES, Christine Susan 06 May 1998 24 April 2006 1
GILL, Ruth Elizabeth Mary 01 May 1996 17 April 2000 1
GOSS, Gloria 01 May 2007 28 April 2008 1
HALL, Ann Frances 30 April 2002 07 April 2003 1
HANDS, Virginia Ann 09 September 1996 29 April 2002 1
HAYWARD, Gillian Barbara 11 May 1992 29 April 1996 1
HUBBARD, Jane Hilda 26 April 2010 06 March 2017 1
KEEN, Susan Mararet 27 April 2009 12 May 2014 1
KNOX, Susan Phoebe 23 April 1992 29 April 1996 1
LONGMAN, Betty Mary 13 April 1994 17 April 2000 1
LOVELL, Ann 08 May 2006 30 April 2018 1
LOVELL, Ann 11 May 1992 29 April 2002 1
LOVESEY, Elizabeth Ann 03 October 2005 06 July 2009 1
MARSDEN, Gillian 11 May 1992 11 June 2001 1
MARTIN, Doreen Mary 11 May 1992 01 March 1997 1
MATTHEWS, Kathleen Dean 30 April 2002 24 April 2006 1
MUNNELLY, Maureen Gloria 09 September 1996 30 November 1999 1
MURPHY, Joyce Madelaine 17 April 2000 29 April 2002 1
NASH, Shirley Elaine 23 April 1992 30 April 1992 1
NICOLLS, Hilary Mansell 11 May 1992 29 April 1996 1
PARKER, Eileen Elsie 11 May 1992 17 April 2000 1
PORTAS, Josephine Mary 17 April 2000 28 April 2008 1
SMART, Margaret Rose 03 May 2000 29 April 2002 1
SMITH, Chrystyna Yvonne 09 February 2015 19 May 2020 1
STAMMERS, Kay Jacqueline 25 April 2016 24 April 2017 1
WILD, Jan 11 May 2004 15 January 2007 1
WILMOT, Anne Catherine 12 May 2014 19 May 2020 1
WOOD, Mary 02 June 2008 30 April 2012 1
WOODFINE, Patricia Diane 23 April 1992 01 February 1994 1
Secretary Name Appointed Resigned Total Appointments
BARRELL, Dawn Ann 03 May 2005 06 May 2010 1
HOWE, Susan Katherine 15 April 1996 30 April 2004 1
SMART, Margaret Rose 07 May 2010 25 September 2013 1
WATSON, Eileen 01 February 1995 31 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 13 May 2018
AP01 - Appointment of director 13 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 02 May 2016
AAMD - Amended Accounts 03 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 29 August 2014
RESOLUTIONS - N/A 24 July 2014
CC04 - Statement of companies objects 24 July 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 07 July 2001
RESOLUTIONS - N/A 07 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 20 May 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 05 October 1996
363s - Annual Return 09 June 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 19 April 1993
288 - N/A 23 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1992
NEWINC - New incorporation documents 23 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.