The Kempston Community Association Limited BEDFORD


Founded in 2005, The Kempston Community Association, classified under reg no. 05396860 is an active company. Currently registered at First Floor, Woburn Court 2 Railton Road, MK42 7PN, Bedford the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 7 directors in the the company, namely Paul B., Lionel S. and David B. and others. In addition one secretary - Jacquie M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer H. who worked with the the company until 1 August 2023.

The Kempston Community Association Limited Address / Contact

Office Address First Floor, Woburn Court 2 Railton Road,
Office Address2 Woburn Road Industrial Estate, Kempston
Town Bedford
Post code MK42 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05396860
Date of Incorporation Thu, 17th Mar 2005
Industry Letting and operating of conference and exhibition centres
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 13 November 2023

Lionel S.

Position: Director

Appointed: 13 November 2023

David B.

Position: Director

Appointed: 13 November 2023

Jacquie M.

Position: Secretary

Appointed: 01 August 2023

Jacquie M.

Position: Director

Appointed: 16 February 2022

David L.

Position: Director

Appointed: 16 February 2022

Anita M.

Position: Director

Appointed: 16 February 2022

Christopher A.

Position: Director

Appointed: 24 April 2015

Gloria M.

Position: Director

Appointed: 27 June 2017

Resigned: 13 November 2023

Brian S.

Position: Director

Appointed: 24 April 2015

Resigned: 13 November 2023

Anthony B.

Position: Director

Appointed: 17 March 2005

Resigned: 24 April 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 2005

Resigned: 17 March 2005

Jennifer H.

Position: Secretary

Appointed: 17 March 2005

Resigned: 01 August 2023

Patricia B.

Position: Director

Appointed: 17 March 2005

Resigned: 13 November 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2005

Resigned: 17 March 2005

Clive S.

Position: Director

Appointed: 17 March 2005

Resigned: 24 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Patricia B. This PSC has significiant influence or control over this company,.

Patricia B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, December 2023
Free Download (14 pages)

Company search

Advertisements