Age Uk Bedfordshire BEDFORD


Age Uk Bedfordshire started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04160627. The Age Uk Bedfordshire company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bedford at 78-82 Bromham Road. Postal code: MK40 2QH. Since 2nd December 2011 Age Uk Bedfordshire is no longer carrying the name Age Concern Bedfordshire.

At the moment there are 4 directors in the the firm, namely Anne P., Wendy D. and Sally H. and others. In addition one secretary - Karen P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cecil C. who worked with the the firm until 31 December 2001.

Age Uk Bedfordshire Address / Contact

Office Address 78-82 Bromham Road
Town Bedford
Post code MK40 2QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160627
Date of Incorporation Thu, 15th Feb 2001
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Anne P.

Position: Director

Appointed: 30 November 2017

Wendy D.

Position: Director

Appointed: 30 November 2017

Sally H.

Position: Director

Appointed: 04 March 2011

Rita B.

Position: Director

Appointed: 04 March 2011

Karen P.

Position: Secretary

Appointed: 01 January 2002

Michael T.

Position: Director

Appointed: 01 January 2015

Resigned: 01 April 2019

Janet W.

Position: Director

Appointed: 23 November 2007

Resigned: 28 August 2022

James V.

Position: Director

Appointed: 01 December 2005

Resigned: 01 June 2010

Yanqing D.

Position: Director

Appointed: 27 January 2005

Resigned: 31 January 2010

Anjani S.

Position: Director

Appointed: 27 January 2005

Resigned: 30 March 2014

Marjorie S.

Position: Director

Appointed: 04 July 2002

Resigned: 24 November 2021

George M.

Position: Director

Appointed: 19 October 2001

Resigned: 25 January 2008

Joyce S.

Position: Director

Appointed: 19 October 2001

Resigned: 23 October 2006

Margaret D.

Position: Director

Appointed: 15 February 2001

Resigned: 25 November 2004

Cecil C.

Position: Secretary

Appointed: 15 February 2001

Resigned: 31 December 2001

Eric K.

Position: Director

Appointed: 15 February 2001

Resigned: 30 November 2017

June M.

Position: Director

Appointed: 15 February 2001

Resigned: 15 February 2006

George G.

Position: Director

Appointed: 15 February 2001

Resigned: 24 November 2002

Benjamin S.

Position: Director

Appointed: 15 February 2001

Resigned: 31 March 2007

Marianda T.

Position: Director

Appointed: 15 February 2001

Resigned: 21 June 2001

People with significant control

The register of persons with significant control that own or control the company consists of 9 names. As BizStats discovered, there is Wendy D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Rita B. This PSC has significiant influence or control over the company,. The third one is Sally H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Wendy D.

Notified on 30 November 2017
Nature of control: significiant influence or control

Rita B.

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

Sally H.

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

Karen P.

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

Anne P.

Notified on 30 November 2017
Nature of control: significiant influence or control

Marjorie S.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Janet W.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: significiant influence or control

Eric K.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company previous names

Age Concern Bedfordshire December 2, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, January 2024
Free Download (28 pages)

Company search

Advertisements