All Nations Church, Bedford BEDFORD


All Nations Church, Bedford started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06829106. The All Nations Church, Bedford company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bedford at Church Centre. Postal code: MK41 7QF. Since June 27, 2013 All Nations Church, Bedford is no longer carrying the name Brickhill Baptist Church, Bedford.

The company has 5 directors, namely Simon M., Andrew E. and Chantelle A. and others. Of them, Richard G. has been with the company the longest, being appointed on 24 February 2009 and Simon M. and Andrew E. and Chantelle A. have been with the company for the least time - from 24 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

All Nations Church, Bedford Address / Contact

Office Address Church Centre
Office Address2 79 Brickhill Drive
Town Bedford
Post code MK41 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06829106
Date of Incorporation Tue, 24th Feb 2009
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Simon M.

Position: Director

Appointed: 24 June 2021

Andrew E.

Position: Director

Appointed: 24 June 2021

Chantelle A.

Position: Director

Appointed: 24 June 2021

Paul D.

Position: Director

Appointed: 25 January 2018

Richard G.

Position: Director

Appointed: 24 February 2009

Rosie C.

Position: Director

Appointed: 28 July 2022

Resigned: 29 September 2023

Ian R.

Position: Director

Appointed: 13 February 2022

Resigned: 08 May 2022

Heather L.

Position: Director

Appointed: 29 September 2016

Resigned: 03 June 2021

Andrew W.

Position: Director

Appointed: 25 March 2016

Resigned: 14 February 2020

Simon H.

Position: Director

Appointed: 19 April 2012

Resigned: 30 March 2017

Andrew F.

Position: Director

Appointed: 12 October 2011

Resigned: 22 November 2015

Timothy G.

Position: Director

Appointed: 08 September 2010

Resigned: 27 July 2017

David S.

Position: Secretary

Appointed: 23 March 2009

Resigned: 01 April 2019

Leslie W.

Position: Director

Appointed: 24 February 2009

Resigned: 31 December 2009

David S.

Position: Director

Appointed: 24 February 2009

Resigned: 23 March 2009

Mervyn T.

Position: Director

Appointed: 24 February 2009

Resigned: 30 November 2017

Matthew D.

Position: Director

Appointed: 24 February 2009

Resigned: 15 April 2023

Jonathan J.

Position: Director

Appointed: 24 February 2009

Resigned: 14 February 2020

Ian R.

Position: Director

Appointed: 24 February 2009

Resigned: 13 February 2022

Iel Management Services Ltd

Position: Corporate Secretary

Appointed: 24 February 2009

Resigned: 26 February 2009

Leslie W.

Position: Secretary

Appointed: 24 February 2009

Resigned: 23 March 2009

Luke D.

Position: Director

Appointed: 24 February 2009

Resigned: 30 March 2010

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we identified, there is Paul D. This PSC has significiant influence or control over the company,. Another one in the PSC register is Matthew D. This PSC has significiant influence or control over the company,. Moving on, there is Chantelle A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 24 March 2022
Ceased on 28 July 2022
Nature of control: significiant influence or control

Matthew D.

Notified on 24 March 2022
Ceased on 28 July 2022
Nature of control: significiant influence or control

Chantelle A.

Notified on 24 March 2022
Ceased on 28 July 2022
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: significiant influence or control

Simon M.

Notified on 24 March 2022
Ceased on 26 May 2022
Nature of control: significiant influence or control

Andrew E.

Notified on 24 March 2022
Ceased on 26 May 2022
Nature of control: significiant influence or control

Ian R.

Notified on 24 March 2022
Ceased on 8 May 2022
Nature of control: significiant influence or control

Company previous names

Brickhill Baptist Church, Bedford June 27, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 19th, June 2023
Free Download (32 pages)

Company search

Advertisements