King's Arms Trust (bedford) BEDFORD


Founded in 2006, King's Arms Trust (bedford), classified under reg no. 05899019 is an active company. Currently registered at 245 Ampthill Road MK42 9AZ, Bedford the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Rotimi O., Philip V. and Nicola M. and others. Of them, Simon H., Roydon L. have been with the company the longest, being appointed on 8 August 2006 and Rotimi O. has been with the company for the least time - from 26 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

King's Arms Trust (bedford) Address / Contact

Office Address 245 Ampthill Road
Town Bedford
Post code MK42 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899019
Date of Incorporation Tue, 8th Aug 2006
Industry Activities of religious organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Rotimi O.

Position: Director

Appointed: 26 March 2023

Philip V.

Position: Director

Appointed: 20 October 2020

Nicola M.

Position: Director

Appointed: 21 January 2020

Peter H.

Position: Director

Appointed: 09 July 2019

Simon H.

Position: Director

Appointed: 08 August 2006

Roydon L.

Position: Director

Appointed: 08 August 2006

Rachel H.

Position: Director

Appointed: 30 June 2020

Resigned: 30 November 2023

Vanessa L.

Position: Director

Appointed: 09 July 2019

Resigned: 20 October 2020

David H.

Position: Secretary

Appointed: 29 January 2014

Resigned: 22 August 2018

Kirstie C.

Position: Director

Appointed: 03 December 2009

Resigned: 08 March 2017

Emma J.

Position: Secretary

Appointed: 01 July 2008

Resigned: 29 January 2014

Paul S.

Position: Director

Appointed: 08 August 2006

Resigned: 09 July 2019

Mark A.

Position: Director

Appointed: 08 August 2006

Resigned: 20 November 2018

Roydon L.

Position: Secretary

Appointed: 08 August 2006

Resigned: 01 July 2008

Julian A.

Position: Director

Appointed: 08 August 2006

Resigned: 09 July 2013

Paul J.

Position: Director

Appointed: 08 August 2006

Resigned: 04 October 2022

Angela S.

Position: Director

Appointed: 08 August 2006

Resigned: 29 December 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Roydon L. The abovementioned PSC has significiant influence or control over this company,.

Roydon L.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 30th November 2023
filed on: 3rd, December 2023
Free Download (1 page)

Company search

Advertisements