You are here: bizstats.co.uk > a-z index > S list > ST list

St. Andrew's School (bedford) Limited


Founded in 1965, St. Andrew's School (bedford), classified under reg no. 00866338 is an active company. Currently registered at 78 Kimbolton Road MK40 2PA, the company has been in the business for fifty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Elizabeth C., Ashley K. and Stephen W.. In addition one secretary - Susan D. - is with the firm. 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.

St. Andrew's School (bedford) Limited Address / Contact

Office Address 78 Kimbolton Road
Office Address2 Bedford
Town
Post code MK40 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00866338
Date of Incorporation Mon, 13th Dec 1965
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 10 September 2020

Ashley K.

Position: Director

Appointed: 28 November 2018

Susan D.

Position: Secretary

Appointed: 01 July 2014

Stephen W.

Position: Director

Appointed: 02 September 2013

Brian T.

Position: Director

Appointed: 16 March 2017

Resigned: 20 August 2021

Dorothy L.

Position: Director

Appointed: 16 March 2017

Resigned: 05 September 2022

John W.

Position: Director

Appointed: 16 March 2017

Resigned: 19 December 2019

James L.

Position: Director

Appointed: 24 March 2015

Resigned: 30 April 2021

Michael N.

Position: Director

Appointed: 18 November 2014

Resigned: 19 April 2017

Michael G.

Position: Director

Appointed: 02 September 2013

Resigned: 25 November 2020

David E.

Position: Director

Appointed: 02 September 2013

Resigned: 30 April 2021

Clive S.

Position: Director

Appointed: 02 September 2013

Resigned: 10 October 2022

Ivan F.

Position: Director

Appointed: 02 September 2013

Resigned: 30 April 2021

Graham B.

Position: Director

Appointed: 02 September 2013

Resigned: 05 May 2022

Jane R.

Position: Director

Appointed: 09 November 2011

Resigned: 22 February 2012

Rita G.

Position: Secretary

Appointed: 16 June 2010

Resigned: 01 July 2014

Yvonne P.

Position: Director

Appointed: 16 June 2010

Resigned: 09 November 2011

Mary B.

Position: Director

Appointed: 03 September 2009

Resigned: 31 August 2021

Jane C.

Position: Director

Appointed: 17 June 2009

Resigned: 15 June 2011

Robert G.

Position: Director

Appointed: 17 June 2009

Resigned: 19 April 2017

Roger W.

Position: Director

Appointed: 18 June 2008

Resigned: 02 September 2013

Margaret C.

Position: Director

Appointed: 27 February 2008

Resigned: 11 November 2009

John C.

Position: Director

Appointed: 21 November 2007

Resigned: 31 December 2013

Dean J.

Position: Secretary

Appointed: 06 March 2006

Resigned: 16 June 2010

Garry F.

Position: Director

Appointed: 02 November 2005

Resigned: 26 October 2007

Helen P.

Position: Director

Appointed: 02 November 2005

Resigned: 11 November 2009

Helen R.

Position: Secretary

Appointed: 15 June 2005

Resigned: 28 February 2006

Barry H.

Position: Director

Appointed: 26 February 2003

Resigned: 01 April 2003

Aubrey C.

Position: Director

Appointed: 16 October 2002

Resigned: 13 June 2012

Frances H.

Position: Director

Appointed: 17 October 2001

Resigned: 01 August 2007

Vyvian O.

Position: Director

Appointed: 20 June 2001

Resigned: 19 November 2008

Robert R.

Position: Director

Appointed: 01 November 2000

Resigned: 20 June 2001

John H.

Position: Director

Appointed: 20 October 1999

Resigned: 11 September 2001

Susan P.

Position: Director

Appointed: 15 October 1997

Resigned: 31 August 2008

Kenneth S.

Position: Director

Appointed: 15 October 1997

Resigned: 06 July 2012

Timothy H.

Position: Director

Appointed: 15 October 1997

Resigned: 02 June 2004

Heather M.

Position: Director

Appointed: 11 October 1996

Resigned: 31 August 2006

Grace Y.

Position: Director

Appointed: 14 February 1996

Resigned: 31 December 2003

Jocelyn L.

Position: Secretary

Appointed: 13 October 1993

Resigned: 15 June 2005

Hugh J.

Position: Director

Appointed: 14 October 1992

Resigned: 17 June 2009

Joan E.

Position: Director

Appointed: 10 June 1992

Resigned: 15 October 1997

John H.

Position: Director

Appointed: 03 July 1991

Resigned: 10 June 1992

Judy P.

Position: Director

Appointed: 03 July 1991

Resigned: 13 February 2001

Nora P.

Position: Director

Appointed: 03 July 1991

Resigned: 13 October 1993

Anthony H.

Position: Secretary

Appointed: 03 July 1991

Resigned: 13 October 1993

Ronald H.

Position: Director

Appointed: 03 July 1991

Resigned: 10 June 1992

Kathleen G.

Position: Director

Appointed: 03 July 1991

Resigned: 10 June 1992

Geoffrey W.

Position: Director

Appointed: 03 July 1991

Resigned: 17 June 1998

Anne C.

Position: Director

Appointed: 03 July 1991

Resigned: 14 June 1995

Christopher D.

Position: Director

Appointed: 03 July 1991

Resigned: 14 October 1992

Douglas C.

Position: Director

Appointed: 03 July 1991

Resigned: 21 June 2000

Anthony C.

Position: Director

Appointed: 03 July 1991

Resigned: 01 August 2007

Dorothea P.

Position: Director

Appointed: 03 July 1991

Resigned: 15 October 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Graham B. The abovementioned PSC has significiant influence or control over this company,.

Graham B.

Notified on 1 September 2016
Ceased on 5 May 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to August 31, 2022
filed on: 23rd, May 2023
Free Download (2 pages)

Company search

Advertisements