The Bedford And District Citizens Advice Bureau BEDFORD


Founded in 2004, The Bedford And District Citizens Advice Bureau, classified under reg no. 05190146 is an active company. Currently registered at 8 Harpur Centre MK40 1TP, Bedford the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Elizabeth B., Jane M. and Duncan G. and others. In addition one secretary - Francesca M. - 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 - David Y. who worked with the the firm until 4 November 2008.

The Bedford And District Citizens Advice Bureau Address / Contact

Office Address 8 Harpur Centre
Town Bedford
Post code MK40 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05190146
Date of Incorporation Tue, 27th Jul 2004
Industry Other information service activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Francesca M.

Position: Secretary

Appointed: 16 January 2023

Elizabeth B.

Position: Director

Appointed: 03 November 2022

Jane M.

Position: Director

Appointed: 27 January 2022

Duncan G.

Position: Director

Appointed: 01 November 2021

Mark S.

Position: Director

Appointed: 02 June 2020

Thomas I.

Position: Director

Appointed: 25 April 2016

Corinna B.

Position: Director

Appointed: 19 December 2020

Resigned: 12 December 2022

Duncan G.

Position: Director

Appointed: 27 April 2020

Resigned: 22 October 2020

Fraser Y.

Position: Director

Appointed: 22 January 2019

Resigned: 18 November 2021

Punckaj P.

Position: Director

Appointed: 19 December 2018

Resigned: 18 December 2021

Gurdev M.

Position: Director

Appointed: 10 July 2017

Resigned: 27 August 2021

Chris H.

Position: Director

Appointed: 24 April 2017

Resigned: 18 December 2020

Aye L.

Position: Director

Appointed: 25 April 2016

Resigned: 02 February 2018

Ian M.

Position: Director

Appointed: 27 April 2015

Resigned: 22 January 2017

Alexander M.

Position: Director

Appointed: 28 July 2014

Resigned: 21 April 2017

John G.

Position: Director

Appointed: 12 May 2014

Resigned: 17 February 2015

Sally M.

Position: Director

Appointed: 04 September 2012

Resigned: 18 December 2019

Stefanie N.

Position: Director

Appointed: 16 July 2012

Resigned: 10 March 2014

Jennifer S.

Position: Director

Appointed: 16 July 2012

Resigned: 18 December 2020

Paul P.

Position: Director

Appointed: 18 October 2010

Resigned: 31 July 2017

Peter G.

Position: Director

Appointed: 18 October 2010

Resigned: 14 March 2020

Bernard H.

Position: Director

Appointed: 18 October 2010

Resigned: 15 October 2012

Arnold B.

Position: Director

Appointed: 09 December 2009

Resigned: 03 October 2015

Khalid W.

Position: Director

Appointed: 19 November 2009

Resigned: 05 December 2016

Kenneth M.

Position: Director

Appointed: 19 November 2009

Resigned: 24 September 2013

Pauline W.

Position: Director

Appointed: 19 November 2009

Resigned: 26 February 2014

David G.

Position: Director

Appointed: 26 October 2009

Resigned: 23 April 2012

Jane M.

Position: Director

Appointed: 28 July 2008

Resigned: 07 April 2011

Peter C.

Position: Director

Appointed: 28 July 2008

Resigned: 22 February 2010

Susan W.

Position: Director

Appointed: 20 July 2008

Resigned: 21 April 2010

David S.

Position: Director

Appointed: 13 July 2007

Resigned: 04 November 2008

Sarah P.

Position: Director

Appointed: 05 June 2007

Resigned: 04 November 2008

Douglas O.

Position: Director

Appointed: 05 June 2007

Resigned: 08 October 2007

Ralph S.

Position: Director

Appointed: 05 June 2007

Resigned: 04 November 2008

Linda J.

Position: Director

Appointed: 20 June 2006

Resigned: 04 November 2008

Sally G.

Position: Director

Appointed: 16 May 2006

Resigned: 04 November 2008

Stephen H.

Position: Director

Appointed: 16 May 2006

Resigned: 04 November 2008

Peter C.

Position: Director

Appointed: 20 February 2006

Resigned: 04 November 2008

Julie W.

Position: Director

Appointed: 13 October 2005

Resigned: 04 November 2008

Paul C.

Position: Director

Appointed: 18 April 2005

Resigned: 11 September 2007

David Y.

Position: Secretary

Appointed: 15 February 2005

Resigned: 04 November 2008

Emily C.

Position: Director

Appointed: 27 July 2004

Resigned: 14 February 2005

Derek J.

Position: Director

Appointed: 27 July 2004

Resigned: 12 October 2005

Elizabeth L.

Position: Director

Appointed: 27 July 2004

Resigned: 02 March 2005

Andrew B.

Position: Director

Appointed: 27 July 2004

Resigned: 04 November 2008

Tarsem P.

Position: Director

Appointed: 27 July 2004

Resigned: 11 October 2006

Ian P.

Position: Director

Appointed: 27 July 2004

Resigned: 04 November 2008

John R.

Position: Director

Appointed: 27 July 2004

Resigned: 19 October 2004

Marie T.

Position: Director

Appointed: 27 July 2004

Resigned: 12 October 2005

Pictons Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2004

Resigned: 15 February 2005

Christopher B.

Position: Director

Appointed: 27 July 2004

Resigned: 20 June 2006

Wendy A.

Position: Director

Appointed: 27 July 2004

Resigned: 11 October 2006

David Y.

Position: Director

Appointed: 27 July 2004

Resigned: 04 November 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Fraser Y. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jennifer S. This PSC has significiant influence or control over the company,.

Fraser Y.

Notified on 18 December 2020
Ceased on 2 February 2021
Nature of control: significiant influence or control

Jennifer S.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand50 02856 05436 422
Current Assets263 490242 221238 524
Debtors 86814 440
Net Assets Liabilities200 000169 826173 605
Property Plant Equipment2 2677 8084 240
Other
Accumulated Depreciation Impairment Property Plant Equipment45 98750 02253 590
Average Number Employees During Period 1719
Creditors65 75781 07169 159
Current Asset Investments213 462186 167187 662
Fixed Assets2 2677 8084 240
Increase From Depreciation Charge For Year Property Plant Equipment 4 0353 568
Net Current Assets Liabilities197 733161 150169 365
Property Plant Equipment Gross Cost48 25457 83057 830
Total Additions Including From Business Combinations Property Plant Equipment 9 576 
Total Assets Less Current Liabilities200 000168 958173 605

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 18th, April 2024
Free Download (30 pages)

Company search