BEDFORD EDUCATIONAL ASSOCIATION

Address:
Argent House 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

BEDFORD EDUCATIONAL ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 00171179. The registration start date is November 2, 1920. The current status is Active.

Company Overview

Company Number 00171179
Company Name BEDFORD EDUCATIONAL ASSOCIATION
Registered Address Argent House 5 Goldington Road
Bedford
Bedfordshire
MK40 3JY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1920-11-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-06-22
Returns Last Update 2016-05-25
Confirmation Statement Due Date 2021-06-08
Confirmation Statement Last Update 2020-05-25
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address ARGENT HOUSE 5 GOLDINGTON ROAD
BEDFORD
Post Town BEDFORDSHIRE
Post Code MK40 3JY

Companies with the same post code

Entity Name Office Address
HAYBARNS MANAGEMENT LTD Graylaw House, 21 Goldington Road, Bedford, MK40 3JY, United Kingdom
OCEANIC INVESTMENTS LTD Rawlinson Pryde, 5, Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom
JMW INNS LTD 7 Goldington Road, Bedford, MK40 3JY, United Kingdom
263 CONSULTING SERVICES LTD 19 Goldington Road, Bedford, MK40 3JY, United Kingdom
LORRAINE KHAN SOLUTIONS LTD C/o Steve Monico Ltd, 19 Goldington Road, Bedford, MK40 3JY, United Kingdom
BEDFORD BLUES FOUNDATION Steve Monico Limited, 19 Goldington Road, Bedford, Bedfordshire, MK40 3JY
FOLLY FENCING LTD 5 Goldington Road, Bedford, MK40 3JY, England
OPEN24 LTD 2nd Floor, Provincial House, Goldington Road, Bedford, MK40 3JY, United Kingdom
AHL HOLDINGS LIMITED Argent House, 5, Goldington Road, Bedford, MK40 3JY, United Kingdom
A.M.C. PLUMBING & HEATING (BEDFORD) LTD 9 Goldington Road, Bedford, Bedfordshire, MK40 3JY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CEBULA, Lindsey Elizabeth Director (Active) 20 St Augustines Road, Bedford, Bedfordshire, MK40 2ND June 1952 /
22 January 1996
British /
United Kingdom
Teacher
GERLACH, Richard Director (Active) 170 Fosterhill Road, Bedford, Beds, MK41 7TB February 1948 /
10 April 2007
British /
United Kingdom
Retired
OAKLEY, Robert Harvey Director (Active) 24 St. Mellion Drive, Great Denham, Bedford, England, MK40 4BF September 1953 /
10 April 2007
British /
England
Radiographer
PRENTICE, Annabel Director (Active) Argent House 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY March 1993 /
26 April 2017
British /
England
Surveyor
RAWLINSON, Matthew David Director (Active) Argent House 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY December 1984 /
28 April 2015
British /
England
Certified Chartered Accountant
REDDY, Nicola Director (Active) Argent House 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY January 1981 /
28 April 2015
British /
England
Solicitor
SAENGER, Catherine Irene Director (Active) 28 Carnoustie Drive, Great Denham, Bedford, England, MK40 4FF February 1951 /
28 January 2010
British /
United Kingdom
Councillor
SAENGER, Christian Director (Active) Argent House 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY November 1984 /
28 April 2015
British /
England
Teacher
MANNING, Patricia Ann Secretary (Resigned) 1 Dunster Gardens, Bedford, Bedfordshire, MK41 8BE /
/
RAWLINSON, David John Secretary (Resigned) Robin Cottage, Robins Folly, Thurleigh, Bedford, MK44 2EQ /
20 June 2000
British /
Chartered Accountant
BIETZ, Ryszard Geraint, Dr Director (Resigned) 40 Northwood End Road, Haynes, Bedfordshire, MK45 3QB April 1957 /
13 May 1996
British /
Gp
BOULTING, Juliet Director (Resigned) 10 Beverley Crescent, Bedford, Bedfordshire, MK40 4BY November 1942 /
British /
School Teacher
CULLEY, Howard, Lt Colonel Director (Resigned) Hill House Crofton Close, Kimbolton Road, Bedford, Bedfordshire March 1944 /
9 December 1991
British /
School Bursar
DAVIES, Edward Andrew Director (Resigned) Home Farm Church End, Haynes, Bedford, Bedfordshire, MK45 3BJ June 1950 /
British /
England
Farmer
DAWE, Anthony Director (Resigned) Greenlands Green Lane, Swineshead, Bedford, Bedfordshire, MK44 2AF October 1931 /
1 November 1980
British /
Retired Headmaster
DAWE, Anthony Director (Resigned) Greenlands Green Lane, Swineshead, Bedford, Bedfordshire, MK44 2AF October 1931 /
British /
Retired Headmaster
DURHAM, Esme Director (Resigned) 5 Harlech Road, Bedford, Bedfordshire, MK41 8LR February 1940 /
British /
School Mistress
ELKINGTON, Helen Director (Resigned) 37 Lansdowne Road, Bedford, Bedfordshire, MK40 2BZ February 1939 /
British /
Senior Lecturer
HOWARD, Brian Edward Director (Resigned) The Glebe House, Cople, Bedford, Bedfordshire, MK44 3TT October 1935 /
31 May 1993
British /
England
Company Director
JARRETT, Anne Director (Resigned) Redburn, 12 Rothsay Place, Bedford, Bedfordshire, MK40 3PY May 1957 /
13 May 1996
British /
Ast. Director (Nhs Trust)
LITTLE, Charles William Director (Resigned) 23 Barnstaple Road, Bedford, Bedfordshire, MK40 3AR July 1952 /
British /
England
Chartered Accountant
MCDONALD, Lawrence Ronald, Reverend Director (Resigned) 16 Towns End Road, Sharnbrook, Bedford, Bedfordshire, MK44 1HY July 1932 /
26 September 1994
British /
United Kingdom
Clerk In Holy Orders
NICHOLSON, Christopher William Director (Resigned) Flat 4 Avon Court, Bedford, Bedfordshire, MK40 2DS April 1938 /
30 November 1992
British /
Director
NORTHEY, Anthony William Director (Resigned) Pentire, The Avenue, Ampthill, Bedfordshire, MK45 2NR May 1946 /
British /
Uk
Solicitor
RAWLINSON, David John Director (Resigned) Robin Cottage, Robins Folly, Thurleigh, Bedford, MK44 2EQ January 1953 /
31 May 1993
British /
England
Chartered Accountant
REES, Brian, Reverend Doctor Director (Resigned) Pemberley Avenue, Bedford May 1948 /
Canadian /
School Chaplain & Housemaster
SLACK, Elizabeth, Dr Director (Resigned) Woodlands Westfield Road, Oakley, Bedford, MK43 7SU April 1950 /
14 September 1992
British /
School Mistress
WRENCH, Rosemary Clare Director (Resigned) 28 Silver Birch Avenue, Stotfold, Hitchin, SG5 4AS January 1954 /
10 March 2003
British /
Bank Manager

Competitor

Search similar business entities

Post Town BEDFORDSHIRE
Post Code MK40 3JY
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on BEDFORD EDUCATIONAL ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches