BEDFORD RECOVERY CENTRE LTD

Address:
12 Prebend Street, Bedford, MK40 1QW

BEDFORD RECOVERY CENTRE LTD is a business entity registered at Companies House, UK, with entity identifier is 02665392. The registration start date is November 22, 1991. The current status is Active.

Company Overview

Company Number 02665392
Company Name BEDFORD RECOVERY CENTRE LTD
Registered Address 12 Prebend Street
Bedford
MK40 1QW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-11-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 12/10/2016
Returns Last Update 14/09/2015
Confirmation Statement Due Date 28/09/2019
Confirmation Statement Last Update 14/09/2017
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 12 PREBEND STREET
BEDFORD
Post Code MK40 1QW

Companies with the same post code

Entity Name Office Address
VASILE MIHALCEA TRANSPORTS LTD 32 Prebend Street, Bedford, Bedfordshire, MK40 1QW, England
DANI NO1 CONSTRUCTION LIMITED 42 Prebend Street, Bedford, MK40 1QW, England
NARCIS CONSTRUCTION LIMITED 38 Prebend Street, Bedford, MK40 1QW, England
GLAM'D NAILS LTD 2 Prebend Street, Bedford, Bedfordshire, MK40 1QW, United Kingdom
TUDOR TRANSPORT ALL EUROPE LTD 42 Prebend Street, Bedford, Bedfordshire, MK40 1QW, England
MIHAI MARIUS TRANSPORT LIMITED 42 Prebend Street, Bedford, MK40 1QW, England
VASILE QUICK TRANSPORT LTD 42 Prebend Street, Bedford, MK40 1QW, England
JOHNS HAULAGE LIMITED 42 Prebend Street, Bedford, Bedfordshire, MK40 1QW, England
MADEKH LIMITED 48 Prebend Street, Bedford, MK40 1QW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARNER, Gerry Gordon Secretary (Active) Northwood House, 138 Bromham Road, Bedford, Beds, England, MK40 2QW /
11 November 2009
/
BORNEO, Kenneth Allan Director (Active) 5 B De Parys Lodge, De Parys Avenue, Bedford, England, MK40 2TZ March 1940 /
20 July 2009
British /
England
Solicitor
CROMBIE, David Fergus Director (Active) 85 York Street, Bedford, Bedfordshire, MK40 3RN November 1956 /
13 September 2005
British /
England
Technical Advisor
GARNER, Gerry Gordon Director (Active) 138 Bromham Road, Bedford, MK40 2QW August 1939 /
3 March 2008
British /
United Kingdom
Accountant
HUDDART, Robert William Director (Active) Tideswell, Church Road, Colmworth, Bedfordshire, MK44 2JX October 1948 /
27 March 2006
British /
England
M'Ment Consultant
LAW, Alistair David Director (Active) 12 Prebend Street, Bedford, MK40 1QW June 1966 /
10 July 2011
British /
England
Accountant
NOBLE, David Frank Director (Active) 2 Station Road, 2 Station Road, Sandy, Bedfordshire, England, SG19 1AW September 1952 /
6 February 2013
British /
England
Solicitor
WATT, Clare Anne Director (Active) 12 Prebend Street, Bedford, MK40 1QW April 1948 /
1 February 2012
British /
United Kingdom
Company Director
CANDITA, Linda, Dr Secretary (Resigned) 329 Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8PX /
15 May 2006
/
HARRIS, Clifford John Secretary (Resigned) 27 Beverley Crescent, Bedford, Bedfordshire, MK40 4BX /
29 January 1993
/
ARMSTRONG, Zara Jane Director (Resigned) 39 Bourneside, Bedford, Bedfordshire, MK41 7EQ August 1960 /
10 October 2005
British /
Social Worker
AUSTIN, Michael Garth Director (Resigned) 8 Queen Alexandra Road, Bedford, Bedfordshire, MK41 9SE October 1943 /
29 January 1993
British /
Administrator And La
BAXTER, Joanna Maria Adelina Director (Resigned) 258 Bromham Road, Bedford, Bedfordshire, MK40 4AA August 1947 /
14 January 2008
British /
United Kingdom
None
FENSKE, Danny, Dr Director (Resigned) 2 Goldington Road, Bedford, Bedfordshire, MK40 3NG November 1958 /
10 November 2006
British /
England
Doctor
FITCH, Derek Arthur, Revd Director (Resigned) 5 Paddock Close, Clapham, Bedford, MK41 6BD March 1930 /
British /
Minister Of Religion
HARRIS, Anne Director (Resigned) 27 Beverley Crescent, Bedford, Bedfordshire, MK40 4BX November 1941 /
British /
School Teacher
HARRIS, Clifford John Director (Resigned) 27 Beverley Crescent, Bedford, Bedfordshire, MK40 4BX December 1936 /
British /
United Kingdom
Chartered Accountant
HOLDERNESS, Sheila May Director (Resigned) 58 De Parys Avenue, Bedford, Bedfordshire, MK40 2TP November 1929 /
British /
Retired
MAIN, Robert, Dr Director (Resigned) 12 Prebend Street, Bedford, MK40 1QW July 1943 /
1 August 2010
British /
Great Britain
Doctor
MAIN, Robert, Dr Director (Resigned) 13 Balmoral Avenue, Bedford, Beds, MK40 2PT July 1937 /
19 November 2007
British /
Retired Medical Practioner
MILLER, Sidney James Director (Resigned) 43 Waterloo Road, Bedford, MK40 3PG January 1943 /
1 April 1996
British /
Retired
MORRISON KNIGHT, Julie Director (Resigned) 13 Juniper Walk, Kempston, Bedford, Bedfordshire, MK42 7SX March 1958 /
10 October 2005
British /
Self Employed
PAXTON, Adam Guy, Dr Director (Resigned) 9 Thurlby Road, Bassingham, Lincoln, Lincolnshire, LN5 9LG June 1959 /
1 April 1996
British /
Doctor
RICE, Stephen Graham Director (Resigned) 4 Rothsay Road, Bedford, Bedfordshire, MK40 3PW December 1963 /
10 October 2005
British /
United Kingdom
Chief Financial Officer
SIMMONDS, Martin John, Dr Director (Resigned) 54 Saint Augustines Road, Bedford, Bedfordshire, MK40 2NA September 1941 /
26 September 2000
British /
Doctor
SYMES, Rosemary Teresa Director (Resigned) 61 Kimble Drive, Bedford, Bedfordshire, MK41 9SX January 1943 /
Irish /
Computer Operator
WARREN, Neil Andrew Director (Resigned) 7 Fountaine Court, Moor Pond Piece, Ampthill, Bedfordshire, MK45 2GQ April 1964 /
18 August 2008
British /
Company Director

Competitor

Search similar business entities

Post Code MK40 1QW
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on BEDFORD RECOVERY CENTRE LTD 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