THE UNIVERSITY OF BEDFORDSHIRE ECUMENICAL CHAPLAINCY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Andrew Richard Pike as a director on 2025-02-11

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-07-31

View Document

06/05/256 May 2025 Appointment of Mr Warren Stanley Edwards as a director on 2024-10-22

View Document

06/05/256 May 2025 Termination of appointment of Stephen Leonard Copson as a director on 2025-02-11

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Termination of appointment of Christupher Richard Batten as a director on 2023-11-21

View Document

17/07/2417 July 2024 Appointment of Mrs Mary Arthur as a director on 2023-11-21

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

17/07/2317 July 2023 Appointment of Venerable Archdeacon David John Middlebrook as a director on 2019-10-28

View Document

15/07/2315 July 2023 Termination of appointment of Peter Protheroe as a director on 2019-10-28

View Document

15/07/2315 July 2023 Appointment of Mr Alan Peter Kerry as a director on 2023-07-04

View Document

13/07/2313 July 2023 Termination of appointment of Keith John Brown as a director on 2023-02-08

View Document

13/07/2313 July 2023 Termination of appointment of Clifford John Harris as a director on 2023-02-08

View Document

13/07/2313 July 2023 Termination of appointment of Peter John West as a director on 2023-02-08

View Document

13/07/2313 July 2023 Termination of appointment of Stephen Henry O'brien as a director on 2022-11-10

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-07-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

16/03/2316 March 2023 Appointment of Carolyn Lesley Smith as a secretary on 2023-02-20

View Document

16/03/2316 March 2023 Termination of appointment of Clifford John Harris as a secretary on 2023-02-20

View Document

27/02/2327 February 2023 Registered office address changed from 27 Beverley Crescent Bedford Bedfordshire MK40 4BX to 1 Abbey Road Bedford Bedfordshire MK41 9LG on 2023-02-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/06/201 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR STEPHEN HENRY O'BRIEN

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED REVEREND STEPHEN LEONARD COPSON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/01/1931 January 2019 ARTICLES OF ASSOCIATION

View Document

31/01/1931 January 2019 ALTER ARTICLES 15/10/2018

View Document

29/01/1929 January 2019 NE01

View Document

29/01/1929 January 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/01/1929 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED BEDFORD ECUMENICAL EDUCATIONAL CHAPLAINCY COMMITTEE CERTIFICATE ISSUED ON 29/01/19

View Document

03/12/183 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / REV KEITH JOHN BROWN / 03/09/2018

View Document

03/07/183 July 2018 NOTIFICATION OF PSC STATEMENT ON 03/07/2018

View Document

11/05/1811 May 2018 CESSATION OF PETER NEVILLE FOSTER HAMMOND AS A PSC

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 32 (BEDFORD COUNSELLING) ST JOHNS STREET BEDFORD MK42 0DH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND

View Document

04/05/184 May 2018 SECRETARY APPOINTED CLIFFORD JOHN HARRIS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY PETER HAMMOND

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED REV CHRISTUPHER RICHARD BATTEN

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PETER JOHN WEST

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MILLS

View Document

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 05/04/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 17 COOMBS CLOSE BEDFORD BEDFORDSHIRE MK42 0EA

View Document

10/04/1510 April 2015 05/04/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED REV KEITH JOHN BROWN

View Document

06/08/146 August 2014 DIRECTOR APPOINTED DEACON JANE ELIZABETH MILLS

View Document

16/06/1416 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER BAILY

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD HARRIS

View Document

19/04/1419 April 2014 05/04/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 27 BEVERLEY CRESCENT BEDFORD BEDFORDSHIRE MK40 4BX

View Document

18/06/1318 June 2013 SECRETARY APPOINTED PETER NEVILLE FOSTER HAMMOND

View Document

25/05/1325 May 2013 05/04/13 NO MEMBER LIST

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPSON

View Document

07/05/137 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 DIRECTOR APPOINTED MR PETER NEVILLE FOSTER HAMMOND

View Document

27/04/1227 April 2012 05/04/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 05/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILDE

View Document

02/11/102 November 2010 DIRECTOR APPOINTED HEATHER MARGARET BAILY

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN HARRIS / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER WILDE / 01/01/2010

View Document

15/04/1015 April 2010 05/04/10 NO MEMBER LIST

View Document

09/11/099 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER WILDE

View Document

04/06/094 June 2009 DIRECTOR APPOINTED REV STEPHEN LEONARD COPSON

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HIBBERT

View Document

09/02/099 February 2009 PREVEXT FROM 30/04/2008 TO 31/07/2008

View Document

09/02/099 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

05/04/075 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company