ACTION AROUND BETHLEHEM CHILDREN WITH DISABILITY

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewTermination of appointment of Katie Jane James as a secretary on 2025-05-13

View Document

11/04/2511 April 2025 Director's details changed for Rev Canon Daniel John Ashworth Burton on 2023-06-12

View Document

10/04/2510 April 2025 Director's details changed for Ms Carol Godsmark on 2024-04-18

View Document

10/04/2510 April 2025 Termination of appointment of Jacqueline Norton as a director on 2025-04-07

View Document

10/04/2510 April 2025 Director's details changed for Ms Carol Godsmark on 2024-04-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Bassam Felix Aburdene as a director on 2024-06-02

View Document

11/04/2411 April 2024 Termination of appointment of Lara Val Cornwell Madge as a director on 2024-03-30

View Document

11/03/2411 March 2024 Appointment of Ms Jacqueline Norton as a director on 2023-11-11

View Document

11/03/2411 March 2024 Appointment of Mr Matthew Taylor as a director on 2023-11-15

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Claire Tillotson as a director on 2022-09-15

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/07/2123 July 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 SECRETARY APPOINTED MISS KATIE JANE JAMES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ALISON DRISCOLL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL HOBLEY

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIDGE

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MS ALISON DRISCOLL

View Document

04/05/184 May 2018 SECRETARY APPOINTED MISS RACHEL HOBLEY

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS LARA MADGE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET COWAN

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEANDER PATTLE RIDGE / 21/06/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED REV CANON DANIEL JOHN ASHWORTH BURTON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ALASTAIR GRAHAME HARRIS

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS CAROL GODSMARK

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODALL

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODALL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORTIMER

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 16A PARK VIEW ROAD LONDON N3 2JB

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 26/02/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR THOMAS ANTHONY GLAISTER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE HENLEY

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR FIRAS SARHAN

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MS BRIDGET LUCINDA COWAN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL STROUTS

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 26/02/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD-FEW

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARA HALL

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES THOMAS DAVIES

View Document

11/08/1411 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIL BULLATA

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIL BULLATA

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS JANE LAVERS

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS SARA HALL

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MAY THOMAS DAVIES / 10/11/2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED CANON CLAIRE TILLOTSON

View Document

06/03/146 March 2014 26/02/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON JONATHAN MICHAEL GOODALL / 25/10/2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE COOK

View Document

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 26/02/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FREEMAN

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS ALISON SHEILA DRISCOLL

View Document

26/06/1226 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

23/03/1223 March 2012 26/02/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 26/02/11 NO MEMBER LIST

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR NIGEL EDWARD-FEW

View Document

19/03/1019 March 2010 26/02/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL STROUTS / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM FELIX ABURDENE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MAY THOMAS DAVIES / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEANDER PATTLE RIDGE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MORTIMER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID VALERIE JOURDAN / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE HENLEY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE COOK / 19/03/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RIDGE / 01/04/2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR GOSPATRIC HOME

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TIDY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JILL IREDALE

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED HAZEL STROUTS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED GEORGINA MORTIMER

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 1ST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 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