PETER BEDFORD TRUST(THE) - LONDON


Company Profile Company Filings

Overview

PETER BEDFORD TRUST(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
PETER BEDFORD TRUST(THE) was incorporated 37 years ago on 17/02/1987 and has the registered number: 02100860. The accounts status is DORMANT and accounts are next due on 31/12/2024.

PETER BEDFORD TRUST(THE) - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

242 -248 KINGSLAND ROAD
LONDON
E8 4DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLARE NORTON Secretary 2020-12-24 CURRENT
TIM BROWNING Sep 1954 British Director 2019-12-20 CURRENT
MR JON SIBSON May 1956 British Director 2022-12-01 CURRENT
MARGHERITA PRECIOUS MARTINI-BROWN Jun 1946 Italian Director 1998-07-23 UNTIL 1999-09-23 RESIGNED
JAMES CAMERON MCKINNON Aug 1957 British Director 1998-07-23 UNTIL 2003-09-25 RESIGNED
ROBIN MARTIN May 1943 British Director 2001-11-29 UNTIL 2006-03-10 RESIGNED
HARRY MARSH Oct 1939 British Director 1993-10-21 UNTIL 1996-09-19 RESIGNED
CLARE JOANNA LUCAS Jul 1955 British Director RESIGNED
MISS JO LUCAS Jul 1955 British Director 2007-09-26 UNTIL 2009-11-19 RESIGNED
KATE MCLACHLAN Jun 1960 British Director 1999-11-11 UNTIL 2003-03-27 RESIGNED
LLOYD KING Mar 1949 Jamaican Director 1996-11-14 UNTIL 1997-11-12 RESIGNED
SUZY JANE LEE Dec 1963 British Director 2003-11-26 UNTIL 2008-06-19 RESIGNED
PATRICK KENNEDY Jun 1941 British Director RESIGNED
PATRICK KENNEDY Jun 1941 Irish Director 2002-12-05 UNTIL 2013-06-02 RESIGNED
CYNTHIA HILL Dec 1942 British Director 2001-11-29 UNTIL 2007-03-22 RESIGNED
WENDY MAGEE Mar 1968 British Director 1994-10-12 UNTIL 1996-09-19 RESIGNED
CHRISTOPHER JAMES BRACE Dec 1975 Secretary 2008-09-08 UNTIL 2011-11-01 RESIGNED
MR PHILIP BROWN Secretary 2019-05-14 UNTIL 2020-12-24 RESIGNED
MS JOSEPHINE ANNE CLARE Aug 1957 British Secretary 2003-10-06 UNTIL 2008-06-30 RESIGNED
MR ANDREW DOIG Secretary RESIGNED
MRS GLORI LEWIS Secretary 2013-02-14 UNTIL 2013-12-31 RESIGNED
MRS CLARE NORTON Secretary 2014-01-01 UNTIL 2019-05-14 RESIGNED
SHABIR MERALI SHIVJI Nov 1951 British Secretary 2003-11-26 UNTIL 2007-09-26 RESIGNED
MR JON SIBSON Secretary 2022-12-01 UNTIL 2022-12-01 RESIGNED
JOHN YEUNG May 1957 British Secretary 2007-12-05 UNTIL 2007-12-05 RESIGNED
ERICA FRANCES SEALY LEWIS Jul 1952 Secretary 2000-05-02 UNTIL 2003-10-03 RESIGNED
GORDON ANDREW BRAILSFORD Jun 1938 British Director 1996-11-14 UNTIL 1997-11-12 RESIGNED
MR FRANCIS GLADSTONE Oct 1948 British Director RESIGNED
CARLY FORDHAM Jul 1983 British Director 2019-12-20 UNTIL 2022-09-29 RESIGNED
CHRISTOPHER MARTIN EGAN Aug 1965 British Director 1997-03-15 UNTIL 2002-03-22 RESIGNED
ADRIANNA DEAN Apr 1942 British Director 2001-09-27 UNTIL 2003-03-27 RESIGNED
MR PETER DAVIES Jan 1930 British Director 1998-07-23 UNTIL 2002-03-21 RESIGNED
MARION DAVIES Jun 1944 British Director 1999-11-11 UNTIL 2003-11-26 RESIGNED
MS JANE CRUMPTON-TAYLOR Sep 1949 British Director 2005-12-15 UNTIL 2011-11-17 RESIGNED
MS ELAINE MARGARET GREEN Dec 1953 British Director 2001-03-15 UNTIL 2005-10-21 RESIGNED
MR JOHN BURROW Mar 1936 British Director RESIGNED
JOHN BURROW Mar 1929 British Director 1997-11-12 UNTIL 1998-01-19 RESIGNED
GORDON ANDREW BRAILSFORD Jun 1938 British Director RESIGNED
JOHN MCGINLEY Jun 1954 British Director 1997-01-23 UNTIL 1997-11-12 RESIGNED
MICHAEL BOYE ANAWOMAH Feb 1935 British Director 1996-11-14 UNTIL 2000-09-21 RESIGNED
ISAAC BAMGBOSE May 1936 Nigerian Director 1996-01-25 UNTIL 1996-09-19 RESIGNED
MS BRENDA JEAN ALLAN Apr 1947 British Director 1996-02-05 UNTIL 2001-01-18 RESIGNED
JOHN BURROW Mar 1929 British Director 1993-10-21 UNTIL 1994-10-12 RESIGNED
JOHN ALFRED GREENAWAY Jul 1952 West Indian Director 1994-10-12 UNTIL 1996-01-25 RESIGNED
SHASHI DUA Feb 1961 British Director RESIGNED
JOSEPH HART Sep 1961 British Director 2001-05-24 UNTIL 2003-09-10 RESIGNED
JANET MUSSINGTON Jul 1957 British Director 1994-07-28 UNTIL 1996-09-19 RESIGNED
MS JAKKI MOXHAM Mar 1954 British Director 2018-05-24 UNTIL 2020-06-30 RESIGNED
SARAH HARGREAVES Jun 1964 British Director 1999-11-11 UNTIL 2001-09-27 RESIGNED
MS KITTY O'LEAREY Mar 1952 British Director 2013-02-14 UNTIL 2017-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Clare Norton 2017-04-07 6/1970 London   Significant influence or control
Mr Paul Wells 2017-04-03 - 2019-12-20 10/1967 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Kitty O'Leary 2017-04-03 - 2017-11-15 3/1952 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNITED WORLD COLLEGES (INTERNATIONAL) LONDON UNITED KINGDOM Active GROUP 85600 - Educational support services
ISLINGTON LAW CENTRE LONDON Active FULL 69102 - Solicitors
CONTACT A FAMILY LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE VIDEO STANDARDS COUNCIL STEVENAGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW RICHMOND ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
GREEN LIGHT TRUST LAWSHALL Active FULL 85200 - Primary education
31 WOODLAND GARDENS MANAGEMENT LIMITED Active MICRO ENTITY 98000 - Residents property management
THE COMMON CAUSE FOUNDATION HEXHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ARMSTRONG YOUNG & WISE LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
ROCK STAMPS LTD RUSHDEN ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
SENIORS HEALTH AND ACTIVE RETIREMENT PROJECT LONDON Dissolved... MICRO ENTITY 96040 - Physical well-being activities
CRANSTOUN ESHER Active GROUP 86900 - Other human health activities
STARTHERE LONDON Dissolved... GROUP 63990 - Other information service activities n.e.c.
MARLBOROUGH ROAD MANAGEMENT LTD. DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
EMMG BUSINESS SOLUTIONS LIMITED BURY ST. EDMU Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
STERLING HOMES (UK) LTD SUDBURY WEMBL Dissolved... TOTAL EXEMPTION SMALL 7031 - Real estate agencies
TOGETHER FOR ANIMALS BURFORD Active SMALL 75000 - Veterinary activities
FRIENDS THERAPEUTIC COMMUNITY TRUST CAMBRIDGE Active SMALL 87900 - Other residential care activities n.e.c.
YVE CONSULTANCY SERVICES LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTUNA COMS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
MILLENNIUM HARBOUR (VANGUARD BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILLENNIUM HARBOUR (FRANKLIN BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILLENNIUM HARBOUR (PIERPOINT BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILLENNIUM HARBOUR (JEFFERSON BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILLENNIUM HARBOUR (EDISON BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MANSAMUSOO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
IRENE HOUSE RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILLENNIUM HARBOUR (WATERMAN BUILDING) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MILTON HOUSE (LITTLE BRITAIN) RTM COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management