FACES BEDFORD - BEDFORD


Company Profile Company Filings

Overview

FACES BEDFORD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEDFORD ENGLAND and has the status: Active.
FACES BEDFORD was incorporated 19 years ago on 22/02/2005 and has the registered number: 05372026. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

FACES BEDFORD - BEDFORD

This company is listed in the following categories:
86900 - Other human health activities

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

147 CHURCH LANE
BEDFORD
BEDS
MK41 0PW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOME-START BEDFORD BOROUGH (until 16/04/2013)
HOME-START NORTH AND MID-BEDS (until 31/03/2010)

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARLOTTE MAY FENN May 1992 British Director 2023-03-15 CURRENT
MRS CAROLINE ANN LEONARD Aug 1951 British Director 2018-11-13 CURRENT
MRS JENNIE KATE BAYLISS Secretary 2022-04-01 CURRENT
MRS MICHAELA DENISE MARTINDALE May 1972 British Director 2022-11-01 CURRENT
MS RACHEL LOUISE PARSONS Sep 1973 British Director 2023-03-15 CURRENT
MR KRISHAN PRAKASH PATEL Feb 1993 British Director 2023-06-15 CURRENT
MS SUSAN ELIZABETH TURNER Mar 1966 British Director 2019-12-05 CURRENT
MRS JENNIE KATE BAYLISS Jul 1978 British Director 2017-03-31 CURRENT
MR DAVID ROBERT TWIGDEN Jul 1964 British Director 2018-11-13 CURRENT
MRS SARAH KIRSTY JANES Jul 1980 British Director 2014-10-13 UNTIL 2023-03-01 RESIGNED
JOCELYN ANNE HARPER Jul 1937 British Director 2005-02-22 UNTIL 2005-09-26 RESIGNED
MR LAYTON JAMES HENDERSON Oct 1973 British Director 2010-03-01 UNTIL 2010-07-27 RESIGNED
MRS SANDRA PERRY Feb 1945 British Director 2011-05-09 UNTIL 2015-11-05 RESIGNED
KATHERINE ELIZABETH KAMINSKI Nov 1977 American Director 2006-07-17 UNTIL 2007-06-04 RESIGNED
MR EOIN LONGWORTH Aug 1989 Irish Director 2018-11-13 UNTIL 2022-07-18 RESIGNED
MR ROY DOUGLAS PALMER Nov 1928 British Director 2009-02-09 UNTIL 2015-11-05 RESIGNED
MRS JACKALINE TRACEY MEEKINS Jan 1964 British Director 2010-09-20 UNTIL 2011-08-30 RESIGNED
VERONICA-MARY MARGARET GAMMONS Oct 1949 British Director 2005-02-22 UNTIL 2006-11-20 RESIGNED
MS CLAIRE MARIE FARMER Oct 1976 British Director 2015-02-16 UNTIL 2016-10-20 RESIGNED
JOCELYN ANNE HARPER Jul 1937 British Director 2005-09-26 UNTIL 2007-10-17 RESIGNED
JOCELYN ANNE HARPER Jul 1937 British Director 2007-10-17 UNTIL 2009-06-30 RESIGNED
MR CHRISTOPHER JOHN HALL Oct 1947 British Director 2006-05-22 UNTIL 2007-10-17 RESIGNED
MR CHRISTOPHER JOHN HALL Oct 1947 British Director 2007-10-17 UNTIL 2014-01-27 RESIGNED
MRS LINDA JANE MCKAY Jun 1958 British Director 2009-02-09 UNTIL 2010-11-15 RESIGNED
WENDIE MARIE HARVEY Oct 1959 British Secretary 2007-01-15 UNTIL 2022-03-31 RESIGNED
MR CHRISTOPHER JOHN HALL Oct 1947 British Secretary 2006-09-11 UNTIL 2007-03-07 RESIGNED
MICHELE ANNE FLYNN Oct 1967 Secretary 2005-02-22 UNTIL 2006-08-31 RESIGNED
MELANIE LOUISE DOHERTY Sep 1971 British Director 2006-05-22 UNTIL 2007-10-17 RESIGNED
MRS AVERIL ROSALIND WATSON Apr 1938 British Director 2005-02-22 UNTIL 2005-09-26 RESIGNED
MS KAREN JANE ATKINSON Sep 1966 British Director 2008-10-07 UNTIL 2009-05-18 RESIGNED
MRS EVE ALEXANDRA BURT Aug 1959 British Director 2005-02-22 UNTIL 2006-11-20 RESIGNED
MRS EVE ALEXANDRA BURT Aug 1959 British Director 2006-11-20 UNTIL 2007-10-17 RESIGNED
MRS EVE ALEXANDRA BURT Aug 1959 British Director 2009-07-27 UNTIL 2011-11-07 RESIGNED
MRS EVE ALEXANDRA BURT Aug 1959 British Director 2011-11-07 UNTIL 2023-09-19 RESIGNED
MRS SUSANNAH RACHEL BRADLEY Dec 1970 British Director 2015-11-05 UNTIL 2022-03-29 RESIGNED
MR PAUL BOWERS Nov 1959 English Director 2011-11-07 UNTIL 2017-01-17 RESIGNED
ELAINE ELIZABETH BODEN Dec 1959 British Director 2006-12-04 UNTIL 2007-10-09 RESIGNED
MAXINE BILCOCK Aug 1967 British Director 2007-07-16 UNTIL 2009-05-18 RESIGNED
ROBERT ERNEST ALEY Oct 1935 British Director 2005-02-22 UNTIL 2005-09-26 RESIGNED
ROBERT ERNEST ALEY Oct 1935 British Director 2005-09-26 UNTIL 2007-02-28 RESIGNED
CLAIRE REDHEAD Mar 1963 British Director 2017-03-31 UNTIL 2018-03-20 RESIGNED
OLIVIA EGDELL Dec 1961 Kenyan Director 2006-05-22 UNTIL 2008-07-08 RESIGNED
WENDY PATRICIA EAST Jul 1943 British Director 2005-05-23 UNTIL 2006-01-16 RESIGNED
DR MOLLY GOWER Dec 1950 British Director 2006-12-04 UNTIL 2008-02-04 RESIGNED
MR NIGEL RICHARD TOMPKINS Jul 1961 British Director 2010-01-18 UNTIL 2012-01-25 RESIGNED
MRS JULIA MARGARET SHARMAN Apr 1960 British Director 2008-10-07 UNTIL 2010-11-15 RESIGNED
MRS WENDY DABINETT Aug 1964 British Director 2005-12-05 UNTIL 2006-02-13 RESIGNED
MR ROBERT REID May 1948 British Director 2006-05-22 UNTIL 2007-10-17 RESIGNED
MR ROBERT REID May 1948 British Director 2007-10-17 UNTIL 2011-11-07 RESIGNED
MR ROBERT REID May 1948 British Director 2011-11-07 UNTIL 2013-05-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTINGDONSHIRE CITIZENS ADVICE BUREAU LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PAUL BOWERS ASSOCIATES LTD BROMHAM Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
OFFICE WINGS LIMITED BEDFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEOPLE PULSE LTD LEIGHTON BUZZARD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
O.W. CONCIERGE LTD BEDFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EARLY CHILDHOOD PARTNERSHIP BEDFORD ENGLAND Active FULL 85590 - Other education n.e.c.
J BAYLISS CONSULTING LTD BEDFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE OUTSOURCING WAY LTD LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
THAT ONE PROPERTY LTD LONDON ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
FACES COMMUNITY LIMITED BEDFORD UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
SAINT DAVID'S PRIVATE MEMBERS CLUB LTD BEDFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
HIVE SUPPORT LTD HAYWARDS HEATH ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
SPRING THERAPEUTIC SERVICES C.I.C. KEMPSTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
OCTOPUS PRODUCTS LTD BEDFORD UNITED KINGDOM Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
KEMPSTON THERAPY ROOMS LTD BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
REAM CLOSE MANAGEMENT COMPANY LIMITED GODMANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
KYM VIEW CLOSE MANAGEMENT COMPANY LIMITED ST. NEOTS UNITED KINGDOM Active DORMANT 98000 - Residents property management
AVITEUS HEALTHCARE LTD KENTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
FIFTEEN PROPERTIES LIMITED BEDFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FACES BEDFORD 2023-11-21 31-03-2023 £271,520 equity
Micro-entity Accounts - FACES BEDFORD 2022-12-21 31-03-2022 £290,248 equity
Micro-entity Accounts - FACES BEDFORD 2021-12-17 31-03-2021 £315,169 equity
Micro-entity Accounts - FACES BEDFORD 2021-01-26 31-03-2020 £221,760 equity
Micro-entity Accounts - FACES BEDFORD 2020-01-07 31-03-2019 £220,284 equity
Micro-entity Accounts - FACES BEDFORD 2018-11-27 31-03-2018 £210,841 equity
Micro-entity Accounts - FACES BEDFORD 2017-10-26 31-03-2017 £129,078 equity
Abbreviated Company Accounts - FACES BEDFORD 2016-10-05 31-03-2016 £84,113 Cash £62,746 equity
Abbreviated Company Accounts - FACES BEDFORD 2015-11-21 31-03-2015 £65,979 Cash £56,174 equity
Abbreviated Company Accounts - FACES BEDFORD 2014-12-04 31-03-2014 £62,871 Cash £61,220 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAIR PHARM LIMITED BEDFORDSHIRE Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
FAIRLEYS PHARMACY LIMITED BEDFORD Active UNAUDITED ABRIDGED 47730 - Dispensing chemist in specialised stores
BEDFORD FISH N CHIPS LIMITED BEDFORD UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
THE INTERSECTIONALITY LEARNING COLLEGE LTD GOLDINGTON, BEDFORD ENGLAND Active NO ACCOUNTS FILED 85320 - Technical and vocational secondary education