Background WavePink WaveYellow Wave

BEDFORD EDUCATIONAL ASSOCIATION (00171179)

BEDFORD EDUCATIONAL ASSOCIATION (00171179) is an active UK company. incorporated on 2 November 1920. with registered office in Bedfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEDFORD EDUCATIONAL ASSOCIATION has been registered for 105 years. Current directors include CEBULA, Lindsey Elizabeth, OAKLEY, Robert Harvey, Dr, RAWLINSON, Matthew David and 4 others.

Company Number
00171179
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1920
Age
105 years
Address
Argent House 5 Goldington Road, Bedfordshire, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CEBULA, Lindsey Elizabeth, OAKLEY, Robert Harvey, Dr, RAWLINSON, Matthew David, REDDY, Nicola Beth, SAENGER, Catherine Irene, WARD, Michael David, WOODROW, Lisa Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD EDUCATIONAL ASSOCIATION

BEDFORD EDUCATIONAL ASSOCIATION is an active company incorporated on 2 November 1920 with the registered office located in Bedfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEDFORD EDUCATIONAL ASSOCIATION was registered 105 years ago.(SIC: 68209)

Status

active

Active since 105 years ago

Company No

00171179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 2 November 1920

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Argent House 5 Goldington Road Bedford Bedfordshire, MK40 3JY,

Timeline

15 key events • 1920 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Left
May 10
Director Joined
May 10
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Feb 23
Director Joined
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

RAWLINSON, Matthew David

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Secretary
Appointed 27 Sept 2017

CEBULA, Lindsey Elizabeth

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born June 1952
Director
Appointed 22 Jan 1996

OAKLEY, Robert Harvey, Dr

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born September 1953
Director
Appointed 10 Apr 2007

RAWLINSON, Matthew David

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born December 1984
Director
Appointed 28 Apr 2015

REDDY, Nicola Beth

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born January 1981
Director
Appointed 28 Apr 2015

SAENGER, Catherine Irene

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born February 1951
Director
Appointed 28 Jan 2010

WARD, Michael David

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born December 1984
Director
Appointed 24 Sept 2019

WOODROW, Lisa Mary

Active
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born August 1974
Director
Appointed 24 Apr 2023

MANNING, Patricia Ann

Resigned
1 Dunster Gardens, BedfordMK41 8BE
Secretary
Appointed N/A
Resigned 20 Jun 2000

RAWLINSON, David John

Resigned
Robin Cottage, ThurleighMK44 2EQ
Secretary
Appointed 20 Jun 2000
Resigned 25 Apr 2016

BIETZ, Ryszard Geraint, Dr

Resigned
40 Northwood End Road, HaynesMK45 3QB
Born April 1957
Director
Appointed 13 May 1996
Resigned 05 Jul 2005

BOULTING, Juliet

Resigned
10 Beverley Crescent, BedfordMK40 4BY
Born November 1942
Director
Appointed N/A
Resigned 22 Jan 1996

CULLEY, Howard, Lt Colonel

Resigned
Hill House Crofton Close, Bedford
Born March 1944
Director
Appointed 09 Dec 1991
Resigned 15 May 1995

DAVIES, Edward Andrew

Resigned
Home Farm Church End, BedfordMK45 3BJ
Born June 1950
Director
Appointed N/A
Resigned 15 May 1995

DAWE, Anthony

Resigned
Greenlands Green Lane, BedfordMK44 2AF
Born October 1931
Director
Appointed 01 Nov 1980
Resigned 10 Apr 2007

DAWE, Anthony

Resigned
Greenlands Green Lane, BedfordMK44 2AF
Born October 1931
Director
Appointed N/A
Resigned 15 May 1995

DURHAM, Esme

Resigned
5 Harlech Road, BedfordMK41 8LR
Born February 1940
Director
Appointed N/A
Resigned 29 Nov 1993

ELKINGTON, Helen

Resigned
37 Lansdowne Road, BedfordMK40 2BZ
Born February 1939
Director
Appointed N/A
Resigned 15 May 1995

GERLACH, Richard

Resigned
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born February 1948
Director
Appointed 10 Apr 2007
Resigned 18 Aug 2018

HOWARD, Brian Edward

Resigned
The Glebe House, BedfordMK44 3TT
Born October 1935
Director
Appointed 31 May 1993
Resigned 28 Jan 2010

JARRETT, Anne

Resigned
Redburn, BedfordMK40 3PY
Born May 1957
Director
Appointed 13 May 1996
Resigned 31 Jul 1997

LITTLE, Charles William

Resigned
23 Barnstaple Road, BedfordMK40 3AR
Born July 1952
Director
Appointed N/A
Resigned 24 Apr 2006

MCDONALD, Lawrence Ronald, Reverend

Resigned
16 Towns End Road, BedfordMK44 1HY
Born July 1932
Director
Appointed 26 Sept 1994
Resigned 25 Apr 2016

NICHOLSON, Christopher William

Resigned
Flat 4 Avon Court, BedfordMK40 2DS
Born April 1938
Director
Appointed 30 Nov 1992
Resigned 31 Jul 1997

NORTHEY, Anthony William

Resigned
Pentire, AmpthillMK45 2NR
Born May 1946
Director
Appointed N/A
Resigned 25 Apr 2016

PRENTICE, Annabel

Resigned
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born March 1993
Director
Appointed 26 Apr 2017
Resigned 16 Jan 2023

RAWLINSON, David John

Resigned
Robin Cottage, ThurleighMK44 2EQ
Born January 1953
Director
Appointed 31 May 1993
Resigned 25 Apr 2016

REES, Brian, Reverend Doctor

Resigned
Pemberley Avenue, Bedford
Born May 1948
Director
Appointed N/A
Resigned 29 Nov 1993

SAENGER, Christian

Resigned
Argent House 5 Goldington Road, BedfordshireMK40 3JY
Born November 1984
Director
Appointed 28 Apr 2015
Resigned 29 Apr 2019

SLACK, Elizabeth, Dr

Resigned
Woodlands Westfield Road, BedfordMK43 7SU
Born April 1950
Director
Appointed 14 Sept 1992
Resigned 31 Jul 1997

WRENCH, Rosemary Clare

Resigned
28 Silver Birch Avenue, StotfoldSG5 4AS
Born January 1954
Director
Appointed 10 Mar 2003
Resigned 05 Apr 2008
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Legacy
14 April 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
353353
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
10 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
15 September 1992
225(1)225(1)
Legacy
15 September 1992
363b363b
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
5 August 1988
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Incorporation Company
2 November 1920
NEWINCIncorporation