Background WavePink WaveYellow Wave

BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236)

BEDFORDSHIRE CHARITABLE TRUST LIMITED (00802236) is an active UK company. incorporated on 23 April 1964. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BEDFORDSHIRE CHARITABLE TRUST LIMITED has been registered for 61 years. Current directors include BEDDOES, Christina, IBBETT, Margaret, IBBETT, Peter John and 3 others.

Company Number
00802236
Status
active
Type
ltd
Incorporated
23 April 1964
Age
61 years
Address
Ladyslaude Court, Bedford, MK41 7FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEDDOES, Christina, IBBETT, Margaret, IBBETT, Peter John, IBBETT, Vicki Anita, Dr, THOMPSON, Mark, WARD, Richard John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORDSHIRE CHARITABLE TRUST LIMITED

BEDFORDSHIRE CHARITABLE TRUST LIMITED is an active company incorporated on 23 April 1964 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BEDFORDSHIRE CHARITABLE TRUST LIMITED was registered 61 years ago.(SIC: 88990)

Status

active

Active since 61 years ago

Company No

00802236

LTD Company

Age

61 Years

Incorporated 23 April 1964

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

IBBETT TRUST(THE)
From: 23 April 1964To: 17 August 2018
Contact
Address

Ladyslaude Court Bramley Way Bedford, MK41 7FX,

Previous Addresses

Milton Parc Milton Ernest Bedfordshire MK44 1YU
From: 23 April 1964To: 4 May 2018
Timeline

24 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Apr 64
Director Left
Jan 13
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Capital Update
Sept 18
Director Joined
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
May 20
Director Left
Dec 20
Owner Exit
May 21
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BEDDOES, Christina

Active
Bramley Way, BedfordMK41 7FX
Secretary
Appointed 05 Nov 2018

BEDDOES, Christina

Active
Bramley Way, BedfordMK41 7FX
Born May 1964
Director
Appointed 05 Nov 2018

IBBETT, Margaret

Active
Bramley Way, BedfordMK41 7FX
Born February 1942
Director
Appointed 03 May 2018

IBBETT, Peter John

Active
Bramley Way, BedfordMK41 7FX
Born February 1987
Director
Appointed 02 Aug 2021

IBBETT, Vicki Anita, Dr

Active
Bramley Way, BedfordMK41 7FX
Born May 1989
Director
Appointed 02 Aug 2021

THOMPSON, Mark

Active
Bramley Way, BedfordMK41 7FX
Born March 1967
Director
Appointed 11 May 2020

WARD, Richard John

Active
Bramley Way, BedfordMK41 7FX
Born March 1958
Director
Appointed 09 Feb 2026

PARTRIDGE, Graham Kenneth

Resigned
The Willows, BedfordMK45 3HU
Secretary
Appointed N/A
Resigned 11 Nov 1993

PLUMBLY, Brenda

Resigned
7 Russell Drive, BedfordMK44 3QX
Secretary
Appointed 11 Nov 1993
Resigned 05 Nov 2018

BEDDOES, Christina

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born May 1964
Director
Appointed 03 May 2018
Resigned 03 May 2018

BORNEO, Kenneth Allan

Resigned
Bramley Way, BedfordMK41 7FX
Born March 1940
Director
Appointed 13 Dec 2002
Resigned 09 Nov 2020

IBBETT, Clifton John Claude

Resigned
Bramley Way, BedfordMK41 7FX
Born July 1937
Director
Appointed N/A
Resigned 06 May 2021

IBBETT, John Charles

Resigned
Bramley Way, BedfordMK41 7FX
Born April 1962
Director
Appointed N/A
Resigned 03 May 2018

IBBETT, Sheila

Resigned
Milton House Bedford Road, BedfordMK44 1RL
Born May 1935
Director
Appointed N/A
Resigned 14 Dec 2012

IBBETT, Shirley Elizabeth

Resigned
Knotting Green Farm Knotting Green, BedfordMK44 1AA
Born May 1961
Director
Appointed N/A
Resigned 27 May 1994

KILROY, Christopher Richard

Resigned
Westfield Road, OakleyMK43 7SU
Born May 1944
Director
Appointed 03 May 2018
Resigned 29 Jan 2025

PARTRIDGE, Graham Kenneth

Resigned
The Willows, BedfordMK45 3HU
Born November 1946
Director
Appointed N/A
Resigned 11 Nov 1993

PLUMBLY, Brenda

Resigned
7 Russell Drive, BedfordMK44 3QX
Born October 1934
Director
Appointed 06 Mar 1995
Resigned 14 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Thompson

Active
Neath Abbey, BedfordMK41 0RU
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jun 2025

Mr Kenneth Allan Borneo

Ceased
Bramley Way, BedfordMK41 7FX
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 07 May 2018
Ceased 09 Jun 2025

Mr Clifton Ibbett

Ceased
Bramley Way, BedfordMK41 7FX
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2018
Ceased 06 May 2021

Mr Clifton John Claude Ibbett

Ceased
Bramley Way, BedfordMK41 7FX
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 03 May 2018

Mr John Charles Ibbett

Ceased
Bramley Way, BedfordMK41 7FX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 September 2018
SH19Statement of Capital
Resolution
28 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2018
CONNOTConfirmation Statement Notification
Certificate Re Registration Unlimited To Limited
17 August 2018
CERT1CERT1
Re Registration Memorandum Articles
17 August 2018
MARMAR
Resolution
17 August 2018
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
17 August 2018
RR06RR06
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Accounts With Made Up Date
30 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Resolution
12 April 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
18 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
4 May 2005
287Change of Registered Office
Accounts With Made Up Date
18 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Resolution
6 March 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
16 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
288288
Accounts With Made Up Date
16 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Made Up Date
10 February 1993
AAAnnual Accounts
Accounts With Made Up Date
10 February 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
30 March 1992
363b363b
Legacy
22 August 1991
287Change of Registered Office
Accounts With Made Up Date
20 February 1991
AAAnnual Accounts
Accounts With Made Up Date
20 February 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Made Up Date
3 August 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
28 November 1989
287Change of Registered Office
Legacy
8 February 1989
363363
Legacy
7 March 1988
363363
Accounts With Made Up Date
16 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Legacy
18 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Incorporation Company
23 April 1964
NEWINCIncorporation