Background WavePink WaveYellow Wave

BEDFORDSHIRE CRIMEBEAT LIMITED (04016712)

BEDFORDSHIRE CRIMEBEAT LIMITED (04016712) is an active UK company. incorporated on 16 June 2000. with registered office in Bedford. The company operates in the Education sector, engaged in other education n.e.c.. BEDFORDSHIRE CRIMEBEAT LIMITED has been registered for 25 years. Current directors include DOLLING, Meryl, INSKIP, Deborah Mary, MASIH, Eric.

Company Number
04016712
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2000
Age
25 years
Address
22 Tulip Tree Close, Bedford, MK43 8GH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOLLING, Meryl, INSKIP, Deborah Mary, MASIH, Eric
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORDSHIRE CRIMEBEAT LIMITED

BEDFORDSHIRE CRIMEBEAT LIMITED is an active company incorporated on 16 June 2000 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEDFORDSHIRE CRIMEBEAT LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04016712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

22 Tulip Tree Close Bromham Bedford, MK43 8GH,

Previous Addresses

The Old Rectory Church Road Westoning Bedford MK45 5JW England
From: 29 November 2017To: 20 September 2024
The Old Vicarage Church Road Westoning Bedford Beds MK45 5JW
From: 16 June 2000To: 29 November 2017
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KING, Camilla Anne

Active
Tulip Tree Close, BedfordMK43 8GH
Secretary
Appointed 20 Sept 2024

DOLLING, Meryl

Active
New Bedford Road, LutonLU3 1LF
Born March 1950
Director
Appointed 02 Oct 2020

INSKIP, Deborah Mary

Active
House, BedfordMK44 1RF
Born February 1959
Director
Appointed 20 Sept 2013

MASIH, Eric

Active
Spring Road, BedfordMK42 8LS
Born April 1958
Director
Appointed 11 Nov 2022

CODRINGTON, Ian Charles

Resigned
11 Easby Abbey, BedfordMK41 0WA
Secretary
Appointed 21 Jun 2001
Resigned 21 Sept 2007

DAVIES, Colin James

Resigned
The Old Vicarage, BedfordMK45 5JW
Secretary
Appointed 21 Sept 2007
Resigned 20 Sept 2024

GARNER, Gerald Gordon

Resigned
Charity House, BedfordMK44 2RR
Secretary
Appointed 16 Jun 2000
Resigned 21 Jun 2001

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 19 Sept 2008
Resigned 20 Sept 2013

ERROLL, Isabelle Jacqeline Laline, Countess

Resigned
The Parks, SandySG19 2HR
Born August 1955
Director
Appointed 12 Sept 2014
Resigned 07 Feb 2020

FARR, Geoffrey Richard Dudley

Resigned
Coppers, LutonLU3 3PJ
Born October 1937
Director
Appointed 16 Jun 2000
Resigned 21 Sept 2007

HOWARD, Brian Edward

Resigned
The Glebe House, BedfordMK44 3TT
Born October 1935
Director
Appointed 16 Jun 2000
Resigned 21 Sept 2007

IBBETT, Clifton John Claude

Resigned
Milton House, BedfordMK44 1RL
Born July 1937
Director
Appointed 21 Sept 2007
Resigned 12 Sept 2014

KILROY, Christopher Richard

Resigned
Oakley House, BedfordMK43 7ST
Born May 1944
Director
Appointed 16 Jun 2000
Resigned 19 Sept 2008

POLHILL, Julian

Resigned
Renhold, BedfordMK41 0JB
Born July 1956
Director
Appointed 07 Feb 2020
Resigned 06 Jul 2025

RAYMENT, Andrew James

Resigned
10 Manor Gardens, BedfordMK45 5NA
Born June 1945
Director
Appointed 21 Sept 2007
Resigned 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
225Change of Accounting Reference Date
Incorporation Company
16 June 2000
NEWINCIncorporation