Background WavePink WaveYellow Wave

BEDFORD SCHOOL FOUNDATION TRUST (04479551)

BEDFORD SCHOOL FOUNDATION TRUST (04479551) is an active UK company. incorporated on 8 July 2002. with registered office in Bedfordshire. The company operates in the Education sector, engaged in other education n.e.c.. BEDFORD SCHOOL FOUNDATION TRUST has been registered for 23 years. Current directors include BERMAN, David Michael, DOLAN, Isabel, HALL, Mark David and 4 others.

Company Number
04479551
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2002
Age
23 years
Address
10 Glebe Road, Bedfordshire, MK40 2PL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERMAN, David Michael, DOLAN, Isabel, HALL, Mark David, HODGSON, James Simon, MARKS, Roger Julian, PECK, Ian George, SISMEY-DURRANT, Mark Timothy John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD SCHOOL FOUNDATION TRUST

BEDFORD SCHOOL FOUNDATION TRUST is an active company incorporated on 8 July 2002 with the registered office located in Bedfordshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. BEDFORD SCHOOL FOUNDATION TRUST was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04479551

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BEDFORD SCHOOL TRUST
From: 8 July 2002To: 1 November 2022
Contact
Address

10 Glebe Road Bedford Bedfordshire, MK40 2PL,

Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MACFARLANE, Andrew James

Active
10 Glebe Road, BedfordshireMK40 2PL
Secretary
Appointed 31 Aug 2020

BERMAN, David Michael

Active
10 Glebe Road, BedfordshireMK40 2PL
Born July 1972
Director
Appointed 23 Mar 2024

DOLAN, Isabel

Active
10 Glebe Road, BedfordshireMK40 2PL
Born January 1965
Director
Appointed 23 Mar 2024

HALL, Mark David

Active
10 Glebe Road, BedfordshireMK40 2PL
Born May 1973
Director
Appointed 01 Aug 2018

HODGSON, James Simon

Active
10 Glebe Road, BedfordshireMK40 2PL
Born April 1969
Director
Appointed 01 Sept 2014

MARKS, Roger Julian

Active
10 Glebe Road, BedfordshireMK40 2PL
Born January 1964
Director
Appointed 25 Nov 2019

PECK, Ian George

Active
10 Glebe Road, BedfordshireMK40 2PL
Born October 1957
Director
Appointed 20 Jun 2020

SISMEY-DURRANT, Mark Timothy John

Active
10 Glebe Road, BedfordshireMK40 2PL
Born March 1959
Director
Appointed 07 Jul 2022

CULLEY, Howard Anthony, Lieutenent Colonel

Resigned
1 Eagle Gardens, BedfordMK41 7FE
Secretary
Appointed 08 Jul 2002
Resigned 14 Mar 2003

GODFREY, Caroline Mary

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Secretary
Appointed 01 Sept 2011
Resigned 10 Apr 2016

HOLLIDAY, Stuart

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Secretary
Appointed 24 Nov 2017
Resigned 14 Feb 2020

MILES, Jocelyn Claire

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Secretary
Appointed 11 Apr 2016
Resigned 24 Nov 2017

STENHOUSE, John Maitland William

Resigned
Pointers Lodge, HarroldMK43 7DG
Secretary
Appointed 15 Mar 2003
Resigned 31 Aug 2011

TOMLINSON, Jeremy

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Secretary
Appointed 17 Feb 2020
Resigned 31 Aug 2020

BAKER, Colin

Resigned
Putnoe Lane, BedfordMK41 9AB
Born September 1956
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2016

BROWN, Simon Staley

Resigned
The Manor House, BedfordMK43 7QB
Born August 1952
Director
Appointed 08 Jul 2002
Resigned 19 Nov 2005

CATTLEY, Frank David George

Resigned
2 Rectory Lane, KetteringNN14 4HS
Born August 1939
Director
Appointed 08 Jul 2002
Resigned 17 Nov 2007

CAVE, Robin

Resigned
Royal Hill, LondonSE10 8SE
Born March 1964
Director
Appointed 17 Nov 2007
Resigned 12 May 2018

CULLIFORD, Simon

Resigned
Bramcote Road, LondonSW15 6UG
Born November 1951
Director
Appointed 27 Feb 2010
Resigned 13 Dec 2020

DAVIES, Simon Philip

Resigned
20 Kimbolton Road, BedfordMK40 2NR
Born July 1964
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2005

DAWES, Richard Scrivenor

Resigned
The Old Vicarage, OlneyMK46 5AN
Born July 1942
Director
Appointed 08 Jul 2002
Resigned 19 Nov 2005

ELLIOT, Rex Michael

Resigned
Kimbolton Road, BedfordMK40 2PE
Born August 1950
Director
Appointed 12 Jan 2009
Resigned 01 Feb 2020

EVANS, Ian Philip, Dr

Resigned
15 Park Avenue, BedfordMK40 2LB
Born May 1948
Director
Appointed 08 Jul 2002
Resigned 01 Sept 2008

FEAVER, Lance John

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Born May 1956
Director
Appointed 07 Jul 2022
Resigned 17 May 2023

GERLACH, Richard

Resigned
170 Fosterhill Road, BedfordMK41 7TB
Born February 1948
Director
Appointed 17 Nov 2007
Resigned 12 May 2018

HALL, Mark David

Resigned
Wallington, BaldockSG7 6SJ
Born May 1973
Director
Appointed 12 Nov 2016
Resigned 12 May 2018

HAMBLETON, Jonathan Lee

Resigned
Ashbrook Farm, BedfordMK44 2HP
Born February 1964
Director
Appointed 17 Nov 2007
Resigned 04 Aug 2014

JONES, Nicholas Streather

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Born June 1972
Director
Appointed 20 Jun 2015
Resigned 01 Jun 2025

JONES, Peter Wingate

Resigned
Biddenham House Gold Lane, BedfordMK40 4AJ
Born June 1942
Director
Appointed 08 Jul 2002
Resigned 14 Nov 2009

KOCH, Daniel Robert

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Born January 1981
Director
Appointed 01 Sept 2016
Resigned 22 Aug 2022

MARKS, Roger

Resigned
10 Glebe Road, BedfordshireMK40 2PL
Born January 1965
Director
Appointed 16 Jul 2019
Resigned 22 Nov 2019

MCDUELL, Philip John

Resigned
39 Church Road, Milton KeynesMK17 8TG
Born December 1963
Director
Appointed 25 Mar 2017
Resigned 01 May 2023

MOULE, John Stuart

Resigned
Park Avenue, BedfordMK40 2LB
Born May 1971
Director
Appointed 01 Jan 2006
Resigned 31 Aug 2014

NUTT, Anthony, Mr.

Resigned
The Manor House, OlneyMK46 5JR
Born June 1953
Director
Appointed 07 Feb 2005
Resigned 12 Nov 2016

PROTANI, Moira Ann

Resigned
12 Olden Mead, LetchworthSG6 2SP
Born October 1957
Director
Appointed 12 Jun 2004
Resigned 15 Jan 2009
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Memorandum Articles
3 November 2022
MAMA
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 November 2022
NE01NE01
Change Of Name Notice
1 November 2022
CONNOTConfirmation Statement Notification
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Memorandum Articles
26 March 2009
MEM/ARTSMEM/ARTS
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Legacy
3 August 2005
288cChange of Particulars
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2004
MEM/ARTSMEM/ARTS
Resolution
6 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
20 August 2002
288aAppointment of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation