Background WavePink WaveYellow Wave

THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU (05190146)

THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU (05190146) is an active UK company. incorporated on 27 July 2004. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU has been registered for 21 years. Current directors include BORLAND, Elizabeth, CLARK, Iain Lloyd, HODGSON, David Stuart and 3 others.

Company Number
05190146
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2004
Age
21 years
Address
8 Harpur Centre, Bedford, MK40 1TP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BORLAND, Elizabeth, CLARK, Iain Lloyd, HODGSON, David Stuart, INSKIP, Thomas Greville, Dr, MORDUE, Jane Margaret, SMITH, Mark
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU

THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU is an active company incorporated on 27 July 2004 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU was registered 21 years ago.(SIC: 63990, 94990)

Status

active

Active since 21 years ago

Company No

05190146

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

Age

21 Years

Incorporated 27 July 2004

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 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

8 Harpur Centre Bedford, MK40 1TP,

Previous Addresses

8 8 Harpur Centre Bedford MK40 1TP England
From: 8 June 2022To: 8 June 2022
8 the Harpur Centre 8 Harpur Centre Bedford MK40 1TP England
From: 8 June 2022To: 8 June 2022
7a St Pauls Square Bedford Bedfordshire MK40 1SQ
From: 27 July 2004To: 8 June 2022
Timeline

58 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Owner Exit
Feb 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
54
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MARRITT, Francesca

Active
Harpur Centre, BedfordMK40 1TP
Secretary
Appointed 16 Jan 2023

BORLAND, Elizabeth

Active
Harpur Centre, BedfordMK40 1TP
Born December 1962
Director
Appointed 03 Nov 2022

CLARK, Iain Lloyd

Active
Harpur Centre, BedfordMK40 1TP
Born January 1968
Director
Appointed 15 Feb 2024

HODGSON, David Stuart

Active
Harpur Centre, BedfordMK40 1TP
Born October 1959
Director
Appointed 15 Feb 2024

INSKIP, Thomas Greville, Dr

Active
Harpur Centre, BedfordMK40 1TP
Born April 1958
Director
Appointed 25 Apr 2016

MORDUE, Jane Margaret

Active
Harpur Centre, BedfordMK40 1TP
Born June 1953
Director
Appointed 27 Jan 2022

SMITH, Mark

Active
Harpur Centre, BedfordMK40 1TP
Born August 1970
Director
Appointed 02 Jun 2020

YOUNG, David George Macgregor

Resigned
12 Charlbury Court, BedfordMK40 3AE
Secretary
Appointed 15 Feb 2005
Resigned 04 Nov 2008

PICTONS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
60 London Road, St AlbansAL1 1NG
Corporate secretary
Appointed 27 Jul 2004
Resigned 15 Feb 2005

ANDERSON-WELSH, Wendy Therese

Resigned
22 Curlew Crescent, BedfordMK41 7HX
Born September 1963
Director
Appointed 27 Jul 2004
Resigned 11 Oct 2006

BIERMANN WHEATLEY, Corinna

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born January 1977
Director
Appointed 19 Dec 2020
Resigned 12 Dec 2022

BLACK, Christopher Thurson

Resigned
14 Trent Road, BedfordMK41 7EF
Born July 1939
Director
Appointed 27 Jul 2004
Resigned 20 Jun 2006

BROWN, Arnold Marcel Joseph

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born September 1950
Director
Appointed 09 Dec 2009
Resigned 03 Oct 2015

BUCKLEY, Andrew Giles Holcroft

Resigned
13 Worth Court, Milton KeynesMK10 9LU
Born March 1976
Director
Appointed 27 Jul 2004
Resigned 04 Nov 2008

CARTER-BIRCH, Emily Ruth

Resigned
30-32 Bromham Road, BedfordMK40 2QD
Born September 1976
Director
Appointed 27 Jul 2004
Resigned 14 Feb 2005

CHISWELL, Peter Charles

Resigned
5 Pearmain Close, BedfordMK41 9NH
Born January 1956
Director
Appointed 20 Feb 2006
Resigned 04 Nov 2008

COOPER, Paul Norman

Resigned
20 Palmerston Street, BedfordMK41 7SE
Born April 1968
Director
Appointed 18 Apr 2005
Resigned 11 Sept 2007

COWLEY, Peter Lawton

Resigned
23 Royston Road, CambridgeCB22 7NH
Born September 1955
Director
Appointed 28 Jul 2008
Resigned 22 Feb 2010

GEAR, Duncan Albert Lance

Resigned
8 Harpur Centre, BedfordMK40 1TP
Born October 1947
Director
Appointed 01 Nov 2021
Resigned 03 Mar 2024

GEAR, Duncan Albert Lance

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born October 1947
Director
Appointed 27 Apr 2020
Resigned 22 Oct 2020

GILL, Peter Shaw

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born February 1948
Director
Appointed 18 Oct 2010
Resigned 14 Mar 2020

GLOVER, Sally

Resigned
53 Elmsdale Road, BedfordMK43 9JW
Born November 1959
Director
Appointed 16 May 2006
Resigned 04 Nov 2008

GREEN, David Ian

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born October 1954
Director
Appointed 26 Oct 2009
Resigned 23 Apr 2012

GREENWOOD, John Fincher

Resigned
Park Road, Bedford
Born April 1955
Director
Appointed 12 May 2014
Resigned 17 Feb 2015

HALL, Chris

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born October 1947
Director
Appointed 24 Apr 2017
Resigned 18 Dec 2020

HALL, Stephen Aylmer

Resigned
22 Ellis Road, BedfordMK41 9DW
Born November 1947
Director
Appointed 16 May 2006
Resigned 04 Nov 2008

HERDAN, Bernard Laurence, Dr

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born November 1947
Director
Appointed 18 Oct 2010
Resigned 15 Oct 2012

JACK, Linda Anne

Resigned
78 Castle Road, BedfordMK40 3PS
Born January 1955
Director
Appointed 20 Jun 2006
Resigned 04 Nov 2008

JOHASHEN, Derek

Resigned
30-32 Bromham Road, BedfordMK40 2QD
Born May 1964
Director
Appointed 27 Jul 2004
Resigned 12 Oct 2005

LIMBIN GLASSEY, Aye

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born July 1977
Director
Appointed 25 Apr 2016
Resigned 02 Feb 2018

LUDER, Elizabeth

Resigned
4 Orchard Close, BrohamMK43 8HN
Born May 1950
Director
Appointed 27 Jul 2004
Resigned 02 Mar 2005

MACDERMOTT, Alexander John

Resigned
Pine Walk, BedfordMK45 4FZ
Born July 1974
Director
Appointed 28 Jul 2014
Resigned 21 Apr 2017

MELVILLE, Ian Alexander

Resigned
Kimbolton Road, BedfordMK40 2NR
Born February 1954
Director
Appointed 27 Apr 2015
Resigned 22 Jan 2017

MOMI, Gurdev Kaur

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born October 1968
Director
Appointed 10 Jul 2017
Resigned 27 Aug 2021

MONKMAN, Sally

Resigned
7a St Pauls Square, BedfordshireMK40 1SQ
Born March 1961
Director
Appointed 04 Sept 2012
Resigned 18 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Fraser Young

Ceased
7a St Pauls Square, BedfordshireMK40 1SQ
Born April 1962

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2020
Ceased 02 Feb 2021

Mrs Jennifer Sarah Ann Shipman

Ceased
7a St Pauls Square, BedfordshireMK40 1SQ
Born March 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Memorandum Articles
15 April 2025
MAMA
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Resolution
5 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Resolution
16 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
29 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363sAnnual Return (shuttle)
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
29 October 2004
288bResignation of Director or Secretary
Incorporation Company
27 July 2004
NEWINCIncorporation