Background WavePink WaveYellow Wave

KING'S ARMS TRUST (BEDFORD) (05899019)

KING'S ARMS TRUST (BEDFORD) (05899019) is an active UK company. incorporated on 8 August 2006. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KING'S ARMS TRUST (BEDFORD) has been registered for 19 years. Current directors include BARNETT, Ruth Elizabeth, HOLLEY, Simon Geoffrey, HUMPHREY, Peter John and 5 others.

Company Number
05899019
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2006
Age
19 years
Address
245 Ampthill Road, Bedford, MK42 9AZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARNETT, Ruth Elizabeth, HOLLEY, Simon Geoffrey, HUMPHREY, Peter John, KAMCHIRA-MANGWIZA, Sandra, LOVELEY, Roydon, MARFLEET, Nicola Louise, ODENIRAN, Rotimi, VARLEY, Philip Alan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S ARMS TRUST (BEDFORD)

KING'S ARMS TRUST (BEDFORD) is an active company incorporated on 8 August 2006 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KING'S ARMS TRUST (BEDFORD) was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05899019

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

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

245 Ampthill Road Bedford, MK42 9AZ,

Previous Addresses

98 High Street Bedford Bedfordshire MK40 1NN
From: 8 August 2006To: 11 May 2010
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
May 10
Director Left
Aug 13
Director Left
Apr 17
Director Left
Dec 18
Loan Secured
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Apr 24
Owner Exit
Apr 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BARNETT, Ruth Elizabeth

Active
Ampthill Road, BedfordMK42 9AZ
Born November 1969
Director
Appointed 28 Sept 2025

HOLLEY, Simon Geoffrey

Active
Brook Way, BedfordMK43 8PG
Born October 1970
Director
Appointed 08 Aug 2006

HUMPHREY, Peter John

Active
Ampthill Road, BedfordMK42 9AZ
Born December 1960
Director
Appointed 09 Jul 2019

KAMCHIRA-MANGWIZA, Sandra

Active
Ampthill Road, BedfordMK42 9AZ
Born May 1986
Director
Appointed 05 Mar 2024

LOVELEY, Roydon

Active
Dove Road, BedfordMK41 7AA
Born March 1947
Director
Appointed 08 Aug 2006

MARFLEET, Nicola Louise

Active
Ampthill Road, BedfordMK42 9AZ
Born November 1976
Director
Appointed 21 Jan 2020

ODENIRAN, Rotimi

Active
Ampthill Road, BedfordMK42 9AZ
Born April 1976
Director
Appointed 26 Mar 2023

VARLEY, Philip Alan

Active
Ampthill Road, BedfordMK42 9AZ
Born June 1970
Director
Appointed 20 Oct 2020

HOLT, David

Resigned
Ampthill Road, BedfordMK42 9AZ
Secretary
Appointed 29 Jan 2014
Resigned 22 Aug 2018

JOHNSON, Emma

Resigned
Green Lane, ClaphamMK41 6EP
Secretary
Appointed 01 Jul 2008
Resigned 29 Jan 2014

LOVELEY, Roydon

Resigned
Dove Road, BedfordMK41 7AA
Secretary
Appointed 08 Aug 2006
Resigned 01 Jul 2008

ADAMS, Julian Bruce

Resigned
12 Bushmead Avenue, BedfordMK40 3QL
Born June 1963
Director
Appointed 08 Aug 2006
Resigned 09 Jul 2013

ADAMS, Mark Richard Vassall

Resigned
Highbury Grove, BedfordMK41 6DT
Born June 1971
Director
Appointed 08 Aug 2006
Resigned 20 Nov 2018

COOK, Kirstie Ruth

Resigned
Ampthill Road, BedfordMK42 9AZ
Born March 1974
Director
Appointed 03 Dec 2009
Resigned 08 Mar 2017

HICKMAN, Rachel Mary Usha

Resigned
Ampthill Road, BedfordMK42 9AZ
Born January 1987
Director
Appointed 30 Jun 2020
Resigned 30 Nov 2023

JOHNSON, Paul Gregory

Resigned
Green Lane, ClaphamMK41 6EP
Born October 1968
Director
Appointed 08 Aug 2006
Resigned 04 Oct 2022

LIPSKI, Vanessa Julie

Resigned
Ampthill Road, BedfordMK42 9AZ
Born October 1966
Director
Appointed 09 Jul 2019
Resigned 20 Oct 2020

SIMCO, Angela Heather

Resigned
13 Green Lane, BedfordMK41 6EP
Born May 1952
Director
Appointed 08 Aug 2006
Resigned 29 Dec 2008

STANYARD, Paul John

Resigned
13 Sunningdale Walk, BedfordMK41 8BA
Born February 1973
Director
Appointed 08 Aug 2006
Resigned 09 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Roydon Loveley

Ceased
Ampthill Road, BedfordMK42 9AZ
Born March 1947

Nature of Control

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

Filing History

81

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2012
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
353353
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
4 October 2007
363aAnnual Return
Legacy
16 November 2006
225Change of Accounting Reference Date
Incorporation Company
8 August 2006
NEWINCIncorporation