Background WavePink WaveYellow Wave

BEDFORD COLLEGE SERVICES LIMITED (06973202)

BEDFORD COLLEGE SERVICES LIMITED (06973202) is an active UK company. incorporated on 27 July 2009. with registered office in Bedford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. BEDFORD COLLEGE SERVICES LIMITED has been registered for 16 years. Current directors include CARVELL, Alan, KOURSIS, Yiannis.

Company Number
06973202
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Cauldwell Street, Bedford, MK42 9AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CARVELL, Alan, KOURSIS, Yiannis
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD COLLEGE SERVICES LIMITED

BEDFORD COLLEGE SERVICES LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Bedford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. BEDFORD COLLEGE SERVICES LIMITED was registered 16 years ago.(SIC: 56210)

Status

active

Active since 16 years ago

Company No

06973202

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Cauldwell Street Bedford, MK42 9AH,

Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

NICOL, Rachel Julia

Active
BedfordMK42 9AH
Secretary
Appointed 08 Jul 2015

CARVELL, Alan

Active
BedfordMK42 9AH
Born December 1953
Director
Appointed 01 Jul 2019

KOURSIS, Yiannis

Active
BedfordMK42 9AH
Born June 1975
Director
Appointed 27 Mar 2024

JEFFERY, Nigel Trevor

Resigned
BedfordMK42 9AH
Secretary
Appointed 27 Jul 2009
Resigned 31 Dec 2012

WALKER, Stephen

Resigned
BedfordMK42 9AH
Secretary
Appointed 22 Apr 2014
Resigned 08 Jul 2015

ANILMIS, Ismail

Resigned
BedfordMK42 9AH
Born August 1958
Director
Appointed 29 Jan 2016
Resigned 20 Aug 2021

CASH, Kerry Ann

Resigned
BedfordMK42 9AH
Born July 1974
Director
Appointed 29 Jan 2016
Resigned 29 Mar 2018

COX, Simon John

Resigned
BedfordMK42 9AH
Born November 1973
Director
Appointed 07 Jul 2021
Resigned 10 Jun 2025

GUDGEON, Philip John

Resigned
BedfordMK42 9AH
Born June 1976
Director
Appointed 18 Oct 2021
Resigned 10 Jun 2025

HAYTER, James

Resigned
BedfordMK42 9AH
Born October 1974
Director
Appointed 29 Mar 2018
Resigned 10 Jun 2025

JEFFERY, Nigel Trevor

Resigned
BedfordMK42 9AH
Born April 1953
Director
Appointed 27 Jul 2009
Resigned 31 Jan 2012

JONES, Patricia

Resigned
BedfordMK42 9AH
Born March 1970
Director
Appointed 09 Apr 2013
Resigned 08 Jul 2015

KEEN, Andrew

Resigned
BedfordMK42 9AH
Born January 1977
Director
Appointed 08 Jul 2015
Resigned 31 Mar 2020

KITELEY, Mark Yeoman

Resigned
BedfordMK42 9AH
Born February 1954
Director
Appointed 08 Jul 2015
Resigned 31 Jul 2022

NASH, Elizabeth Jayne

Resigned
BedfordMK42 9AH
Born May 1957
Director
Appointed 08 Jul 2015
Resigned 31 Jul 2017

PERRY, Victoria Jane

Resigned
BedfordMK42 9AH
Born May 1968
Director
Appointed 22 Jun 2022
Resigned 08 Jan 2024

PRIDMORE, David

Resigned
BedfordMK42 9AH
Born July 1954
Director
Appointed 27 Jul 2009
Resigned 08 Jul 2015

PRYCE, Ian Michael

Resigned
BedfordMK42 9AH
Born July 1958
Director
Appointed 27 Jul 2009
Resigned 08 Jul 2015

WHITLOCK, Michael

Resigned
BedfordMK42 9AH
Born July 1950
Director
Appointed 09 Apr 2013
Resigned 08 Jul 2015

Persons with significant control

1

Bedford College

Active
Cauldwell Street, BedfordMK42 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Memorandum Articles
30 March 2016
MAMA
Statement Of Companys Objects
30 March 2016
CC04CC04
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Secretary Company With Change Date
22 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Legacy
14 September 2009
288cChange of Particulars
Incorporation Company
27 July 2009
NEWINCIncorporation