Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER BEDFORD TRUST(THE)
Company Information for

PETER BEDFORD TRUST(THE)

242 -248 KINGSLAND ROAD, LONDON, E8 4DG,
Company Registration Number
02100860
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Peter Bedford Trust(the)
PETER BEDFORD TRUST(THE) was founded on 1987-02-17 and has its registered office in London. The organisation's status is listed as "Active". Peter Bedford Trust(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETER BEDFORD TRUST(THE)
 
Legal Registered Office
242 -248 KINGSLAND ROAD
LONDON
E8 4DG
Other companies in N5
 
Charity Registration
Charity Number 296309
Charity Address PETER BEDFORD HOUSING ASSOCIATION, 17A LEGARD ROAD, LONDON, N5 1DE
Charter THE CHARITY SUPPORTS THE WORK OF THE PETER BEDFORD HOUSING ASSOCIATION WHICH PROVIDES OPPORTUNITIES FOR SOCIALLY EXCLUDED AND DISABLED PEOPLE TO BECOME INDEPENDENT THROUGH A COMBINATION OF HOUSING, WORK, TRAINING, EMPLOYMENT AND PERSONAL SUPPORT. THE CHARITY SUPPORTS THE ASSOCIATION'S WORK BY PROVIDING SUITABLE PREMISES AND MAKING GRANTS AND LOANS TO SUPPORT ITS WORK.
Filing Information
Company Number 02100860
Company ID Number 02100860
Date formed 1987-02-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER BEDFORD TRUST(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETER BEDFORD TRUST(THE)

Current Directors
Officer Role Date Appointed
CLARE NORTON
Company Secretary 2014-01-01
PAUL WELLS
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
GLORI LEWIS
Company Secretary 2013-02-14 2013-12-31
PATRICK KENNEDY
Director 2002-12-05 2013-06-02
JANE ELIZABETH CRUMPTON-TAYLOR
Director 2005-12-15 2011-11-17
CHRISTOPHER JAMES BRACE
Company Secretary 2008-09-08 2011-11-01
JO LUCAS
Director 2007-09-26 2009-11-19
JOSEPHINE ANNE CLARE
Company Secretary 2003-10-06 2008-06-30
SUZY JANE LEE
Director 2003-11-26 2008-06-19
JOHN YEUNG
Company Secretary 2007-12-05 2007-12-05
SHABIR MERALI SHIVJI
Company Secretary 2003-11-26 2007-09-26
CYNTHIA HILL
Director 2001-11-29 2007-03-22
ELAINE MARGARET GREEN
Director 2001-03-15 2005-10-21
MARION DAVIES
Director 1999-11-11 2003-11-26
ERICA FRANCES SEALY LEWIS
Company Secretary 2000-05-02 2003-10-03
JOSEPH HART
Director 2001-05-24 2003-09-10
ADRIANNA DEAN
Director 2001-09-27 2003-03-27
CHRISTOPHER MARTIN EGAN
Director 1997-03-15 2002-03-22
PETER DAVIES
Director 1998-07-23 2002-03-21
SARAH HARGREAVES
Director 1999-11-11 2001-09-27
BRENDA ALLAN
Director 1996-02-05 2001-01-18
MICHAEL BOYE ANAWOMAH
Director 1996-11-14 2000-09-21
ANDREW DOIG
Company Secretary 1992-05-14 2000-03-31
JOHN BURROW
Director 1997-11-12 1998-01-19
GORDON ANDREW BRAILSFORD
Director 1996-11-14 1997-11-12
LLOYD KING
Director 1996-11-14 1997-11-12
ISAAC BAMGBOSE
Director 1996-01-25 1996-09-19
SHASHI DUA
Director 1992-05-14 1996-01-25
JOHN ALFRED GREENAWAY
Director 1994-10-12 1996-01-25
CLARE JOANNA LUCAS
Director 1992-05-14 1995-05-31
JOHN BURROW
Director 1993-10-21 1994-10-12
PATRICK KENNEDY
Director 1992-12-09 1994-10-12
GORDON BRAILSFORD
Director 1992-05-14 1993-09-23
JOHN BURROW
Director 1992-05-14 1992-12-09
FRANCIS GLADSTONE
Director 1992-05-14 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WELLS DFWW LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-06DIRECTOR APPOINTED MR JON SIBSON
2023-02-06AP01DIRECTOR APPOINTED MR JON SIBSON
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-31Appointment of Mr Jon Sibson as company secretary on 2022-12-01
2023-01-31Termination of appointment of Jon Sibson on 2022-12-01
2023-01-31TM02Termination of appointment of Jon Sibson on 2022-12-01
2023-01-31AP03Appointment of Mr Jon Sibson as company secretary on 2022-12-01
2023-01-30APPOINTMENT TERMINATED, DIRECTOR CARLY FORDHAM
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLY FORDHAM
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-26AP03Appointment of Clare Norton as company secretary on 2020-12-24
2021-05-26TM02Termination of appointment of Philip Brown on 2020-12-24
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAKKI MOXHAM
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-20PSC07CESSATION OF PAUL WELLS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELLS
2019-12-20CH01Director's details changed for Carly Fordham on 2019-12-20
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-20AP01DIRECTOR APPOINTED CARLY FORDHAM
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-15AP03Appointment of Mr Philip Brown as company secretary on 2019-05-14
2019-05-14TM02Termination of appointment of Clare Norton on 2019-05-14
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-21AP01DIRECTOR APPOINTED MS JAKKI MOXHAM
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KITTY O'LEAREY
2018-05-14PSC07CESSATION OF KITTY O'LEARY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-14AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10AP01DIRECTOR APPOINTED MR PAUL WELLS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FAYE RODNEY
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Legard Works Legard Road London N5 1DE
2015-06-10AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-05AP03Appointment of Mrs Clare Norton as company secretary
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLORI LEWIS
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Ms Kitty O'learey on 2013-06-04
2013-06-04TM01TERMINATE DIR APPOINTMENT
2013-06-04TM01TERMINATE DIR APPOINTMENT
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BOB WARNER
2013-06-03AP01DIRECTOR APPOINTED MS KITTY O'LEAREY
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VIGNERON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BOB WARNER
2013-06-03AP03SECRETARY APPOINTED MRS GLORI LEWIS
2013-06-03AP01DIRECTOR APPOINTED MS FAYE RODNEY
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VIGNERON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEDY
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-11AR0114/05/12 NO MEMBER LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE CRUMPTON-TAYLOR
2012-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRACE / 01/11/2011
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRACE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AR0114/05/11 NO MEMBER LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0114/05/10 NO MEMBER LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YEUNG
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOB WARNER / 14/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VIGNERON / 14/05/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA PARKER
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JO LUCAS
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KENNEDY / 14/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CRUMPTON-TAYLOR / 14/05/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aANNUAL RETURN MADE UP TO 14/05/09
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR BRUCE WANG
2009-08-14288aDIRECTOR APPOINTED MR BOB WARNER
2009-07-06363aANNUAL RETURN MADE UP TO 14/05/08
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17288aDIRECTOR APPOINTED MRS JANE CRUMPTON-TAYLOR
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY JOHN YEUNG
2008-09-11288aSECRETARY APPOINTED CHRISTOPHER JAMES BRACE
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SUZY LEE
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY JOSEPHINE CLARE
2008-09-01288aDIRECTOR APPOINTED CAMILLA HARRIET PARKER
2008-07-21288aDIRECTOR APPOINTED JO LUCAS
2008-07-21288aDIRECTOR AND SECRETARY APPOINTED JOHN YEUNG
2008-07-21288aDIRECTOR APPOINTED ANTHONY VIGNERON
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY SHABIR SHIVJI
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR SHABIR SHIVJI
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363(288)DIRECTOR RESIGNED
2007-06-18363sANNUAL RETURN MADE UP TO 14/05/07
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363(288)DIRECTOR RESIGNED
2006-06-30363sANNUAL RETURN MADE UP TO 14/05/06
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363sANNUAL RETURN MADE UP TO 14/05/05
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-05363sANNUAL RETURN MADE UP TO 14/05/04
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETER BEDFORD TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER BEDFORD TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-02-08 Outstanding TRIODOSBANK N.V.
MORTGAGE 1990-08-07 Outstanding FRIENDS TRUSTS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER BEDFORD TRUST(THE)

Intangible Assets
Patents
We have not found any records of PETER BEDFORD TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PETER BEDFORD TRUST(THE)
Trademarks
We have not found any records of PETER BEDFORD TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER BEDFORD TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as PETER BEDFORD TRUST(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where PETER BEDFORD TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER BEDFORD TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER BEDFORD TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.