Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDE HOUSE ASSOCIATION
Company Information for

BEDE HOUSE ASSOCIATION

351 SOUTHWARK PARK ROAD, BERMONDSEY, LONDON, SE16 2JW,
Company Registration Number
00420386
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bede House Association
BEDE HOUSE ASSOCIATION was founded on 1946-09-28 and has its registered office in London. The organisation's status is listed as "Active". Bede House Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEDE HOUSE ASSOCIATION
 
Legal Registered Office
351 SOUTHWARK PARK ROAD
BERMONDSEY
LONDON
SE16 2JW
Other companies in SE16
 
Filing Information
Company Number 00420386
Company ID Number 00420386
Date formed 1946-09-28
Country 
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 30/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:07:16
Primary Source:Companies House
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 BEDE HOUSE ASSOCIATION

Current Directors
Officer Role Date Appointed
CHARLOTTE COOK
Company Secretary 2013-06-06
CHARLOTTE COOK
Director 2013-06-06
WENDY COOKSON
Director 2017-02-09
JULIE MARIE COTTON
Director 2004-03-18
MARTYN LEE HICKSON
Director 2016-05-26
JOHN CHRISTIAN WILLIAM KENT
Director 2016-05-26
CAROLINE MARY ANNE KNIGHT
Director 2013-11-14
JAMARIA KONG
Director 2014-07-17
PAUL LINDSAY
Director 2010-05-28
CATHERINE ELIZABETH MCGRATH
Director 2014-02-20
MARK RICHARD NICHOLLS
Director 2010-05-01
NITU TASMEET KAUR PANESAR
Director 2014-07-17
KATRINA RAMSEY
Director 2009-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DRISCOLL
Director 2007-02-15 2014-11-13
KATE DAVIS
Director 2011-11-03 2013-11-14
ALISON JANE DENNIS
Company Secretary 2008-05-15 2013-07-18
CAROLINE MARY ANNE KNIGHT
Director 1992-03-20 2011-11-03
SARAH BILLIALD
Director 2003-03-06 2010-04-01
CHRISTOPHER MANUEL ANTHONY BRAGANZA
Director 2002-02-07 2008-08-15
CHRISTOPHER MANUEL ANTHONY BRAGANZA
Company Secretary 2002-03-25 2008-05-15
PETER GEOFFREY HORE
Director 2003-03-31 2007-11-01
JUSTINAH ABODUNRIN
Director 2004-11-04 2006-11-02
MICHAEL QUENTIN GOMM
Director 1992-03-20 2006-11-02
DENISE NICOLA TOMLINSON
Company Secretary 2000-03-09 2001-11-08
SALLY ANNE GARDNER
Director 1997-03-20 2000-10-19
PETER CHODEL
Director 2000-03-09 2000-09-14
CHRISTOPHER JOHN LAWRENCE BALDERSTONE
Company Secretary 1992-06-18 2000-03-09
CHRISTOPHER JOHN LAWRENCE BALDERSTONE
Director 1992-03-20 2000-03-09
MARIAN HADDAD
Director 1992-03-20 1998-09-17
CHRISTOPHER JOHN BUXTON
Director 1992-03-20 1997-03-20
BEVERLYN LOPEZ
Director 1995-03-16 1997-03-20
KENNETH HENRY LOWRY LAMB
Director 1992-03-20 1995-06-21
NICHOLAS JOHN FISHER
Director 1992-03-20 1995-03-16
JAY AUGUSTUS CLAHAR
Director 1992-03-20 1994-03-23
DUNCAN JOHN WEIR
Company Secretary 1992-03-20 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY COOKSON IDEAS FOUR HEALTH LTD Director 2011-07-22 CURRENT 2011-07-22 Active
JAMARIA KONG THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE Director 2015-12-17 CURRENT 1997-03-20 Active
JAMARIA KONG AFFLUSSEN LTD Director 2015-03-10 CURRENT 2015-03-10 Liquidation
MARK RICHARD NICHOLLS ALBION STREET COMMUNITY CHARITY LTD. Director 2012-04-25 CURRENT 2012-04-25 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
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR WENDY COOKSON
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COOK
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JAMARIA KONG
2023-11-22DIRECTOR APPOINTED MR JEROME FLECHAIS
2023-11-22DIRECTOR APPOINTED MS CHARLOTTE HELEN ELIZABETH DICK
2023-11-22DIRECTOR APPOINTED MS SIMONE ESEANOBI
2023-11-22DIRECTOR APPOINTED MS ELEANOR ROWLAND
2023-11-22DIRECTOR APPOINTED MS DIANA MARGARET JULIA STEVENSON
2023-11-22AP01DIRECTOR APPOINTED MR JEROME FLECHAIS
2023-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY COOKSON
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-27AAFULL ACCOUNTS MADE UP TO 31/03/23
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIAN WILLIAM KENT
2022-09-23AP01DIRECTOR APPOINTED MR SACHA PHILIPPE DINGOMAL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NITU TASMEET KAUR PANESAR
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28TM02Termination of appointment of Charlotte Cook on 2021-09-23
2021-09-28AP03Appointment of Ms Mahua Nandi as company secretary on 2021-09-23
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH MCGRATH
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR SHANE GEAROID MURPHY
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MS ALISON MARY BOOTH
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NICHOLLS
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09AP01DIRECTOR APPOINTED MS WENDY COOKSON
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCCLURE
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26AP01DIRECTOR APPOINTED MR JOHN CHRISTIAN WILLIAM KENT
2016-05-26AP01DIRECTOR APPOINTED MR MARTYN LEE HICKSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VALLINGS
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03CH01Director's details changed for Ms Jamaria Kong on 2015-03-03
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCCLURE
2015-02-02AP01DIRECTOR APPOINTED MS FRANCES MCCLURE
2015-02-02CH01Director's details changed for Ms Frances Mcclure on 2015-02-02
2014-12-15AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRISCOLL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON
2014-12-12AP01DIRECTOR APPOINTED MISS CATHERINE ELIZABETH MCGRATH
2014-12-12AP01DIRECTOR APPOINTED MS NITU TASMEET KAUR PANESAR
2014-12-12AP01DIRECTOR APPOINTED MS JAMARIA KONG
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11AR0111/12/13 NO MEMBER LIST
2013-12-11AP01DIRECTOR APPOINTED MS CAROLINE KNIGHT
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE UNGERSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STANLEY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE UNGERSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STANLEY
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KATE DAVIS
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED MS CHARLOTTE COOK
2013-07-19AP03SECRETARY APPOINTED MS CHARLOTTE COOK
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON DENNIS
2013-04-15AR0120/03/13 NO MEMBER LIST
2013-04-15AP01DIRECTOR APPOINTED MS FRANCES MCCLURE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KNIGHT
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0120/03/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER MARK RICHARD NICHOLLS / 01/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON DAVID DRISCOLL / 01/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ANNE KNIGHT / 01/03/2012
2012-04-17AP01DIRECTOR APPOINTED KATE DAVIS
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTTON / 01/03/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0120/03/11 NO MEMBER LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTTON / 01/12/2009
2011-06-14AP01DIRECTOR APPOINTED FATHER MARK RICHARD NICHOLLS
2011-06-14AP01DIRECTOR APPOINTED MR PAUL LINDSAY
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BILLIALD
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0120/03/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON DAVID DRISCOLL / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VALLINGS / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLARE ELIZABETH JORDAN UNGERSON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTTON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY STANLEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA RAMSEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ANNE KNIGHT / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE COTTON / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BILLIALD / 01/10/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-16363aANNUAL RETURN MADE UP TO 20/03/09
2009-04-16288aDIRECTOR APPOINTED MR DAVID MORRISON
2009-04-16288aDIRECTOR APPOINTED MR ANDY VALLINGS
2009-04-16288aDIRECTOR APPOINTED MS KATRINA RAMSEY
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BRAGANZA
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRAGANZA
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288aSECRETARY APPOINTED ALISON JANE DENNIS
2008-05-27363(288)DIRECTOR RESIGNED
2008-05-27363sANNUAL RETURN MADE UP TO 20/03/08
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-24363sANNUAL RETURN MADE UP TO 20/03/07
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14288aNEW DIRECTOR APPOINTED
2006-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sANNUAL RETURN MADE UP TO 20/03/06
2006-03-22288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20288aNEW 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 BEDE HOUSE ASSOCIATION 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 BEDE HOUSE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1976-09-27 Satisfied MIDLAND BANK LTD
MORTGAGE 1974-10-29 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BEDE HOUSE ASSOCIATION

Intangible Assets
Patents
We have not found any records of BEDE HOUSE ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for BEDE HOUSE ASSOCIATION
Trademarks
We have not found any records of BEDE HOUSE ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with BEDE HOUSE ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £24,001
London Borough of Southwark 2015-2 GBP £40,280
London Borough of Southwark 2015-1 GBP £280
London Borough of Southwark 2014-12 GBP £663
London Borough of Southwark 2014-11 GBP £280
Lewisham Council 2014-7 GBP £520
Lewisham Council 2014-5 GBP £520
Lewisham Council 2014-4 GBP £260
Lewisham Council 2014-3 GBP £325
Lewisham Council 2014-2 GBP £845
Lewisham Council 2014-1 GBP £650
Lewisham Council 2013-11 GBP £520
Lewisham Council 2013-10 GBP £1,690
Lewisham Council 2013-2 GBP £1,430
Lewisham Council 2013-1 GBP £1,144
Lewisham Council 2012-11 GBP £1,404
Lewisham Council 2012-10 GBP £1,755
Lewisham Council 2012-9 GBP £1,404
Lewisham Council 2012-8 GBP £1,404
Lewisham Council 2012-5 GBP £1,404
London Borough of Lambeth 2011-7 GBP £1,453 TRAVEL EXPENSES - CLIENTS VOLUNTARY SPOT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEDE HOUSE ASSOCIATION 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 BEDE HOUSE ASSOCIATION 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 BEDE HOUSE ASSOCIATION 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.