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

BELIEF

ST. ANDREW'S CHURCH, KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2PF,
Company Registration Number
06474597
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Belief
BELIEF was founded on 2008-01-16 and has its registered office in Bedford. The organisation's status is listed as "Active". Belief is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
BELIEF
 
Legal Registered Office
ST. ANDREW'S CHURCH
KIMBOLTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 2PF
Other companies in MK40
 
Charity Registration
Charity Number 1123911
Charity Address PRIORY METHODIST CHURCH, 63 NEWNHAM AVENUE, BEDFORD, MK41 9QJ
Charter ECUMENICAL CHRISTIAN TRAINING AND EDUCATION
Filing Information
Company Number 06474597
Company ID Number 06474597
Date formed 2008-01-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts 
Last Datalog update: 2019-05-06 13:13:46
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 BELIEF

Current Directors
Officer Role Date Appointed
CRYSTAL RUSHBROOKE FORBES DICKINSON
Director 2012-09-03
IAN TALBOT GORDON
Director 2008-01-16
JAMES STEWART REVELEY
Director 2014-01-07
PETER JOHN WEST
Director 2014-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NEVILLE FOSTER HAMMOND
Company Secretary 2010-11-22 2017-11-22
PETER NEVILLE FOSTER HAMMOND
Director 2010-11-22 2017-11-22
CHRISTOPHER THOMAS IZZARD
Director 2010-01-11 2015-09-09
CHRISTOPHER THOMAS IZZARD
Director 2010-01-11 2014-02-22
WILLIAM DAVID HUGH GARDINER
Director 2012-09-03 2013-11-26
JAMES BOYD OLIVER
Director 2010-01-11 2013-09-10
PETER PROTHEROE
Director 2008-01-16 2013-09-10
CHRISTOPHER MATTINSON DENT
Director 2008-01-16 2012-06-25
GLORIA ICILMA DAVID
Director 2008-01-16 2011-09-19
ISABELLA JOANNA BROWN
Company Secretary 2008-09-25 2010-10-16
MAURICE CLIFFORD DRAGE
Director 2008-01-16 2010-10-11
BRIAN HILLIER
Director 2008-01-16 2010-10-11
LYNN ASHMAN
Director 2008-01-16 2009-10-02
JOHN THOMAS STUBBS
Director 2008-01-16 2009-08-01
DAVID ROBERT BUNNEY
Director 2008-01-16 2009-04-19
REID BOYLE FOSSEY
Company Secretary 2008-01-16 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRYSTAL RUSHBROOKE FORBES DICKINSON THE FINCHES (ASHBURNHAM) B LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
PETER JOHN WEST THE UNIVERSITY OF BEDFORDSHIRE ECUMENICAL CHAPLAINCY TRUST Director 2017-02-03 CURRENT 2007-04-05 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
2019-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-25AP01DIRECTOR APPOINTED REVD JOHN DAVID WEAVER
2018-11-23AP01DIRECTOR APPOINTED MR GEOFFREY ALAN COLLEY
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN TALBOT GORDON
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEVILLE FOSTER HAMMOND
2018-01-25TM02Termination of appointment of Peter Neville Foster Hammond on 2017-11-22
2017-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-20AR0116/01/16 NO MEMBER LIST
2016-02-20AR0116/01/16 NO MEMBER LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS IZZARD
2015-05-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-21AR0116/01/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21AP01DIRECTOR APPOINTED PETER JOHN WEST
2014-03-11AP01DIRECTOR APPOINTED REV JAMES STEWART REVELEY
2014-02-24AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IZZARD
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARDINER
2013-11-27AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER PROTHEROE
2013-09-18AA31/01/13 TOTAL EXEMPTION FULL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER
2013-02-11AR0116/01/13 NO MEMBER LIST
2013-01-22AP01DIRECTOR APPOINTED WILLIAM DAVID HUGH GARDINER
2012-11-27AP01DIRECTOR APPOINTED CRYSTAL RUSHBROOKE FORBES DICKINSON
2012-08-13AA31/01/12 TOTAL EXEMPTION FULL
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENT
2012-02-06AR0116/01/12 NO MEMBER LIST
2012-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA DAVID
2011-10-06AA31/01/11 TOTAL EXEMPTION FULL
2011-02-04AR0116/01/11 NO MEMBER LIST
2011-01-05AA31/01/10 TOTAL EXEMPTION FULL
2010-12-14AP03SECRETARY APPOINTED MR PETER NEVILLE FOSTER HAMMOND
2010-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS IZZARD
2010-12-14AP01DIRECTOR APPOINTED MR PETER NEVILLE FOSTER HAMMOND
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM PRIORY METHODIST CHURCH 63 NEWNHAM AVENUE BEDFORD BEDFORDSHIRE MK41 9QJ
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DRAGE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILLIER
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY ISABELLA BROWN
2010-04-20AA31/01/09 TOTAL EXEMPTION FULL
2010-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS IZZARD
2010-02-08AR0116/01/10 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTINSON DENT / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER PROTHEROE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HILLIER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TALBOT GORDON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLIFFORD DRAGE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV GLORIA ICILMA DAVID / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLA BROWN / 29/01/2010
2010-01-21AP01DIRECTOR APPOINTED MR JAMES BOYD OLIVER
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBS
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUNNEY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ASHMAN
2009-01-27288aSECRETARY APPOINTED MRS ISABELLA BROWN
2009-01-23363aANNUAL RETURN MADE UP TO 16/01/09
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY REID FOSSEY
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLIER / 22/01/2009
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / LUNN ASHMAN / 22/01/2009
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELIEF 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 BELIEF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELIEF does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BELIEF

Intangible Assets
Patents
We have not found any records of BELIEF registering or being granted any patents
Domain Names
We do not have the domain name information for BELIEF
Trademarks
We have not found any records of BELIEF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELIEF. 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 (85590 - Other education n.e.c.) as BELIEF are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BELIEF 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 BELIEF 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 BELIEF 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.
    Other companies at postcode MK40 2PF