FIRST PLACE (BEDFORDSHIRE)
BEDFORDSHIRE FIRST PLACE HOUSING (SOUTH BEDFORDSHIRE)

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SA

Company number 03217939
Status Active
Incorporation Date 28 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 27 ALBION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1SA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRST PLACE (BEDFORDSHIRE) are www.firstplace.co.uk, and www.first-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. First Place Bedfordshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03217939. First Place Bedfordshire has been working since 28 June 1996. The present status of the company is Active. The registered address of First Place Bedfordshire is 27 Albion Street Dunstable Bedfordshire Lu6 1sa. The company`s financial liabilities are £0k. It is £-2.58k against last year. . GEORGE, Barry Stanley is a Director of the company. MEAKINS-JELL, Claire Elizabeth is a Director of the company. PIKE, Roger Mark is a Director of the company. WILKES, Norman is a Director of the company. Secretary COLLINS, Timothy Patrick has been resigned. Secretary COTTAM, Alan has been resigned. Secretary DIMMOCK, Caroline Lindsey has been resigned. Secretary HAMMOND, Susan has been resigned. Secretary KENNY, John Constantine has been resigned. Secretary MAXEN, Charni Luan has been resigned. Secretary MIDDLETON, Linda Christine has been resigned. Director CARROLL, Noreen Courtney has been resigned. Director CHURCH, Patricia Ann has been resigned. Director COLLINS, Timothy Patrick has been resigned. Director COTTAM, Alan has been resigned. Director DA SILVA, Hugo Cesar Fernandes has been resigned. Director DIMMOCK, Caroline Lindsey has been resigned. Director DIMMOCK, Gwaine has been resigned. Director HINDSON, David has been resigned. Director HUMPHREYS, Monica Teresa has been resigned. Director HUMPHREYS, Shirley Anne has been resigned. Director JANES, Richard Phillip has been resigned. Director KENNY, John Constantine has been resigned. Director KETTLE, Pamela has been resigned. Director MAXEN, Charni Luan has been resigned. Director MORAN, James Anthony has been resigned. Director MORAN, Lenda Ann has been resigned. Director O'DONNELL, Carolyn Sylvia has been resigned. Director PALMER, Wayne Bruce Micheal Edward has been resigned. Director PARLBY, Judith Diana has been resigned. Director SMITH, Nathan has been resigned. Director THOMPSON, Christopher has been resigned. Director THOMPSON, Gayna has been resigned. Director WALKER, James William has been resigned. Director WALKER, James William has been resigned. The company operates in "Other education n.e.c.".


first place Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GEORGE, Barry Stanley
Appointed Date: 03 July 2011
81 years old

Director
MEAKINS-JELL, Claire Elizabeth
Appointed Date: 10 June 2014
45 years old

Director
PIKE, Roger Mark
Appointed Date: 01 October 2013
59 years old

Director
WILKES, Norman
Appointed Date: 03 July 2011
77 years old

Resigned Directors

Secretary
COLLINS, Timothy Patrick
Resigned: 16 August 1999
Appointed Date: 28 January 1999

Secretary
COTTAM, Alan
Resigned: 04 December 2003
Appointed Date: 29 June 2001

Secretary
DIMMOCK, Caroline Lindsey
Resigned: 16 March 2011
Appointed Date: 25 May 2004

Secretary
HAMMOND, Susan
Resigned: 29 October 1998
Appointed Date: 28 June 1996

Secretary
KENNY, John Constantine
Resigned: 02 December 1999
Appointed Date: 16 August 1999

Secretary
MAXEN, Charni Luan
Resigned: 25 May 2004
Appointed Date: 04 December 2003

Secretary
MIDDLETON, Linda Christine
Resigned: 16 May 2001
Appointed Date: 02 December 1999

Director
CARROLL, Noreen Courtney
Resigned: 11 March 2004
Appointed Date: 06 November 2001
59 years old

Director
CHURCH, Patricia Ann
Resigned: 24 May 2010
Appointed Date: 12 September 2007
78 years old

Director
COLLINS, Timothy Patrick
Resigned: 16 August 1999
Appointed Date: 25 November 1996
73 years old

Director
COTTAM, Alan
Resigned: 15 July 2011
Appointed Date: 21 May 1998
73 years old

Director
DA SILVA, Hugo Cesar Fernandes
Resigned: 16 October 2000
Appointed Date: 02 December 1999
49 years old

Director
DIMMOCK, Caroline Lindsey
Resigned: 16 March 2011
Appointed Date: 05 December 2002
53 years old

Director
DIMMOCK, Gwaine
Resigned: 31 July 2008
Appointed Date: 05 December 2002
57 years old

Director
HINDSON, David
Resigned: 23 February 2000
Appointed Date: 21 May 1998
73 years old

Director
HUMPHREYS, Monica Teresa
Resigned: 23 September 2014
Appointed Date: 03 July 2011
71 years old

Director
HUMPHREYS, Shirley Anne
Resigned: 10 October 2012
Appointed Date: 12 September 2007
77 years old

Director
JANES, Richard Phillip
Resigned: 27 June 2003
Appointed Date: 31 July 1999
73 years old

Director
KENNY, John Constantine
Resigned: 04 April 2003
Appointed Date: 02 December 1999
84 years old

Director
KETTLE, Pamela
Resigned: 20 October 1997
Appointed Date: 28 June 1996
73 years old

Director
MAXEN, Charni Luan
Resigned: 25 May 2004
Appointed Date: 04 December 2003
53 years old

Director
MORAN, James Anthony
Resigned: 25 June 2012
Appointed Date: 01 March 2006
81 years old

Director
MORAN, Lenda Ann
Resigned: 25 June 2012
Appointed Date: 01 March 2006
77 years old

Director
O'DONNELL, Carolyn Sylvia
Resigned: 24 September 2013
Appointed Date: 06 August 2012
71 years old

Director
PALMER, Wayne Bruce Micheal Edward
Resigned: 22 May 2000
Appointed Date: 02 December 1999
53 years old

Director
PARLBY, Judith Diana
Resigned: 23 August 2001
Appointed Date: 28 June 1996
83 years old

Director
SMITH, Nathan
Resigned: 26 January 2007
Appointed Date: 01 March 2006
39 years old

Director
THOMPSON, Christopher
Resigned: 31 July 2008
Appointed Date: 28 July 2004
74 years old

Director
THOMPSON, Gayna
Resigned: 31 July 2008
Appointed Date: 05 December 2002
63 years old

Director
WALKER, James William
Resigned: 23 August 2001
Appointed Date: 19 May 1997
67 years old

Director
WALKER, James William
Resigned: 06 March 1997
Appointed Date: 28 June 1996
67 years old

Persons With Significant Control

Mr Roger Mark Pike
Notified on: 26 July 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

FIRST PLACE (BEDFORDSHIRE) Events

21 Dec 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Current accounting period extended from 31 March 2016 to 31 July 2016
22 Jul 2015
Annual return made up to 15 July 2015 no member list
...
... and 110 more events
30 May 1997
New director appointed
18 Mar 1997
Director resigned
11 Dec 1996
New director appointed
17 Sep 1996
Accounting reference date shortened from 30/06/97 to 31/03/97
28 Jun 1996
Incorporation

FIRST PLACE (BEDFORDSHIRE) Charges

21 May 1999
Legal mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a albion house albion street dunstable…
30 April 1999
Legal mortgage
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 15B market square leighton buzzard…