BEDE HOUSE ASSOCIATION
LONDON

Hellopages » Greater London » Southwark » SE16 2JW
Company number 00420386
Status Active
Incorporation Date 28 September 1946
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 351 SOUTHWARK PARK ROAD, BERMONDSEY, LONDON, SE16 2JW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Ms Wendy Cookson as a director on 9 February 2017; Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Frances Mcclure as a director on 30 November 2016. The most likely internet sites of BEDE HOUSE ASSOCIATION are www.bedehouse.co.uk, and www.bede-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Beckenham Hill Rail Station is 5 miles; to Balham Rail Station is 5.3 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bede House Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00420386. Bede House Association has been working since 28 September 1946. The present status of the company is Active. The registered address of Bede House Association is 351 Southwark Park Road Bermondsey London Se16 2jw. . COOK, Charlotte is a Secretary of the company. COOK, Charlotte is a Director of the company. COOKSON, Wendy is a Director of the company. COTTON, Julie Marie is a Director of the company. HICKSON, Martyn Lee is a Director of the company. KENT, John Christian William is a Director of the company. KNIGHT, Caroline Mary Anne is a Director of the company. KONG, Jamaria is a Director of the company. LINDSAY, Paul is a Director of the company. MCGRATH, Catherine Elizabeth is a Director of the company. NICHOLLS, Mark Richard, Reverend is a Director of the company. PANESAR, Nitu Tasmeet Kaur is a Director of the company. RAMSEY, Katrina is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary BRAGANZA, Christopher Manuel Anthony has been resigned. Secretary DENNIS, Alison Jane has been resigned. Secretary TOMLINSON, Denise Nicola has been resigned. Secretary WEIR, Duncan John has been resigned. Director ABODUNRIN, Justinah has been resigned. Director BALDERSTONE, Christopher John Lawrence has been resigned. Director BILLIALD, Sarah has been resigned. Director BRAGANZA, Christopher Manuel Anthony has been resigned. Director BUXTON, Christopher John has been resigned. Director CHODEL, Peter has been resigned. Director CLAHAR, Jay Augustus has been resigned. Director DAVIS, Kate has been resigned. Director DRISCOLL, David, Reverend Canon has been resigned. Director FISHER, Nicholas John has been resigned. Director GARDNER, Sally Anne has been resigned. Director GOMM, Michael Quentin has been resigned. Director HADDAD, Marian has been resigned. Director HORE, Peter Geoffrey has been resigned. Director KNIGHT, Caroline Mary Anne has been resigned. Director LAMB, Kenneth Henry Lowry, The Honourable has been resigned. Director LOPEZ, Beverlyn has been resigned. Director MCCLURE, Frances has been resigned. Director MCCLURE, Frances has been resigned. Director MONK, Gary has been resigned. Director MORRISON, David has been resigned. Director PRICE, John Henry has been resigned. Director PRITCHETT, Kate has been resigned. Director SHELLENS, Jennifer Ruth has been resigned. Director STANLEY, Christine Mary has been resigned. Director SUTTON, Andrew has been resigned. Director TOMLINSON, Denise Nicola has been resigned. Director UNGERSON, Clare Elizabeth Jordan has been resigned. Director VALLINGS, Andrew James has been resigned. Director VALLINGS, Andrew James has been resigned. Director VALLINGS, George Montague Francis, Vice Admiral Sir has been resigned. Director WEIR, Duncan John has been resigned. Director WILLIAMS, Sarah Kate has been resigned. Director WILSON, Barry Nigel, Sir has been resigned. Director WOODD, Peggy Joanna has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
COOK, Charlotte
Appointed Date: 06 June 2013

Director
COOK, Charlotte
Appointed Date: 06 June 2013
54 years old

Director
COOKSON, Wendy
Appointed Date: 09 February 2017
60 years old

Director
COTTON, Julie Marie
Appointed Date: 18 March 2004
53 years old

Director
HICKSON, Martyn Lee
Appointed Date: 26 May 2016
43 years old

Director
KENT, John Christian William
Appointed Date: 26 May 2016
70 years old

Director
KNIGHT, Caroline Mary Anne
Appointed Date: 14 November 2013
59 years old

Director
KONG, Jamaria
Appointed Date: 17 July 2014
44 years old

Director
LINDSAY, Paul
Appointed Date: 28 May 2010
63 years old

Director
MCGRATH, Catherine Elizabeth
Appointed Date: 20 February 2014
42 years old

Director
NICHOLLS, Mark Richard, Reverend
Appointed Date: 01 May 2010
65 years old

Director
PANESAR, Nitu Tasmeet Kaur
Appointed Date: 17 July 2014
50 years old

Director
RAMSEY, Katrina
Appointed Date: 07 February 2009
42 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 09 March 2000
Appointed Date: 18 June 1992

Secretary
BRAGANZA, Christopher Manuel Anthony
Resigned: 15 May 2008
Appointed Date: 25 March 2002

Secretary
DENNIS, Alison Jane
Resigned: 18 July 2013
Appointed Date: 15 May 2008

Secretary
TOMLINSON, Denise Nicola
Resigned: 08 November 2001
Appointed Date: 09 March 2000

Secretary
WEIR, Duncan John
Resigned: 18 June 1992

Director
ABODUNRIN, Justinah
Resigned: 02 November 2006
Appointed Date: 04 November 2004
66 years old

Director
BALDERSTONE, Christopher John Lawrence
Resigned: 09 March 2000
63 years old

Director
BILLIALD, Sarah
Resigned: 01 April 2010
Appointed Date: 06 March 2003
51 years old

Director
BRAGANZA, Christopher Manuel Anthony
Resigned: 15 August 2008
Appointed Date: 07 February 2002
51 years old

Director
BUXTON, Christopher John
Resigned: 20 March 1997
74 years old

Director
CHODEL, Peter
Resigned: 14 September 2000
Appointed Date: 09 March 2000
69 years old

Director
CLAHAR, Jay Augustus
Resigned: 23 March 1994
65 years old

Director
DAVIS, Kate
Resigned: 14 November 2013
Appointed Date: 03 November 2011
42 years old

Director
DRISCOLL, David, Reverend Canon
Resigned: 13 November 2014
Appointed Date: 15 February 2007
83 years old

Director
FISHER, Nicholas John
Resigned: 16 March 1995
72 years old

Director
GARDNER, Sally Anne
Resigned: 19 October 2000
Appointed Date: 20 March 1997
61 years old

Director
GOMM, Michael Quentin
Resigned: 02 November 2006
88 years old

Director
HADDAD, Marian
Resigned: 17 September 1998
76 years old

Director
HORE, Peter Geoffrey
Resigned: 01 November 2007
Appointed Date: 31 March 2003
81 years old

Director
KNIGHT, Caroline Mary Anne
Resigned: 03 November 2011
59 years old

Director
LAMB, Kenneth Henry Lowry, The Honourable
Resigned: 21 June 1995
102 years old

Director
LOPEZ, Beverlyn
Resigned: 20 March 1997
Appointed Date: 16 March 1995
63 years old

Director
MCCLURE, Frances
Resigned: 30 November 2016
Appointed Date: 29 January 2015
41 years old

Director
MCCLURE, Frances
Resigned: 29 January 2015
Appointed Date: 19 July 2012
41 years old

Director
MONK, Gary
Resigned: 06 November 2003
Appointed Date: 06 March 2003
56 years old

Director
MORRISON, David
Resigned: 03 November 2011
Appointed Date: 07 February 2009
82 years old

Director
PRICE, John Henry
Resigned: 14 March 1996
Appointed Date: 16 March 1995
61 years old

Director
PRITCHETT, Kate
Resigned: 18 March 1993
100 years old

Director
SHELLENS, Jennifer Ruth
Resigned: 02 November 2006
Appointed Date: 01 November 1998
49 years old

Director
STANLEY, Christine Mary
Resigned: 14 November 2013
83 years old

Director
SUTTON, Andrew
Resigned: 13 November 2014
Appointed Date: 17 September 1998
78 years old

Director
TOMLINSON, Denise Nicola
Resigned: 08 November 2001
Appointed Date: 16 January 1999
52 years old

Director
UNGERSON, Clare Elizabeth Jordan
Resigned: 14 November 2013
Appointed Date: 01 November 2005
82 years old

Director
VALLINGS, Andrew James
Resigned: 16 March 2016
Appointed Date: 01 April 2008
55 years old

Director
VALLINGS, Andrew James
Resigned: 02 November 2006
Appointed Date: 18 March 2004
55 years old

Director
VALLINGS, George Montague Francis, Vice Admiral Sir
Resigned: 02 November 2006
93 years old

Director
WEIR, Duncan John
Resigned: 23 March 1994
Appointed Date: 19 March 1992
63 years old

Director
WILLIAMS, Sarah Kate
Resigned: 24 February 2004
Appointed Date: 27 January 2000
54 years old

Director
WILSON, Barry Nigel, Sir
Resigned: 06 November 2003
89 years old

Director
WOODD, Peggy Joanna
Resigned: 01 November 2007
Appointed Date: 03 November 2005
84 years old

BEDE HOUSE ASSOCIATION Events

09 Feb 2017
Appointment of Ms Wendy Cookson as a director on 9 February 2017
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Termination of appointment of Frances Mcclure as a director on 30 November 2016
06 Oct 2016
Full accounts made up to 31 March 2016
26 May 2016
Appointment of Mr John Christian William Kent as a director on 26 May 2016
...
... and 147 more events
12 Sep 1988
Full accounts made up to 30 September 1987

21 Aug 1987
Annual return made up to 17/03/87

05 Jun 1987
Full accounts made up to 30 September 1986

01 Aug 1986
Annual return made up to 09/05/86

04 Jul 1986
Full accounts made up to 30 September 1985

BEDE HOUSE ASSOCIATION Charges

27 September 1976
Mortgage
Delivered: 19 October 1976
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank LTD
Description: 351, southwark park road london SE16. Together with all…
29 October 1974
Mortgage
Delivered: 8 November 1974
Status: Satisfied on 7 August 1998
Persons entitled: Midland Bank LTD
Description: Bede house, 351 southwark park road, london SE16 together…