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

BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION

ENTERPRISE HOUSE WREST PARK, SILSOE, BEDFORD, BEDFORDSHIRE, MK45 4HR,
Company Registration Number
04141953
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bedfordshire And Luton Community Foundation
BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION was founded on 2001-01-16 and has its registered office in Bedford. The organisation's status is listed as "Active". Bedfordshire And Luton Community Foundation 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 SMALL
Key Data
Company Name
BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION
 
Legal Registered Office
ENTERPRISE HOUSE WREST PARK
SILSOE
BEDFORD
BEDFORDSHIRE
MK45 4HR
Other companies in MK44
 
Charity Registration
Charity Number 1086516
Charity Address BEDFORDSHIRE AND LUTON COMMUNITY FO, THE SMITHY, THE VILLAGE, OLD WARDEN, BIGGLESWADE, SG18 9HQ
Charter THE FOUNDATION MAKES GRANTS TO LOCAL COMMUNITY GROUPS AND CHARITIES.
Filing Information
Company Number 04141953
Company ID Number 04141953
Date formed 2001-01-16
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 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION
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 BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HALL
Company Secretary 2017-03-16
CAROLINE ANNE COOK
Director 2017-09-18
GEOFFREY LAMBERT
Director 2003-12-09
STEVEN EDWARD LEVERTON
Director 2014-01-27
WENDI CUNNINGHAM MOMEN
Director 2006-09-06
KEITH RAWLINGS
Director 2006-02-24
JULIA ANN SIEGLER
Director 2014-12-01
PAULINE ANN STEWART
Director 2014-12-01
VIVIANE MARIE PAULE VAYSSIERES
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES RAYMENT
Director 2006-03-06 2017-07-03
JANET RIDGE
Director 2007-02-28 2016-11-28
MARK STJOHN WEST
Company Secretary 2013-12-02 2015-07-04
CLIFTON JOHN CLAUDE IBBETT
Director 2006-10-03 2014-12-01
MALCOLM KENNETH NEWMAN
Director 2006-01-31 2014-01-27
GEOFFREY LAMBERT
Company Secretary 2008-03-10 2013-12-02
MATTHEW WILLSON
Director 2011-03-21 2013-06-13
RICHARD GEORGE COMBES
Director 2002-11-12 2012-07-31
JUDITH ELIZABETH OLIVER
Director 2006-09-06 2011-01-17
VETA MAY HUDSON-RAE
Director 2001-11-12 2010-12-06
JOHN ROBERT WORBOYS
Director 2002-07-08 2010-08-16
PETER KENNETH CHARLES CHILTON
Director 2003-12-09 2009-12-14
GEOFFREY RICHARD DUDLEY FARR
Company Secretary 2001-01-16 2008-03-10
GEOFFREY RICHARD DUDLEY FARR
Director 2001-01-16 2008-03-10
NAZIR JESSA
Director 2001-04-09 2006-10-09
RICHARD NEIL INWOOD
Director 2003-12-01 2006-05-01
SAMUEL CHARLES WHITBREAD
Director 2001-01-16 2005-05-01
DAVID THOMAS JOHN
Director 2001-01-16 2004-03-15
JENNIFER ANN GWYNNE JONES
Director 2001-01-16 2003-06-30
JOHN HENRY RICHARDSON
Director 2001-01-16 2002-07-02
JONATHAN CHARLES GAUNT
Director 2001-01-16 2002-02-25
PENELOPE JANE ROBERTS
Director 2001-01-16 2001-12-31
COLIN ANDREW TUCKER
Director 2001-01-16 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY LAMBERT POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED Director 2006-08-01 CURRENT 2003-06-05 Active
GEOFFREY LAMBERT CATBELLS MANAGEMENT LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active - Proposal to Strike off
WENDI CUNNINGHAM MOMEN UNIFEM UK Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2016-03-15
JULIA ANN SIEGLER THE JEWELLERS BOX COMPANY LIMITED Director 1991-08-08 CURRENT 1989-08-08 Active
PAULINE ANN STEWART INSPIRATI LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
VIVIANE MARIE PAULE VAYSSIERES FOCUS ON EVENTS PARTNERSHIP LTD Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-08-21
VIVIANE MARIE PAULE VAYSSIERES PAULE ROCHELLE LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2015-03-17

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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ATTIQ AHMED MALIK
2023-11-22APPOINTMENT TERMINATED, DIRECTOR THANBIRUL HAQUE
2023-09-14DIRECTOR APPOINTED MISS AIMEE JANE GOMEZ
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JOAN DEBRA BAILEY
2023-09-12APPOINTMENT TERMINATED, DIRECTOR BINA BRIGGS
2023-09-12Termination of appointment of Grafton Wilfred Ezekiel Barbour on 2023-06-12
2023-09-12DIRECTOR APPOINTED MRS LORRAINE HUGHES
2023-09-11DIRECTOR APPOINTED MR IAN HAROLD TAYLOR
2023-09-11DIRECTOR APPOINTED MR JAMES PETER WESTERN
2023-09-11DIRECTOR APPOINTED MR CHRISTOPHER DAVID COLLETT
2023-01-21APPOINTMENT TERMINATED, DIRECTOR GRAFTON WILFRED EZEKIEL BARBOUR
2023-01-21CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAFTON WILFRED EZEKIEL BARBOUR
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Capability House Wrest Park Silsoe Bedford MK45 4HR England
2022-11-25CH01Director's details changed for Mr Thanbirul Haque on 2022-04-01
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH FLATRES
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-15DIRECTOR APPOINTED MRS SUSAN JANE HUGHES
2022-02-15AP01DIRECTOR APPOINTED MRS SUSAN JANE HUGHES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR TOMA HABASHI
2022-01-25APPOINTMENT TERMINATED, DIRECTOR JENNIFER LASCARIS
2022-01-25CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOMA HABASHI
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TARAK NATH GORAI
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD HOUSLIN
2021-06-23AP01DIRECTOR APPOINTED MR TOMA HABASHI
2021-05-21AP01DIRECTOR APPOINTED MR THANBIRUL HAQUE
2021-05-12AP01DIRECTOR APPOINTED MARY ELIZABETH FLATRES
2021-05-11AP01DIRECTOR APPOINTED MR ATTIQ AHMED MALIK
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Hart House Business Centre Kimpton Road Luton Beds LU2 0LA England
2021-03-09AP01DIRECTOR APPOINTED JUDITH BARKER
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE COOK
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MR ROBERT LLOYD HOUSLIN
2021-01-19AP01DIRECTOR APPOINTED JENNIFER LASCARIS
2021-01-15AP01DIRECTOR APPOINTED RORY HERBERT
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD LEVERTON
2021-01-14AP03Appointment of Mr Grafton Wilfred Ezekiel Barbour as company secretary on 2020-12-31
2021-01-14TM02Termination of appointment of Jaqui Childs on 2020-12-31
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GURCH RANDHAWA
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAMBERT
2019-12-12AP01DIRECTOR APPOINTED MR TARAK NATH GORAI
2019-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDI CUNNINGHAM MOMEN
2019-11-02AP03Appointment of Jaqui Childs as company secretary on 2019-05-01
2019-11-02TM02Termination of appointment of Christopher John Hall on 2019-04-30
2019-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/19 FROM The Old School Southill Road Cardington Bedford Uk MK44 3SX
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP01DIRECTOR APPOINTED PROFESSOR GURCH RANDHAWA
2018-11-28AP01DIRECTOR APPOINTED DR JOAN DEBRA BAILEY
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET RIDGE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMENT
2017-11-15AP01DIRECTOR APPOINTED MS VIVIANE MARIE PAULE VAYSSIERES
2017-11-15AP01DIRECTOR APPOINTED MS CAROLINE ANNE COOK
2017-03-19AP03Appointment of Mr Christopher John Hall as company secretary on 2017-03-16
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-11AAMDAmended full accounts made up to 2015-03-31
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-11TM02Termination of appointment of Mark Stjohn West on 2015-07-04
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MRS JULIA ANN SIEGLER
2014-12-04AP01DIRECTOR APPOINTED MRS PAULINE ANN STEWART
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON JOHN CLAUDE IBBETT
2014-01-28AP01DIRECTOR APPOINTED MR STEVEN EDWARD LEVERTON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWMAN
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09AP03SECRETARY APPOINTED MR MARK STJOHN WEST
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LAMBERT
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLSON
2013-01-18AR0116/01/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMBES
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE SMITHY THE VILLAGE OLD WARDEN BIGGLESWADE BEDFORDSHIRE SG18 9HQ ENGLAND
2012-01-17AR0116/01/12 NO MEMBER LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15MEM/ARTSARTICLES OF ASSOCIATION
2011-06-15RES01ALTER ARTICLES 21/03/2011
2011-06-15RES13APPOINTMENT OF NEW TRUSTEE/COMMENTS OF CIEF EXCUTIVE'S REPORT/OTHER COMPANY BUSINESS 21/03/2011
2011-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30AP01DIRECTOR APPOINTED MR MATTHEW WILLSON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH OLIVER
2011-01-17AR0116/01/11 NO MEMBER LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VETA HUDSON-RAE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBOYS
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM THE SMITHY THE VILLAGE OLD WARDEN BEDFORDSHIRE SG18 9HQ
2010-01-19AR0116/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WORBOYS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RAYMENT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAWLINGS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNETH NEWMAN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDI MOMEN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAMBERT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE COMBES / 19/01/2010
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILTON
2009-01-19363aANNUAL RETURN MADE UP TO 16/01/09
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE BARN BUTTERCUP FARM HOCKLIFFE ROAD TEBWORTH LEIGHTON BUZZARD BEDFORDSHIRE LU7 9QA
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY FARR
2008-04-14288aSECRETARY APPOINTED GEOFF LAMBERT
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O HW ASSOCIATES, PORTMILL HOUSE, PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ
2008-02-11363aANNUAL RETURN MADE UP TO 16/01/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24288aNEW DIRECTOR APPOINTED
2007-01-31363aANNUAL RETURN MADE UP TO 16/01/07
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-18363aANNUAL RETURN MADE UP TO 16/01/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20288bDIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sANNUAL RETURN MADE UP TO 16/01/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31

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 BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION

Intangible Assets
Patents
We have not found any records of BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION
Trademarks
We have not found any records of BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION. 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 (94990 - Activities of other membership organizations n.e.c.) as BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION 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 BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION 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 BEDFORDSHIRE AND LUTON COMMUNITY FOUNDATION 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.