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

B.C.A. DIRECT LIMITED

Gdc First Avenue, Deeside Industrial Park, Deeside, FLINTSHIRE, CH5 2NU,
Company Registration Number
03244349
Private Limited Company
Active

Company Overview

About B.c.a. Direct Ltd
B.C.A. DIRECT LIMITED was founded on 1996-08-30 and has its registered office in Deeside. The organisation's status is listed as "Active". B.c.a. Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B.C.A. DIRECT LIMITED
 
Legal Registered Office
Gdc First Avenue
Deeside Industrial Park
Deeside
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Filing Information
Company Number 03244349
Company ID Number 03244349
Date formed 1996-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-03
Return next due 2024-12-17
Type of accounts DORMANT
Last Datalog update: 2024-05-14 11:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C.A. DIRECT LIMITED
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 B.C.A. DIRECT LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
STEPHEN HEDLEY COTTRILL
Director 2012-02-29
SARAH JANE LEWIS
Director 2012-02-29
CHRISTOPHER JOHN SEDWELL
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2012-02-29 2018-08-20
RICHARD JOHN BARRATT
Director 2012-09-11 2018-01-26
RICHARD CORNWELL
Director 2012-09-11 2016-08-31
ROBERT HEGINBOTHAM
Director 2012-02-29 2015-09-01
ANTONIO LA REGINA
Director 2012-02-29 2015-09-01
JOHN CANNON
Director 2014-05-29 2015-03-23
TIMOTHY MICHAEL WINSTON
Director 2012-09-11 2014-05-21
MICHAEL JAMES LYDON
Director 2012-02-29 2012-07-19
GRACE MARTEN SMALLWOOD
Company Secretary 2010-01-20 2012-02-29
THOMAS NIGEL CLARKE
Director 2010-01-20 2012-02-29
KEVIN JOHN HODGES
Director 2010-01-20 2012-02-29
THOMAS WILLIAM GREENWOOD
Company Secretary 1996-08-30 2010-01-20
THOMAS WILLIAM GREENWOOD
Director 1996-08-30 2010-01-20
IAN MCCARTNEY
Director 1996-08-30 2010-01-20
CATHERINE RICHARDS
Director 1997-07-01 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
STEPHEN HEDLEY COTTRILL CONVATEC SPECIALITY FIBRES LIMITED Director 2015-08-25 CURRENT 1999-11-04 Active
STEPHEN HEDLEY COTTRILL NOVACARE UK LIMITED Director 2015-08-25 CURRENT 1996-05-09 Active
STEPHEN HEDLEY COTTRILL ALLIED MEDICAL SERVICES (UK) LIMITED Director 2015-08-25 CURRENT 1997-06-06 Active
STEPHEN HEDLEY COTTRILL CONVATEC HOLDINGS U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC INTERNATIONAL U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
STEPHEN HEDLEY COTTRILL RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
STEPHEN HEDLEY COTTRILL SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
STEPHEN HEDLEY COTTRILL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
STEPHEN HEDLEY COTTRILL FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
STEPHEN HEDLEY COTTRILL ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
STEPHEN HEDLEY COTTRILL AMCARE LIMITED Director 2011-05-09 CURRENT 1996-04-26 Active
STEPHEN HEDLEY COTTRILL CONVATEC LIMITED Director 2011-05-09 CURRENT 1977-04-21 Active
STEPHEN HEDLEY COTTRILL BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
STEPHEN HEDLEY COTTRILL AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
STEPHEN HEDLEY COTTRILL STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
STEPHEN HEDLEY COTTRILL SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
STEPHEN HEDLEY COTTRILL NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
STEPHEN HEDLEY COTTRILL UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
STEPHEN HEDLEY COTTRILL ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
STEPHEN HEDLEY COTTRILL PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
STEPHEN HEDLEY COTTRILL NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
STEPHEN HEDLEY COTTRILL LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
STEPHEN HEDLEY COTTRILL M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
SARAH JANE LEWIS RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
SARAH JANE LEWIS SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
SARAH JANE LEWIS SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
SARAH JANE LEWIS SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
SARAH JANE LEWIS ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
SARAH JANE LEWIS FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
SARAH JANE LEWIS ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
SARAH JANE LEWIS BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
SARAH JANE LEWIS AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
SARAH JANE LEWIS STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
SARAH JANE LEWIS UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
SARAH JANE LEWIS SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
SARAH JANE LEWIS NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
SARAH JANE LEWIS UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
SARAH JANE LEWIS UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
SARAH JANE LEWIS UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
SARAH JANE LEWIS ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
SARAH JANE LEWIS PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
SARAH JANE LEWIS NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
SARAH JANE LEWIS LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS M.S.B. LIMITED Director 2010-01-20 CURRENT 1981-12-21 Active
SARAH JANE LEWIS CONVATEC HOLDINGS U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC INTERNATIONAL U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC SPECIALITY FIBRES LIMITED Director 2008-08-08 CURRENT 1999-11-04 Active
SARAH JANE LEWIS AMCARE LIMITED Director 2008-08-08 CURRENT 1996-04-26 Active
SARAH JANE LEWIS NOVACARE UK LIMITED Director 2008-08-08 CURRENT 1996-05-09 Active
SARAH JANE LEWIS ALLIED MEDICAL SERVICES (UK) LIMITED Director 2008-08-08 CURRENT 1997-06-06 Active
SARAH JANE LEWIS CONVATEC LIMITED Director 2008-08-08 CURRENT 1977-04-21 Active
CHRISTOPHER JOHN SEDWELL RESUS POSITIVE LIMITED Director 2018-01-26 CURRENT 1993-01-06 Active
CHRISTOPHER JOHN SEDWELL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2018-01-26 CURRENT 2009-12-24 Active
CHRISTOPHER JOHN SEDWELL SURECALM HEALTHCARE LTD Director 2018-01-26 CURRENT 2010-01-19 Active
CHRISTOPHER JOHN SEDWELL SURECALM PHARMACY LIMITED Director 2018-01-26 CURRENT 2010-11-11 Active
CHRISTOPHER JOHN SEDWELL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2018-01-26 CURRENT 1991-12-18 Active
CHRISTOPHER JOHN SEDWELL AMCARE LIMITED Director 2017-09-27 CURRENT 1996-04-26 Active
CHRISTOPHER JOHN SEDWELL UNOMEDICAL LIMITED Director 2017-09-27 CURRENT 1970-04-13 Active
CHRISTOPHER JOHN SEDWELL CONVATEC ACCESSORIES LIMITED Director 2017-08-18 CURRENT 2009-12-10 Active
CHRISTOPHER JOHN SEDWELL UNOMEDICAL HOLDINGS LIMITED Director 2017-08-18 CURRENT 1988-05-18 Active
CHRISTOPHER JOHN SEDWELL CONVATEC LIMITED Director 2017-01-17 CURRENT 1977-04-21 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
2024-01-04Register inspection address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-06DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2022-12-21CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-29AP01DIRECTOR APPOINTED MISS GRACE MCCALLA
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-28TM02Termination of appointment of Susan Marsden on 2022-11-11
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATRICIA FISHLOCK
2022-07-30AP01DIRECTOR APPOINTED LEE AUGER
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-08DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2022-02-08AP01DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-29CH01Director's details changed for Mr Jason Conrad Brown on 2021-07-19
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MRS SUSAN MARSDEN
2021-04-29AP03Appointment of Susan Marsden as company secretary on 2021-04-16
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BATES
2021-04-29TM02Termination of appointment of Clare Jane Bates on 2021-04-16
2021-03-11AP01DIRECTOR APPOINTED MR JASON CONRAD BROWN
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SEDWELL
2021-02-09CH01Director's details changed for Mr Christopher John Sedwell on 2021-01-29
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032443490004
2019-06-20AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
2019-06-10AP03Appointment of Mrs Clare Jane Bates as company secretary on 2019-05-28
2019-06-04TM02Termination of appointment of Prism Cosec Limited on 2019-05-28
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LEWIS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY COTTRILL
2018-10-01AP01DIRECTOR APPOINTED MRS CLARE JANE BATES
2018-08-30AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-21AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-20TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-08-20AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARRATT
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032443490003
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032443490004
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORNWELL
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LA REGINA
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032443490003
2015-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30RES0117/06/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORNWELL / 01/01/2015
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNON
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-25AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0124/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE TAYLOR / 19/12/2014
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED MR JOHN CANNON
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINSTON
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0124/12/13 FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 09/12/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 09/12/2013
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL WINSTON / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LA REGINA / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CORNWELL / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRATT / 15/03/2013
2013-01-04AR0124/12/12 FULL LIST
2012-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-12-18AD02SAIL ADDRESS CREATED
2012-09-28AP01DIRECTOR APPOINTED TIMOTHY WINSTON
2012-09-28AP01DIRECTOR APPOINTED RICHARD CORNWELL
2012-09-27AP01DIRECTOR APPOINTED RICHARD BARRATT
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYDON
2012-09-03AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-07AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-05AA01PREVEXT FROM 31/12/2011 TO 29/02/2012
2012-03-22AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-15AP01DIRECTOR APPOINTED ROBERT HEGINBOTHAM
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O GRACE SMALLWOOD UNIT 6 HATCH INDUSTRIAL EST MAPLEDURWELL BASINGSTOKE HAMPSHIRE RG24 7NG UNITED KINGDOM
2012-03-06AP01DIRECTOR APPOINTED MICHAEL JAMES LYDON
2012-03-06AP01DIRECTOR APPOINTED SARAH JANE TAYLOR
2012-03-06AP01DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL
2012-03-05AP01DIRECTOR APPOINTED ANTONIO LA REGINA
2012-03-05AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HODGES
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY GRACE SMALLWOOD
2012-01-04AR0124/12/11 FULL LIST
2011-09-19AR0130/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HODGES / 30/08/2010
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O GRACE SMALLWOOD 126 TEDCO BUSINESS WORKS HENRY ROBSON WAY, STATION ROAD SOUTH SHIELDS TYNE AND WEAR NE33 1RF UNITED KINGDOM
2010-09-22AR0130/08/10 FULL LIST
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O GRACE SMALLWOOD 126 TEDCO BUSINESS WORKS HENRY ROBSON WAY, STATION ROAD SOUTH SHIELDS TYNE AND WEAR NE33 1RF ENGLAND
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O GRACE SMALLWOOD UNIT 6 HATCH INDUSTRIAL ESTATE MAPLEDURWELL BASINGSTOKE HAMPSHIRE RG24 7NG
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O SAM GRAY - APPOSITE CAPITAL LLP BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA UNITED KINGDOM
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-26AA31/12/09 TOTAL EXEMPTION FULL
2010-02-02RES01ADOPT ARTICLES 29/01/2010
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1 THE PADDOCKS CAMBOIS FARM ROAD CAMBOIS BLYTH NORTHUMBERLAND NE24 1SF
2010-02-01AP01DIRECTOR APPOINTED MR KEVIN JOHN HODGES
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS GREENWOOD
2010-02-01AP03SECRETARY APPOINTED MS GRACE MARTEN SMALLWOOD
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCARTNEY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENWOOD
2010-02-01AP01DIRECTOR APPOINTED MR THOMAS NIGEL CLARKE
2010-02-01AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to B.C.A. DIRECT LIMITED 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 B.C.A. DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-07-15 Satisfied JPMORGAN CHASE BANK, N.A.
FIXED AND FLOATING SECURITY AGREEMENT 2012-08-21 Satisfied JP MORGAN CHASE BANK, N.A.
DEBENTURE 2010-07-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 B.C.A. DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of B.C.A. DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.C.A. DIRECT LIMITED
Trademarks
We have not found any records of B.C.A. DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C.A. DIRECT LIMITED. 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 (86900 - Other human health activities) as B.C.A. DIRECT LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where B.C.A. DIRECT LIMITED 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 B.C.A. DIRECT LIMITED 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 B.C.A. DIRECT LIMITED 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.