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

B.S.C.A.H.

Park House, 200 Drake Street, Rochdale, LANCASHIRE, OL16 1PJ,
Company Registration Number
05120862
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About B.s.c.a.h.
B.S.C.A.H. was founded on 2004-05-06 and has its registered office in Rochdale. The organisation's status is listed as "Active". B.s.c.a.h. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.S.C.A.H.
 
Legal Registered Office
Park House
200 Drake Street
Rochdale
LANCASHIRE
OL16 1PJ
Other companies in OL16
 
Previous Names
B.S.E.C.H.11/07/2007
Charity Registration
Charity Number 1108372
Charity Address 134 GARFIELD ROAD, LONDON, SW19 8SB
Charter TO PROMOTE FOR THE BENEFIT OF THE PUBLIC THE STUDY, TEACHING AND USE OF HYPNOSIS IN THE FIELDS OF MEDICINE, DENTISTRY AND PSYCHOLOGY.
Filing Information
Company Number 05120862
Company ID Number 05120862
Date formed 2004-05-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-07 10:03:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S.C.A.H.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARGREAVES-ELBOURNE TAX CONSULTANCY LTD.   STEPHEN ROUND ASSOCIATES 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.S.C.A.H.

Current Directors
Officer Role Date Appointed
JANE BOISSIERE
Director 2014-06-28
LESLIE ROBERT BRANN
Director 2004-05-06
DAVID KRAFT
Director 2015-06-06
PETER LAWRENCE NORMAN NAISH
Director 2004-05-06
GRAHAME SMITH
Director 2008-05-17
ANN HELENA MARY WILLIAMSON
Director 2004-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD YARON CAPEK
Director 2008-05-17 2018-07-07
CATH POTTER
Director 2014-03-28 2018-07-07
DAVID MORRIS HOUGHTON
Director 2007-05-13 2016-02-06
ANTONY STEWART
Director 2014-03-28 2014-10-20
SIMON TIMOTHY BARNETT
Director 2013-04-20 2014-06-28
DEREK CUNNINGHAM
Director 2012-04-21 2013-08-24
JEAN EDNA ROGERSON
Director 2007-05-11 2013-04-20
GILLIAN MCCALL
Director 2004-05-06 2012-07-01
LEON DAVID GEVERTZ
Director 2004-05-06 2012-04-21
MARY LOUISE MCKENNA
Director 2008-05-17 2012-04-21
JACQUELINE HILDA OWENS
Director 2011-03-23 2012-04-21
PHYLLIS ARLINE ALDEN
Director 2007-05-17 2012-04-20
PETER JOHN HAWKINS
Director 2008-05-17 2012-04-20
JACQUELINE HILDA OWENS
Company Secretary 2008-05-17 2011-03-25
JOHN HOWARD GRUZELIER
Director 2008-01-01 2011-03-25
GEOFFREY PETER IBBOTSON
Director 2004-05-06 2011-03-25
MARTIN WALL
Director 2008-05-17 2011-03-25
JUDITH ANGELA DEWSBURY
Director 2007-05-17 2010-09-01
GEOFFREY WILLIAM ARTHUR CALLOW
Director 2004-05-06 2010-06-01
JOHN GLANVILLE MCDONALD
Director 2008-05-17 2010-06-01
ANN HELENA MARY WILLIAMSON
Company Secretary 2004-05-06 2010-05-06
TANNIS LAIDLAW
Director 2004-05-06 2005-04-14
ACS SECRETARIES LIMITED
Nominated Secretary 2004-05-06 2004-05-06
ACS NOMINEES LIMITED
Nominated Director 2004-05-06 2004-05-06
ACS SECRETARIES LIMITED
Director 2004-05-06 2004-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HELENA MARY WILLIAMSON ESH 2017 LIMITED Director 2015-06-02 CURRENT 2015-06-02 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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR GILL MARGARET SMITH
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24DIRECTOR APPOINTED DR SALLY HANKS
2022-09-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08MEM/ARTSARTICLES OF ASSOCIATION
2022-06-08RES01ADOPT ARTICLES 08/06/22
2022-05-19CH01Director's details changed for Dr Gill Margaret Smith on 2022-05-18
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED DR GILL MARGARET SMITH
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBERT BRANN
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMITH
2020-02-26AP01DIRECTOR APPOINTED MR MARTIN WALL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AP01DIRECTOR APPOINTED DR CATHRYN WOODWARD
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CATH POTTER
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPEK
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED DR DAVID KRAFT
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS HOUGHTON
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07AR0106/05/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY STEWART
2014-07-24AP01DIRECTOR APPOINTED PROF ANTONY STEWART
2014-07-24AP01DIRECTOR APPOINTED DR CATH POTTER
2014-07-24AP01DIRECTOR APPOINTED DR JANE BOISSIERE
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY BARNETT
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-07AR0106/05/14 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CUNNINGHAM
2013-05-23AR0106/05/13 NO MEMBER LIST
2013-05-23AP01DIRECTOR APPOINTED DR SIMON BARNETT
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROGERSON
2013-05-20AA31/12/12 TOTAL EXEMPTION FULL
2013-03-21AP01DIRECTOR APPOINTED MR DEREK CUNNINGHAM
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDWARD YARON CAPER / 19/03/2013
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE OWENS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCKENNA
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LEON GEVERTZ
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LAWRENCE NORMAN NAISH / 19/03/2013
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCALL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS ALDEN
2012-06-15AR0106/05/12 NO MEMBER LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION FULL
2012-05-01AP01DIRECTOR APPOINTED JACQUELINE HILDA OWENS
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM INSPIRATION HOUSE REDBROOK GROVE OWLTHORPE SHEFFIELD S20 6RR ENGLAND
2011-05-20AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11AR0106/05/11 NO MEMBER LIST
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE OWENS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRUZELIER
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE OWENS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IBBOTSON
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRUZELIER
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DEWSBURY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CALLOW
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HILDA OWENS / 18/08/2010
2010-08-19AR0106/05/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANN WILLIAMSON / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN WALL / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAME SMITH / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN EDNA ROGERSON / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER LAWRENCE NORMAN NAISH / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY LOUISE MCKENNA / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLANVILLE MCDONALD / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MCCALL / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS HOUGHTON / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN HOWARD GRUZELIER / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JUDITH ANGELA DEWSBURY / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDWARD YARON CAPER / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM ARTHUR CALLOW / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE ROBERT BRANN / 06/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS ARLINE ALDEN / 06/05/2010
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY ANN WILLIAMSON
2010-07-15AA31/12/09 TOTAL EXEMPTION FULL
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM HOLLYBANK HOUSE, LEES ROAD MOSSLEY OLDHAM LANCASHIRE OL5 0PL
2009-10-19AR0106/05/09 NO MEMBER LIST
2009-07-21AA31/12/08 TOTAL EXEMPTION FULL
2009-06-26363aANNUAL RETURN MADE UP TO 06/05/08
2009-04-07288aDIRECTOR APPOINTED PHYLLIS ARLINE ALDEN
2009-04-02288aDIRECTOR APPOINTED DR MICHAEL EDWARD YARON CAPER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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.S.C.A.H.

Intangible Assets
Patents
We have not found any records of B.S.C.A.H. registering or being granted any patents
Domain Names
We do not have the domain name information for B.S.C.A.H.
Trademarks
We have not found any records of B.S.C.A.H. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S.C.A.H.. 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 (94120 - Activities of professional membership organizations) as B.S.C.A.H. are:

Outgoings
Business Rates/Property Tax
No properties were found where B.S.C.A.H. 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.S.C.A.H. 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.S.C.A.H. 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.