Active
Company Information for BCS ALTERNATIVES LIMITED
WINDSOR HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE,
|
Company Registration Number
06369418
Private Limited Company
Active |
Company Name | |
---|---|
BCS ALTERNATIVES LIMITED | |
Legal Registered Office | |
WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE Other companies in CB22 | |
Company Number | 06369418 | |
---|---|---|
Company ID Number | 06369418 | |
Date formed | 2007-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 12:29:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRINA HILL |
||
CHRISTOPHER JOHN MARSHALL |
||
DAVID JOHN O'FARRELL |
||
LOUISE ELIZABETH MARSHALL OFARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ELIZABETH MARSHALL O'FARRELL |
Company Secretary | ||
DAVID GEORGE BUTLER |
Director | ||
PATRICK JOSEPH O'FARRELL |
Company Secretary | ||
CHRISTOPHER JOHN MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 CHEYNE PLACE LIMITED | Director | 2014-05-20 | CURRENT | 1985-06-13 | Active | |
NEURON GUARD LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
STEADVIEW CAPITAL MANAGEMENT UK LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-02 | Active | |
GO COACHING LIMITED | Director | 2015-07-28 | CURRENT | 2014-09-29 | Active | |
SCP REMUNERATION SERVICES LIMITED | Director | 2014-12-19 | CURRENT | 2011-10-21 | Dissolved 2015-05-12 | |
SCNCM SERVICES LIMITED | Director | 2014-12-19 | CURRENT | 2011-10-21 | Dissolved 2015-05-12 | |
ARCTRAN CORPORATION LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
ARCTRAN HOLDINGS LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
ALLENDARRA LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
FRAUD SOLUTIONS LIMITED | Director | 2011-09-19 | CURRENT | 2011-08-30 | Dissolved 2014-07-22 | |
BCS ACCOUNTING LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) | Director | 2006-04-21 | CURRENT | 1980-08-21 | Active | |
CAMBRIDGE IPO LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-15 | Active | |
BCS COSEC LIMITED | Director | 2000-06-21 | CURRENT | 2000-06-21 | Active | |
AUTOMATIONS FOR COACHES LIMITED | Director | 1993-11-15 | CURRENT | 1993-10-19 | Active | |
BCS ACCOUNTING LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
AUTOMATIONS FOR COACHES LIMITED | Director | 1996-01-01 | CURRENT | 1993-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH MARSHALL OFARRELL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063694180001 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Bcs Accounting Limited as a person with significant control on 2022-05-31 | |
RES01 | ADOPT ARTICLES 11/07/22 | |
DIRECTOR APPOINTED MR ALLAN IAN WILSON | ||
DIRECTOR APPOINTED MR ADAM ROBERT WARDLE | ||
Current accounting period extended from 31/03/22 TO 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSHALL | ||
CESSATION OF COO PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF COO PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSHALL | |
AA01 | Current accounting period extended from 31/03/22 TO 31/08/22 | |
AP01 | DIRECTOR APPOINTED MR ALLAN IAN WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Christopher John Marshall on 2018-06-04 | |
PSC05 | Change of details for Coo Partners Llp as a person with significant control on 2018-06-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AP03 | Appointment of Trina Hill as company secretary on 2017-11-27 | |
TM02 | Termination of appointment of Louise Elizabeth Marshall O'farrell on 2017-11-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BUTLER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/03/16 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr George David Butler on 2015-03-31 | |
AP01 | DIRECTOR APPOINTED MR GEORGE DAVID BUTLER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSHALL | |
RES01 | ADOPT ARTICLES 16/04/15 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 03/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 03/10/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louise Elizabeth Marshall Ofarrell on 2013-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 4 THE MILL COPLEY HILL FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 31/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 31/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL | |
AP03 | SECRETARY APPOINTED MRS LOUISE ELIZABETH MARSHALL O'FARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSHALL / 12/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'FARRELL / 12/09/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN O'FARRELL | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 BCS ALTERNATIVES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BCS ALTERNATIVES LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
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. |