Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCS ALTERNATIVES LIMITED
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 Overview

About Bcs Alternatives Ltd
BCS ALTERNATIVES LIMITED was founded on 2007-09-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bcs Alternatives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BCS ALTERNATIVES LIMITED
 
Legal Registered Office
WINDSOR HOUSE STATION COURT, STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE
Other companies in CB22
 
Filing Information
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 GB921942329  
Last Datalog update: 2024-07-05 12:29:38
Primary Source:Companies House
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 BCS ALTERNATIVES LIMITED

Current Directors
Officer Role Date Appointed
TRINA HILL
Company Secretary 2017-11-27
CHRISTOPHER JOHN MARSHALL
Director 2015-03-31
DAVID JOHN O'FARRELL
Director 2010-03-31
LOUISE ELIZABETH MARSHALL OFARRELL
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ELIZABETH MARSHALL O'FARRELL
Company Secretary 2012-03-29 2017-11-27
DAVID GEORGE BUTLER
Director 2015-03-31 2016-04-29
PATRICK JOSEPH O'FARRELL
Company Secretary 2007-09-12 2012-03-29
CHRISTOPHER JOHN MARSHALL
Director 2007-09-12 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MARSHALL 15 CHEYNE PLACE LIMITED Director 2014-05-20 CURRENT 1985-06-13 Active
DAVID JOHN O'FARRELL NEURON GUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
DAVID JOHN O'FARRELL STEADVIEW CAPITAL MANAGEMENT UK LIMITED Director 2016-07-22 CURRENT 2016-06-02 Active
DAVID JOHN O'FARRELL GO COACHING LIMITED Director 2015-07-28 CURRENT 2014-09-29 Active
DAVID JOHN O'FARRELL SCP REMUNERATION SERVICES LIMITED Director 2014-12-19 CURRENT 2011-10-21 Dissolved 2015-05-12
DAVID JOHN O'FARRELL SCNCM SERVICES LIMITED Director 2014-12-19 CURRENT 2011-10-21 Dissolved 2015-05-12
DAVID JOHN O'FARRELL ARCTRAN CORPORATION LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DAVID JOHN O'FARRELL ARCTRAN HOLDINGS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
DAVID JOHN O'FARRELL ALLENDARRA LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
DAVID JOHN O'FARRELL FRAUD SOLUTIONS LIMITED Director 2011-09-19 CURRENT 2011-08-30 Dissolved 2014-07-22
DAVID JOHN O'FARRELL BCS ACCOUNTING LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
DAVID JOHN O'FARRELL CAMBRIDGE BUSINESS SCHOOL LIMITED(THE) Director 2006-04-21 CURRENT 1980-08-21 Active
DAVID JOHN O'FARRELL CAMBRIDGE IPO LIMITED Director 2000-09-15 CURRENT 2000-09-15 Active
DAVID JOHN O'FARRELL BCS COSEC LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
DAVID JOHN O'FARRELL AUTOMATIONS FOR COACHES LIMITED Director 1993-11-15 CURRENT 1993-10-19 Active
LOUISE ELIZABETH MARSHALL OFARRELL BCS ACCOUNTING LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
LOUISE ELIZABETH MARSHALL OFARRELL AUTOMATIONS FOR COACHES LIMITED Director 1996-01-01 CURRENT 1993-10-19 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
2024-05-28Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-05-28Audit exemption subsidiary accounts made up to 2023-08-31
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 31/08/23
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH MARSHALL OFARRELL
2023-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-17Memorandum articles filed
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 063694180001
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-14PSC05Change of details for Bcs Accounting Limited as a person with significant control on 2022-05-31
2022-07-11RES01ADOPT ARTICLES 11/07/22
2022-07-05DIRECTOR APPOINTED MR ALLAN IAN WILSON
2022-07-05DIRECTOR APPOINTED MR ADAM ROBERT WARDLE
2022-07-05Current accounting period extended from 31/03/22 TO 31/08/22
2022-07-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSHALL
2022-07-05CESSATION OF COO PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05PSC07CESSATION OF COO PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSHALL
2022-07-05AA01Current accounting period extended from 31/03/22 TO 31/08/22
2022-07-05AP01DIRECTOR APPOINTED MR ALLAN IAN WILSON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-09CH01Director's details changed for Mr Christopher John Marshall on 2018-06-04
2020-01-09PSC05Change of details for Coo Partners Llp as a person with significant control on 2018-06-04
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-12-07AP03Appointment of Trina Hill as company secretary on 2017-11-27
2017-12-07TM02Termination of appointment of Louise Elizabeth Marshall O'farrell on 2017-11-27
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 20
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BUTLER
2016-03-04MEM/ARTSARTICLES OF ASSOCIATION
2016-03-04RES01ADOPT ARTICLES 04/03/16
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-16AR0112/09/15 ANNUAL RETURN FULL LIST
2015-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-29CH01Director's details changed for Mr George David Butler on 2015-03-31
2015-05-30AP01DIRECTOR APPOINTED MR GEORGE DAVID BUTLER
2015-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSHALL
2015-04-16RES01ADOPT ARTICLES 16/04/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-03AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 03/10/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 03/10/2014
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-08AR0112/09/13 ANNUAL RETURN FULL LIST
2013-10-08CH01Director's details changed for Louise Elizabeth Marshall Ofarrell on 2013-10-07
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 4 THE MILL COPLEY HILL FARM BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN
2012-11-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18AR0112/09/12 FULL LIST
2012-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 31/08/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 31/08/2012
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL
2012-04-25AP03SECRETARY APPOINTED MRS LOUISE ELIZABETH MARSHALL O'FARRELL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-14AR0112/09/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AR0112/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSHALL / 12/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'FARRELL / 12/09/2010
2010-04-29AP01DIRECTOR APPOINTED MR DAVID JOHN O'FARRELL
2009-10-12AR0112/09/09 FULL LIST
2009-10-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX
2008-10-09363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-09190LOCATION OF DEBENTURE REGISTER
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX
2008-06-23AA31/03/08 TOTAL EXEMPTION FULL
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BCS ALTERNATIVES 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 BCS ALTERNATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BCS ALTERNATIVES LIMITED's previous or outstanding mortgage charges.
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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BCS ALTERNATIVES LIMITED

Intangible Assets
Patents
We have not found any records of BCS ALTERNATIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS ALTERNATIVES LIMITED
Trademarks
We have not found any records of BCS ALTERNATIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCS ALTERNATIVES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where BCS ALTERNATIVES 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 BCS ALTERNATIVES 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 BCS ALTERNATIVES 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.