BCPC - BATH


Company Profile Company Filings

Overview

BCPC is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH ENGLAND and has the status: Active.
BCPC was incorporated 24 years ago on 11/05/1999 and has the registered number: 03768246. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

BCPC - BATH

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

1 TRIM BRIDGE
BATH
BA1 1HD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN FRANCES ILES Secretary 2015-02-02 CURRENT
MR MARTIN LEE GLEDHILL Jun 1958 British Director 2022-10-20 CURRENT
MR JOHN CHARLES MACDONALD Apr 1954 British Director 2018-07-23 CURRENT
FRANKIE MCGIBNEY Oct 1944 British Director 2018-04-14 CURRENT
DAVID TIMOTHY LAWRENCE PRESSWELL Aug 1963 British Director 2021-11-11 CURRENT
MR JOHN BARRETT Aug 1962 British Director 2022-12-05 CURRENT
MR KEVIN JOHN GIBBS Dec 1959 British Director 2020-07-09 UNTIL 2022-12-05 RESIGNED
MRS JANE MUIR MELLETT Oct 1951 British Director 2003-12-09 UNTIL 2009-11-21 RESIGNED
ANGUS BUCHANAN LANDMAN May 1962 British Director 1999-10-19 UNTIL 2004-06-01 RESIGNED
KIM LIVERSIDGE Oct 1966 British Director 2012-11-24 UNTIL 2017-11-15 RESIGNED
MR TIMOTHY JOHN KNIGHT Mar 1948 British Director 2006-09-16 UNTIL 2010-11-20 RESIGNED
RAE KATHLEEN HOWLING Jan 1952 British Director 2006-03-09 UNTIL 2007-07-01 RESIGNED
DR PETER ALAN HAWKINS Oct 1950 British Director 2006-09-21 UNTIL 2007-11-30 RESIGNED
DR PETER ALAN HAWKINS Oct 1950 British Director 2012-11-24 UNTIL 2013-11-30 RESIGNED
ANTHONY CRANDELL DAVID HAMBLIN Aug 1935 British Director 1999-05-11 UNTIL 1999-11-26 RESIGNED
MR KELVIN GRAHAM HALL Mar 1948 British Director 2006-11-24 UNTIL 2010-11-20 RESIGNED
DOCTOR DONALD MORRIS GRANT Aug 1927 British Director 1999-05-11 UNTIL 2004-11-26 RESIGNED
DATASEARCH NOMINEES LIMITED Nominee Director 1999-05-11 UNTIL 1999-05-11 RESIGNED
MR WILLIAM ROWLAND SHAW Dec 1945 British Secretary 2007-08-15 UNTIL 2007-11-02 RESIGNED
MS DIANA JACQUELINE FINCH Jun 1965 British Secretary 2005-08-31 UNTIL 2007-08-14 RESIGNED
MR SIMON CYRIL SMART Secretary 2010-11-01 UNTIL 2013-07-26 RESIGNED
DATASEARCH CORPORATE SECRETARIES LIMITED Nominee Secretary 1999-05-11 UNTIL 1999-05-11 RESIGNED
WHIZ COLLIS Sep 1941 Secretary 2004-07-29 UNTIL 2005-08-31 RESIGNED
MS DIANA JACQUELINE FINCH Jun 1965 British Secretary 2007-11-03 UNTIL 2008-01-02 RESIGNED
ANNA JANE STOCKALL British Secretary 1999-05-11 UNTIL 2003-06-30 RESIGNED
ANGUS LANDMAN Secretary 2003-07-01 UNTIL 2004-01-29 RESIGNED
MR ALEX NICHOLSON Sep 1970 Secretary 2008-01-02 UNTIL 2010-10-31 RESIGNED
MR ALEXANDER JAMES NICHOLSON Secretary 2013-07-29 UNTIL 2015-02-02 RESIGNED
MS PATRICIA ANNE BARTON Oct 1959 British Director 2012-11-24 UNTIL 2013-11-05 RESIGNED
ANTHONY ELMAN Apr 1941 British Director 1999-05-11 UNTIL 1999-11-26 RESIGNED
MR JOHN KEVIN ELLISON Jul 1946 British Director 2004-03-01 UNTIL 2006-08-23 RESIGNED
FIONA MARY ELDER Oct 1964 British Director 2012-10-04 UNTIL 2012-11-24 RESIGNED
JENNY MARY JANE CORRY Mar 1952 British Director 1999-11-26 UNTIL 2003-12-09 RESIGNED
ROSAMUND COPPEN Jan 1948 British Director 2000-10-17 UNTIL 2001-10-16 RESIGNED
MR LEE COOMBES Mar 1962 British Director 2010-11-20 UNTIL 2012-08-04 RESIGNED
AMANDA CATHERINE FOYSTER Jun 1956 British Director 2004-05-18 UNTIL 2006-09-16 RESIGNED
PAUL RANDOLPH CHESHIRE Dec 1948 British Director 1999-05-11 UNTIL 2000-11-25 RESIGNED
MRS ANN PATRICIA BURTON Jul 1956 British Director 2019-05-13 UNTIL 2023-09-22 RESIGNED
PETER ANDREW BINNS Nov 1942 British Director 2012-11-24 UNTIL 2020-12-21 RESIGNED
MR CHRISTOPHER ANTHONY MILLS Oct 1956 British Director 2002-11-22 UNTIL 2005-11-25 RESIGNED
MR JONATHAN PHILIP CARTER Nov 1965 British Director 2012-11-24 UNTIL 2018-04-14 RESIGNED
JANE MARIE GAJRAJ Dec 1957 British Director 2011-11-19 UNTIL 2012-08-05 RESIGNED
DIANA DIXEY Feb 1946 British Director 1999-05-11 UNTIL 2002-11-22 RESIGNED
RHIANWEN JANE GILSON Aug 1968 British Director 2019-10-01 UNTIL 2021-05-31 RESIGNED
LINDA MAIR MORGAN Apr 1942 Welsh Director 2012-11-24 UNTIL 2016-11-25 RESIGNED
KATINA NOBLE Feb 1950 British Director 2002-11-22 UNTIL 2005-01-13 RESIGNED
MARGARET RIGG Feb 1947 British Director 2007-02-15 UNTIL 2008-11-28 RESIGNED
DR JUDITH RYDE Jan 1947 British Director 2011-05-20 UNTIL 2021-11-30 RESIGNED
TERENCE DAVID SARGISON Jul 1947 British Director 2002-01-22 UNTIL 2003-09-18 RESIGNED
MR RICHARD MOJEL Mar 1957 Netherlands And New Zealand Director 2010-11-20 UNTIL 2012-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAXIS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PRAXIS BUSINESS SYSTEMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PRAXIS SYSTEMS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PRAXIS SOUTH EAST LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PRAXIS WARWICK LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BOWERBANK COURT MANAGEMENT LIMITED AYLESBURY ENGLAND Active DORMANT 98000 - Residents property management
3 LANSDOWN CRESCENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
LOGICA GROUP HOLDINGS LIMITED READING Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CONTROL NETWORK SOLUTIONS LIMITED TADLEY ENGLAND Dissolved... 62090 - Other information technology service activities
KE LIMITED BATH Active MICRO ENTITY 70221 - Financial management
NEWBURN CONSULTING LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
LEXICLE LIMITED YORK Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
QUEEN'S COLLEGE TAUNTON FOUNDATION TAUNTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
INNOVIS LIMITED ABERYSTWYTH Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
NETWORK DEVICES LIMITED BASINGSTOKE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 27900 - Manufacture of other electrical equipment
INNOVIS BREEDING SHEEP LIMITED ABERYSTWYTH Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
SMART SURGICAL APPLIANCES LIMITED LONDON ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
THE TAUNTON MASONIC HALL COMPANY LIMITED TAUNTON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CATAPULT SYSTEMS LIMITED EDINBURGH Dissolved... DORMANT 7499 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANLEY CATERING CO. LTD BATH ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
12 TRIM STREET LTD BATH ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
ONE KR LTD BATH UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores