B.S.C.A.H. - ROCHDALE


Company Profile Company Filings

Overview

B.S.C.A.H. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROCHDALE and has the status: Active.
B.S.C.A.H. was incorporated 19 years ago on 06/05/2004 and has the registered number: 05120862. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

B.S.C.A.H. - ROCHDALE

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARK HOUSE
ROCHDALE
LANCASHIRE
OL16 1PJ

This Company Originates in : United Kingdom
Previous trading names include:
B.S.E.C.H. (until 11/07/2007)

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GILL MARGARET SMITH May 1953 British Director 2021-04-22 CURRENT
DR MAUREEN PATRICIA TILFORD Mar 1948 British Director 2018-10-27 CURRENT
DR MARTIN WALL Jun 1949 British Director 2019-06-08 CURRENT
DR JANE BOISSIERE Mar 1952 British Director 2014-06-28 CURRENT
DR SALLY HANKS Jan 1971 British Director 2023-02-13 CURRENT
DR GRAHAME SMITH Jul 1945 British Director 2008-05-17 UNTIL 2019-06-08 RESIGNED
MRS JACQUELINE HILDA OWENS Nov 1944 Secretary 2008-05-17 UNTIL 2011-03-25 RESIGNED
DR GEOFFREY PETER IBBOTSON May 1948 British Director 2004-05-06 UNTIL 2011-03-25 RESIGNED
MRS JEAN EDNA ROGERSON Feb 1949 British Director 2018-10-27 UNTIL 2021-04-22 RESIGNED
DR CATH POTTER Aug 1957 British Director 2014-03-28 UNTIL 2018-07-07 RESIGNED
MRS JEAN EDNA ROGERSON Feb 1949 British Director 2007-05-11 UNTIL 2013-04-20 RESIGNED
DR PETER LAWRENCE NORMAN NAISH Jan 1945 British Director 2004-05-06 UNTIL 2021-04-22 RESIGNED
DOCTOR TANNIS LAIDLAW Mar 1944 Canadian/New Zealander Director 2004-05-06 UNTIL 2005-04-14 RESIGNED
GILLIAN MCCALL Jun 1952 British Director 2004-05-06 UNTIL 2012-07-01 RESIGNED
JACQUELINE HILDA OWENS Nov 1944 British Director 2011-03-23 UNTIL 2012-04-21 RESIGNED
JOHN GLANVILLE MCDONALD Jun 1961 British Director 2008-05-17 UNTIL 2010-06-01 RESIGNED
DR MARY LOUISE MCKENNA Jun 1953 British Director 2008-05-17 UNTIL 2012-04-21 RESIGNED
ACS SECRETARIES LIMITED Nominee Secretary 2004-05-06 UNTIL 2004-05-06 RESIGNED
ACS NOMINEES LIMITED Nominee Director 2004-05-06 UNTIL 2004-05-06 RESIGNED
DR ANN HELENA MARY WILLIAMSON Apr 1949 British Secretary 2004-05-06 UNTIL 2010-05-06 RESIGNED
DR CATHRYN WOODWARD Nov 1968 British Director 2018-10-27 UNTIL 2021-02-13 RESIGNED
PROF ANTONY STEWART Jun 1961 British Director 2014-03-28 UNTIL 2014-10-20 RESIGNED
DR MARTIN WALL Jun 1949 British Director 2008-05-17 UNTIL 2011-03-25 RESIGNED
DR ANN HELENA MARY WILLIAMSON Apr 1949 British Director 2004-05-06 UNTIL 2021-04-22 RESIGNED
DR DAVID KRAFT Dec 1973 British Director 2015-06-06 UNTIL 2021-04-22 RESIGNED
PROF JOHN HOWARD GRUZELIER Oct 1943 British Director 2008-01-01 UNTIL 2011-03-25 RESIGNED
DAVID MORRIS HOUGHTON Mar 1939 British Director 2007-05-13 UNTIL 2016-02-06 RESIGNED
DR PETER JOHN HAWKINS May 1940 British Director 2008-05-17 UNTIL 2012-04-20 RESIGNED
MR LEON DAVID GEVERTZ Sep 1948 British Director 2004-05-06 UNTIL 2012-04-21 RESIGNED
DOCTOR JUDITH ANGELA DEWSBURY Mar 1932 British Director 2007-05-17 UNTIL 2010-09-01 RESIGNED
MR DEREK CUNNINGHAM Nov 1962 British Director 2012-04-21 UNTIL 2013-08-24 RESIGNED
DR MICHAEL EDWARD YARON CAPEK Aug 1956 British Director 2008-05-17 UNTIL 2018-07-07 RESIGNED
GEOFFREY WILLIAM ARTHUR CALLOW Oct 1939 British Director 2004-05-06 UNTIL 2010-06-01 RESIGNED
DR LESLIE ROBERT BRANN Apr 1949 Director 2004-05-06 UNTIL 2021-04-22 RESIGNED
DR SIMON TIMOTHY BARNETT Jun 1960 British Director 2013-04-20 UNTIL 2014-06-28 RESIGNED
PHYLLIS ARLINE ALDEN Sep 1949 British Director 2007-05-17 UNTIL 2012-04-20 RESIGNED
ACS SECRETARIES LIMITED Director 2004-05-06 UNTIL 2004-05-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E901 REALISATIONS LIMITED LONDON Dissolved... FULL 78300 - Human resources provision and management of human resources functions
EURO DELI LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
DAISY CHAIN PROJECT TEESSIDE NORTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EMMAUS (LEEDS) SERVICES LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
BI-AURA FOUNDATION STOCKSFIELD Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ADRIAN BLUNDELL CONSULTANCY LIMITED ROCHDALE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AURA HEALTH AND BEAUTY SPA LIMITED NR ROCHDALE Dissolved... TOTAL EXEMPTION SMALL 96020 - Hairdressing and other beauty treatment
EUROPE PLUS TRADING LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 46190 - Agents involved in the sale of a variety of goods
CUSTOMISED FORMULATIONS LIMITED BURY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
COMPCO CAMDEN BRASSERIE LIMITED Dissolved... DORMANT 99999 - Dormant Company
COMPCO CAMDEN GYM LIMITED Dissolved... DORMANT 99999 - Dormant Company
ACHATER OFFSHORE LIMITED APPLEBY-IN-WESTMORLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DR.M.TILFORD LTD NORWICH Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
CLUB EARTH LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BEST FRIENDS PET ACCOMMODATION LIMITED NR FENWICK Active MICRO ENTITY 55900 - Other accommodation
ABBEYMILL CHILDCARE LIMITED PAISLEY Active MICRO ENTITY 85590 - Other education n.e.c.
BRESLIN-STRAIN LTD. GLASGOW Active MICRO ENTITY 63120 - Web portals
ACG CONTRACTS LIMITED ABERDEEN In... SMALL 42990 - Construction of other civil engineering projects n.e.c.
BRINDLEY ENGINEERING SERVICES LIMITED RENFREW Dissolved... NO ACCOUNTS FILED 7487 - Other business activities

Free Reports Available

Report Date Filed Date of Report Assets
B.S.C.A.H. - Charities report - 22.2 2023-09-20 31-12-2022 £182,979 Cash
B.S.C.A.H. - Charities report - 22.2 2022-09-06 31-12-2021 £220,710 Cash
B.S.C.A.H. - Charities report - 21.1 2021-09-29 31-12-2020 £238,705 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCIDENT CLAIMS MANAGEMENT LIMITED ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AC ELECTRICAL (ROCHDALE) LIMITED ROCHDALE Active UNAUDITED ABRIDGED 43210 - Electrical installation
A J HARRISON TRAINING LIMITED ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ACCUMAC LIMITED ROCHDALE Active UNAUDITED ABRIDGED 46690 - Wholesale of other machinery and equipment
A. E. BUILDING SERVICES (LANCS) LIMITED ROCHDALE Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
LUNA TEXTILES LTD ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
THE DENTIST LONDON LTD ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
THE ADVISORY TEAM ROCHDALE UNITED KINGDOM Active DORMANT 73120 - Media representation services
PRO-VISION CONTROLS LTD. ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 43210 - Electrical installation
STEPHEN BLEAKLEY MANAGEMENT LTD ROCHDALE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.