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 20 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 JANE BOISSIERE Mar 1952 British Director 2014-06-28 CURRENT
MR ALLAN HARGREAVES Oct 1946 English Director 2024-02-12 CURRENT
DR GILL MARGARET SMITH May 1953 British Director 2021-04-22 CURRENT
PROF ANTONY STEWART Jun 1961 British Director 2024-02-12 CURRENT
DR MARTIN WALL Jun 1949 British Director 2019-06-08 CURRENT
DR MAUREEN PATRICIA TILFORD Mar 1948 British Director 2018-10-27 CURRENT
DR GRAHAME SMITH Jul 1945 British Director 2008-05-17 UNTIL 2019-06-08 RESIGNED
DR CATHRYN WOODWARD Nov 1968 British Director 2018-10-27 UNTIL 2021-02-13 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
GILLIAN MCCALL Jun 1952 British Director 2004-05-06 UNTIL 2012-07-01 RESIGNED
JOHN GLANVILLE MCDONALD Jun 1961 British Director 2008-05-17 UNTIL 2010-06-01 RESIGNED
JACQUELINE HILDA OWENS Nov 1944 British Director 2011-03-23 UNTIL 2012-04-21 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
DR MARY LOUISE MCKENNA Jun 1953 British Director 2008-05-17 UNTIL 2012-04-21 RESIGNED
DOCTOR TANNIS LAIDLAW Mar 1944 Canadian/New Zealander Director 2004-05-06 UNTIL 2005-04-14 RESIGNED
DR CATH POTTER Aug 1957 British Director 2014-03-28 UNTIL 2018-07-07 RESIGNED
DR ANN HELENA MARY WILLIAMSON Apr 1949 British Secretary 2004-05-06 UNTIL 2010-05-06 RESIGNED
MRS JACQUELINE HILDA OWENS British Secretary 2008-05-17 UNTIL 2011-03-25 RESIGNED
ACS NOMINEES LIMITED Corporate Nominee Director 2004-05-06 UNTIL 2004-05-06 RESIGNED
ACS SECRETARIES LIMITED Corporate Director 2004-05-06 UNTIL 2004-05-06 RESIGNED
DR SIMON TIMOTHY BARNETT Jun 1960 British Director 2013-04-20 UNTIL 2014-06-28 RESIGNED
DR SALLY HANKS Jan 1971 British Director 2023-02-13 UNTIL 2023-10-12 RESIGNED
PROF JOHN HOWARD GRUZELIER Oct 1943 British Director 2008-01-01 UNTIL 2011-03-25 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
PROF ANTONY STEWART Jun 1961 British Director 2014-03-28 UNTIL 2014-10-20 RESIGNED
PHYLLIS ARLINE ALDEN Sep 1949 British Director 2007-05-17 UNTIL 2012-04-20 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
DR DAVID KRAFT Dec 1973 British Director 2015-06-06 UNTIL 2021-04-22 RESIGNED
ACS SECRETARIES LIMITED Corporate Nominee Secretary 2004-05-06 UNTIL 2004-05-06 RESIGNED
DR ANN HELENA MARY WILLIAMSON Apr 1949 British Director 2004-05-06 UNTIL 2021-04-22 RESIGNED
DR MARTIN WALL Jun 1949 British Director 2008-05-17 UNTIL 2011-03-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENMOR PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE MULTIPLE SCLEROSIS RESEARCH AND RELIEF FUND MORPETH Active FULL 88990 - Other social work activities without accommodation n.e.c.
RICE LANE COMMUNITY ASSOCIATION LIMITED LIVERPOOL Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE RADON COUNCIL LIMITED CARSHALTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EMMAUS MOSSLEY ASHTON UNDER LYNE Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CITIZENS ADVICE COPELAND CLEATOR MOOR ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SOCIETY OF THE SACRED MISSION DURHAM ENGLAND Active FULL 94910 - Activities of religious organizations
OMNIS VAT CONSULTANCY LIMITED CHEADLE Dissolved... DORMANT 69203 - Tax consultancy
HIGH STREET (LEES) MANAGEMENT LIMITED ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MULBERRY COMMUNITY PROJECTS (BLACKPOOL) BLACKPOOL ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
BOREHAM EA LIMITED HARROW ENGLAND Active AUDIT EXEMPTION SUBSI 47730 - Dispensing chemist in specialised stores
D AND G STORES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
DR.M.TILFORD LTD NORWICH Dissolved... TOTAL EXEMPTION SMALL 86210 - General medical practice activities
HOLY FAMILY COMMUNITY CENTRE LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
HIGH STREET LEES (PROPERTY MANAGEMENT) LTD ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CLOVER THERAPY INFORMATION SYSTEMS LIMITED KINGSWINFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
ESSEX GP COMMISSIONING LLP CHELMSFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied
VIRGIN CARE CHELMSFORD LLP RUNCORN UNITED KINGDOM Dissolved... SMALL None Supplied
FILLPOTS GARDEN CENTRE LLP COLCHESTER Active TOTAL EXEMPTION FULL None Supplied

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
VIZTONE LTD ROCHDALE Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
WEBJURITSU LIMITED ROCHDALE ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
WE LOVE PIXIE LTD ROCHDALE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ABODE NATIONWIDE PROPERTIES LIMITED ROCHDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SABER TYRES LIMITED ROCHDALE UNITED KINGDOM Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories
QUADRANT NUMBER 1 LIMITED ROCHDALE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
CLOUDPASS LIMITED ROCHDALE UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
ROCKWELL CONSULTANTS LIMITED ROCHDALE UNITED KINGDOM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
TRUEPILL LTD ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
WILLOW ROSE PROPERTIES LTD ROCHDALE UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate