BISHOPSCOURT GROUP SERVICES LIMITED
Overview
Company Name | BISHOPSCOURT GROUP SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01886906 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BISHOPSCOURT GROUP SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BISHOPSCOURT GROUP SERVICES LIMITED located?
Registered Office Address | 25 Park Way Shenfield CM15 8LH Brentwood England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BISHOPSCOURT GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MATUREDECK LIMITED | Feb 18, 1985 | Feb 18, 1985 |
What are the latest accounts for BISHOPSCOURT GROUP SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BISHOPSCOURT GROUP SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for BISHOPSCOURT GROUP SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 25 Park Way Shenfield Brentwood CM15 8LH on Sep 02, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Dale Rutherford Seddon as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael William Rutherford as a director on Dec 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Earl Seddon as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on Nov 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE on Feb 22, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Termination of appointment of David John Marsh as a director on Jun 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael Julian Billing as a secretary on Jun 11, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 018869060009, created on Jan 23, 2018 | 44 pages | MR01 | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
Who are the officers of BISHOPSCOURT GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUTHERFORD SEDDON, Dale | Director | Park Way Shenfield CM15 8LH Brentwood 25 England | England | British | Company Director | 152226020002 | ||||
SEDDON, Mark Earl | Director | Park Way Shenfield CM15 8LH Brentwood 25 Essex United Kingdom | England | British | None | 152226010001 | ||||
WACEY, Christopher John | Director | Ludham Hall Ludham Hall Lane Black Notley CM7 8QT Braintree Essex | England | British | Insurance Broker | 160636960001 | ||||
BILLING, Michael Julian | Secretary | 17 Princes Way Hutton CM13 2JN Brentwood Essex | British | 53965890001 | ||||||
HASLER, Brian Edward | Secretary | 2 Orchard Way Hurst Green RH8 9DJ Oxted Surrey | British | 2762180001 | ||||||
LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
WACEY, Christopher John | Secretary | 59 Acorn Avenue CM7 7LP Braintree Essex | British | 6871110001 | ||||||
WRIGHT, Graham Marvel | Secretary | Seaborough Barn Peldon Road, Little Wigborough CO5 7RB Colchester Essex | British | 49377100001 | ||||||
BISHOPSCOURT FINANCIAL SERVICES LTD | Secretary | Regent House Hubert Road CM14 4QQ Brentwood Essex | 36040020001 | |||||||
CULLEN, Robin Neville | Director | High Cross House Tonbridge Road TN15 0PP Plaxtol Kent | English | Financial Director | 65755090001 | |||||
CULLEN, Robin Neville | Director | High Cross House Tonbridge Road TN15 0PP Plaxtol Kent | English | Financial Director | 65755090001 | |||||
EAGLES, Michael David | Director | 25 Upbrook Mews W2 3HG London | British | Insurance Broker | 7514420001 | |||||
MARSH, David John | Director | Redwing Court Ashton Road RM3 8QQ Romford 1 | England | British | Finance Director | 106322700003 | ||||
MILLS, Rye Douglas | Director | Ferncroft Back Lane Pleshey CM3 1HJ Chelmsford Essex | England | British | Financial Services | 63358330003 | ||||
RUTHERFORD, Michael William | Director | The Spinneys, 19 Crescent Drive Shenfield CM15 8DN Brentwood Essex | England | British | Insurance Broker | 35897960001 |
Who are the persons with significant control of BISHOPSCOURT GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bishopscourt Financial Holdings Limited | Apr 06, 2016 | Ashton Road RM3 8QQ Romford 1 Redwing Court Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0