BISHOPSCOURT GROUP SERVICES LIMITED

BISHOPSCOURT GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBISHOPSCOURT GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01886906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BISHOPSCOURT GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATUREDECK LIMITEDFeb 18, 1985Feb 18, 1985

    What are the latest accounts for BISHOPSCOURT GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BISHOPSCOURT GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for BISHOPSCOURT GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Dale Rutherford Seddon as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Michael William Rutherford as a director on Dec 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Earl Seddon as a director on Oct 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Termination of appointment of David John Marsh as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of Michael Julian Billing as a secretary on Jun 11, 2018

    1 pagesTM02

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Registration of charge 018869060009, created on Jan 23, 2018

    44 pagesMR01

    Satisfaction of charge 8 in full

    2 pagesMR04

    Who are the officers of BISHOPSCOURT GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD SEDDON, Dale
    Park Way
    Shenfield
    CM15 8LH Brentwood
    25
    England
    Director
    Park Way
    Shenfield
    CM15 8LH Brentwood
    25
    England
    EnglandBritishCompany Director152226020002
    SEDDON, Mark Earl
    Park Way
    Shenfield
    CM15 8LH Brentwood
    25
    Essex
    United Kingdom
    Director
    Park Way
    Shenfield
    CM15 8LH Brentwood
    25
    Essex
    United Kingdom
    EnglandBritishNone152226010001
    WACEY, Christopher John
    Ludham Hall Ludham Hall Lane
    Black Notley
    CM7 8QT Braintree
    Essex
    Director
    Ludham Hall Ludham Hall Lane
    Black Notley
    CM7 8QT Braintree
    Essex
    EnglandBritishInsurance Broker160636960001
    BILLING, Michael Julian
    17 Princes Way
    Hutton
    CM13 2JN Brentwood
    Essex
    Secretary
    17 Princes Way
    Hutton
    CM13 2JN Brentwood
    Essex
    British53965890001
    HASLER, Brian Edward
    2 Orchard Way
    Hurst Green
    RH8 9DJ Oxted
    Surrey
    Secretary
    2 Orchard Way
    Hurst Green
    RH8 9DJ Oxted
    Surrey
    British2762180001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    WACEY, Christopher John
    59 Acorn Avenue
    CM7 7LP Braintree
    Essex
    Secretary
    59 Acorn Avenue
    CM7 7LP Braintree
    Essex
    British6871110001
    WRIGHT, Graham Marvel
    Seaborough Barn
    Peldon Road, Little Wigborough
    CO5 7RB Colchester
    Essex
    Secretary
    Seaborough Barn
    Peldon Road, Little Wigborough
    CO5 7RB Colchester
    Essex
    British49377100001
    BISHOPSCOURT FINANCIAL SERVICES LTD
    Regent House
    Hubert Road
    CM14 4QQ Brentwood
    Essex
    Secretary
    Regent House
    Hubert Road
    CM14 4QQ Brentwood
    Essex
    36040020001
    CULLEN, Robin Neville
    High Cross House
    Tonbridge Road
    TN15 0PP Plaxtol
    Kent
    Director
    High Cross House
    Tonbridge Road
    TN15 0PP Plaxtol
    Kent
    EnglishFinancial Director65755090001
    CULLEN, Robin Neville
    High Cross House
    Tonbridge Road
    TN15 0PP Plaxtol
    Kent
    Director
    High Cross House
    Tonbridge Road
    TN15 0PP Plaxtol
    Kent
    EnglishFinancial Director65755090001
    EAGLES, Michael David
    25 Upbrook Mews
    W2 3HG London
    Director
    25 Upbrook Mews
    W2 3HG London
    BritishInsurance Broker7514420001
    MARSH, David John
    Redwing Court
    Ashton Road
    RM3 8QQ Romford
    1
    Director
    Redwing Court
    Ashton Road
    RM3 8QQ Romford
    1
    EnglandBritishFinance Director106322700003
    MILLS, Rye Douglas
    Ferncroft
    Back Lane Pleshey
    CM3 1HJ Chelmsford
    Essex
    Director
    Ferncroft
    Back Lane Pleshey
    CM3 1HJ Chelmsford
    Essex
    EnglandBritishFinancial Services63358330003
    RUTHERFORD, Michael William
    The Spinneys, 19 Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    Essex
    Director
    The Spinneys, 19 Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    Essex
    EnglandBritishInsurance Broker35897960001

    Who are the persons with significant control of BISHOPSCOURT GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopscourt Financial Holdings Limited
    Ashton Road
    RM3 8QQ Romford
    1 Redwing Court
    Essex
    England
    Apr 06, 2016
    Ashton Road
    RM3 8QQ Romford
    1 Redwing Court
    Essex
    England
    No
    Legal FormCorporate
    Country RegisteredCompanies House
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England And Wales)
    Registration Number01793182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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