B.S.C.A.H.

Register to unlock more data on OkredoRegister

B.S.C.A.H.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120862

Incorporation date

06/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon20/03/2026
Appointment of Miss Paulina Trevena as a director on 2025-07-11
dot icon04/02/2026
Appointment of Dr Alys Einion as a director on 2025-07-11
dot icon27/01/2026
Appointment of Mr Andy John Newton as a director on 2025-07-11
dot icon05/01/2026
Director's details changed for Mr Allan Hargreaves on 2025-12-24
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon03/12/2024
Appointment of Dr Shamsh Karim Suleman as a director on 2024-11-22
dot icon28/10/2024
Termination of appointment of Jane Boissiere as a director on 2024-10-23
dot icon03/10/2024
Termination of appointment of Antony Stewart as a director on 2024-09-20
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Appointment of Mrs Hilary Walker as a secretary on 2024-07-01
dot icon22/05/2024
Termination of appointment of Gill Margaret Smith as a director on 2024-05-20
dot icon07/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon19/02/2024
Termination of appointment of Sally Hanks as a director on 2023-10-12
dot icon19/02/2024
Appointment of Mr Antony Stewart as a director on 2024-02-12
dot icon19/02/2024
Appointment of Mr Allan Hargreaves as a director on 2024-02-12
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon24/02/2023
Appointment of Dr Sally Hanks as a director on 2023-02-13
dot icon04/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Memorandum and Articles of Association
dot icon08/06/2022
Resolutions
dot icon19/05/2022
Director's details changed for Dr Gill Margaret Smith on 2022-05-18
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon23/04/2021
Appointment of Dr Gill Margaret Smith as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Peter Lawrence Norman Naish as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Jean Edna Rogerson as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Ann Helena Mary Williamson as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Cathryn Woodward as a director on 2021-02-13
dot icon23/04/2021
Termination of appointment of David Kraft as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Leslie Robert Brann as a director on 2021-04-22
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon27/02/2020
Termination of appointment of Grahame Smith as a director on 2019-06-08
dot icon26/02/2020
Appointment of Mr Martin Wall as a director on 2019-06-08
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Appointment of Mrs Jean Edna Rogerson as a director on 2018-10-27
dot icon29/10/2018
Appointment of Dr Maureen Patricia Tilford as a director on 2018-10-27
dot icon29/10/2018
Appointment of Dr Cathryn Woodward as a director on 2018-10-27
dot icon16/07/2018
Termination of appointment of Michael Edward Yaron Capek as a director on 2018-07-07
dot icon16/07/2018
Termination of appointment of Cath Potter as a director on 2018-07-07
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-06 no member list
dot icon11/03/2016
Appointment of Dr David Kraft as a director on 2015-06-06
dot icon16/02/2016
Termination of appointment of David Morris Houghton as a director on 2016-02-06
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-06 no member list
dot icon12/02/2015
Termination of appointment of Antony Stewart as a director on 2014-10-20
dot icon24/07/2014
Appointment of Prof Antony Stewart as a director on 2014-03-28
dot icon24/07/2014
Appointment of Dr Cath Potter as a director on 2014-03-28
dot icon24/07/2014
Appointment of Dr Jane Boissiere as a director on 2014-06-28
dot icon18/07/2014
Termination of appointment of Simon Timothy Barnett as a director on 2014-06-28
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-06 no member list
dot icon19/11/2013
Termination of appointment of Derek Cunningham as a director
dot icon23/05/2013
Annual return made up to 2013-05-06 no member list
dot icon23/05/2013
Appointment of Dr Simon Barnett as a director
dot icon23/05/2013
Termination of appointment of Jean Rogerson as a director
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Derek Cunningham as a director
dot icon19/03/2013
Director's details changed for Dr Michael Edward Yaron Caper on 2013-03-19
dot icon19/03/2013
Termination of appointment of Jacqueline Owens as a director
dot icon19/03/2013
Termination of appointment of Mary Mckenna as a director
dot icon19/03/2013
Termination of appointment of Leon Gevertz as a director
dot icon19/03/2013
Director's details changed for Dr Peter Lawrence Norman Naish on 2013-03-19
dot icon21/01/2013
Termination of appointment of Gillian Mccall as a director
dot icon21/01/2013
Termination of appointment of Peter Hawkins as a director
dot icon21/01/2013
Termination of appointment of Phyllis Alden as a director
dot icon15/06/2012
Annual return made up to 2012-05-06 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Jacqueline Hilda Owens as a director
dot icon30/04/2012
Registered office address changed from Inspiration House Redbrook Grove Owlthorpe Sheffield S20 6RR England on 2012-04-30
dot icon20/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-06 no member list
dot icon15/04/2011
Termination of appointment of Jacqueline Owens as a secretary
dot icon15/04/2011
Termination of appointment of John Gruzelier as a director
dot icon15/04/2011
Termination of appointment of Jacqueline Owens as a secretary
dot icon15/04/2011
Termination of appointment of Geoffrey Ibbotson as a director
dot icon15/04/2011
Termination of appointment of John Gruzelier as a director
dot icon15/04/2011
Termination of appointment of Martin Wall as a director
dot icon08/09/2010
Termination of appointment of John Mcdonald as a director
dot icon08/09/2010
Termination of appointment of Judith Dewsbury as a director
dot icon08/09/2010
Termination of appointment of Geoffrey Callow as a director
dot icon08/09/2010
Secretary's details changed for Jacqueline Hilda Owens on 2010-08-18
dot icon19/08/2010
Annual return made up to 2010-05-06 no member list
dot icon18/08/2010
Director's details changed for Phyllis Arline Alden on 2010-05-06
dot icon18/08/2010
Director's details changed for Doctor Ann Williamson on 2010-05-06
dot icon18/08/2010
Director's details changed for Dr Martin Wall on 2010-05-06
dot icon18/08/2010
Director's details changed for Dr Mary Louise Mckenna on 2010-05-06
dot icon18/08/2010
Director's details changed for Dr Grahame Smith on 2010-05-06
dot icon18/08/2010
Director's details changed for Doctor Peter Lawrence Norman Naish on 2010-05-06
dot icon18/08/2010
Director's details changed for John Glanville Mcdonald on 2010-05-06
dot icon18/08/2010
Director's details changed for Jean Edna Rogerson on 2010-05-06
dot icon18/08/2010
Director's details changed for David Morris Houghton on 2010-05-06
dot icon18/08/2010
Director's details changed for Prof John Howard Gruzelier on 2010-05-06
dot icon18/08/2010
Director's details changed for Gillian Mccall on 2010-05-06
dot icon18/08/2010
Director's details changed for Dr Michael Edward Yaron Caper on 2010-05-06
dot icon18/08/2010
Director's details changed for Doctor Judith Angela Dewsbury on 2010-05-06
dot icon18/08/2010
Director's details changed for Dr Leslie Robert Brann on 2010-05-06
dot icon18/08/2010
Director's details changed for Geoffrey William Arthur Callow on 2010-05-06
dot icon18/08/2010
Termination of appointment of Ann Williamson as a secretary
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/07/2010
Registered office address changed from Hollybank House, Lees Road Mossley Oldham Lancashire OL5 0PL on 2010-07-05
dot icon19/10/2009
Annual return made up to 2009-05-06 no member list
dot icon21/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/06/2009
Annual return made up to 06/05/08
dot icon07/04/2009
Director appointed phyllis arline alden
dot icon02/04/2009
Director appointed dr michael edward yaron caper
dot icon27/11/2008
Director appointed peter john hawkins
dot icon02/11/2008
Director appointed john glanville mcdonald
dot icon02/11/2008
Director appointed prof john howard gruzelier
dot icon02/11/2008
Director appointed doctor judith angela dewsbury
dot icon02/11/2008
Director appointed dr martin wall
dot icon02/11/2008
Secretary appointed jacqueline hilda owens
dot icon02/11/2008
Director appointed dr mary louise mckenna
dot icon27/10/2008
Director appointed dr grahame david smith
dot icon27/10/2008
Director appointed david morris houghton
dot icon27/10/2008
Director appointed jean rogerson
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Appointment terminate, director and secretary ace secretaries LIMITED logged form
dot icon23/05/2008
Appointment terminate, director ace nominees LIMITED logged form
dot icon11/07/2007
Certificate of change of name
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/06/2007
Annual return made up to 06/05/07
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Annual return made up to 06/05/06
dot icon06/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2006
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon08/07/2005
Annual return made up to 06/05/05
dot icon02/02/2005
New director appointed
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon06/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-17.10 % *

* during past year

Cash in Bank

£182,979.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.77K
-
111.06K
220.71K
-
2022
1
198.86K
-
106.46K
182.98K
-
2022
1
198.86K
-
106.46K
182.98K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

198.86K £Descended-5.65 % *

Total Assets(GBP)

-

Turnover(GBP)

106.46K £Descended-4.14 % *

Cash in Bank(GBP)

182.98K £Descended-17.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccall, Gillian
Director
05/05/2004 - 30/06/2012
1
Mcdonald, John Glanville
Director
16/05/2008 - 31/05/2010
-
Naish, Peter Lawrence Norman, Dr
Director
05/05/2004 - 21/04/2021
-
Owens, Jacqueline Hilda
Director
22/03/2011 - 20/04/2012
-
Smith, Grahame, Dr
Director
16/05/2008 - 07/06/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About B.S.C.A.H.

B.S.C.A.H. is an(a) Active company incorporated on 06/05/2004 with the registered office located at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.S.C.A.H.?

toggle

B.S.C.A.H. is currently Active. It was registered on 06/05/2004 .

Where is B.S.C.A.H. located?

toggle

B.S.C.A.H. is registered at Park House, 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does B.S.C.A.H. do?

toggle

B.S.C.A.H. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does B.S.C.A.H. have?

toggle

B.S.C.A.H. had 1 employees in 2022.

What is the latest filing for B.S.C.A.H.?

toggle

The latest filing was on 20/03/2026: Appointment of Miss Paulina Trevena as a director on 2025-07-11.