BCAM ACADEMY LTD

Register to unlock more data on OkredoRegister

BCAM ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07650204

Incorporation date

27/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 New Cavendish Street, London W1W 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2011)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/12/2025
Appointment of Sadie Francesca Cooke as a director on 2025-12-16
dot icon16/12/2025
Appointment of Dr Sophie Mariette Shotter as a director on 2025-12-16
dot icon16/12/2025
Termination of appointment of Catherine Fairris as a director on 2025-12-16
dot icon28/11/2025
Change of details for Bacd as a person with significant control on 2024-09-03
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Registered office address changed from Shorne Village Surgery Crown Lane Shorne Kent DA12 3DY to 77 New Cavendish Street London W1W 6XB on 2025-10-08
dot icon08/10/2025
Director's details changed for Dr Catherine Fairris on 2025-10-08
dot icon08/10/2025
Director's details changed for Dr Paul Charles Myers on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon08/10/2025
Termination of appointment of Paul Charles Myers as a director on 2025-10-08
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/07/2024
Termination of appointment of Philip Anthony Dobson as a secretary on 2024-07-17
dot icon04/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/01/2021
Termination of appointment of Paul Barry Charlson as a director on 2020-09-23
dot icon08/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Appointment of Dr Catherine Fairris as a director on 2019-09-08
dot icon14/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon09/04/2019
Termination of appointment of Christine Olivia Jane Coffey as a director on 2019-01-01
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon15/02/2018
Appointment of Dr Christine Olivia Jane Coffey as a director on 2018-01-24
dot icon05/02/2018
Resolutions
dot icon07/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon16/05/2017
Resolutions
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/10/2016
Certificate of change of name
dot icon24/08/2016
Appointment of Dr Paul Charles Myers as a director on 2016-08-23
dot icon23/08/2016
Appointment of Dr Philip Anthony Dobson as a secretary on 2016-08-23
dot icon23/08/2016
Termination of appointment of Paul Barry Charlson as a secretary on 2016-08-23
dot icon09/06/2016
Annual return made up to 2016-05-27 no member list
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-05-27 no member list
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-05-27
dot icon10/06/2014
Appointment of Dr Paul Barry Charlson as a secretary
dot icon10/06/2014
Termination of appointment of Sharon Turner-Fry as a secretary
dot icon06/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/02/2014
Termination of appointment of Beata Brookes as a director
dot icon06/02/2014
Appointment of Dr Paul Barry Charlson as a director
dot icon02/07/2013
Annual return made up to 2013-05-27
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-05-27
dot icon10/06/2011
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon27/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Paul Charles, Dr
Director
23/08/2016 - 08/10/2025
5
Dobson, Philip Anthony, Dr
Secretary
23/08/2016 - 17/07/2024
-
Shotter, Sophie Mariette, Dr
Director
16/12/2025 - Present
2
Fairris, Catherine, Dr
Director
08/09/2019 - 16/12/2025
2
Cooke, Sadie Francesca
Director
16/12/2025 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCAM ACADEMY LTD

BCAM ACADEMY LTD is an(a) Active company incorporated on 27/05/2011 with the registered office located at 77 New Cavendish Street, London W1W 6XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCAM ACADEMY LTD?

toggle

BCAM ACADEMY LTD is currently Active. It was registered on 27/05/2011 .

Where is BCAM ACADEMY LTD located?

toggle

BCAM ACADEMY LTD is registered at 77 New Cavendish Street, London W1W 6XB.

What does BCAM ACADEMY LTD do?

toggle

BCAM ACADEMY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCAM ACADEMY LTD?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.