BCU TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BCU TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967619

Incorporation date

14/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon02/04/2025
Termination of appointment of Parmjit Singh as a director on 2025-04-01
dot icon17/02/2025
Registered office address changed from Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU to Birmingham City University Curzon Building 4 Cardigan Street Birmingham B4 7BD on 2025-02-17
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon15/02/2024
Full accounts made up to 2023-07-31
dot icon11/12/2023
Termination of appointment of Karen Stephenson as a secretary on 2023-12-05
dot icon11/12/2023
Termination of appointment of Mark James O'dwyer as a director on 2023-11-30
dot icon11/12/2023
Appointment of Mr Thabiso Dube as a secretary on 2023-12-05
dot icon11/12/2023
Appointment of Mr Jagrup Dhugga as a director on 2023-12-05
dot icon03/10/2023
Termination of appointment of Philip Edward Plowden as a director on 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon10/02/2023
Full accounts made up to 2022-07-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon14/01/2022
Full accounts made up to 2021-07-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon24/03/2020
Full accounts made up to 2019-07-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon31/07/2018
Director's details changed for Ms Karen Stephenson on 2018-07-20
dot icon08/05/2018
Appointment of Mr Mark James O’Dwyer as a director on 2018-05-01
dot icon11/04/2018
Director's details changed for Ms Karen Stephenson on 2018-02-09
dot icon09/04/2018
Full accounts made up to 2017-07-31
dot icon09/04/2018
Termination of appointment of Sally Stewart as a director on 2018-04-06
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon04/09/2017
Appointment of Professor Philip Edward Plowden as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Graham Upton as a director on 2017-08-31
dot icon04/08/2017
Director's details changed for Ms Karen Stephenson on 2017-07-28
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon02/05/2017
Appointment of Professor Graham Upton as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Parmjit Singh as a director on 2017-05-01
dot icon03/04/2017
Termination of appointment of Jenny Loynton as a director on 2017-03-31
dot icon14/03/2017
Director's details changed for Ms Sally Stewart on 2015-08-14
dot icon16/01/2017
Termination of appointment of Cliff Charles Allan as a director on 2017-01-13
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/06/2016
Appointment of Ms Karen Stephenson as a director on 2016-06-06
dot icon15/06/2016
Appointment of Ms Karen Stephenson as a secretary on 2016-06-06
dot icon15/06/2016
Termination of appointment of Christine Margaret Abbott as a secretary on 2016-06-05
dot icon15/06/2016
Termination of appointment of Christine Margaret Abbott as a director on 2016-06-05
dot icon05/01/2016
Appointment of Ms Jenny Loynton as a director on 2015-08-01
dot icon22/12/2015
Full accounts made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-07-31
dot icon08/04/2015
Termination of appointment of John Charlton as a director on 2015-03-31
dot icon08/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon08/09/2014
Registered office address changed from Birmingham City University City North Campus Perry Barr Birmingham B42 2SU United Kingdom to Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU on 2014-09-08
dot icon29/08/2014
Appointment of Ms Sally Stewart as a director on 2014-08-18
dot icon22/08/2014
Appointment of Ms Christine Margaret Abbott as a director on 2014-08-01
dot icon21/08/2014
Termination of appointment of Maxine Penlington as a director on 2014-08-01
dot icon16/05/2014
Termination of appointment of Angela Pocock as a director
dot icon14/04/2014
Full accounts made up to 2013-07-31
dot icon10/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-07-31
dot icon14/12/2012
Appointment of Professor Clifford Allan as a director
dot icon14/12/2012
Termination of appointment of David Tidmarsh as a director
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon02/11/2011
Director's details changed for Honorary Alderman John Charlton on 2011-11-01
dot icon02/11/2011
Director's details changed for Professor David Harry Tidmarsh on 2011-11-01
dot icon02/11/2011
Director's details changed for Maxine Penlington on 2011-11-01
dot icon02/11/2011
Director's details changed for Angela Jayne Pocock on 2011-11-01
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-07-31
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Angela Jayne Pocock on 2010-09-14
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon08/12/2009
Appointment of Ms Christine Margaret Abbott as a secretary
dot icon08/12/2009
Termination of appointment of Maxine Penlington as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon28/04/2009
Full accounts made up to 2008-07-31
dot icon03/10/2008
Return made up to 14/09/08; full list of members
dot icon05/08/2008
Appointment terminated director richard spilsbury
dot icon26/06/2008
Director appointed honorary alderman john charlton
dot icon06/05/2008
Memorandum and Articles of Association
dot icon22/04/2008
Certificate of change of name
dot icon13/03/2008
Full accounts made up to 2007-07-31
dot icon01/03/2008
Registered office changed on 01/03/2008 from university of central england in birmingham franchise street perry barr birmingham B42 2SU
dot icon12/10/2007
Return made up to 14/09/07; full list of members
dot icon13/04/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-07-31
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon16/10/2006
Return made up to 14/09/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-07-31
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon04/08/2005
New director appointed
dot icon07/01/2005
Full accounts made up to 2004-07-31
dot icon06/10/2004
Return made up to 14/09/04; full list of members
dot icon26/07/2004
Director resigned
dot icon21/01/2004
Full accounts made up to 2003-07-31
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon09/12/2002
New director appointed
dot icon10/10/2002
Return made up to 14/09/02; full list of members
dot icon17/04/2002
Director resigned
dot icon11/01/2002
Full accounts made up to 2001-07-31
dot icon27/09/2001
Return made up to 14/09/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-07-31
dot icon04/10/2000
Return made up to 14/09/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-07-31
dot icon12/10/1999
Return made up to 14/09/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-07-31
dot icon09/10/1998
Return made up to 14/09/98; full list of members
dot icon11/06/1998
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-07-31
dot icon10/10/1997
Return made up to 14/09/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-07-31
dot icon15/10/1996
Return made up to 14/09/96; full list of members
dot icon08/03/1996
Full accounts made up to 1995-07-31
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon06/11/1995
Return made up to 14/09/95; full list of members
dot icon02/12/1994
Accounting reference date notified as 31/07
dot icon19/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Registered office changed on 07/10/94 from: 129 queen street cardiff CF1 4BJ
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Parmjit
Director
01/05/2017 - 01/04/2025
4
Knight, Peter Clayton, Dr
Director
13/09/1994 - 30/12/2006
16
Stephenson, Karen Michelle
Director
06/06/2016 - Present
16
Stephens, Graham Robertson
Nominee Director
13/09/1994 - 13/09/1994
3894
Abbott, Christine Margaret
Secretary
30/11/2009 - 04/06/2016
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCU TRUSTEES LIMITED

BCU TRUSTEES LIMITED is an(a) Active company incorporated on 14/09/1994 with the registered office located at Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCU TRUSTEES LIMITED?

toggle

BCU TRUSTEES LIMITED is currently Active. It was registered on 14/09/1994 .

Where is BCU TRUSTEES LIMITED located?

toggle

BCU TRUSTEES LIMITED is registered at Birmingham City University Curzon Building, 4 Cardigan Street, Birmingham B4 7BD.

What does BCU TRUSTEES LIMITED do?

toggle

BCU TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCU TRUSTEES LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-07-31.