BHSF EMPLOYEE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

BHSF EMPLOYEE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03897857

Incorporation date

16/12/1999

Size

Full

Contacts

Registered address

Registered address

14th Floor, 54 Hagley Road, Birmingham B16 8PECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon13/10/2025
Registered office address changed from 13th Floor, 54 Hagley Road Birmingham B16 8PE England to 14th Floor, 54 Hagley Road Birmingham B16 8PE on 2025-10-13
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Change of details for Bhsf Group Limited as a person with significant control on 2021-09-21
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Shelley Rowley as a director on 2023-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Appointment of Dr Jasvinder Singh Saggu as a director on 2022-06-06
dot icon01/06/2022
Termination of appointment of Jill Bonehill as a director on 2022-05-15
dot icon24/02/2022
Termination of appointment of Geoffrey Michael Walter Guerin as a director on 2022-02-01
dot icon14/01/2022
Appointment of Mrs Shelley Rowley as a director on 2022-01-01
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon01/09/2021
Registered office address changed from Gamgee House 2 Darnley Road Birmingham West Midlands B16 8TE to 13th Floor, 54 Hagley Road Birmingham B16 8PE on 2021-09-01
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon17/12/2020
Director's details changed for Ms Sara Fowler on 2020-12-14
dot icon16/10/2020
Appointment of Mr Geoffrey Michael Walter Guerin as a director on 2020-10-08
dot icon09/10/2020
Termination of appointment of Brian Hall as a director on 2020-10-05
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Sara Fowler as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Andrew Milner as a director on 2020-08-31
dot icon13/07/2020
Appointment of Caroline Amanda Coates as a director on 2020-07-03
dot icon10/07/2020
Termination of appointment of John Christopher Hardy as a director on 2020-07-02
dot icon21/02/2020
Termination of appointment of Charlotte Mary Taylor as a secretary on 2020-02-14
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Ms Jill Bonehill as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Adrian Hope as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Geoffrey Michael Walter Guerin as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Gary Terence Cowdrill as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Charlotte Mary Taylor as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of David Kenneth Nuttall as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Ian Richard Galer as a director on 2018-05-01
dot icon23/01/2018
Termination of appointment of Neil Donald Mackay as a director on 2018-01-14
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon21/11/2017
Appointment of Mr Thomas Christopher Ross as a director on 2017-11-13
dot icon06/09/2017
Termination of appointment of Peter John Maskell as a director on 2017-08-31
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Jane Elizabeth Dale as a director on 2017-05-18
dot icon29/12/2016
Director's details changed for Mrs Charlotte Mary Taylor on 2016-12-19
dot icon29/12/2016
Secretary's details changed for Charlotte Mary Taylor on 2016-12-19
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/11/2016
Director's details changed for Ms Jane Dale on 2016-11-30
dot icon30/11/2016
Appointment of Mr John Christopher Hardy as a director on 2016-11-16
dot icon30/11/2016
Appointment of Mr Neil Donald Mackay as a director on 2016-11-16
dot icon30/11/2016
Appointment of Mr Andrew Milner as a director on 2016-11-16
dot icon11/10/2016
Appointment of Mr Adrian Hope as a director on 2016-10-11
dot icon29/07/2016
Appointment of Mr Gary Terence Cowdrill as a director on 2016-07-19
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Michael Paul Sims as a director on 2016-03-21
dot icon21/03/2016
Termination of appointment of Christopher Michael Gunnell as a director on 2016-03-17
dot icon24/02/2016
Appointment of Ms Jane Dale as a director on 2016-02-24
dot icon04/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Robert Paul Kanas as a director on 2015-12-31
dot icon23/11/2015
Termination of appointment of William George Begg as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of Jill Bonehill as a director on 2015-11-23
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Certificate of change of name
dot icon10/03/2015
Director's details changed for Mr Geoffrey Michael Walter Guerin on 2015-02-25
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Ian Richard Galer as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nicholas Anthony Wright as a director on 2014-08-31
dot icon15/05/2014
Appointment of Mrs Jill Bonehill as a director
dot icon05/04/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Appointment of Mr Geoffrey Michael Walter Guerin as a director
dot icon06/01/2014
Appointment of Mr Christopher Michael Gunnell as a director
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Philip Ashbourne as a director
dot icon14/08/2013
Second filing of TM01 previously delivered to Companies House
dot icon31/07/2013
Termination of appointment of David Edmonds as a director
dot icon19/06/2013
Miscellaneous
dot icon04/06/2013
Auditor's resignation
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/09/2012
Appointment of Mrs Charlotte Mary Taylor as a director
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/12/2010
Director's details changed for David Kenneth Nuttall on 2010-06-01
dot icon14/06/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Statement of company's objects
dot icon21/04/2010
Resolutions
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Brian Hall on 2009-12-21
dot icon22/12/2009
Director's details changed for Dr Robert Paul Kanas on 2009-12-21
dot icon22/12/2009
Director's details changed for David Kenneth Nuttall on 2009-12-21
dot icon22/12/2009
Director's details changed for Michael Paul Sims on 2009-12-21
dot icon22/12/2009
Director's details changed for William George Begg on 2009-12-21
dot icon22/12/2009
Director's details changed for David James Edmonds on 2009-12-21
dot icon22/12/2009
Director's details changed for Philip Victor Ashbourne on 2009-12-21
dot icon22/12/2009
Director's details changed for Peter John Maskell on 2009-12-21
dot icon22/12/2009
Director's details changed for Nicholas Anthony Wright on 2009-12-21
dot icon24/06/2009
Secretary's change of particulars charlotte mary taylor logged form
dot icon22/06/2009
Secretary's change of particulars / charlotte taylor / 01/06/2009
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed david james edmonds
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon22/09/2008
Secretary appointed charlotte mary taylor
dot icon22/09/2008
Appointment terminated secretary steven boughton
dot icon05/09/2008
Director appointed michael paul sims
dot icon15/08/2008
Director appointed david kenneth nuttall
dot icon09/06/2008
Appointment terminated director michael malone
dot icon09/06/2008
Appointment terminated director andrew macauley
dot icon20/05/2008
Director appointed william george begg
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 16/12/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director's particulars changed
dot icon20/03/2007
New director appointed
dot icon05/01/2007
Return made up to 16/12/06; no change of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 16/12/05; full list of members
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon05/01/2005
Ad 20/05/04--------- £ si 22500@1
dot icon05/01/2005
Nc inc already adjusted 20/05/04
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon06/01/2004
Return made up to 16/12/03; full list of members
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon13/05/2003
Secretary's particulars changed
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Secretary's particulars changed
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Director resigned
dot icon28/12/2001
Return made up to 16/12/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 16/12/00; full list of members
dot icon05/06/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saggu, Jasvinder Singh, Dr
Director
06/06/2022 - Present
16
Milner, Andrew, Dr
Director
16/11/2016 - 31/08/2020
24
Fowler, Sara
Director
01/09/2020 - Present
8
Hall, Brian
Director
06/03/2007 - 05/10/2020
30
Edmonds, David James
Director
09/02/2009 - 31/07/2013
22

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 BHSF EMPLOYEE BENEFITS LIMITED

BHSF EMPLOYEE BENEFITS LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at 14th Floor, 54 Hagley Road, Birmingham B16 8PE. There are currently 4 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 BHSF EMPLOYEE BENEFITS LIMITED?

toggle

BHSF EMPLOYEE BENEFITS LIMITED is currently Active. It was registered on 16/12/1999 .

Where is BHSF EMPLOYEE BENEFITS LIMITED located?

toggle

BHSF EMPLOYEE BENEFITS LIMITED is registered at 14th Floor, 54 Hagley Road, Birmingham B16 8PE.

What does BHSF EMPLOYEE BENEFITS LIMITED do?

toggle

BHSF EMPLOYEE BENEFITS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BHSF EMPLOYEE BENEFITS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-16 with no updates.