You are here: bizstats.co.uk > a-z index > B list

B.h.c.a. (services) Limited KETTERING


Founded in 1991, B.h.c.a. (services), classified under reg no. 02649933 is an active company. Currently registered at Unit 8 Cherry Hall Road NN14 1UE, Kettering the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Kevin R., Susan W. and Rosa M. and others. In addition one secretary - Rosa M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carolyn B. who worked with the the firm until 13 June 2007.

B.h.c.a. (services) Limited Address / Contact

Office Address Unit 8 Cherry Hall Road
Office Address2 North Kettering Business Park
Town Kettering
Post code NN14 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649933
Date of Incorporation Mon, 30th Sep 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kevin R.

Position: Director

Appointed: 05 July 2023

Susan W.

Position: Director

Appointed: 26 January 2012

Rosa M.

Position: Director

Appointed: 26 January 2012

Jill D.

Position: Director

Appointed: 26 January 2012

Rosa M.

Position: Secretary

Appointed: 13 June 2007

John G.

Position: Director

Appointed: 15 September 2004

Peter M.

Position: Director

Appointed: 26 January 2012

Resigned: 05 July 2023

Steven B.

Position: Director

Appointed: 11 May 2006

Resigned: 13 June 2013

Stephen F.

Position: Director

Appointed: 24 March 2004

Resigned: 27 July 2011

Alexander M.

Position: Director

Appointed: 19 May 1999

Resigned: 30 April 2004

Elizabeth P.

Position: Director

Appointed: 28 May 1998

Resigned: 11 May 2006

David S.

Position: Director

Appointed: 28 March 1996

Resigned: 13 June 2007

Michael B.

Position: Director

Appointed: 30 September 1992

Resigned: 19 May 1999

Carolyn B.

Position: Secretary

Appointed: 30 September 1992

Resigned: 13 June 2007

Huw C.

Position: Director

Appointed: 30 September 1992

Resigned: 28 May 1998

Graham M.

Position: Director

Appointed: 30 September 1992

Resigned: 28 March 1996

Anthony B.

Position: Director

Appointed: 30 September 1992

Resigned: 26 January 2012

Barry U.

Position: Director

Appointed: 30 September 1992

Resigned: 26 January 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Westfield Contributory Health Scheme from Sheffield, England. This PSC is categorised as "a private company limited by guarantee without share capital" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Simplyhealth Access that put Andover, England as the address. This PSC has a legal form of "a private unlimited company", owns 25-50% shares. This PSC owns 25-50% shares.

Westfield Contributory Health Scheme

60 Westfield House Charter Row, Sheffield, S1 3FZ, England

Legal authority England And Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England And Wales
Registration number 00303523
Notified on 6 April 2016
Nature of control: 25-50% shares

Simplyhealth Access

Hambleden House Waterloo Court, Andover, SP10 1LQ, England

Legal authority England And Wales
Legal form Private Unlimited Company
Country registered England
Place registered England And Wales
Registration number 00183035
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets527 824557 005537 709516 996527 165540 024492 176
Net Assets Liabilities571 923522 190528 028530 969548 066540 011546 776
Other
Average Number Employees During Period  48886
Creditors205 953276 205272 281245 066222 057214 858191 279
Fixed Assets244 342236 817229 797225 211218 538211 875223 633
Net Current Assets Liabilities327 581285 373298 231305 758329 528328 136323 143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 7104 57332 80333 82824 4202 97022 246
Profit Loss    26 187980 
Total Assets Less Current Liabilities571 923522 190528 028530 969548 066540 011546 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 10th, July 2023
Free Download (4 pages)

Company search

Advertisements