Bicmp WORCESTER


Founded in 2014, Bicmp, classified under reg no. 09158621 is an active company. Currently registered at Gardeners Cottage Croome D'abitot WR8 9DW, Worcester the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on Tuesday 31st August 2021.

The company has 3 directors, namely John P., David B. and Christopher C.. Of them, David B., Christopher C. have been with the company the longest, being appointed on 1 August 2014 and John P. has been with the company for the least time - from 10 November 2021. As of 28 March 2025, there were 8 ex directors - Shereece S., James D. and others listed below. There were no ex secretaries.

Bicmp Address / Contact

Office Address Gardeners Cottage Croome D'abitot
Office Address2 Severn Stoke
Town Worcester
Post code WR8 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158621
Date of Incorporation Fri, 1st Aug 2014
Industry First-degree level higher education
End of financial Year 31st August
Company age 11 years old
Account next due date Thu, 31st Aug 2023 (575 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John P.

Position: Director

Appointed: 10 November 2021

David B.

Position: Director

Appointed: 01 August 2014

Christopher C.

Position: Director

Appointed: 01 August 2014

Shereece S.

Position: Director

Appointed: 10 November 2021

Resigned: 27 November 2023

James D.

Position: Director

Appointed: 10 November 2021

Resigned: 27 September 2024

Andrew C.

Position: Director

Appointed: 05 November 2020

Resigned: 27 September 2024

Norton Y.

Position: Director

Appointed: 05 November 2020

Resigned: 27 November 2023

Timothy M.

Position: Director

Appointed: 03 November 2020

Resigned: 27 September 2024

Richard B.

Position: Director

Appointed: 24 October 2018

Resigned: 21 November 2020

John B.

Position: Director

Appointed: 07 January 2016

Resigned: 04 January 2017

Robert P.

Position: Director

Appointed: 01 August 2014

Resigned: 06 May 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Christopher C. The abovementioned PSC and has 25-50% shares.

Christopher C.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-31
Balance Sheet
Current Assets139 638
Other
Charity Funds5 909 077
Charity Registration Number England Wales1 165 094
Expenditure1 105 694
Income Endowments646 513
Average Number Employees During Period4
Creditors2 278 962
Fixed Assets8 919 020
Net Current Assets Liabilities2 139 324

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
New registered office address 10 King Street Newcastle Under Lyme ST5 1EL. Change occurred on Wednesday 13th November 2024. Company's previous address: Cable Plaza Waterfront West Brierley Hill Dudley DY5 1LW England.
filed on: 13th, November 2024
Free Download (3 pages)

Company search

Advertisements