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

B.s.c.a.h. ROCHDALE


B.s.c.a.h started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05120862. The B.s.c.a.h company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Rochdale at Park House. Postal code: OL16 1PJ. Since July 11, 2007 B.s.c.a.h. is no longer carrying the name B.s.e.c.h.

The company has 5 directors, namely Sally H., Gill S. and Martin W. and others. Of them, Jane B. has been with the company the longest, being appointed on 28 June 2014 and Sally H. has been with the company for the least time - from 13 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.s.c.a.h. Address / Contact

Office Address Park House
Office Address2 200 Drake Street
Town Rochdale
Post code OL16 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120862
Date of Incorporation Thu, 6th May 2004
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Sally H.

Position: Director

Appointed: 13 February 2023

Gill S.

Position: Director

Appointed: 22 April 2021

Martin W.

Position: Director

Appointed: 08 June 2019

Maureen T.

Position: Director

Appointed: 27 October 2018

Jane B.

Position: Director

Appointed: 28 June 2014

Jean R.

Position: Director

Appointed: 27 October 2018

Resigned: 22 April 2021

Cathryn W.

Position: Director

Appointed: 27 October 2018

Resigned: 13 February 2021

David K.

Position: Director

Appointed: 06 June 2015

Resigned: 22 April 2021

Cath P.

Position: Director

Appointed: 28 March 2014

Resigned: 07 July 2018

Antony S.

Position: Director

Appointed: 28 March 2014

Resigned: 20 October 2014

Simon B.

Position: Director

Appointed: 20 April 2013

Resigned: 28 June 2014

Derek C.

Position: Director

Appointed: 21 April 2012

Resigned: 24 August 2013

Jacqueline O.

Position: Director

Appointed: 23 March 2011

Resigned: 21 April 2012

Peter H.

Position: Director

Appointed: 17 May 2008

Resigned: 20 April 2012

John M.

Position: Director

Appointed: 17 May 2008

Resigned: 01 June 2010

Michael C.

Position: Director

Appointed: 17 May 2008

Resigned: 07 July 2018

Martin W.

Position: Director

Appointed: 17 May 2008

Resigned: 25 March 2011

Grahame S.

Position: Director

Appointed: 17 May 2008

Resigned: 08 June 2019

Jacqueline O.

Position: Secretary

Appointed: 17 May 2008

Resigned: 25 March 2011

Mary M.

Position: Director

Appointed: 17 May 2008

Resigned: 21 April 2012

John G.

Position: Director

Appointed: 01 January 2008

Resigned: 25 March 2011

Judith D.

Position: Director

Appointed: 17 May 2007

Resigned: 01 September 2010

Phyllis A.

Position: Director

Appointed: 17 May 2007

Resigned: 20 April 2012

David H.

Position: Director

Appointed: 13 May 2007

Resigned: 06 February 2016

Jean R.

Position: Director

Appointed: 11 May 2007

Resigned: 20 April 2013

Geoffrey I.

Position: Director

Appointed: 06 May 2004

Resigned: 25 March 2011

Acs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 May 2004

Resigned: 06 May 2004

Geoffrey C.

Position: Director

Appointed: 06 May 2004

Resigned: 01 June 2010

Peter N.

Position: Director

Appointed: 06 May 2004

Resigned: 22 April 2021

Ann W.

Position: Director

Appointed: 06 May 2004

Resigned: 22 April 2021

Ann W.

Position: Secretary

Appointed: 06 May 2004

Resigned: 06 May 2010

Leon G.

Position: Director

Appointed: 06 May 2004

Resigned: 21 April 2012

Leslie B.

Position: Director

Appointed: 06 May 2004

Resigned: 22 April 2021

Acs Secretaries Limited

Position: Director

Appointed: 06 May 2004

Resigned: 06 May 2004

Gillian M.

Position: Director

Appointed: 06 May 2004

Resigned: 01 July 2012

Acs Nominees Limited

Position: Nominee Director

Appointed: 06 May 2004

Resigned: 06 May 2004

Tannis L.

Position: Director

Appointed: 06 May 2004

Resigned: 14 April 2005

Company previous names

B.s.e.c.h July 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 556238 705220 710182 979
Current Assets158 341243 515226 992190 023
Debtors6 7854 8106 2827 044
Net Assets Liabilities154 903234 907210 770198 859
Property Plant Equipment  843717
Other
Charity Funds154 903234 907210 770198 859
Charity Registration Number England Wales 1 108 3721 108 3721 108 372
Cost Charitable Activity67 31181 125135 201118 372
Donations Legacies29 541132 46531 18436 603
Expenditure Material Fund 81 125135 201118 372
Further Item Donations Legacies Component Total Donations Legacies 102 749  
Gift Aid3 3353 3113 6915 029
Income Endowments63 768161 129111 064106 461
Income From Charitable Activities32 69527 07679 25668 570
Income From Charitable Activity32 69527 07679 25668 570
Income Material Fund 161 129111 064106 461
Investment Income1 5321 5886241 288
Membership Subscriptions Sponsorships Which Are In Substance Donations26 20626 40527 49331 574
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 54380 00424 13711 911
Accrued Liabilities Deferred Income3 4388 60817 0655 562
Accumulated Amortisation Impairment Intangible Assets25 890   
Accumulated Depreciation Impairment Property Plant Equipment  149275
Amortisation Expense Intangible Assets6 474  4 578
Average Number Employees During Period   1
Creditors3 4388 60817 0655 617
Depreciation Expense Property Plant Equipment  149126
Fixed Assets  84314 453
Increase From Amortisation Charge For Year Intangible Assets   4 578
Increase From Depreciation Charge For Year Property Plant Equipment  149126
Intangible Assets   13 736
Intangible Assets Gross Cost25 890   
Net Current Assets Liabilities154 903234 907209 927184 406
Other Creditors   55
Prepayments Accrued Income6 7854 8105 7327 044
Property Plant Equipment Gross Cost  992 
Total Additions Including From Business Combinations Intangible Assets   18 314
Total Additions Including From Business Combinations Property Plant Equipment  992 
Total Assets Less Current Liabilities154 903234 907210 770198 859
Trade Debtors Trade Receivables  550 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on October 12, 2023
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements