Background WavePink WaveYellow Wave

BCUC (CONFERENCES) LIMITED (02369439)

BCUC (CONFERENCES) LIMITED (02369439) is an active UK company. incorporated on 6 April 1989. with registered office in Buckinghamshire. The company operates in the Education sector, engaged in first-degree level higher education. BCUC (CONFERENCES) LIMITED has been registered for 37 years. Current directors include PAGE, Damien, Professor.

Company Number
02369439
Status
active
Type
ltd
Incorporated
6 April 1989
Age
37 years
Address
Queen Alexandra Road, Buckinghamshire, HP11 2JZ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
PAGE, Damien, Professor
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCUC (CONFERENCES) LIMITED

BCUC (CONFERENCES) LIMITED is an active company incorporated on 6 April 1989 with the registered office located in Buckinghamshire. The company operates in the Education sector, specifically engaged in first-degree level higher education. BCUC (CONFERENCES) LIMITED was registered 37 years ago.(SIC: 85421)

Status

active

Active since 37 years ago

Company No

02369439

LTD Company

Age

37 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BUCKINGHAMSHIRE COLLEGE ENTERPRISES (CONFERENCES) LIMITED
From: 6 April 1989To: 24 November 2000
Contact
Address

Queen Alexandra Road High Wycombe Buckinghamshire, HP11 2JZ,

Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ANDERSON, Simon

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 06 Feb 2020

PAGE, Damien, Professor

Active
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born February 1974
Director
Appointed 27 Jan 2025

BRIGGS, Martin Paul

Resigned
16 Friars Gardens, High WycombeHP14 4LT
Secretary
Appointed 03 Aug 1993
Resigned 16 Mar 2005

BULBECK, David Peter

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Secretary
Appointed 31 Aug 2015
Resigned 23 Oct 2015

COOPER, John

Resigned
Hall End Farm, AylesburyHP22 5XA
Secretary
Appointed 16 Mar 2005
Resigned 31 Aug 2015

HAMER, Martin, Doctor

Resigned
10 Dunnock Way, ReadingRG10 8LR
Secretary
Appointed N/A
Resigned 03 Aug 1993

MERCER, Rod

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Secretary
Appointed 05 Sept 2017
Resigned 01 Jun 2019

SMITH, Eleanor Joy

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Secretary
Appointed 01 Jun 2019
Resigned 02 Aug 2019

ALLEN, Duncan John

Resigned
56 Harwood Road, MarlowSL7 2AS
Born April 1942
Director
Appointed 15 Jul 1996
Resigned 21 Feb 2006

BRAISBY, Nicholas Richard, Professor

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born February 1965
Director
Appointed 01 Aug 2023
Resigned 27 Jan 2025

BRIGGS, Martin Paul

Resigned
16 Friars Gardens, High WycombeHP14 4LT
Born April 1957
Director
Appointed 06 Nov 2000
Resigned 26 Oct 2006

BROWN, William Mitchell

Resigned
The Dovecote Hunts Hill Lane, High WycombeHP14 4RL
Born June 1943
Director
Appointed 21 Feb 2006
Resigned 31 Mar 2009

CALLAGHAN, Brian Reginald Anthony

Resigned
Russell Square House, LondonWC1B 5LF
Born November 1944
Director
Appointed 21 Feb 2006
Resigned 23 Jul 2009

DARBY, Roy

Resigned
5 Turners Drive, High WycombeHP13 7PA
Born April 1947
Director
Appointed 21 Feb 2006
Resigned 31 Mar 2009

FLETCHER, Helen

Resigned
35 Gossmore Lane, MarlowSL7 1QQ
Born August 1953
Director
Appointed 16 Mar 2005
Resigned 18 Oct 2006

HAMER, Martin, Doctor

Resigned
10 Dunnock Way, ReadingRG10 8LR
Born June 1950
Director
Appointed N/A
Resigned 07 Oct 2000

HAYNES, William Ernest

Resigned
9 Brompton Drive, MaidenheadSL6 6SP
Born August 1926
Director
Appointed 14 Apr 1994
Resigned 29 Oct 2001

LAND, Peter Anthony

Resigned
41 Harwood Road, MarlowSL7 2AR
Born April 1927
Director
Appointed 29 Oct 2001
Resigned 21 Feb 2006

MACKNEY, Sean Leon

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born June 1972
Director
Appointed 31 Jan 2017
Resigned 30 Apr 2019

MCCLEOD, Julie, Professor

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born December 1963
Director
Appointed 19 Sept 2019
Resigned 17 Jan 2020

MERCER, Rod

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born August 1960
Director
Appointed 01 Jun 2019
Resigned 02 Aug 2019

MOGFORD, Bryan, Professor

Resigned
1 Raven Road, High WycombeHP14 3QW
Born September 1940
Director
Appointed N/A
Resigned 13 Jan 2006

OPIE, Simon John

Resigned
45 Long Park, AmershamHP6 5LF
Born February 1945
Director
Appointed 02 Mar 2009
Resigned 31 Aug 2015

PLOVER, Ian John

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born August 1957
Director
Appointed 31 Aug 2015
Resigned 01 Feb 2017

PRICE, Tracey

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born August 1970
Director
Appointed 31 Aug 2015
Resigned 07 Feb 2017

SMART, Jacqueline

Resigned
36 St Mary's Road, Hemel HempsteadHP2 5HL
Born March 1948
Director
Appointed 16 Mar 2005
Resigned 31 Aug 2009

SMITH, John Andrew

Resigned
Queen Alexandra Road, BuckinghamshireHP11 2JZ
Born February 1949
Director
Appointed 02 Aug 2019
Resigned 31 Jul 2023

TRANTER, Brian Robert

Resigned
Graham Drive, High WycombeHP12 4DX
Born October 1955
Director
Appointed 02 Mar 2009
Resigned 31 Aug 2015
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Auditors Resignation Company
10 September 2008
AUDAUD
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
1 July 2005
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
2 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Resolution
4 August 1996
RESOLUTIONSResolutions
Legacy
4 August 1996
123Notice of Increase in Nominal Capital
Legacy
1 August 1996
288288
Legacy
29 July 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
88(2)R88(2)R
Legacy
22 April 1994
288288
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
20 August 1993
225(1)225(1)
Legacy
20 August 1993
288288
Legacy
20 August 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
22 July 1993
AAAnnual Accounts
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
363sAnnual Return (shuttle)
Resolution
16 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
23 November 1990
363363
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
26 October 1990
88(2)R88(2)R
Incorporation Company
6 April 1989
NEWINCIncorporation