Background WavePink WaveYellow Wave

B.H.C.A. (SERVICES) LIMITED (02649933)

B.H.C.A. (SERVICES) LIMITED (02649933) is an active UK company. incorporated on 30 September 1991. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. B.H.C.A. (SERVICES) LIMITED has been registered for 34 years. Current directors include DAVIES, Jill, MALTBY, Gail Susan, MCALINDON, Rosa Maria and 3 others.

Company Number
02649933
Status
active
Type
ltd
Incorporated
30 September 1991
Age
34 years
Address
Unit 8 Cherry Hall Road, Kettering, NN14 1UE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Jill, MALTBY, Gail Susan, MCALINDON, Rosa Maria, O'NEIL, Peter, ROGERS, Kevin Alan, WEIR, Susan Jean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.H.C.A. (SERVICES) LIMITED

B.H.C.A. (SERVICES) LIMITED is an active company incorporated on 30 September 1991 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. B.H.C.A. (SERVICES) LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02649933

LTD Company

Age

34 Years

Incorporated 30 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 8 Cherry Hall Road North Kettering Business Park Kettering, NN14 1UE,

Timeline

16 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 13
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MCALINDON, Rosa Maria

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Secretary
Appointed 13 Jun 2007

DAVIES, Jill

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born June 1948
Director
Appointed 26 Jan 2012

MALTBY, Gail Susan

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born March 1966
Director
Appointed 01 Jan 2026

MCALINDON, Rosa Maria

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born December 1962
Director
Appointed 26 Jan 2012

O'NEIL, Peter

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born December 1970
Director
Appointed 01 Jan 2026

ROGERS, Kevin Alan

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born November 1960
Director
Appointed 05 Jul 2023

WEIR, Susan Jean

Active
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born March 1960
Director
Appointed 26 Jan 2012

BELL, Carolyn

Resigned
22 Arthursdale Drive, LeedsLS15 4AR
Secretary
Appointed N/A
Resigned 13 Jun 2007

BARLOW, Anthony James

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born September 1951
Director
Appointed N/A
Resigned 26 Jan 2012

BEARCROFT, Michael

Resigned
Mere Lodge 4 Badgers Close, Manton RutlandLE15 8SQ
Born April 1945
Director
Appointed N/A
Resigned 19 May 1999

BOUGHTON, Steven Alfred

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born September 1943
Director
Appointed 11 May 2006
Resigned 13 Jun 2013

COOKE, Huw Lewis

Resigned
7 Clos Bevan, SwanseaSA4 3GY
Born June 1954
Director
Appointed N/A
Resigned 28 May 1998

FRITZ, Stephen Edmund

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born May 1951
Director
Appointed 24 Mar 2004
Resigned 27 Jul 2011

GILLESPIE, John Francis

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born November 1945
Director
Appointed 15 Sept 2004
Resigned 17 Dec 2025

MACALLAN, Alexander Thomas

Resigned
73 Greenwich South Street, LondonSE10 8NT
Born October 1954
Director
Appointed 19 May 1999
Resigned 30 Apr 2004

MASKELL, Peter John

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born October 1946
Director
Appointed 26 Jan 2012
Resigned 05 Jul 2023

MOORE, Graham

Resigned
24 Hayes Drive, SheffieldS20 4TR
Born July 1943
Director
Appointed N/A
Resigned 28 Mar 1996

PRICE, Elizabeth Ann

Resigned
11 Dalby Close, TelfordTF1 6FJ
Born September 1957
Director
Appointed 28 May 1998
Resigned 11 May 2006

STEVENSON, David

Resigned
Mulberry Cottage, DriffieldYO25 9XA
Born December 1946
Director
Appointed 28 Mar 1996
Resigned 13 Jun 2007

UPTON, Barry Wilfred

Resigned
Unit 8 Cherry Hall Road, KetteringNN14 1UE
Born January 1936
Director
Appointed N/A
Resigned 26 Jan 2012

Persons with significant control

2

Waterloo Court, AndoverSP10 1LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Charter Row, SheffieldS1 3FZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Statement Of Companys Objects
6 May 2014
CC04CC04
Resolution
6 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Memorandum Articles
27 June 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
8 January 2008
287Change of Registered Office
Legacy
4 October 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
4 November 1992
88(2)R88(2)R
Legacy
4 November 1992
88(2)R88(2)R
Legacy
4 November 1992
288288
Legacy
4 November 1992
363b363b
Legacy
4 June 1992
224224
Legacy
8 October 1991
288288
Memorandum Articles
7 October 1991
MEM/ARTSMEM/ARTS
Incorporation Company
30 September 1991
NEWINCIncorporation