Background WavePink WaveYellow Wave

BCU TRUSTEES LIMITED (02967619)

BCU TRUSTEES LIMITED (02967619) is an active UK company. incorporated on 14 September 1994. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BCU TRUSTEES LIMITED has been registered for 31 years. Current directors include DHUGGA, Jagrup, STEPHENSON, Karen Michelle.

Company Number
02967619
Status
active
Type
ltd
Incorporated
14 September 1994
Age
31 years
Address
Birmingham City University Curzon Building, Birmingham, B4 7BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DHUGGA, Jagrup, STEPHENSON, Karen Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCU TRUSTEES LIMITED

BCU TRUSTEES LIMITED is an active company incorporated on 14 September 1994 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BCU TRUSTEES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02967619

LTD Company

Age

31 Years

Incorporated 14 September 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

UCE TRUSTEES LIMITED
From: 14 September 1994To: 25 April 2008
Contact
Address

Birmingham City University Curzon Building 4 Cardigan Street Birmingham, B4 7BD,

Previous Addresses

Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
From: 8 September 2014To: 17 February 2025
Birmingham City University City North Campus Perry Barr Birmingham B42 2SU United Kingdom
From: 14 September 1994To: 8 September 2014
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DUBE, Thabiso

Active
Curzon Building, BirminghamB4 7BD
Secretary
Appointed 05 Dec 2023

DHUGGA, Jagrup

Active
Curzon Building, BirminghamB4 7BD
Born July 1966
Director
Appointed 05 Dec 2023

STEPHENSON, Karen Michelle

Active
Curzon Building, BirminghamB4 7BD
Born January 1964
Director
Appointed 06 Jun 2016

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 01 Dec 2009
Resigned 05 Jun 2016

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 14 Sept 1994
Resigned 14 Sept 1994

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Secretary
Appointed 14 Sept 1994
Resigned 30 Nov 2009

STEPHENSON, Karen

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 06 Jun 2016
Resigned 05 Dec 2023

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Born August 1956
Director
Appointed 01 Aug 2014
Resigned 05 Jun 2016

ALLAN, Cliff Charles, Professor

Resigned
University House, BirminghamB5 5JU
Born February 1959
Director
Appointed 01 Dec 2012
Resigned 13 Jan 2017

CHARLTON, John, Honorary Alderman

Resigned
University House, BirminghamB5 5JU
Born October 1940
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2015

KNIGHT, Peter Clayton, Dr

Resigned
Sandy Lodge, BrewoodST19 9ET
Born July 1947
Director
Appointed 14 Sept 1994
Resigned 31 Dec 2006

LOYNTON, Jenny

Resigned
University House, BirminghamB5 5JU
Born February 1962
Director
Appointed 01 Aug 2015
Resigned 31 Mar 2017

MEE, David John

Resigned
6 Newbury Close, StaffordST17 4TU
Born March 1953
Director
Appointed 14 Sept 1994
Resigned 19 Jul 2004

MORE, Joan Sinclair, Doctor

Resigned
50 Knightlow Road, BirminghamB17 8QB
Born July 1932
Director
Appointed 04 Oct 1994
Resigned 31 Mar 2002

O'DWYER, Mark James

Resigned
University House, BirminghamB5 5JU
Born February 1965
Director
Appointed 01 May 2018
Resigned 30 Nov 2023

PENLINGTON, Maxine

Resigned
City North Campus, BirminghamB42 2SU
Born October 1953
Director
Appointed 14 Sept 1994
Resigned 01 Aug 2014

PLOWDEN, Philip Edward, Professor

Resigned
University House, BirminghamB5 5JU
Born March 1961
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2023

POCOCK, Angela Jayne

Resigned
City North Campus, BirminghamB42 2SU
Born August 1960
Director
Appointed 14 Jul 2005
Resigned 26 Feb 2014

SINGH, Parmjit

Resigned
Curzon Building, BirminghamB4 7BD
Born May 1965
Director
Appointed 01 May 2017
Resigned 01 Apr 2025

SPILSBURY, Richard Charles

Resigned
Hill Hook Road, Sutton ColdfieldB74 4XA
Born May 1956
Director
Appointed 03 Jun 1998
Resigned 31 Jul 2008

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 14 Sept 1994
Resigned 14 Sept 1994

STEPHENS, Joseph Anthony

Resigned
3 Holland Avenue, SolihullB93 9DW
Born May 1938
Director
Appointed 26 Nov 2002
Resigned 31 Mar 2007

STEWART, Sally

Resigned
University House, BirminghamB5 5JU
Born June 1961
Director
Appointed 18 Aug 2014
Resigned 06 Apr 2018

TIDMARSH, David Harry

Resigned
City North Campus, BirminghamB42 2SU
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2012

UPTON, Graham

Resigned
University House, BirminghamB5 5JU
Born April 1944
Director
Appointed 01 May 2017
Resigned 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
1 March 2008
287Change of Registered Office
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
2 December 1994
224224
Legacy
19 October 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
287Change of Registered Office
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Incorporation Company
14 September 1994
NEWINCIncorporation