Background WavePink WaveYellow Wave

BCPC (03768246)

BCPC (03768246) is an active UK company. incorporated on 11 May 1999. with registered office in Bath. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. BCPC has been registered for 26 years. Current directors include AMES, Mark Francis, BARRETT, John, GLEDHILL, Martin Lee and 2 others.

Company Number
03768246
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 1999
Age
26 years
Address
1 Trim Bridge, Bath, BA1 1HD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AMES, Mark Francis, BARRETT, John, GLEDHILL, Martin Lee, MCGIBNEY, Frances Mary, SHEARER, Jill Rosemary
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCPC

BCPC is an active company incorporated on 11 May 1999 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. BCPC was registered 26 years ago.(SIC: 85590, 86900)

Status

active

Active since 26 years ago

Company No

03768246

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BCPC 1999
From: 11 May 1999To: 10 October 2001
Contact
Address

1 Trim Bridge Trim Bridge Bath, BA1 1HD,

Previous Addresses

1 Walcot Terrace Bath Avon BA1 6AB
From: 11 May 1999To: 27 January 2016
Timeline

54 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 14
Director Left
Jul 14
Loan Secured
Nov 14
Director Joined
Mar 16
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BARKER, Clive Anthony

Active
Trim Bridge, BathBA1 1HD
Secretary
Appointed 14 Apr 2025

AMES, Mark Francis

Active
Trim Bridge, BathBA1 1HD
Born December 1961
Director
Appointed 10 Jan 2025

BARRETT, John

Active
Trim Bridge, BathBA1 1HD
Born August 1962
Director
Appointed 05 Dec 2022

GLEDHILL, Martin Lee

Active
Trim Bridge, BathBA1 1HD
Born June 1958
Director
Appointed 20 Oct 2022

MCGIBNEY, Frances Mary

Active
Trim Bridge, BathBA1 1HD
Born October 1944
Director
Appointed 14 Apr 2018

SHEARER, Jill Rosemary

Active
Trim Bridge, BathBA1 1HD
Born November 1961
Director
Appointed 25 Nov 2023

COLLIS, Whiz

Resigned
74 York Road, MontpelierBS6 5QF
Secretary
Appointed 29 Jul 2004
Resigned 31 Aug 2005

FINCH, Diana Jacqueline

Resigned
31 Poynder Road, CorshamSN13 9NB
Secretary
Appointed 03 Nov 2007
Resigned 02 Jan 2008

FINCH, Diana Jacqueline

Resigned
31 Poynder Road, CorshamSN13 9NB
Secretary
Appointed 31 Aug 2005
Resigned 14 Aug 2007

ILES, Karen Frances

Resigned
Trim Bridge, BathBA1 1HD
Secretary
Appointed 02 Feb 2015
Resigned 14 Apr 2025

LANDMAN, Angus

Resigned
Hilltop, NorthendBA1 7JQ
Secretary
Appointed 01 Jul 2003
Resigned 29 Jan 2004

NICHOLSON, Alex

Resigned
1 Walcot Terrace, AvonBA1 6AB
Secretary
Appointed 02 Jan 2008
Resigned 31 Oct 2010

NICHOLSON, Alexander James

Resigned
1 Walcot Terrace, AvonBA1 6AB
Secretary
Appointed 29 Jul 2013
Resigned 02 Feb 2015

SHAW, William Rowland

Resigned
The Coach House, BathBA1 7HY
Secretary
Appointed 15 Aug 2007
Resigned 02 Nov 2007

SMART, Simon Cyril

Resigned
1 Walcot Terrace, AvonBA1 6AB
Secretary
Appointed 01 Nov 2010
Resigned 26 Jul 2013

STOCKALL, Anna Jane

Resigned
124 Wellsway, BristolBS31 1JF
Secretary
Appointed 11 May 1999
Resigned 30 Jun 2003

DATASEARCH CORPORATE SECRETARIES LIMITED

Resigned
18a Queen Square, BathBA1 2HR
Corporate nominee secretary
Appointed 11 May 1999
Resigned 11 May 1999

BARTON, Patricia Anne

Resigned
1 Walcot Terrace, AvonBA1 6AB
Born October 1959
Director
Appointed 24 Nov 2012
Resigned 05 Nov 2013

BINNS, Peter Andrew

Resigned
Trim Bridge, BathBA1 1HD
Born November 1942
Director
Appointed 24 Nov 2012
Resigned 21 Dec 2020

BURTON, Ann Patricia

Resigned
Trim Bridge, BathBA1 1HD
Born July 1956
Director
Appointed 13 May 2019
Resigned 22 Sept 2023

CARTER, Jonathan Philip

Resigned
Trim Bridge, BathBA1 1HD
Born November 1965
Director
Appointed 24 Nov 2012
Resigned 14 Apr 2018

CHESHIRE, Paul Randolph

Resigned
74 Wells Road, BathBA2 3AR
Born December 1948
Director
Appointed 11 May 1999
Resigned 25 Nov 2000

COOMBES, Lee

Resigned
1 Walcot Terrace, AvonBA1 6AB
Born March 1962
Director
Appointed 20 Nov 2010
Resigned 04 Aug 2012

COPPEN, Rosamund

Resigned
The Mill, ColefordBA3 5LR
Born January 1948
Director
Appointed 17 Oct 2000
Resigned 16 Oct 2001

CORRY, Jenny Mary Jane

Resigned
The Coach House, BathBA1 7LN
Born March 1952
Director
Appointed 26 Nov 1999
Resigned 09 Dec 2003

DIXEY, Diana

Resigned
Avon Lodge 39 Holloway, MalmesburySN16 9HX
Born February 1946
Director
Appointed 11 May 1999
Resigned 22 Nov 2002

ELDER, Fiona Mary

Resigned
1 Walcot Terrace, AvonBA1 6AB
Born October 1964
Director
Appointed 04 Oct 2012
Resigned 24 Nov 2012

ELLISON, John Kevin

Resigned
3 Lansdown Crescent, BathBA1 5EX
Born July 1946
Director
Appointed 01 Mar 2004
Resigned 23 Aug 2006

ELMAN, Anthony

Resigned
143 North Road, BristolBS6 5AH
Born April 1941
Director
Appointed 11 May 1999
Resigned 26 Nov 1999

FOYSTER, Amanda Catherine

Resigned
7 Woolley Terrace, Bradford On AvonBA15 1AY
Born June 1956
Director
Appointed 18 May 2004
Resigned 16 Sept 2006

GAJRAJ, Jane Marie

Resigned
1 Walcot Terrace, AvonBA1 6AB
Born December 1957
Director
Appointed 19 Nov 2011
Resigned 05 Aug 2012

GIBBS, Kevin John

Resigned
Trim Bridge, BathBA1 1HD
Born December 1959
Director
Appointed 09 Jul 2020
Resigned 05 Dec 2022

GILSON, Rhianwen Jane

Resigned
Trim Bridge, BathBA1 1HD
Born August 1968
Director
Appointed 01 Oct 2019
Resigned 31 May 2021

GRANT, Donald Morris, Doctor

Resigned
24 Shelley Road, BathBA2 4RJ
Born August 1927
Director
Appointed 11 May 1999
Resigned 26 Nov 2004

HALL, Kelvin Graham

Resigned
Shortwood, NailsworthGL6 0SB
Born March 1948
Director
Appointed 24 Nov 2006
Resigned 20 Nov 2010
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Memorandum Articles
24 July 2015
MAMA
Statement Of Companys Objects
24 July 2015
CC04CC04
Resolution
24 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
353353
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Resolution
31 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 May 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 May 2003
AAAnnual Accounts
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
31 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
287Change of Registered Office
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Incorporation Company
11 May 1999
NEWINCIncorporation