Background WavePink WaveYellow Wave

BCTG LIMITED (04323196)

BCTG LIMITED (04323196) is an active UK company. incorporated on 15 November 2001. with registered office in Edgbaston. The company operates in the Education sector, engaged in other education n.e.c.. BCTG LIMITED has been registered for 24 years. Current directors include PHILLIPS, Alan Eddie.

Company Number
04323196
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2001
Age
24 years
Address
J W Hinks Chartered Accountants, Edgbaston, B15 3BH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PHILLIPS, Alan Eddie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCTG LIMITED

BCTG LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Edgbaston. The company operates in the Education sector, specifically engaged in other education n.e.c.. BCTG LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04323196

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BLACK COUNTRY TRAINING GROUP LIMITED
From: 15 November 2001To: 10 November 2011
Contact
Address

J W Hinks Chartered Accountants 19 Highfield Road Edgbaston, B15 3BH,

Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 11
Director Left
Jul 11
Loan Secured
Oct 13
Director Left
Jul 23
Owner Exit
Jul 23
Loan Cleared
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOLLAND, Nicholas James

Active
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Secretary
Appointed 05 Jun 2024

PHILLIPS, Alan Eddie

Active
Lyndon Road, SolihullB92 7QP
Born February 1949
Director
Appointed 08 Jul 2011

LUTY, Christopher John

Resigned
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Secretary
Appointed 15 Nov 2001
Resigned 18 Jul 2023

TAYLOR, Jeffrey

Resigned
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Secretary
Appointed 18 Jul 2023
Resigned 03 Jun 2024

COLBOURNE, Robert

Resigned
35 Saint Andrews Avenue, WalsallWS3 4EN
Born June 1969
Director
Appointed 15 Nov 2001
Resigned 13 Feb 2002

GOULD, John George

Resigned
72 Jacobs Hall Lane, Great WyrleyWS5 6AD
Born October 1944
Director
Appointed 15 Nov 2001
Resigned 29 Jul 2011

GRANT, James

Resigned
6 Yarrow Close, WolverhamptonWV11 3UJ
Born March 1950
Director
Appointed 16 Jan 2003
Resigned 18 Jul 2006

HOLLYOAK, Roy Thomas

Resigned
10 Parkstone Avenue, BromsgroveB61 7NS
Born January 1943
Director
Appointed 15 Nov 2001
Resigned 31 Aug 2004

HOLT, Richard John

Resigned
19 Quail Green, WolverhamptonWV6 8DF
Born May 1959
Director
Appointed 15 Nov 2001
Resigned 20 Dec 2001

LANGHAM, John

Resigned
2 Garridge Close, WolverhamptonWV7 2PZ
Born June 1946
Director
Appointed 21 Oct 2004
Resigned 27 Jul 2007

LLEWELLYN, Robert John

Resigned
7 Stonehouse Drive,Little Aston, Sutton ColdfieldB74 3AL
Born May 1962
Director
Appointed 15 Nov 2001
Resigned 20 Dec 2001

LUTY, Christopher John

Resigned
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Born April 1965
Director
Appointed 15 Jan 2004
Resigned 18 Jul 2023

TURNER, Allan James

Resigned
1 Waterside Way, WolverhamptonWV9 5LL
Born May 1949
Director
Appointed 15 Nov 2001
Resigned 20 Dec 2001

WILDING, Rosa

Resigned
51 Pear Tree Drive, BirminghamB43 6HT
Born August 1945
Director
Appointed 15 Nov 2001
Resigned 13 Jun 2003

WILKES, Christine Lesley

Resigned
12 Washbrook Road, BridgnorthWV15 6BH
Born October 1954
Director
Appointed 15 Nov 2001
Resigned 20 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Luty

Ceased
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2023

Mr Alan Eddie Phillips

Active
J W Hinks Chartered Accountants, EdgbastonB15 3BH
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Accounts With Accounts Type Medium
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Certificate Change Of Name Company
10 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
12 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
287Change of Registered Office
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2001
NEWINCIncorporation