Background WavePink WaveYellow Wave

BHSF GROUP LIMITED (04767689)

BHSF GROUP LIMITED (04767689) is an active UK company. incorporated on 16 May 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BHSF GROUP LIMITED has been registered for 22 years. Current directors include COATES, Caroline Amanda, Mrs., FOWLER, Sara, HAYHURST, Stuart and 4 others.

Company Number
04767689
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2003
Age
22 years
Address
14th Floor, 54 Hagley Road, Birmingham, B16 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
COATES, Caroline Amanda, Mrs., FOWLER, Sara, HAYHURST, Stuart, HICKMAN, Darren James, MCKINNA, Alison Heather, ROSS, Thomas Christopher, SAGGU, Jasvinder Singh, Dr
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSF GROUP LIMITED

BHSF GROUP LIMITED is an active company incorporated on 16 May 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BHSF GROUP LIMITED was registered 22 years ago.(SIC: 66290)

Status

active

Active since 22 years ago

Company No

04767689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 May 2003

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

14th Floor, 54 Hagley Road Birmingham, B16 8PE,

Previous Addresses

13th Floor, 54 Hagley Road Birmingham B16 8PE England
From: 1 September 2021To: 13 October 2025
2 Darnley Road Birmingham West Midlands B16 8TE
From: 16 May 2003To: 1 September 2021
Timeline

55 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 10
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Mar 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Loan Cleared
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COATES, Caroline Amanda, Mrs.

Active
Hagley Road, BirminghamB16 8PE
Born June 1969
Director
Appointed 10 Mar 2020

FOWLER, Sara

Active
Hagley Road, BirminghamB16 8PE
Born April 1959
Director
Appointed 01 Jul 2018

HAYHURST, Stuart

Active
Hagley Road, BirminghamB16 8PE
Born January 1974
Director
Appointed 02 Apr 2024

HICKMAN, Darren James

Active
Hagley Road, BirminghamB16 8PE
Born June 1963
Director
Appointed 01 Apr 2024

MCKINNA, Alison Heather

Active
Hagley Road, BirminghamB16 8PE
Born May 1967
Director
Appointed 01 Mar 2022

ROSS, Thomas Christopher

Active
Hagley Road, BirminghamB16 8PE
Born January 1987
Director
Appointed 13 Nov 2017

SAGGU, Jasvinder Singh, Dr

Active
Hagley Road, BirminghamB16 8PE
Born June 1962
Director
Appointed 06 Jun 2022

BOUGHTON, Steven Alfred

Resigned
Hill View, SuckleyWR6 5ED
Secretary
Appointed 01 Oct 2003
Resigned 12 Sept 2008

NUTTALL, David Kenneth

Resigned
5 Ellsmore Meadow, LichfieldWS13 6NJ
Secretary
Appointed 16 May 2003
Resigned 01 Oct 2003

TAYLOR, Charlotte Mary

Resigned
2 Darnley Road, West MidlandsB16 8TE
Secretary
Appointed 15 Sept 2008
Resigned 14 Feb 2020

ASHBOURNE, Philip Victor

Resigned
79 Wolverhampton Road South, BirminghamB32 2AY
Born August 1954
Director
Appointed 02 Jul 2003
Resigned 30 Sept 2013

BEGG, William George

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born February 1952
Director
Appointed 23 Nov 2015
Resigned 02 May 2017

BIELBY, Julie

Resigned
43 Churchill Rise, BurstwickHU12 9HP
Born October 1958
Director
Appointed 02 Jul 2003
Resigned 22 May 2008

BONEHILL, Jill

Resigned
Hagley Road, BirminghamB16 8PE
Born July 1963
Director
Appointed 23 Nov 2015
Resigned 11 Jun 2022

CHAPMAN, Michael Peter

Resigned
5 Timberlake Close, SolihullB90 4YT
Born October 1946
Director
Appointed 02 Jul 2003
Resigned 31 Dec 2009

COOMBES, Carol Lesley

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born December 1962
Director
Appointed 20 Oct 2014
Resigned 13 Aug 2019

COWDRILL, Gary Terence

Resigned
Hagley Road, BirminghamB16 8PE
Born December 1955
Director
Appointed 11 Dec 2015
Resigned 30 Sept 2024

D'CRUZ, Hilary Grace

Resigned
Ridings Park, CannockWS11 7FJ
Born June 1966
Director
Appointed 08 Oct 2014
Resigned 28 Feb 2017

DALE, Jane Elizabeth

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born February 1960
Director
Appointed 24 Feb 2016
Resigned 18 May 2017

EDMONDS, David James

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born June 1949
Director
Appointed 31 Jul 2013
Resigned 30 Sept 2015

GALER, Ian Richard

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1957
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2021

GUERIN, Geoffrey Michael Walter

Resigned
Hagley Road, BirminghamB16 8PE
Born August 1983
Director
Appointed 01 Feb 2014
Resigned 01 Feb 2022

HALL, Brian

Resigned
5 Cherry Lane, Stratford Upon AvonCV37 0SX
Born July 1964
Director
Appointed 02 Jul 2003
Resigned 05 Oct 2020

HALL, Stephen Garrick

Resigned
Denbigh Cottage, PailtonCV23 0QE
Born October 1946
Director
Appointed 16 May 2003
Resigned 22 May 2008

HARDY, John Christopher

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born September 1949
Director
Appointed 02 Jul 2014
Resigned 02 Jul 2020

HOPE, Adrian

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born July 1973
Director
Appointed 05 Oct 2017
Resigned 14 Aug 2020

KANAS, Robert Paul, Dr

Resigned
Lincomb House Lincomb, Stourport On SevernDY13 9RB
Born May 1953
Director
Appointed 16 May 2003
Resigned 31 Dec 2015

MACAULEY, Andrew

Resigned
3 Church Bank, KelsallCW6 0TL
Born June 1961
Director
Appointed 02 Jul 2003
Resigned 22 May 2008

MACKAY, Neil Donald

Resigned
Wentworth Park Avenue, BirminghamB17 9QU
Born April 1955
Director
Appointed 14 Jan 2009
Resigned 14 Jan 2018

MALONE, Michael Thomas

Resigned
154 Dickens Heath Road, SolihullB90 1RL
Born February 1952
Director
Appointed 16 May 2003
Resigned 22 May 2008

MASKELL, Peter John

Resigned
Cropthorne 64 Dove House Lane, SolihullB91 2EE
Born October 1946
Director
Appointed 16 May 2003
Resigned 31 Aug 2017

MCCREA, Anthony Philip, Dr

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born April 1958
Director
Appointed 13 Jan 2016
Resigned 01 Apr 2018

MILNER, Andrew, Dr

Resigned
Dale Road, BroughHU15 1QN
Born February 1951
Director
Appointed 14 Nov 2013
Resigned 31 Aug 2020

MILNER, Andrew, Dr

Resigned
Dale Farm Dale Road, BroughHU15 1QN
Born February 1951
Director
Appointed 02 Jul 2003
Resigned 01 Apr 2009

NUTTALL, David Kenneth

Resigned
2 Darnley Road, West MidlandsB16 8TE
Born December 1969
Director
Appointed 01 Feb 2014
Resigned 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

153

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
8 October 2024
AAMDAAMD
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Miscellaneous
19 June 2013
MISCMISC
Auditors Resignation Company
4 June 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Memorandum Articles
11 December 2009
MEM/ARTSMEM/ARTS
Resolution
9 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2009
CC04CC04
Legacy
24 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288cChange of Particulars
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
363sAnnual Return (shuttle)
Resolution
12 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288cChange of Particulars
Legacy
29 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
225Change of Accounting Reference Date
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Incorporation Company
16 May 2003
NEWINCIncorporation