Background WavePink WaveYellow Wave

BEHIND CLOSED DOORS (BCD) (05802623)

BEHIND CLOSED DOORS (BCD) (05802623) is an active UK company. incorporated on 2 May 2006. with registered office in Elland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEHIND CLOSED DOORS (BCD) has been registered for 19 years. Current directors include BRUTUS, Guilaine, CANNON, Patricia, CROFTON, Gillian Elizabeth and 4 others.

Company Number
05802623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2006
Age
19 years
Address
Unit 4a Old Power Way, Elland, HX5 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUTUS, Guilaine, CANNON, Patricia, CROFTON, Gillian Elizabeth, HARRISON, Carl Ward, LLEWELLYN, Karen Anne, Dr, MILNER, Karen Jayne, PUENTE, Alison Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHIND CLOSED DOORS (BCD)

BEHIND CLOSED DOORS (BCD) is an active company incorporated on 2 May 2006 with the registered office located in Elland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEHIND CLOSED DOORS (BCD) was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05802623

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

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 4a Old Power Way Lowfields Business Park Elland, HX5 9DE,

Previous Addresses

11 Victoria Road Elland HX5 0AE England
From: 3 April 2020To: 10 November 2020
Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
From: 2 May 2006To: 3 April 2020
Timeline

54 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 10
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MYNARD, Charlotte

Active
Old Power Way, EllandHX5 9DE
Secretary
Appointed 01 Feb 2025

BRUTUS, Guilaine

Active
Old Power Way, EllandHX5 9DE
Born September 1977
Director
Appointed 04 Mar 2024

CANNON, Patricia

Active
Old Power Way, EllandHX5 9DE
Born January 1973
Director
Appointed 04 Mar 2024

CROFTON, Gillian Elizabeth

Active
Old Power Way, EllandHX5 9DE
Born June 1981
Director
Appointed 11 Apr 2018

HARRISON, Carl Ward

Active
Old Power Way, EllandHX5 9DE
Born December 1979
Director
Appointed 18 May 2022

LLEWELLYN, Karen Anne, Dr

Active
Old Power Way, EllandHX5 9DE
Born May 1957
Director
Appointed 04 Mar 2024

MILNER, Karen Jayne

Active
Old Power Way, EllandHX5 9DE
Born December 1976
Director
Appointed 18 May 2022

PUENTE, Alison Margaret

Active
Old Power Way, EllandHX5 9DE
Born April 1973
Director
Appointed 03 Feb 2020

BROOK, Gillian

Resigned
Old Power Way, EllandHX5 9DE
Secretary
Appointed 03 Jul 2020
Resigned 01 Feb 2025

SHIRES, Margaret

Resigned
306 Bradford Road, OtleyLS21 3LT
Secretary
Appointed 02 May 2006
Resigned 15 Jun 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 May 2006
Resigned 30 Apr 2008

BENJAMIN, Sarah

Resigned
26 Stephenson Street, BradfordBD7 3LZ
Born March 1965
Director
Appointed 02 May 2006
Resigned 28 Mar 2008

DAVISON, Ruth

Resigned
Old Power Way, EllandHX5 9DE
Born May 1978
Director
Appointed 14 Feb 2018
Resigned 16 Dec 2020

DAVISON, Ruth

Resigned
9 Queens Place, OtleyLS21 3HY
Born May 1978
Director
Appointed 02 May 2006
Resigned 12 Sept 2012

DIXON, Catherine Mary Patricia

Resigned
Grammar School Street, BradfordBD1 4NS
Born December 1942
Director
Appointed 10 Jun 2009
Resigned 08 Nov 2017

DOVENER, Carol

Resigned
15 Kenley Mount, BradfordBD6 3JD
Born September 1966
Director
Appointed 02 May 2006
Resigned 15 Jul 2015

EVELEIGH, Beth Alice

Resigned
Grammar School Street, BradfordBD1 4NS
Born November 1992
Director
Appointed 13 Sept 2017
Resigned 25 Jan 2018

GALLAGHER, Carmel Marie

Resigned
Old Power Way, EllandHX5 9DE
Born October 1975
Director
Appointed 23 Sept 2020
Resigned 13 Nov 2023

HARKNESS, Gary

Resigned
Old Power Way, EllandHX5 9DE
Born April 1966
Director
Appointed 21 Jul 2021
Resigned 12 Jan 2024

KIDGER, Suzanne

Resigned
Dukes Meadow, Thanet Well, PenrithCA11 0XW
Born July 1962
Director
Appointed 17 Jul 2013
Resigned 15 Jul 2015

KLEMM, David

Resigned
East Busk Lane, OtleyLS21 1SZ
Born October 1946
Director
Appointed 20 Mar 2013
Resigned 09 Dec 2015

LEWIS, Michelle

Resigned
Old Power Way, EllandHX5 9DE
Born September 1967
Director
Appointed 22 Jul 2020
Resigned 19 Mar 2025

LISTER, Jessica Mae

Resigned
Grammar School Street, BradfordBD1 4NS
Born May 1991
Director
Appointed 12 Nov 2015
Resigned 09 Dec 2018

MILNER, Sharon

Resigned
Old Power Way, EllandHX5 9DE
Born January 1970
Director
Appointed 19 Feb 2019
Resigned 11 Aug 2022

MOORE, David Alan

Resigned
Grammar School Street, BradfordBD1 4NS
Born July 1962
Director
Appointed 01 Jan 2016
Resigned 11 Nov 2019

MORRIS, Peter Edward

Resigned
Rose Cottage, YorkYO61 1EB
Born September 1966
Director
Appointed 10 Jun 2009
Resigned 14 Mar 2012

OATES, Gwendolyn Elizabeth

Resigned
Bank Parade, OtleyLS21 3DY
Born August 1972
Director
Appointed 10 Jun 2009
Resigned 09 Dec 2009

RICHARDS, Alison

Resigned
Ashfield Avenue, ShipleyBD18 3AL
Born January 1946
Director
Appointed 17 Jul 2013
Resigned 05 Mar 2017

RUDDIMANN, David

Resigned
Old Power Way, EllandHX5 9DE
Born July 1958
Director
Appointed 13 Jul 2016
Resigned 16 Dec 2020

SAUNDERS, Natalie Julie

Resigned
Grammar School Street, BradfordBD1 4NS
Born November 1975
Director
Appointed 12 Apr 2017
Resigned 12 Sept 2018

SCHOLES, Angela

Resigned
The Drive, LeedsLS8 1JF
Born April 1959
Director
Appointed 09 Dec 2009
Resigned 06 Oct 2010

SHENTON, Rebecca

Resigned
Grammar School Street, BradfordBD1 4NS
Born August 1985
Director
Appointed 16 Jul 2014
Resigned 14 Nov 2018

SHIRES, Margaret

Resigned
306 Bradford Road, OtleyLS21 3LT
Born January 1947
Director
Appointed 02 May 2006
Resigned 13 Jun 2012

STERLING-BAXTER, Norman Stewart

Resigned
Grammar School Street, BradfordBD1 4NS
Born July 1957
Director
Appointed 05 Jan 2011
Resigned 04 Apr 2012

STONES, Howard

Resigned
Bermondsey Street, OtleyLS21 1JQ
Born May 1956
Director
Appointed 09 Jan 2013
Resigned 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Memorandum Articles
13 December 2019
MAMA
Resolution
13 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 December 2019
CC04CC04
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Memorandum Articles
26 September 2018
MAMA
Statement Of Companys Objects
20 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
20 May 2011
CC04CC04
Resolution
20 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Resolution
24 March 2009
RESOLUTIONSResolutions
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Incorporation Company
2 May 2006
NEWINCIncorporation