Background WavePink WaveYellow Wave

BICSC TRAINING & SERVICES LIMITED (07994634)

BICSC TRAINING & SERVICES LIMITED (07994634) is an active UK company. incorporated on 19 March 2012. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. BICSC TRAINING & SERVICES LIMITED has been registered for 14 years. Current directors include BARTHOLOMEW, Susan, HANSON, Denise Elizabeth, SPENCER-COOK, Neil.

Company Number
07994634
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
9 Premier Court Boarden Close, Northampton, NN3 6LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTHOLOMEW, Susan, HANSON, Denise Elizabeth, SPENCER-COOK, Neil
SIC Codes
70229, 82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICSC TRAINING & SERVICES LIMITED

BICSC TRAINING & SERVICES LIMITED is an active company incorporated on 19 March 2012 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. BICSC TRAINING & SERVICES LIMITED was registered 14 years ago.(SIC: 70229, 82990, 85600)

Status

active

Active since 14 years ago

Company No

07994634

LTD Company

Age

14 Years

Incorporated 19 March 2012

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BICS BUSINESS SERVICES LIMITED
From: 19 March 2012To: 17 December 2021
Contact
Address

9 Premier Court Boarden Close Moulton Park Industrial Estate Northampton, NN3 6LF,

Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 13
Director Left
Mar 14
Director Left
Feb 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DUNFORD, Virginie

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 26 Sept 2024

BARTHOLOMEW, Susan

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born January 1961
Director
Appointed 30 Sept 2023

HANSON, Denise Elizabeth

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born October 1964
Director
Appointed 01 Jul 2023

SPENCER-COOK, Neil

Active
Premier Court Boarden Close, NorthamptonNN3 6LF
Born June 1969
Director
Appointed 01 Jan 2021

SPENCER-COOK, Neil

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Secretary
Appointed 01 Feb 2018
Resigned 26 Sept 2024

ATKINS, Stanley Charles

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Born April 1954
Director
Appointed 19 Mar 2012
Resigned 30 Jun 2023

CALVER, Justin Rodney

Resigned
Premier Court Boarden Close, NorthamptonNN36LF
Born February 1972
Director
Appointed 19 Mar 2012
Resigned 31 Jan 2015

DAVIS, Lorraine Judith

Resigned
Sandy Lane, LyndhurstSO43 7DN
Born August 1956
Director
Appointed 27 Sept 2019
Resigned 30 Sept 2023

FLETCHER, Michael John

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Born March 1951
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2020

JONES, Graham John

Resigned
Premier Court Boarden Close, NorthamptonNN36LF
Born January 1940
Director
Appointed 19 Mar 2012
Resigned 24 Mar 2014

O'MARA, Patricia

Resigned
Premier Court Boarden Close, NorthamptonNN36LF
Born March 1959
Director
Appointed 19 Mar 2012
Resigned 24 Jun 2013

RINALDI, Tracy

Resigned
Premier Court Boarden Close, NorthamptonNN3 6LF
Born March 1972
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2017

Persons with significant control

1

Premier Court Boarden Close, NorthamptonNN3 6LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Incorporation Company
19 March 2012
NEWINCIncorporation