Background WavePink WaveYellow Wave

BHSF MANAGEMENT SERVICES LIMITED (10604505)

BHSF MANAGEMENT SERVICES LIMITED (10604505) is an active UK company. incorporated on 7 February 2017. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BHSF MANAGEMENT SERVICES LIMITED has been registered for 9 years. Current directors include FOWLER, Sara, MCKINNA, Alison Heather, ROSS, Thomas Christopher and 1 others.

Company Number
10604505
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
14th Floor, 54 Hagley Road, Birmingham, B16 8PE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOWLER, Sara, MCKINNA, Alison Heather, ROSS, Thomas Christopher, SAGGU, Jasvinder Singh, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSF MANAGEMENT SERVICES LIMITED

BHSF MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BHSF MANAGEMENT SERVICES LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10604505

LTD Company

Age

9 Years

Incorporated 7 February 2017

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
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
Gamgee House 2 Darnley Road Birmingham B16 8TE United Kingdom
From: 7 February 2017To: 1 September 2021
Timeline

39 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
May 23
Owner Exit
Feb 24
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FOWLER, Sara

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

MCKINNA, Alison Heather

Active
Hagley Road, BirminghamB16 8PE
Born May 1967
Director
Appointed 17 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

TAYLOR, Charlotte

Resigned
2 Darnley Road, BirminghamB16 8TE
Secretary
Appointed 09 Feb 2017
Resigned 14 Feb 2020

BONEHILL, Jill

Resigned
Hagley Road, BirminghamB16 8PE
Born July 1963
Director
Appointed 01 Sept 2020
Resigned 23 Feb 2022

COWDRILL, Gary Terence

Resigned
2 Darnley Road, BirminghamB16 8TE
Born December 1955
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

DALE, Jane Elizabeth

Resigned
2 Darnley Road, BirminghamB16 8TE
Born February 1960
Director
Appointed 09 Feb 2017
Resigned 18 May 2017

GALER, Ian Richard

Resigned
2 Darnley Road, BirminghamB16 8TE
Born May 1957
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

GUERIN, Geoffrey Michael Walter

Resigned
2 Darnley Road, BirminghamB16 8TE
Born August 1983
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

HALL, Brian

Resigned
2 Darnley Road, BirminghamB16 8TE
Born July 1964
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

HARDY, John Christopher

Resigned
2 Darnley Road, BirminghamB16 8TE
Born September 1949
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

HOPE, Adrian

Resigned
2 Darnley Road, BirminghamB16 8TE
Born July 1973
Director
Appointed 23 Dec 2019
Resigned 14 Aug 2020

HOPE, Adrian

Resigned
2 Darnley Road, BirminghamB16 8TE
Born July 1973
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

MACKAY, Neil Donald

Resigned
2 Darnley Road, BirminghamB16 8TE
Born April 1955
Director
Appointed 09 Feb 2017
Resigned 14 Jan 2018

MASKELL, Peter John

Resigned
2 Darnley Road, BirminghamB16 8TE
Born October 1946
Director
Appointed 07 Feb 2017
Resigned 31 Aug 2017

MCCREA, Anthony Philip, Dr

Resigned
2 Darnley Road, BirminghamB16 8TE
Born April 1958
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

MILNER, Andrew, Dr

Resigned
2 Darnley Road, BirminghamB16 8TE
Born February 1951
Director
Appointed 09 Feb 2017
Resigned 31 Aug 2020

NUTTALL, David Kenneth

Resigned
2 Darnley Road, BirminghamB16 8TE
Born December 1969
Director
Appointed 09 Feb 2017
Resigned 20 Dec 2019

ROWLEY, Shelley

Resigned
Hagley Road, BirminghamB16 8PE
Born March 1982
Director
Appointed 18 Mar 2020
Resigned 30 Apr 2023

TAYLOR, Charlotte Mary

Resigned
2 Darnley Road, BirminghamB16 8TE
Born March 1977
Director
Appointed 09 Feb 2017
Resigned 01 May 2018

WIGGIN, Christopher Charles

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1954
Director
Appointed 01 May 2018
Resigned 24 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
2 Darnley Road, BirminghamB16 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2017
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Incorporation Company
7 February 2017
NEWINCIncorporation