Company NameBCP Legal & Advisory Services Limited
Company StatusActive
Company Number04302262
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Previous NameBCP Advisory Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameColin Fowler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Director NamePeter Joseph Ritchie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleClaim Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Secretary NamePeter Joseph Ritchie
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleClaim Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Director NameMrs Dorothy Fowler
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Director NameMrs Carol Anne Ritchie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
39 Sevenoaks Drive
Hastings Hill
Sunderland
SR4 9LR
Director NameBrian Paul Old
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleBusiness Advisor
Correspondence Address6 Norway Avenue
Sunderland
Tyne & Wear
SR4 8QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 5519447
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Duxbury Park
Fatfield
Washington
NE38 8BJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

1 at £1Carol Ritchie
25.00%
Ordinary
1 at £1Colin Fowler
25.00%
Ordinary
1 at £1Dorothy Fowler
25.00%
Ordinary
1 at £1Peter Joseph Ritchie
25.00%
Ordinary

Financials

Year2014
Net Worth£144,277
Cash£137,363
Current Liabilities£29,137

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
12 April 2023Registered office address changed from Unit 3 39 Sevenoaks Drive Hastings Hill Sunderland SR4 9LR to 27 Duxbury Park Fatfield Washington NE38 8BJ on 12 April 2023 (1 page)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 October 2020Change of details for Dorothy Fowler as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Change of details for Peter Joseph Ritchie as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Change of details for Mrs Carol Anne Ritchie as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Change of details for Colin Fowler as a person with significant control on 1 October 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(5 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Secretary's details changed for Peter Joseph Ritchie on 15 October 2012 (1 page)
15 October 2012Director's details changed for Colin Fowler on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Peter Joseph Ritchie on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Colin Fowler on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Peter Joseph Ritchie on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Secretary's details changed for Peter Joseph Ritchie on 15 October 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Appointment of Mrs Dorothy Fowler as a director (2 pages)
17 May 2011Appointment of Mrs Dorothy Fowler as a director (2 pages)
17 May 2011Appointment of Mrs Carol Anne Ritchie as a director (2 pages)
17 May 2011Appointment of Mrs Carol Anne Ritchie as a director (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
27 October 2009Director's details changed for Peter Joseph Ritchie on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Colin Fowler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Joseph Ritchie on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Colin Fowler on 27 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / colin fowler / 01/10/2008 (1 page)
23 October 2008Director's change of particulars / colin fowler / 01/10/2008 (1 page)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 October 2007Return made up to 10/10/07; no change of members (7 pages)
28 October 2007Return made up to 10/10/07; no change of members (7 pages)
4 January 2007Company name changed bcp advisory services LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed bcp advisory services LIMITED\certificate issued on 04/01/07 (2 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
5 February 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Return made up to 10/10/02; full list of members (7 pages)
20 November 2002Return made up to 10/10/02; full list of members (7 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 October 2001Registered office changed on 17/10/01 from: unit 3 39 sevenoaks drive hastings hiill sunderland SR4 9LR (1 page)
17 October 2001Registered office changed on 17/10/01 from: unit 3 39 sevenoaks drive hastings hiill sunderland SR4 9LR (1 page)
10 October 2001Incorporation (20 pages)
10 October 2001Incorporation (20 pages)