Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCVA
Company Information for

BCVA

17 THE GLENMORE CENTRE, WATERWELLS BUSNESS PARK, QUEDGELEY, GLOUCESTERSHIRE, GL2 2AP,
Company Registration Number
07344554
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bcva
BCVA was founded on 2010-08-12 and has its registered office in Quedgeley. The organisation's status is listed as "Active". Bcva is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BCVA
 
Legal Registered Office
17 THE GLENMORE CENTRE
WATERWELLS BUSNESS PARK
QUEDGELEY
GLOUCESTERSHIRE
GL2 2AP
Other companies in GL2
 
Filing Information
Company Number 07344554
Company ID Number 07344554
Date formed 2010-08-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCVA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCVA

Current Directors
Officer Role Date Appointed
ELIZABETH ANN BERRY
Company Secretary 2016-11-10
DAVID CHARLES BARRETT
Director 2012-11-16
ELIZABETH ANN BERRY
Director 2012-11-16
REBECCA JAYNE CAVILL
Director 2017-12-04
ANDREW JOHN COBNER
Director 2012-11-16
PHILIP ELKINS
Director 2017-04-04
KATHALYNE ELYSANDE (LYSAN) EPPINK
Director 2012-11-16
KATHERINE LOUISE FITZGERALD
Director 2017-12-04
RACHEL CATHERINE HAYTON
Director 2017-12-04
NIKKI MARIE HOPKINS
Director 2012-11-16
JENNY HULL
Director 2016-11-10
ANDREW STEPHEN LINNEY
Director 2017-01-25
COLIN STUART MASON
Director 2015-10-16
SARA IDA LOUISE PEDERSEN
Director 2017-01-25
JOHN REMNANT
Director 2015-10-16
JAMES SIMON RUSSELL
Director 2016-08-01
PAUL DENIS WILLIAMS
Director 2017-12-04
SALLY JOANNE WILSON
Director 2017-12-04
MATTHEW JAMES YARNALL
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN CHARLES DUNBAR ATKINSON
Director 2014-10-17 2017-12-04
NEIL ANTHONY BLAKE
Director 2012-11-16 2017-12-04
PAUL DAMIEN BURR
Director 2012-11-17 2017-12-04
ROGER ROBERT CUNNINGHAM
Director 2012-11-16 2017-12-04
FIONA MACGILLIVRAY
Director 2015-10-16 2017-12-04
KATHALIJNE ELYSANDE EPPINK
Company Secretary 2013-10-18 2016-11-10
ANDREW JAMES BARRETT
Director 2013-10-18 2016-11-10
GARETH OWEN HATELEY
Director 2010-08-12 2016-11-10
OLIVER JAMES EDMUND HODGKINSON
Director 2012-11-16 2016-11-10
LAURA VEE RANDALL
Director 2012-11-16 2016-11-10
TIMOTHY POTTER
Director 2012-11-16 2016-07-01
ANNA LOUISE BRIGGS
Director 2012-11-16 2015-10-16
DECLAN O'ROURKE
Director 2010-08-12 2015-10-16
JUDITH MARY ROBERTS
Director 2012-11-16 2015-10-16
JONATHAN MARK STATHAM
Director 2012-11-16 2014-10-17
ANDREW FRANCIS PRAILL
Director 2012-11-16 2013-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA IDA LOUISE PEDERSEN FARM DYNAMICS LTD Director 2015-10-13 CURRENT 2015-10-13 Active
JAMES SIMON RUSSELL CATTLE HEALTH CERTIFICATION STANDARDS (UK) Director 2017-02-15 CURRENT 1999-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Termination of appointment of Karen Susan Bond on 2024-03-04
2024-03-05Termination of appointment of Sara Ida Louise Pedersen on 2024-03-04
2024-03-05APPOINTMENT TERMINATED, DIRECTOR KATHRYN BALL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MASON
2024-03-05APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLAIRE TAYLOR
2024-03-01APPOINTMENT TERMINATED, DIRECTOR RACHEL CATHERINE HAYTON
2024-01-29DIRECTOR APPOINTED MR JOHN MARTIN BLACKWELL
2024-01-26DIRECTOR APPOINTED MR GARETH OWEN HATELEY
2024-01-26DIRECTOR APPOINTED MRS RUTH ELIZABETH VERNON
2023-11-24DIRECTOR APPOINTED MISS ELIZABETH AMY COX
2023-10-24APPOINTMENT TERMINATED, DIRECTOR SALLY JOANNE WILSON
2023-08-29CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07DIRECTOR APPOINTED MR ANDREW IAIN GEORGE CRUTCHLEY
2022-08-26CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-21AP01DIRECTOR APPOINTED MR ROBERT HOWE
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BARRETT
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-25AP01DIRECTOR APPOINTED MR ALAN MARK MURPHY
2021-01-15AP01DIRECTOR APPOINTED MRS NICOLA JAYNE BOWDEN
2021-01-14AP01DIRECTOR APPOINTED MRS ALICE ELSBETH JENNY MILLER
2021-01-14AP03Appointment of Mrs Karen Susan Bond as company secretary on 2021-01-14
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENIS WILLIAMS
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELKINS
2020-11-24TM02Termination of appointment of Phillip Elkins on 2020-11-20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CH01Director's details changed for Nikki Marie Hopkins on 2019-12-20
2019-11-08AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH GIBBS
2019-11-07AP03Appointment of Mr Phillip Elkins as company secretary on 2019-11-07
2019-11-07AP01DIRECTOR APPOINTED MRS SARAH JANE TOMLINSON
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHALYNE ELYSANDE (LYSAN) EPPINK
2019-11-07TM02Termination of appointment of Elizabeth Ann Berry on 2019-11-07
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COBNER
2018-11-21AP01DIRECTOR APPOINTED MRS KATHRYN BALL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-04AP01DIRECTOR APPOINTED MR PAUL DENIS WILLIAMS
2017-12-04AP01DIRECTOR APPOINTED MISS SALLY JOANNE WILSON
2017-12-04AP01DIRECTOR APPOINTED MISS REBECCA JAYNE CAVILL
2017-12-04AP01DIRECTOR APPOINTED MRS RACHEL CATHERINE HAYTON
2017-12-04AP01DIRECTOR APPOINTED MISS KATHERINE LOUISE FITZGERALD
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACGILLIVRAY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CUNNINGHAM
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURR
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLAKE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ATKINSON
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED MR PHILIP ELKINS
2017-01-26AP01DIRECTOR APPOINTED MISS SARA IDA LOUISE PEDERSEN
2017-01-26AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LINNEY
2016-11-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES YARNALL
2016-11-10AP01DIRECTOR APPOINTED DR JENNY HULL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HODGKINSON
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RANDALL
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HATELEY
2016-11-10TM02APPOINTMENT TERMINATED, SECRETARY KATHALIJNE EPPINK
2016-11-10AP03SECRETARY APPOINTED DR ELIZABETH ANN BERRY
2016-08-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR JAMES SIMON RUSSELL
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POTTER
2015-11-05AP01DIRECTOR APPOINTED MRS FIONAL MACGILLIVRAY
2015-11-05AP01DIRECTOR APPOINTED MR COLIN STUART MASON
2015-11-05AP01DIRECTOR APPOINTED MR JOHN REMNANT
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN O'ROURKE
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBERTS
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BRIGGS
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-28AR0112/08/15 NO MEMBER LIST
2015-05-18AP01DIRECTOR APPOINTED MR OWEN CHARLES DUNBAR ATKINSON
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STATHAM
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10AR0112/08/14 NO MEMBER LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN O'ROURKE / 20/08/2014
2014-01-17RES01ADOPT ARTICLES 18/10/2013
2013-11-05AP03SECRETARY APPOINTED MS KATHALIJNE ELYSANDE EPPINK
2013-11-05AP01DIRECTOR APPOINTED MR ANDREW JAMES BARRETT
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH OWEN HATELEY / 04/11/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRAILL
2013-09-03AR0112/08/13 NO MEMBER LIST
2013-08-27AP01DIRECTOR APPOINTED MR JONATHAN MARK EDWARD STATHAM
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-15AP01DIRECTOR APPOINTED ANNA LOUISE BRIGGS
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA VEE RANDALL / 17/01/2013
2013-02-06AP01DIRECTOR APPOINTED MR NEIL ANTHONY BLAKE
2013-01-07AP01DIRECTOR APPOINTED DR TIMOTHY POTTER
2013-01-07AP01DIRECTOR APPOINTED MR ANDREW FRANCIS PRAILL
2013-01-07AP01DIRECTOR APPOINTED PROFESSOR DAVID CHARLES BARRETT
2012-12-12AP01DIRECTOR APPOINTED OLIVER JAMES EDMUND HODGKINSON
2012-12-12AP01DIRECTOR APPOINTED NIKKI MARIE HOPKINS
2012-12-12AP01DIRECTOR APPOINTED DR JUDITH MARY ROBERTS
2012-12-12AP01DIRECTOR APPOINTED ROGER ROBERT CUNNINGHAM
2012-12-12AP01DIRECTOR APPOINTED DR PAUL DAMIAN BURR
2012-12-12AP01DIRECTOR APPOINTED KATHALYNE ELYSANDE (LYSAN) EPPINK
2012-12-12AP01DIRECTOR APPOINTED LAURA VEE RANDALL
2012-12-12AP01DIRECTOR APPOINTED MR ANDREW JOHN COBNER
2012-12-12AP01DIRECTOR APPOINTED DR ELIZABETH ANN BERRY
2012-12-12RES13APPT OF VARIOUS DIRECTORS 16/11/2012
2012-12-12RES01ADOPT ARTICLES 16/11/2012
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM BCVA OFFICE UNIT B4 PURE OFFICES KESTREL COURT WATERWELLS DRIVE QUEDGELEY GLOUCESTERSHIRE GL2 2AT
2012-09-21AR0112/08/12 NO MEMBER LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-09-13AR0112/08/11
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM BCVA OFFICE THE GREEN FRAMPTON ON SEVERN GLOUCESTER GLOUCESTERSHIRE GL2 7EP UNITED KINGDOM
2010-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCVA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCVA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCVA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCVA

Intangible Assets
Patents
We have not found any records of BCVA registering or being granted any patents
Domain Names
We do not have the domain name information for BCVA
Trademarks
We have not found any records of BCVA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCVA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BCVA are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BCVA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCVA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCVA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.