Company NameBPS Principal Employer Limited
DirectorsLouise Britnell and Catherine Douglas
Company StatusActive
Company Number09891147
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)
Previous NameTansycourt Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameCatherine Douglas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMrs Julie Erica Harding
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2016(7 months after company formation)
Appointment Duration6 months (resigned 31 December 2016)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressThe Co-Operative Bank Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 101, 1 Balloon Street
Manchester
M60 4EP
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed28 June 2016(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressPO Box 101, 1 Balloon Street
Manchester
M60 4EP
Director NameMrs Tracey Anne Kneller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Peter James Riley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2020(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2021)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameElizabeth Barbara Daintree
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2023)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 November 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

5 October 2023Appointment of Catherine Douglas as a director on 2 October 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 March 2023Termination of appointment of Elizabeth Barbara Daintree as a director on 30 March 2023 (1 page)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 June 2021Director's details changed for Louise Britnell on 9 June 2021 (2 pages)
2 March 2021Appointment of Elizabeth Barbara Daintree as a director on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Peter James Riley as a director on 1 March 2021 (1 page)
1 December 2020Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020 (1 page)
1 December 2020Appointment of Louise Britnell as a director on 1 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Appointment of Mr Peter James Riley as a director on 8 May 2020 (2 pages)
12 May 2020Termination of appointment of Tracey Anne Kneller as a director on 8 May 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
6 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
6 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
20 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
3 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Michael Miller on 2 October 2017 (2 pages)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
9 October 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester M60 0AL to PO Box 101 1 Balloon Street Manchester M60 4EP on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester M60 0AL to PO Box 101 1 Balloon Street Manchester M60 4EP on 9 October 2017 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (11 pages)
4 September 2017Full accounts made up to 31 December 2016 (11 pages)
8 March 2017Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page)
8 March 2017Termination of appointment of Julie Erica Harding as a director on 31 December 2016 (1 page)
27 February 2017Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages)
27 February 2017Appointment of Mrs Tracey Anne Kneller as a director on 25 January 2017 (2 pages)
24 February 2017Confirmation statement made on 25 November 2016 with updates (11 pages)
24 February 2017Confirmation statement made on 25 November 2016 with updates (11 pages)
13 July 2016Appointment of Mr David Clive Whitehead as a secretary on 28 June 2016 (3 pages)
13 July 2016Appointment of Mr David Clive Whitehead as a secretary on 28 June 2016 (3 pages)
1 July 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 June 2016 (2 pages)
1 July 2016Appointment of Mrs Julie Erica Harding as a director on 28 June 2016 (3 pages)
1 July 2016Appointment of David Michael Miller as a director on 28 June 2016 (3 pages)
1 July 2016Termination of appointment of David John Pudge as a director on 28 June 2016 (2 pages)
1 July 2016Termination of appointment of David John Pudge as a director on 28 June 2016 (2 pages)
1 July 2016Appointment of David Michael Miller as a director on 28 June 2016 (3 pages)
1 July 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Secretariat Miller Street Tower Miller Street Manchester M60 0AL on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Secretariat Miller Street Tower Miller Street Manchester M60 0AL on 1 July 2016 (2 pages)
1 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
1 July 2016Appointment of Mrs Julie Erica Harding as a director on 28 June 2016 (3 pages)
1 July 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 28 June 2016 (2 pages)
1 July 2016Termination of appointment of Adrian Joseph Morris Levy as a director on 28 June 2016 (2 pages)
1 July 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 June 2016 (2 pages)
1 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
28 June 2016Change of name notice (2 pages)
28 June 2016Company name changed tansycourt LIMITED\certificate issued on 28/06/16
  • RES15 ‐ Change company name resolution on 2016-06-28
(2 pages)
28 June 2016Company name changed tansycourt LIMITED\certificate issued on 28/06/16
  • RES15 ‐ Change company name resolution on 2016-06-28
(2 pages)
28 June 2016Change of name notice (2 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(50 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 1
(50 pages)