Company NameDBC Pension Services Limited
DirectorsSteven Michael Goddard and Graham Mark Hickling
Company StatusActive
Company Number03265190
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Michael Goddard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(17 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Graham Mark Hickling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(17 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NamePaul Anthony Brouwer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressGreystone Cottage
Temple Grafton
Alcester
Warwickshire
B49 6NU
Director NameMr David Brian Collins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address12 Anderton Close
Four Oaks
Sutton Coldfield
West Midlands
B74 2RJ
Director NameRussell Neale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleFinancial Adviser
Correspondence Address27 Chestnut Close
Sutton Coldfield
West Midlands
B74 3EF
Secretary NameMr David Brian Collins
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address12 Anderton Close
Four Oaks
Sutton Coldfield
West Midlands
B74 2RJ
Director NameMr Ralph Adrian Meller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 Turchill Drive
Sutton Coldfield
West Midlands
B76 1SG
Director NameMr Paul Leslie Witcomb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Tamar Road
Hockley
Tamworth
Staffordshire
B77 5QQ
Director NameMrs Teresa Margaret Meller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address75 Turchill Drive
Sutton Coldfield
West Midlands
B76 1SG
Director NameMrs Alison Margaret Witcomb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Tamar Road
Hockley
Tamworth
Staffordshire
B77 5QQ
Secretary NameMr Edward Clifford Hall
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameMr Andrew John Blackman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedbcpensions.co.uk

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Hs Administrative Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£255,041
Cash£39,213
Current Liabilities£145,245

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 April 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600
(4 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 600
(4 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 600
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 November 2013Appointment of Mr Graham Mark Hickling as a director (2 pages)
7 November 2013Appointment of Mr Andrew John Blackman as a director (2 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 600
(5 pages)
7 November 2013Appointment of Mr Graham Mark Hickling as a director (2 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 600
(5 pages)
7 November 2013Appointment of Mr Andrew John Blackman as a director (2 pages)
6 November 2013Termination of appointment of Ralph Meller as a director (1 page)
6 November 2013Termination of appointment of Edward Hall as a secretary (1 page)
6 November 2013Termination of appointment of Ralph Meller as a director (1 page)
6 November 2013Appointment of Mr Steve Goddard as a director (2 pages)
6 November 2013Appointment of Mr Steve Goddard as a director (2 pages)
6 November 2013Termination of appointment of Alison Witcomb as a director (1 page)
6 November 2013Termination of appointment of Teresa Meller as a director (1 page)
6 November 2013Termination of appointment of Edward Hall as a secretary (1 page)
6 November 2013Termination of appointment of Paul Witcomb as a director (1 page)
6 November 2013Termination of appointment of Paul Witcomb as a director (1 page)
6 November 2013Termination of appointment of Alison Witcomb as a director (1 page)
6 November 2013Termination of appointment of Teresa Meller as a director (1 page)
21 October 2013Registered office address changed from Vesey House High Street Sutton Coldfield West Midlands B72 1XH on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Vesey House High Street Sutton Coldfield West Midlands B72 1XH on 21 October 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Director's details changed for Teresa Margaret Meller on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Teresa Margaret Meller on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Paul Leslie Witcomb on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Ralph Adrian Meller on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
11 November 2011Secretary's details changed for Edward Clifford Hall on 11 November 2011 (1 page)
11 November 2011Director's details changed for Paul Leslie Witcomb on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Ralph Adrian Meller on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Alison Margaret Witcomb on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Edward Clifford Hall on 11 November 2011 (1 page)
11 November 2011Director's details changed for Alison Margaret Witcomb on 11 November 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (16 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (16 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2008Return made up to 18/10/08; full list of members (7 pages)
30 October 2008Return made up to 18/10/08; full list of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 18/10/07; no change of members (8 pages)
9 November 2007Return made up to 18/10/07; no change of members (8 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Return made up to 18/10/06; full list of members (9 pages)
31 October 2006Return made up to 18/10/06; full list of members (9 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 18/10/05; full list of members (9 pages)
9 November 2005Return made up to 18/10/05; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 18/10/04; full list of members (9 pages)
8 November 2004Return made up to 18/10/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 November 2002Return made up to 18/10/02; full list of members (9 pages)
11 November 2002Return made up to 18/10/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002£ ic 1000/600 29/07/02 £ sr 400@1=400 (1 page)
10 August 2002£ ic 1000/600 29/07/02 £ sr 400@1=400 (1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2002Registered office changed on 01/06/02 from: financial house midland drive sutton coldfield west midlands B72 1TU (1 page)
1 June 2002Registered office changed on 01/06/02 from: financial house midland drive sutton coldfield west midlands B72 1TU (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Return made up to 18/10/01; full list of members (9 pages)
20 November 2001Return made up to 18/10/01; full list of members (9 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
7 November 2000Return made up to 18/10/00; full list of members (9 pages)
7 November 2000Return made up to 18/10/00; full list of members (9 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
30 August 2000Memorandum and Articles of Association (10 pages)
30 August 2000Memorandum and Articles of Association (10 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Return made up to 18/10/99; full list of members (8 pages)
11 November 1999Return made up to 18/10/99; full list of members (8 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Ad 29/03/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
28 April 1999Ad 29/03/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
23 October 1998Return made up to 18/10/98; no change of members (4 pages)
23 October 1998Return made up to 18/10/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Ad 07/01/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 January 1997Ad 07/01/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
5 November 1996Ad 18/10/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 November 1996Ad 18/10/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (16 pages)
18 October 1996Incorporation (16 pages)