Company NameBionic Services Limited
Company StatusActive
Company Number05949018
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Previous NameMake It Cheaper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Secretary NameJeremy Nicholas Elliott
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2011(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 17 May 2011)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitemyfamilyexpert.co.uk
Telephone0800 9700077
Telephone regionFreephone

Location

Registered AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Make It Cheaper Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,889,797
Gross Profit£5,264,434
Net Worth£3,060,901
Cash£155
Current Liabilities£3,302,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 February 2023Delivered on: 21 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2012Delivered on: 13 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
28 November 2017Full accounts made up to 31 March 2017 (31 pages)
22 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2017Registration of charge 059490180004, created on 29 September 2017 (17 pages)
29 September 2017Registration of charge 059490180003, created on 29 September 2017 (15 pages)
1 September 2017Satisfaction of charge 059490180002 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
7 January 2017Full accounts made up to 31 March 2016 (33 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (24 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
11 January 2015Full accounts made up to 31 March 2014 (25 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
20 May 2014Registration of charge 059490180002 (26 pages)
3 January 2014Full accounts made up to 31 March 2013 (24 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
18 March 2011Appointment of Aston House Nominees Limited as a secretary (2 pages)
18 March 2011Termination of appointment of Jeremy Elliott as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Secretary's details changed for Jeremy Nicholas Elliott on 1 September 2010 (1 page)
26 October 2010Director's details changed for Mr Jonathan David Elliott on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
26 October 2010Secretary's details changed for Jeremy Nicholas Elliott on 1 September 2010 (1 page)
26 October 2010Director's details changed for Mr Jonathan David Elliott on 1 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Jonathan David Elliott on 1 September 2009 (2 pages)
7 October 2009Director's details changed for Jonathan David Elliott on 1 September 2009 (2 pages)
10 July 2009Director's change of particulars / jonathan elliott / 10/07/2009 (1 page)
10 July 2009Secretary's change of particulars / jeremy elliott / 10/07/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Director's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
19 January 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 September 2006Incorporation (17 pages)