Company NameBa Excepted Group Life Scheme Limited
Company StatusActive
Company Number11283644
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael James Harrigan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMs Alison Elizabeth Gordon
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleGlobal Reward Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameNaomi Roycroft
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(4 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameMs Francesca Sarah Bonner Coupe
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameDr Elizabeth Sarah Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleHead Of Ba Health Services
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameRachel Jane Warren
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameAoife Mary Glassman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleDirector Of Reward
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Secretary NameLuke Alexander Michael Straver
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB
Director NameAbigail Mary Goodwin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Simon Robert King
Date of BirthOctober 1987 (Born 36 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 November 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Michael James Egerton Cave
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Harmondsworth
West Drayton
UB7 0GB

Location

Registered AddressWaterside
Harmondsworth
West Drayton
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

1 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
1 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
10 August 2023Appointment of Ms Francesca Sarah Bonner Coupe as a director on 7 August 2023 (2 pages)
13 June 2023Termination of appointment of Aoife Mary Glassman as a director on 31 May 2023 (1 page)
3 April 2023Director's details changed for Aoife Mary Glassman on 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (112 pages)
22 April 2022Appointment of Naomi Roycroft as a director on 22 April 2022 (2 pages)
22 April 2022Termination of appointment of Michael James Egerton Cave as a director on 22 April 2022 (1 page)
7 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Michael James Egerton Cave as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Simon Robert King as a director on 31 August 2021 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
15 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Appointment of Ms Alison Elizabeth Gordon as a director on 30 September 2020 (2 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
23 June 2020Termination of appointment of Abigail Mary Goodwin as a director on 12 June 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 November 2019Appointment of Simon Robert King as a director on 26 November 2019 (2 pages)
29 November 2019Termination of appointment of Rachel Jane Warren as a director on 15 November 2019 (1 page)
17 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
17 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
17 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 July 2019Appointment of Abigail Mary Goodwin as a director on 18 July 2019 (2 pages)
18 July 2019Termination of appointment of Elizabeth Sarah Wilkinson as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Michael James Harrigan as a director on 18 July 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
17 July 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Removal of directors details from IN01 registered on 18/07/2018
(13 pages)