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

BCS LEARNING & DEVELOPMENT LIMITED

3 NEWBRIDGE SQUARE, SWINDON, SN1 1BY,
Company Registration Number
01005485
Private Limited Company
Active

Company Overview

About Bcs Learning & Development Ltd
BCS LEARNING & DEVELOPMENT LIMITED was founded on 1971-03-22 and has its registered office in Swindon. The organisation's status is listed as "Active". Bcs Learning & Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BCS LEARNING & DEVELOPMENT LIMITED
 
Legal Registered Office
3 NEWBRIDGE SQUARE
SWINDON
SN1 1BY
Other companies in SN2
 
Previous Names
BRITISH INFORMATICS SOCIETY LIMITED26/09/2012
Filing Information
Company Number 01005485
Company ID Number 01005485
Date formed 1971-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCS LEARNING & DEVELOPMENT LIMITED
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 BCS LEARNING & DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DERI
Company Secretary 2016-01-06
GILLIAN ARNOLD
Director 2016-03-09
ROBERT GEORGE DERI
Director 2016-01-06
PAUL THOMAS FLETCHER
Director 2014-09-01
LUCY EMMA IRELAND
Director 2015-09-10
RACHEL KAY
Director 2016-04-26
INDRANIL NATH
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES WALLER
Director 2012-09-03 2018-09-03
CHRISTOPHER LANCE, DAVID, REES
Director 2017-04-21 2018-03-14
JON DAVID BUTTRISS
Director 2014-03-03 2017-07-14
PHILIP BOURNE
Director 2016-01-21 2017-03-07
THOMAS MARTIN ABRAM
Director 2013-05-09 2016-03-09
PHILIP LAURENCE JONES
Company Secretary 1992-11-12 2016-01-06
PHILIP LAURENCE JONES
Director 2007-04-27 2016-01-06
MICHAEL JAMES NORTON
Director 2014-03-12 2015-10-07
ZAHL JAMSHED LIMBUWALA
Director 2012-09-03 2015-09-03
DAVID CLARKE
Director 2002-05-18 2014-06-24
KENNETH APHUNEZI OLISA
Director 2012-09-01 2014-03-12
MARTYN JOHN LAMBERT
Director 2012-09-01 2013-05-17
MICHAEL JAMES NORTON
Director 2012-09-01 2013-03-13
DAVID MORRISS
Director 2007-04-27 2012-09-04
MICHAEL DANIEL ALLEN
Director 1999-03-04 2007-04-27
DAVID FIELDING HARTLEY
Director 1999-03-04 2007-04-27
ROGER GEORGE JOHNSON
Director 1991-12-11 2007-04-27
JUDITH MARGARET SCOTT
Director 1995-05-01 2002-05-18
GAVIN ALEXANDER YVONE KIRKPATRICK
Director 1991-08-28 1995-04-30
PETER ROBERT ASHBY
Director 1991-12-11 1994-04-30
ROGER KIM BAKER
Director 1991-12-11 1992-11-12
JAMES ROBERT BROOKES
Director 1991-12-11 1992-09-12
ALAN RICHARD ROUSELL
Director 1991-12-11 1992-09-12
PETER LEONARD CLOOT
Director 1991-12-11 1991-11-26
RICHARD CHARLES LUKER
Company Secretary 1991-12-11 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ARNOLD TECTRE CONSULTING LTD Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2015-09-08
GILLIAN ARNOLD TECTRE LTD Director 2011-05-06 CURRENT 2011-05-06 Active
ROBERT GEORGE DERI ITEXT LIMITED Director 2016-03-03 CURRENT 1992-05-22 Active
ROBERT GEORGE DERI ACTIV TRAINING LIMITED Director 2016-01-06 CURRENT 1995-11-03 Active
ROBERT GEORGE DERI INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2016-01-06 CURRENT 1974-02-21 Active
ROBERT GEORGE DERI ICAF LIMITED Director 2016-01-06 CURRENT 2001-06-01 Active
ROBERT GEORGE DERI I2K LIMITED Director 2016-01-06 CURRENT 2001-06-11 Active
ROBERT GEORGE DERI SFIA FOUNDATION Director 2016-01-06 CURRENT 2003-05-19 Active
ROBERT GEORGE DERI B.C.S. ITEXT LIMITED Director 2016-01-06 CURRENT 1991-06-28 Active
ROBERT GEORGE DERI INSTITUTE FOR COMMUNICATIONS ARBITRATION AND FORENSICS Director 2016-01-06 CURRENT 2002-05-31 Active
ROBERT GEORGE DERI COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2016-01-06 CURRENT 1988-03-31 Active
ROBERT GEORGE DERI INFORMATION SYSTEMS EXAMINATIONS BOARD LIMITED Director 2016-01-06 CURRENT 1990-02-27 Active
ROBERT GEORGE DERI ACTIV EDUCATE LTD Director 2016-01-06 CURRENT 2007-08-15 Active
ROBERT GEORGE DERI ZUGELREIN LTD Director 2007-01-31 CURRENT 2007-01-31 Active
PAUL THOMAS FLETCHER EDTESA LIMITED Director 2017-09-07 CURRENT 2015-07-09 Active
PAUL THOMAS FLETCHER SOUTH WEST GRID FOR LEARNING TRUST Director 2015-06-04 CURRENT 2005-10-11 Active
PAUL THOMAS FLETCHER I2K LIMITED Director 2015-04-02 CURRENT 2001-06-11 Active
PAUL THOMAS FLETCHER ITEXT LIMITED Director 2014-11-28 CURRENT 1992-05-22 Active
PAUL THOMAS FLETCHER ACTIV TRAINING LIMITED Director 2014-09-01 CURRENT 1995-11-03 Active
PAUL THOMAS FLETCHER INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2014-09-01 CURRENT 1974-02-21 Active
PAUL THOMAS FLETCHER COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2014-09-01 CURRENT 1988-03-31 Active
LUCY EMMA IRELAND MILTON MANOR DRIVE RESIDENTS ASSOCIATION (1971) LIMITED Director 2009-05-26 CURRENT 1971-07-09 Active
RACHEL KAY BURGESS HILL SCHOOL FOR GIRLS COMPANY Director 2018-03-19 CURRENT 1934-07-02 Active
INDRANIL NATH LPSO LIMITED Director 2018-01-02 CURRENT 1999-12-21 Active
INDRANIL NATH LONDON PROCESSING CENTRE LIMITED Director 2018-01-02 CURRENT 1993-04-19 Active
INDRANIL NATH INS-SURE SERVICES LIMITED Director 2018-01-02 CURRENT 2000-12-13 Active
INDRANIL NATH INS-SURE HOLDINGS LIMITED Director 2018-01-02 CURRENT 2001-04-19 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR INDRANIL NATH
2024-03-27DIRECTOR APPOINTED MR ROBERT CAMPBELL THOMPSON
2022-12-21CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-13DIRECTOR APPOINTED MR RASHIK PARMAR
2022-10-13AP01DIRECTOR APPOINTED MR RASHIK PARMAR
2022-10-12DIRECTOR APPOINTED MRS JAYNE ANNE DAVIES
2022-10-12AP01DIRECTOR APPOINTED MRS JAYNE ANNE DAVIES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR GILLIAN ARNOLD
2022-10-05APPOINTMENT TERMINATED, DIRECTOR RACHEL KAY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ARNOLD
2022-06-09AP01DIRECTOR APPOINTED MR HUGH RICHARD GREENWAY
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-19CH01Director's details changed for Dr Indranil Nath on 2019-02-14
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-12CH01Director's details changed for Mr Paul Thomas Fletcher on 2021-01-12
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 3 Newbridge Square New Bridge Square Swindon SN1 1BY England
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
2020-05-15AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-04AP01DIRECTOR APPOINTED MR MICHAEL VAUGHAN COOPER
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WALLER
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANCE, DAVID, REES
2018-03-22AP01DIRECTOR APPOINTED DR INDRANIL NATH
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-24RES01ADOPT ARTICLES 24/10/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JON DAVID BUTTRISS
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-21AP01DIRECTOR APPOINTED MR CHRIS REES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-07RES01ADOPT ARTICLES 07/09/16
2016-05-03AP01DIRECTOR APPOINTED MS RACHEL KAY
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-07AP01DIRECTOR APPOINTED MRS GILLIAN ARNOLD
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN ABRAM
2016-02-18CH01Director's details changed for Mr Jon David Buttriss on 2016-02-15
2016-02-01AP03Appointment of Mr Robert Deri as company secretary on 2016-01-06
2016-02-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE DERI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAURENCE JONES
2016-02-01TM02Termination of appointment of Philip Laurence Jones on 2016-01-06
2016-01-29AP01DIRECTOR APPOINTED MR PHILIP BOURNE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ZAHL LIMBUWALA
2015-09-15AP01DIRECTOR APPOINTED MS LUCY IRELAND
2015-07-30MEM/ARTSARTICLES OF ASSOCIATION
2015-07-30RES01ALTER ARTICLES 15/07/2015
2015-02-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-19AR0111/12/14 FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FLETCHER / 01/09/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MARTIN ABRAM / 09/05/2013
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES NORTON / 12/03/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID BUTTRISS / 03/03/2014
2014-10-06AP01DIRECTOR APPOINTED MR PAUL FLETCHER
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2014-04-01AP01DIRECTOR APPOINTED MR JON BUTTRISS
2014-03-28AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JAMES NORTON
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH OLISA
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-16AR0111/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 21/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 21/08/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LAMBERT
2013-05-16AP01DIRECTOR APPOINTED DR THOMAS MARTIN ABRAM
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 26/01/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20AR0111/12/12 FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FIRST FLOOR BLOCK D NORTH STAR HOUSE NORTH STAR AVENUE SWINDON WILTSHIRE SN2 1FA
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 14/05/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-10-23AP01DIRECTOR APPOINTED MR MARTYN JOHN LAMBERT
2012-10-23AP01DIRECTOR APPOINTED MR KENNETH APHUNEZI OLISA
2012-10-23AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JAMES NORTON
2012-10-23AP01DIRECTOR APPOINTED PETER CHARLES WALLER
2012-10-23AP01DIRECTOR APPOINTED ZAHIL LIMBUWALA
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISS
2012-09-28MEM/ARTSARTICLES OF ASSOCIATION
2012-09-27RES13CHANGE OF NAME 20/08/2012
2012-09-26RES15CHANGE OF NAME 30/08/2012
2012-09-26CERTNMCOMPANY NAME CHANGED BRITISH INFORMATICS SOCIETY LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-17SH0101/09/12 STATEMENT OF CAPITAL GBP 50000
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 14/05/2012
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0111/12/11 NO MEMBER LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-07AR0111/12/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-12AR0111/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/01/2010
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 11/08/2009
2009-04-24225CURREXT FROM 30/04/2009 TO 31/08/2009
2009-02-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-09363aRETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 03/10/2008
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-30363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 SANFORD STREET SWINDON SN1 1HJ
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-07363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-01-06363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-01-06288bDIRECTOR RESIGNED
2003-11-11AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to BCS LEARNING & DEVELOPMENT LIMITED 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 BCS LEARNING & DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-21 Outstanding THE BRITISH COMPUTER SOCIETY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 BCS LEARNING & DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of BCS LEARNING & DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS LEARNING & DEVELOPMENT LIMITED
Trademarks
We have not found any records of BCS LEARNING & DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BCS LEARNING & DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-10 GBP £1,770 BTC COMMERCIAL
Solihull Metropolitan Borough Council 2016-6 GBP £4,304
Wakefield Metropolitan District Council 2016-6 GBP £840 Exam Fees
North Lincolnshire Council 2016-6 GBP £597 Examination Fees
Borough of Poole 2016-2 GBP £518 Exam Fees
Somerset County Council 2016-1 GBP £1,158 Exam Fees
Wiltshire Council 2015-12 GBP £420 Staff Training Course Costs
Somerset County Council 2015-10 GBP £420 Exam Fees
Nottingham City Council 2015-4 GBP £300 121-Training Course Fees
Borough of Poole 2015-3 GBP £1,110 Exam Fees
KMBC 2015-3 GBP £833 EXAM FEES : COMMUNITY EDUCATION
Kent County Council 2015-2 GBP £2,710 Subscriptions
Borough of Poole 2015-1 GBP £420 Exam Fees
Doncaster Council 2015-1 GBP £444 PRIMARY SCHOOL OVERHEADS
Somerset County Council 2015-1 GBP £840 Exam Fees
Kent County Council 2015-1 GBP £250 Examination Fees
Wiltshire Council 2014-12 GBP £420 Staff Training Course Costs
Borough of Poole 2014-12 GBP £-420 Exam Fees
North Tyneside Council 2014-12 GBP £370
Gateshead Council 2014-11 GBP £600 Licenses, Housing, Fees
Somerset County Council 2014-11 GBP £1,110 Exam Fees
Borough of Poole 2014-10 GBP £900 Exam Fees
Wakefield Metropolitan District Council 2014-10 GBP £2,215 Exam Fees
Kent County Council 2014-10 GBP £1,260 Examination Fees
Doncaster Council 2014-10 GBP £1,110 BTC COMMERCIAL
Doncaster Council 2014-9 GBP £318 BTC DEARNE VALLEY COLLEGE
Gateshead Council 2014-8 GBP £420 Licenses, Housing, Fees
Doncaster Council 2014-8 GBP £444 BTC DEARNE VALLEY COLLEGE
Essex County Council 2014-8 GBP £64
Somerset County Council 2014-7 GBP £420 Exam Fees
Wiltshire Council 2014-7 GBP £750 Staff Training Course Costs
East Riding Council 2014-7 GBP £1,260
Gateshead Council 2014-7 GBP £370 Comms & Computing
Essex County Council 2014-7 GBP £880
Middlesbrough Council 2014-7 GBP £1,222
Worcestershire County Council 2014-6 GBP £740 Employee Other Examination Fees
Norfolk County Council 2014-6 GBP £11,200
Middlesbrough Council 2014-6 GBP £500
Essex County Council 2014-6 GBP £1,070
Wakefield Metropolitan District Council 2014-6 GBP £840 Exam Fees
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £420 Exam Fees
Essex County Council 2014-5 GBP £2,882
Borough of Poole 2014-5 GBP £740 Exam Fees
Middlesbrough Council 2014-5 GBP £1,500
Middlesbrough Council 2014-4 GBP £500
Doncaster Council 2014-4 GBP £444 BTC DEARNE VALLEY COLLEGE
Essex County Council 2014-4 GBP £250
Milton Keynes Council 2014-4 GBP £420 Supplies and services
London Borough of Bexley 2014-3 GBP £552
Essex County Council 2014-3 GBP £830
Middlesbrough Council 2014-3 GBP £2,000
Doncaster Council 2014-3 GBP £444 BTC DEARNE VALLEY COLLEGE
Middlesbrough Council 2014-2 GBP £500
Windsor and Maidenhead Council 2014-2 GBP £265
Cumbria County Council 2014-2 GBP £2,850
Kent County Council 2014-2 GBP £5,700 Examination Fees
Nottingham City Council 2014-1 GBP £840
Middlesbrough Council 2014-1 GBP £500
Gateshead Council 2014-1 GBP £600 Comms & Computing
The Borough of Calderdale 2014-1 GBP £750 Customer And Client Receipts
Norfolk County Council 2014-1 GBP £686
Somerset County Council 2014-1 GBP £500 Equipment Furniture & Materials
Worcestershire County Council 2014-1 GBP £420 Employee Other Training Expenses
East Riding Council 2013-12 GBP £1,230
Somerset County Council 2013-12 GBP £1,240 Equipment Furniture & Materials
Middlesbrough Council 2013-12 GBP £1,472
Norfolk County Council 2013-12 GBP £37,700
Gateshead Council 2013-11 GBP £600 Comms & Computing
Doncaster Council 2013-11 GBP £444 BTC DEARNE VALLEY COLLEGE
Middlesbrough Council 2013-11 GBP £1,250
Wakefield Council 2013-11 GBP £670
Essex County Council 2013-11 GBP £8,788
Somerset County Council 2013-11 GBP £2,220 Equipment Furniture & Materials
Wakefield Council 2013-10 GBP £1,168
London Borough of Bexley 2013-10 GBP £504
Somerset County Council 2013-10 GBP £420 Exam Fees
Kent County Council 2013-10 GBP £1,260 Examination Fees
Doncaster Council 2013-10 GBP £1,138 DANUM ENTERPRISE COLLEGE
The Borough of Calderdale 2013-9 GBP £750 Customer And Client Receipts
Hartlepool Borough Council 2013-9 GBP £420 Examination Fees non staff
Doncaster Council 2013-9 GBP £530
Middlesbrough Council 2013-9 GBP £500
Kent County Council 2013-9 GBP £840 Consultants
Essex County Council 2013-9 GBP £420
Cheshire West and Chester 2013-8 GBP £600
Nottingham City Council 2013-8 GBP £60
Gateshead Council 2013-8 GBP £420 Licenses, Housing, Fees
Middlesbrough Council 2013-8 GBP £1,500
Middlesbrough Council 2013-7 GBP £500
Windsor and Maidenhead Council 2013-7 GBP £148
Nottingham City Council 2013-7 GBP £30
Rutland County Council 2013-7 GBP £250 Services - Fees and Charges
East Riding Council 2013-7 GBP £8,788
Essex County Council 2013-6 GBP £740
Middlesbrough Council 2013-6 GBP £1,000
Wakefield Council 2013-6 GBP £840
Wakefield Council 2013-5 GBP £511
Rutland County Council 2013-5 GBP £420 Services - General Licences
Middlesbrough Council 2013-5 GBP £4,000
Brighton & Hove City Council 2013-5 GBP £420 Support Services (SSC)
Essex County Council 2013-5 GBP £150
The Borough of Calderdale 2013-4 GBP £850 Services
Middlesbrough Council 2013-4 GBP £1,760
Doncaster Council 2013-3 GBP £740
Rutland County Council 2013-3 GBP £15 Services - Fees and Charges
Kent County Council 2013-2 GBP £250 Examination Fees
City of York Council 2013-1 GBP £10
Windsor and Maidenhead Council 2013-1 GBP £265
Rutland County Council 2013-1 GBP £500 Services - Fees and Charges
Middlesbrough Council 2013-1 GBP £1,250 Exam & Course fees
Doncaster Council 2013-1 GBP £2,980
Gateshead Council 2012-12 GBP £370 Comms & Computing
Rutland County Council 2012-12 GBP £30 Services - Fees and Charges
Worcestershire County Council 2012-11 GBP £420 Computing Software
City of York Council 2012-11 GBP £110
Doncaster Council 2012-11 GBP £840
Wakefield Council 2012-11 GBP £513
Middlesbrough Council 2012-11 GBP £2,500
Windsor and Maidenhead Council 2012-10 GBP £395
Wirral Borough Council 2012-10 GBP £504 Hired or Contracted services
Wakefield Council 2012-10 GBP £1,267
Worcestershire County Council 2012-10 GBP £900 Employee Training Books
Gateshead Council 2012-10 GBP £650 Comms & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BCS LEARNING & DEVELOPMENT LIMITED 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 BCS LEARNING & DEVELOPMENT LIMITED 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 BCS LEARNING & DEVELOPMENT LIMITED 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.