Get an alert when BHSF EMPLOYEE BENEFITS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-30 (in 7mo)

Last made up 2025-12-16

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BHSF EMPLOYEE BENEFITS LIMITED 2015-04-01 → present
  2. BHSF SERVICES LIMITED 1999-12-16 → 2015-04-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the date of approval of these financial statements, the Directors' cash flow and profit forecasts up to 31 December 2027 give the Directors a reasonable expectation that the Company's financial position will remain stable and that the Company will return modest profits each year. As a result, the Directors assess that the adoption of the going concern assumption is appropriate for these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
COATES, Caroline Amanda, Mrs. Director 2020-07-03 Jun 1969 British
FOWLER, Sara Director 2020-09-01 Apr 1959 British
ROSS, Thomas Christopher Director 2017-11-13 Jan 1987 British
SAGGU, Jasvinder Singh, Dr Director 2022-06-06 Jun 1962 British
Show 32 resigned officers
Name Role Appointed Resigned
ADAMS, Brian Secretary 1999-12-16 2001-12-31
BOUGHTON, Steven Alfred Secretary 2003-10-01 2008-09-12
NUTTALL, David Kenneth Secretary 2002-03-06 2003-10-01
TAYLOR, Charlotte Mary Secretary 2008-09-15 2020-02-14
ADAMS, Brian Director 1999-12-16 2001-12-31
ASHBOURNE, Philip Victor Director 2002-04-24 2013-09-30
BEGG, William George Director 2008-05-01 2015-11-23
BONEHILL, Jill Director 2018-05-01 2022-05-15
BONEHILL, Jill Director 2014-05-15 2015-11-23
COWDRILL, Gary Terence Director 2016-07-19 2018-05-01
DALE, Jane Elizabeth Director 2016-02-24 2017-05-18
EDMONDS, David James Director 2009-02-09 2013-07-31
GALER, Ian Richard Director 2014-09-01 2018-05-01
GUERIN, Geoffrey Michael Walter Director 2020-10-08 2022-02-01
GUERIN, Geoffrey Michael Walter Director 2014-02-01 2018-05-01
GUNNELL, Christopher Michael Director 2013-12-31 2016-03-17
HALL, Brian Director 2007-03-06 2020-10-05
HALL, Stephen Garrick Director 2000-01-05 2003-07-02
HARDY, John Christopher Director 2016-11-16 2020-07-02
HOPE, Adrian Director 2016-10-11 2018-05-01
KANAS, Robert Paul, Dr Director 1999-12-16 2015-12-31
MACAULEY, Andrew Director 2003-07-02 2008-05-22
MACKAY, Neil Donald Director 2016-11-16 2018-01-14
MALONE, Michael Thomas Director 2002-07-03 2008-05-22
MASKELL, Peter John Director 1999-12-16 2017-08-31
MILNER, Andrew, Dr Director 2016-11-16 2020-08-31
NUTTALL, David Kenneth Director 2008-08-01 2018-05-01
PERRIS, David Arthur, Sir Director 1999-12-16 2000-05-25
ROWLEY, Shelley Director 2022-01-01 2023-04-30
SIMS, Michael Paul Director 2008-08-01 2016-03-21
TAYLOR, Charlotte Mary Director 2012-09-03 2018-05-01
WRIGHT, Nicholas Anthony Director 2005-05-01 2014-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bhsf Group Limited Corporate entity voting-rights-75-to-100-percent-as-firm, Significant influence, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2025-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-13 AD01 address Change registered office address company with date old address new address PDF
2025-08-21 AA accounts Accounts with accounts type full
2024-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-16 AA accounts Accounts with accounts type full
2024-07-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-05-15 TM01 officers Termination director company with name termination date PDF
2022-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-26 AA accounts Accounts with accounts type full
2022-06-17 AP01 officers Appoint person director company with name date PDF
2022-06-01 TM01 officers Termination director company with name termination date PDF
2022-02-24 TM01 officers Termination director company with name termination date PDF
2022-01-14 AP01 officers Appoint person director company with name date PDF
2021-12-22 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-01 AD01 address Change registered office address company with date old address new address PDF
2021-08-05 AA accounts Accounts with accounts type full
2020-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-17 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page