BUPA CARE HOMES (DEVELOPMENTS) LIMITED
Overview
Company Name | BUPA CARE HOMES (DEVELOPMENTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01436235 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BUPA CARE HOMES (DEVELOPMENTS) LIMITED located?
Registered Office Address | 1 Angel Court EC2R 7HJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
TAKARE DEVELOPMENTS LIMITED | Mar 30, 1989 | Mar 30, 1989 |
B.P. NURSING HOMES (DEVELOPMENTS) LTD. | Jun 11, 1986 | Jun 11, 1986 |
ROSTRIO LIMITED | Jul 11, 1979 | Jul 11, 1979 |
What are the latest accounts for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Sep 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Michael Harrison as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||
BARKER, Neil Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Accountant | 159087650001 | ||||
HOOSEN-WEBBER, Thomas Nichol | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Company Director | 249384870003 | ||||
WATON, Aileen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | Scotland | British | Company Director | 237290130001 | ||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
WOODHEAD, Eric | Secretary | 23 Midgley Drive B74 2TW Sutton Coldfield West Midlands | British | 100881760001 | ||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Director | 107751890001 | |||||
BARTON, Catherine Elizabeth | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 206964340002 | ||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||
BRADSHAW, David Edmund | Director | 38 Parkhall Road WS5 3HL Walsall West Midlands | United Kingdom | British | Director | 14964470001 | ||||
BRADSHAW, Keith George | Director | The Chase Nurton Hill Road WV6 7HG Wolverhampton West Midlands | England | British | Chairman | 2543640001 | ||||
CANNON, Andrew John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Company Director | 200461360001 | ||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | Director | 40582650004 | ||||
ELLIOTT, Joan Martina | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | Finance Director | 309829120001 | ||||
GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | Director | 107664270003 | ||||
HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Director | 241166230001 | ||||
HAYES, Dominic Patrick Thomas | Director | The Old Presbytery Rudding Lane Follifoot HG3 1DQ Harrogate Yorkshire | England | British | Property Director | 126532450001 | ||||
HEYWOOD, Anthony George | Director | Woodhill Cross In Hand TN21 0TP Heathfield East Sussex | British | Director | 30119220002 | |||||
HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Company Director | 92485410001 | ||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 | ||||
MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | United Kingdom | British | Accountant | 49217290002 | ||||
PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | Director | 63915280001 | |||||
PEARSON, Rebecca | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Company Director | 245936140002 | ||||
PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Finance Director | 189611450001 | ||||
PRITCHARD, Deverok | Director | Shelrok 14 Letter Box Lane TN13 1SN Sevenoaks Kent | British | Director | 48678280001 | |||||
REID, Ronald James | Director | Ackleton Manor Folley Road Ackleton WV6 7JL Wolverhampton West Midlands | British | Finance Director | 125690600001 | |||||
REITER, Simon Philip | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 England | United Kingdom | British | Finance Director | 135845570001 | ||||
SLEVIN, Nigel | Director | 3 Regent Court Regent Parade HG1 5AW Harrogate North Yorkshire | British | Mechanical Engineer | 42776910004 | |||||
SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | Md Bupa Care Services | 142125320001 | ||||
TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | Chartered Accountant | 62846800003 | ||||
THOMAS, Oliver Henry Dixon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Regional Director | 256549290001 | ||||
WAINWRIGHT, Gerard Bernard | Director | Hargrove Wall Under Heywood SY6 7DP Church Stretton Shropshire | United Kingdom | British | Director | 48897350001 |
Who are the persons with significant control of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bupa Care Homes (Cfhcare) Limited | Aug 15, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bupa Care Homes (Cfg) Plc | Apr 06, 2016 | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0