BUPA CARE HOMES (DEVELOPMENTS) LIMITED
Overview
| Company Name | BUPA CARE HOMES (DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01436235 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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?
| 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 | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
What are the latest filings for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 | ||||||||||
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 | 159087650001 | |||||
| HOOSEN-WEBBER, Thomas Nichol | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 249384870003 | |||||
| WATON, Aileen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | Scotland | British | 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 | 107751890001 | ||||||
| BARTON, Catherine Elizabeth | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 206964340002 | |||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| BRADSHAW, David Edmund | Director | 38 Parkhall Road WS5 3HL Walsall West Midlands | United Kingdom | British | 14964470001 | |||||
| BRADSHAW, Keith George | Director | The Chase Nurton Hill Road WV6 7HG Wolverhampton West Midlands | England | British | 2543640001 | |||||
| CANNON, Andrew John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 200461360001 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | 40582650004 | |||||
| ELLIOTT, Joan Martina | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 309829120001 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270003 | |||||
| HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 241166230001 | |||||
| HAYES, Dominic Patrick Thomas | Director | The Old Presbytery Rudding Lane Follifoot HG3 1DQ Harrogate Yorkshire | England | British | 126532450001 | |||||
| HEYWOOD, Anthony George | Director | Woodhill Cross In Hand TN21 0TP Heathfield East Sussex | British | 30119220002 | ||||||
| HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 92485410001 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | United Kingdom | British | 49217290002 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | 63915280001 | ||||||
| PEARSON, Rebecca | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 245936140002 | |||||
| PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 189611450001 | |||||
| PRITCHARD, Deverok | Director | Shelrok 14 Letter Box Lane TN13 1SN Sevenoaks Kent | British | 48678280001 | ||||||
| REID, Ronald James | Director | Ackleton Manor Folley Road Ackleton WV6 7JL Wolverhampton West Midlands | British | 125690600001 | ||||||
| REITER, Simon Philip | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 England | United Kingdom | British | 135845570001 | |||||
| SLEVIN, Nigel | Director | 3 Regent Court Regent Parade HG1 5AW Harrogate North Yorkshire | British | 42776910004 | ||||||
| SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | 142125320001 | |||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||
| THOMAS, Oliver Henry Dixon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 256549290001 | |||||
| WAINWRIGHT, Gerard Bernard | Director | Hargrove Wall Under Heywood SY6 7DP Church Stretton Shropshire | United Kingdom | British | 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