BUPA CARE HOMES (DEVELOPMENTS) LIMITED

BUPA CARE HOMES (DEVELOPMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUPA CARE HOMES (DEVELOPMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01436235
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAKARE DEVELOPMENTS LIMITEDMar 30, 1989Mar 30, 1989
    B.P. NURSING HOMES (DEVELOPMENTS) LTD.Jun 11, 1986Jun 11, 1986
    ROSTRIO LIMITEDJul 11, 1979Jul 11, 1979

    What are the latest accounts for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Termination of appointment of Rebecca Pearson as a director on Feb 03, 2025

    1 pagesTM01

    Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Feb 03, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Sep 05, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Michael Harrison as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rebecca Pearson on Jan 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Mrs Rebecca Pearson as a director on Jul 02, 2021

    2 pagesAP01

    Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    BARKER, Neil Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishAccountant159087650001
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishCompany Director249384870003
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    ScotlandBritishCompany Director237290130001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WOODHEAD, Eric
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    Secretary
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    British100881760001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishDirector107751890001
    BARTON, Catherine Elizabeth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director206964340002
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    BRADSHAW, David Edmund
    38 Parkhall Road
    WS5 3HL Walsall
    West Midlands
    Director
    38 Parkhall Road
    WS5 3HL Walsall
    West Midlands
    United KingdomBritishDirector14964470001
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritishChairman2543640001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishCompany Director200461360001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    ELLIOTT, Joan Martina
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritishFinance Director 309829120001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270003
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishDirector241166230001
    HAYES, Dominic Patrick Thomas
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    Director
    The Old Presbytery
    Rudding Lane Follifoot
    HG3 1DQ Harrogate
    Yorkshire
    EnglandBritishProperty Director126532450001
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Director
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    BritishDirector30119220002
    HYNAM, David Emmanuel
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishCompany Director92485410001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritishChartered Accountant56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritishAccountant49217290002
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    BritishDirector63915280001
    PEARSON, Rebecca
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director245936140002
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishFinance Director189611450001
    PRITCHARD, Deverok
    Shelrok 14 Letter Box Lane
    TN13 1SN Sevenoaks
    Kent
    Director
    Shelrok 14 Letter Box Lane
    TN13 1SN Sevenoaks
    Kent
    BritishDirector48678280001
    REID, Ronald James
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    BritishFinance Director125690600001
    REITER, Simon Philip
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritishFinance Director135845570001
    SLEVIN, Nigel
    3 Regent Court
    Regent Parade
    HG1 5AW Harrogate
    North Yorkshire
    Director
    3 Regent Court
    Regent Parade
    HG1 5AW Harrogate
    North Yorkshire
    BritishMechanical Engineer42776910004
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritishMd Bupa Care Services142125320001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritishChartered Accountant62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishRegional Director256549290001
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Director
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    United KingdomBritishDirector48897350001

    Who are the persons with significant control of BUPA CARE HOMES (DEVELOPMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Aug 15, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2741070
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Apr 06, 2016
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1969735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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