BUPA CARE HOMES (GL) LIMITED

BUPA CARE HOMES (GL) LIMITED

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

    Company NameBUPA CARE HOMES (GL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01587972
    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 (GL) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is BUPA CARE HOMES (GL) 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 (GL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSBOROUGH LIMITEDMar 01, 1983Mar 01, 1983
    FASTRISE LIMITEDSep 28, 1981Sep 28, 1981

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Neil Stephen Barker on Dec 08, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2025 with no updates

    3 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

    32 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 33,500,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 31,000,100
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    31 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 29,700,100
    3 pagesSH01

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

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 24,500,100
    3 pagesSH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Who are the officers of BUPA CARE HOMES (GL) 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
    EnglandBritish159087650002
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritish249384870003
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    ScotlandBritish237290130001
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BARTON, Catherine Elizabeth
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish206964340002
    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 KingdomBritish105797560001
    BERS, Lesley Rosemary
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    N Yorks
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    N Yorks
    EnglandBritish21934920001
    CAMERON, John
    21 Mansfield Road
    LS29 7LQ Burley-In-Wharfedale
    W Yorks
    Director
    21 Mansfield Road
    LS29 7LQ Burley-In-Wharfedale
    W Yorks
    British2870520001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish200461360001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DIXON, Catherine Helen
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    Director
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    British100792180001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    ELLIOTT, Joan Martina
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritish309829120001
    ELLIOTT, Mark Paul
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritish7149250002
    FIRTH, Alan Stuart
    21 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    Director
    21 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    British4282370001
    FLETCHER, Tracey
    Ivydene
    4 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    Director
    Ivydene
    4 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    British115627840001
    FOZARD, Ian
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    Director
    The Old Brewhouse
    8a Waterside
    HG5 9AZ Knaresborough
    North Yorkshire
    EnglandBritish21934910001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish241166230001
    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
    EnglandBritish126532450001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    HOW, Alistair Maxwell
    159 Main Road
    Sheepy Magna
    CV9 3QU Atherstone
    Warwickshire
    Director
    159 Main Road
    Sheepy Magna
    CV9 3QU Atherstone
    Warwickshire
    British90593100001
    HYNAM, David Emmanuel
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish92485410001
    JACKSON, Richard Nicholas
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish123356300002
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    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 KingdomBritish116895800001
    LUDFORD, Peter Campbell
    18 The Avenue
    Rowledge
    GU10 4BD Farnham
    Surrey
    Director
    18 The Avenue
    Rowledge
    GU10 4BD Farnham
    Surrey
    British41484030002
    MACLEAN, Robert John
    2 Willowbank Printshop Lane
    BB3 2QF Darwen
    Lancashire
    Director
    2 Willowbank Printshop Lane
    BB3 2QF Darwen
    Lancashire
    British50568920002
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritish49217290002
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Nov 29, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1960990
    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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3833978
    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