BUPA WELLNESS GROUP LIMITED
Overview
Company Name | BUPA WELLNESS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03145816 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUPA WELLNESS GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUPA WELLNESS GROUP 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 WELLNESS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BARBICAN HEALTHCARE PLC | Jun 04, 1996 | Jun 04, 1996 |
BRANDSTREAM LIMITED | Jan 12, 1996 | Jan 12, 1996 |
What are the latest accounts for BUPA WELLNESS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BUPA WELLNESS GROUP 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 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Michael Harrison as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Bupa Finance Plc as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from B U P a House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on Dec 08, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Bupa Finance Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of BUPA WELLNESS GROUP 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 | |||||||||||
HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | Director | 241166230001 | ||||||||
BUPA SECRETARIES LIMITED | Director | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
CLARK, Gillian | Secretary | 26 Moore Street SW3 2QW London | British | 25685470001 | ||||||||||
DESAI, Rohit Kumar | Secretary | 5 Peters Close HA7 4SB Stanmore Middlesex | British | Accountant | 27267370001 | |||||||||
HOLDER, Sally Anne | Secretary | 52 Chilton Road Kew TW9 4JB Richmond Surrey | British | Chartered Accountant | 41172450002 | |||||||||
LAWS, Sarah Caroline | Secretary | 33 Kingscote Road Chiswick W4 5LJ London | British | Chartered Accountant | 11859980002 | |||||||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | Solicitor | 6658190001 | |||||||||
RACHEL FUTERMAN LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 39013270001 | |||||||||||
BARKER, Neil Stephen | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Accountant | 159087650001 | ||||||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||||||
BECKWITH, John Lionel, Sir | Director | 55 Campden Hill Road Kensington W8 7DY London | United Kingdom | British | Chartered Accountant | 1017520002 | ||||||||
BROWN, Catherine | Director | 29 Stapleton Hall Road N4 3QE London | British | Manager | 79435030001 | |||||||||
BRUCK, Stuart | Director | 2116 31st Street 90266 Manhattan Beach California | American | Company Secretary | 57236400002 | |||||||||
CLARK, Gillian | Director | 26 Moore Street SW3 2QW London | British | Chartered Accountant | 25685470001 | |||||||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||||||
DE FREITAS, Joao Paulo Mcalpine | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Portugese And South African | Finance And Commercial Director | 146621460001 | ||||||||
DUGDALE, Michael Ian | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | British | Chartered Accountant | 79570840002 | |||||||||
DURHAM, Roy Alan | Director | 243 South Muirfield Road Los Angeles FOREIGN California Usa 90004 | Usa Citizen | Company Director | 48763480001 | |||||||||
ELLIOTT, Joan Martina | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Finance Director | 309829120001 | ||||||||
ELLIOTT, Paul John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 159071410002 | ||||||||
FLANAGAN, Stephen David | Director | 'Niblicks' Pond Road, Hook Heath GU22 0JE Woking Surrey | United Kingdom | British | Sales Director | 117787010001 | ||||||||
FLETCHER, Tracey | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 177630710001 | ||||||||
GARNHAM, Simon Philip | Director | Southernwood Parsonage Lane Farnham Common SL2 3PA Slough Buckinghamshire | England | British | Director | 162903130001 | ||||||||
GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | Finance And Commercial Directo | 68845270002 | ||||||||
GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 107664270003 | ||||||||
HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | Group Financial Controller | 32671980002 | |||||||||
HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | Managing Director Hospitals | 62952630002 | ||||||||
JESSOP, Christopher Ian | Director | Flat 703 7 High Holborn WC1V 6DR London | British | Company Director | 85582830001 | |||||||||
JOHNSON, Mark Christopher | Director | Little Stream Sunning Hill Road SL5 9JZ Ascot Berkshire | England | British | Company Director | 48443030001 | ||||||||
KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | Chartered Accountant | 26911740008 | ||||||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||||||
KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | Chartered Accountant | 56146040001 | |||||||||
LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | Group Finance Director | 28018450003 | |||||||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 |
Who are the persons with significant control of BUPA WELLNESS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bupa Finance Plc | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUPA WELLNESS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 21, 1997 Delivered On Jul 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 04, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured The rents reserved by and all other monies due or to become due from the company to the chargee under an agreement for lease dated 2ND november 1995 | |
Short particulars A rental deposit in the initial sum of £35,930.00. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 04, 1996 Delivered On Apr 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH october 1987 and/or this rent deposit deed | |
Short particulars £37,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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