BUPA WELLNESS GROUP LIMITED

BUPA WELLNESS GROUP LIMITED

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

    Company NameBUPA WELLNESS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03145816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BUPA WELLNESS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARBICAN HEALTHCARE PLCJun 04, 1996Jun 04, 1996
    BRANDSTREAM LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for BUPA WELLNESS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BUPA WELLNESS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr Michael Harrison as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018

    1 pagesTM01

    Change of details for Bupa Finance Plc as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017

    2 pagesCH01

    Director's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH02

    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 pagesAD01

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Bupa Finance Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of BUPA WELLNESS GROUP 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
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishDirector241166230001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    CLARK, Gillian
    26 Moore Street
    SW3 2QW London
    Secretary
    26 Moore Street
    SW3 2QW London
    British25685470001
    DESAI, Rohit Kumar
    5 Peters Close
    HA7 4SB Stanmore
    Middlesex
    Secretary
    5 Peters Close
    HA7 4SB Stanmore
    Middlesex
    BritishAccountant27267370001
    HOLDER, Sally Anne
    52 Chilton Road
    Kew
    TW9 4JB Richmond
    Surrey
    Secretary
    52 Chilton Road
    Kew
    TW9 4JB Richmond
    Surrey
    BritishChartered Accountant41172450002
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Secretary
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    BritishChartered Accountant11859980002
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishSolicitor6658190001
    RACHEL FUTERMAN LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    39013270001
    BARKER, Neil Stephen
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishAccountant159087650001
    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
    BECKWITH, John Lionel, Sir
    55 Campden Hill Road
    Kensington
    W8 7DY London
    Director
    55 Campden Hill Road
    Kensington
    W8 7DY London
    United KingdomBritishChartered Accountant1017520002
    BROWN, Catherine
    29 Stapleton Hall Road
    N4 3QE London
    Director
    29 Stapleton Hall Road
    N4 3QE London
    BritishManager79435030001
    BRUCK, Stuart
    2116 31st Street
    90266 Manhattan Beach
    California
    Director
    2116 31st Street
    90266 Manhattan Beach
    California
    AmericanCompany Secretary57236400002
    CLARK, Gillian
    26 Moore Street
    SW3 2QW London
    Director
    26 Moore Street
    SW3 2QW London
    BritishChartered Accountant25685470001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DE FREITAS, Joao Paulo Mcalpine
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomPortugese And South AfricanFinance And Commercial Director146621460001
    DUGDALE, Michael Ian
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    BritishChartered Accountant79570840002
    DURHAM, Roy Alan
    243 South Muirfield Road
    Los Angeles
    FOREIGN California Usa
    90004
    Director
    243 South Muirfield Road
    Los Angeles
    FOREIGN California Usa
    90004
    Usa CitizenCompany Director48763480001
    ELLIOTT, Joan Martina
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishFinance Director 309829120001
    ELLIOTT, Paul John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director159071410002
    FLANAGAN, Stephen David
    'Niblicks'
    Pond Road, Hook Heath
    GU22 0JE Woking
    Surrey
    Director
    'Niblicks'
    Pond Road, Hook Heath
    GU22 0JE Woking
    Surrey
    United KingdomBritishSales Director117787010001
    FLETCHER, Tracey
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director177630710001
    GARNHAM, Simon Philip
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    Director
    Southernwood Parsonage Lane
    Farnham Common
    SL2 3PA Slough
    Buckinghamshire
    EnglandBritishDirector162903130001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritishFinance And Commercial Directo68845270002
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector107664270003
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    BritishGroup Financial Controller32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritishManaging Director Hospitals62952630002
    JESSOP, Christopher Ian
    Flat 703 7 High Holborn
    WC1V 6DR London
    Director
    Flat 703 7 High Holborn
    WC1V 6DR London
    BritishCompany Director85582830001
    JOHNSON, Mark Christopher
    Little Stream
    Sunning Hill Road
    SL5 9JZ Ascot
    Berkshire
    Director
    Little Stream
    Sunning Hill Road
    SL5 9JZ Ascot
    Berkshire
    EnglandBritishCompany Director48443030001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrishChartered Accountant26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    BritishChartered Accountant56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    BritishGroup Finance Director28018450003
    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

    Who are the persons with significant control of BUPA WELLNESS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2779134
    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.

    Does BUPA WELLNESS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1997Registration of a charge (395)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    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
    • 7 Westferry Circus (No.2) Limited
    Transactions
    • Apr 19, 1996Registration of a charge (395)
    • Aug 11, 2021Satisfaction of a charge (MR04)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)

    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