BUPA CARE HOMES (AKW) LIMITED

BUPA CARE HOMES (AKW) LIMITED

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

    Company NameBUPA CARE HOMES (AKW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04122364
    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 (AKW) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

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

    Previous Company Names
    Company NameFromUntil
    ASHBOURNE KW LIMITED.Jan 23, 2001Jan 23, 2001
    K W HOMES LIMITEDJan 03, 2001Jan 03, 2001
    INTERCEDE 1657 LIMITEDDec 11, 2000Dec 11, 2000

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

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    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

    30 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 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

    34 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 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

    Appointment of Mrs Aileen Waton as a director on Mar 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of BUPA CARE HOMES (AKW) 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
    United KingdomBritishCompany Director249384870003
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director237290130001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    BritishChartered Secretary70144650001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    British69112020001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishSolicitor6658190001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    BritishDirector57906600001
    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
    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
    DAVIS, Mary
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    Director
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    BritishDirector76212360001
    DIXON, Catherine Helen
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    Director
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    BritishSolicitor100792180001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    BritishChartered Accountant79570840001
    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
    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 KingdomBritishCompany Director7149250002
    FLETCHER, Tracey
    Ivydene
    4 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    Director
    Ivydene
    4 Stevens Street
    SK9 7NL Alderley Edge
    Cheshire
    BritishCompany Director115627840001
    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
    HOW, Alistair Maxwell
    159 Main Road
    Sheepy Magna
    CV9 3QU Atherstone
    Warwickshire
    Director
    159 Main Road
    Sheepy Magna
    CV9 3QU Atherstone
    Warwickshire
    BritishRegional Director90593100001
    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
    JACKSON, Richard Nicholas
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishCompany Director123356300002
    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
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritishDirector5579020001
    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
    LUDFORD, Peter Campbell
    18 The Avenue
    Rowledge
    GU10 4BD Farnham
    Surrey
    Director
    18 The Avenue
    Rowledge
    GU10 4BD Farnham
    Surrey
    BritishDirector41484030002
    MACLEAN, Robert John
    2 Willowbank Printshop Lane
    BB3 2QF Darwen
    Lancashire
    Director
    2 Willowbank Printshop Lane
    BB3 2QF Darwen
    Lancashire
    BritishDirector50568920002
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritishDirector100131200001
    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
    PEARSON, Rebecca
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishCompany Director245936140002

    Who are the persons with significant control of BUPA CARE HOMES (AKW) 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 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.

    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