BUPA CARE HOMES (CALE VIEW) LIMITED

BUPA CARE HOMES (CALE VIEW) LIMITED

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

    Company NameBUPA CARE HOMES (CALE VIEW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09426638
    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 (CALE VIEW) LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is BUPA CARE HOMES (CALE VIEW) LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CORNERSTONE HEALTHCARE WINCANTON LIMITEDFeb 19, 2021Feb 19, 2021
    WAYPOINTS CARE (WINCANTON) LIMITEDFeb 06, 2015Feb 06, 2015

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 8,335,473
    3 pagesSH01

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

    2 pagesCH01

    Satisfaction of charge 094266380007 in full

    4 pagesMR04

    Satisfaction of charge 094266380004 in full

    4 pagesMR04

    Satisfaction of charge 094266380008 in full

    4 pagesMR04

    Satisfaction of charge 094266380005 in full

    4 pagesMR04

    Satisfaction of charge 094266380006 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2025

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 18/06/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Certificate of change of name

    Company name changed cornerstone healthcare wincanton LIMITED\certificate issued on 19/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2025

    RES15

    Notification of Bupa Care Homes (Ans) Limited as a person with significant control on Jun 05, 2025

    2 pagesPSC02

    Cessation of Cornerstone Healthcare Devco Limited as a person with significant control on Jun 05, 2025

    1 pagesPSC07

    Termination of appointment of Jens Kleyenstuber as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Paul Hayes as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Forbes Kerr Stuart as a director on Jun 05, 2025

    1 pagesTM01

    Appointment of Mrs Aileen Waton as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Mr Neil Stephen Barker as a director on Jun 05, 2025

    2 pagesAP01

    Appointment of Bupa Secretaries Limited as a secretary on Jun 05, 2025

    2 pagesAP04

    Registered office address changed from First Floor, Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 Angel Court London EC2R 7HJ on Jun 11, 2025

    1 pagesAD01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Dara Ní Ghadhra as a director on Jan 14, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Director's details changed for Mr Paul Hayes on Jul 23, 2024

    2 pagesCH01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    England
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03155937
    162768400001
    BARKER, Neil Stephen
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandBritish159087650002
    HOOSEN-WEBBER, Thomas Nichol
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandBritish249384870003
    WATON, Aileen
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    ScotlandBritish237290130001
    GRIFFITHS, Lee Richard
    Pullman Way
    Pullman Business Park
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    Secretary
    Pullman Way
    Pullman Business Park
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    194774480001
    BAXENDINE, Andrew John
    Pullman Way
    Pullman Business Park
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    Director
    Pullman Way
    Pullman Business Park
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    EnglandBritish142594340001
    HAYES, Paul Stewart
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandIrish325513010002
    KLEYENSTUBER, Jens
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandGerman254896200002
    NÍ GHADHRA, Dara
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    EnglandIrish250185440001
    STONE, Sally Ann
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    EnglandBritish213710890001
    STONE, William Frederick
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    EnglandBritish39736650001
    STUART, Forbes Kerr
    Angel Court
    EC2R 7HJ London
    1
    England
    Director
    Angel Court
    EC2R 7HJ London
    1
    England
    EnglandBritish158422510001
    VAN ZYL, Johann
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    EnglandBritish279904030001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    England
    Jun 05, 2025
    Angel Court
    EC2R 7HJ London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    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.
    Cornerstone Healthcare Devco Limited
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Feb 17, 2021
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13076820
    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.
    Mrs Sally Ann Stone
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Jun 28, 2019
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    First Floor, Unit 2
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Waypoints Care Group Limited
    Pullman Way
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    Apr 06, 2016
    Pullman Way
    BH24 1HD Ringwood
    Unit 1
    Hampshire
    England
    Yes
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number7356841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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