BUPA CARE HOMES (CALE VIEW) LIMITED: Filings
Overview
| Company Name | BUPA CARE HOMES (CALE VIEW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09426638 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BUPA CARE HOMES (CALE VIEW) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Neil Stephen Barker on Dec 08, 2025 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 094266380007 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 094266380004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 094266380008 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 094266380005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 094266380006 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Certificate of change of name Company name changed cornerstone healthcare wincanton LIMITED\certificate issued on 19/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Bupa Care Homes (Ans) Limited as a person with significant control on Jun 05, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Cornerstone Healthcare Devco Limited as a person with significant control on Jun 05, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jens Kleyenstuber as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hayes as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Forbes Kerr Stuart as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Aileen Waton as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Stephen Barker as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Bupa Secretaries Limited as a secretary on Jun 05, 2025 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Dara Ní Ghadhra as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||||||
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