BUPA CARE HOMES (CARRICK) LIMITED

BUPA CARE HOMES (CARRICK) LIMITED

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

    Company NameBUPA CARE HOMES (CARRICK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151487
    JurisdictionScotland
    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 CARE HOMES (CARRICK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUPA CARE HOMES (CARRICK) LIMITED located?

    Registered Office Address
    39 Victoria Road
    Glasgow
    G78 1NQ
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CARRICK CARE HOMES LIMITEDJun 17, 1994Jun 17, 1994

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 12, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To pay a pre-liquidation dividend of £22,694,531 settled in specie by distributing the inter-company receivable of the same amount to the company's parent, bupa care homes (ans) LIMITED 11/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 20, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 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

    27 pagesAA

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Neil Stephen Barker as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Barton as a director on Apr 27, 2018

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

    Director's details changed for Ms Catherine Elizabeth Barton on Jan 19, 2018

    2 pagesCH01

    Director's details changed for Ms Catherine Elizabeth Barton on Dec 08, 2017

    2 pagesCH01

    Change of details for Bupa Care Homes (Ans) Limited 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

    Who are the officers of BUPA CARE HOMES (CARRICK) 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
    39 Victoria Road
    Glasgow
    G78 1NQ
    Director
    39 Victoria Road
    Glasgow
    G78 1NQ
    EnglandBritishAccountant159087650001
    HARRISON, Michael
    39 Victoria Road
    Glasgow
    G78 1NQ
    Director
    39 Victoria Road
    Glasgow
    G78 1NQ
    United KingdomBritishDirector241166230001
    BRODIE, Patricia Elizabeth
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    Secretary
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    British43990790001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishSolicitor6658190001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ANDERSON, Mark
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Director
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    BritishDirector55615000002
    BARTON, Catherine Elizabeth
    39 Victoria Road
    Glasgow
    G78 1NQ
    Director
    39 Victoria Road
    Glasgow
    G78 1NQ
    United KingdomBritishCompany Director206964340004
    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
    BRODIE, Patricia Elizabeth
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    Director
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    BritishDirector43990790001
    BRODIE, Steven Ben
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    Director
    14 Bellevue Road
    KA9 1NW Prestwick
    Ayrshire
    ScotlandBritishCompany Director871760001
    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
    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
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishDirector40582650004
    ELLIOTT, Joan Martina
    39 Victoria Road
    Glasgow
    G78 1NQ
    Director
    39 Victoria Road
    Glasgow
    G78 1NQ
    EnglandBritishFinance Director 309829120001
    GARVIE, Ann
    Russell Drive
    G61 3BB Bearsden
    49
    East Dunbartonshire
    Scotland
    Director
    Russell Drive
    G61 3BB Bearsden
    49
    East Dunbartonshire
    Scotland
    United KingdomBritishDirector134693140001
    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
    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
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    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
    MACLENNAN, Barbara
    6 Burns Avenue
    PA7 5BN Bishopton
    Renfrewshire
    Director
    6 Burns Avenue
    PA7 5BN Bishopton
    Renfrewshire
    BritishDirector42279500001
    MACLENNAN, Gordon
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    Director
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritishCompany Director15514720001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    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
    PICKEN, Jonathan Stephen
    39 Victoria Road
    Glasgow
    G78 1NQ
    Director
    39 Victoria Road
    Glasgow
    G78 1NQ
    United KingdomBritishFinance Director189611450001
    REITER, Simon Philip
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishFinance Director135845570001
    TAYLOR, Neil Robert
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishRegional Director256549290001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

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

    Does BUPA CARE HOMES (CARRICK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 24, 2003
    Delivered On Mar 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    644 old edinburgh road, uddingston--title number LAN47669.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 06, 2003Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at saracen street, glasgow extending to 0.45 hectares--title number gla 153083.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 21, 2003Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dwellinghouse known as "shalimar", 102 ayr road, prestwicktogether with the solum thereof and ground attached.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 19, 2002Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects on the north west side of victoria road, barrhead known as and forming 39 victoria road, barrhead, glasgow (title number REN11954).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 19, 2002Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 10, 1999
    Delivered On Sep 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    39-43 corbett street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 27, 1999Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 29, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at ayr road,carrick.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 11, 1998Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 20, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Eastbank nursing home, 98 gartocher road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1997Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 20, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Millview nursing home, 120-124 carlibar road, barrhead.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1997Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 20, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Deanfield nursing home, 40 deanfield quadrant, penilee, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1997Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 03, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 1997Registration of a charge (410)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (419a)

    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