UKBizDB.co.uk

BUPA CARE HOMES (BNH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bupa Care Homes (bnh) Limited. The company was founded 37 years ago and was given the registration number 02079932. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUPA CARE HOMES (BNH) LIMITED
Company Number:02079932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 September 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 July 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 March 2021Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Secretary-Active
29 West House Court, Broken Cross, Macclesfield, SK10 3NZ

Secretary21 December 1994Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Secretary29 December 1995Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Secretary23 September 1994Active
94 London Road, Stanmore, HA7 4NS

Secretary30 April 1996Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Director-Active
26 Regency House, Osnaburgh Street, London, NW1 3NB

Director-Active
Hillside Lye Green, Crowborough, TN6 1UU

Director-Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 September 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
9 Aldenham Road, Radlett, WD7 8AU

Director-Active
3, Orchard House, Manor House Drive, Ascot, SL5 7LL

Director21 December 1994Active
6 Netherfield Road, Harpenden, AL5 2AG

Director06 October 1993Active
22 Charleville Road, London, W14 9JH

Director14 December 1994Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 February 2013Active
29 West House Court, Broken Cross, Macclesfield, SK10 3NZ

Director21 December 1994Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director30 April 1996Active
29 Magnolia Dene, Hazlemere, HP15 7QE

Director01 January 2002Active
47 Ennerdale Road, Kew, Richmond, TW9 2DN

Director-Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director30 April 1996Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
Bupa House 15-19, Bloomsbury Way, London, England, WC1A 2BA

Director20 September 2006Active
44 Carrwood Road, Pownall Park, Wilmslow, SK9 5DN

Director21 December 1994Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director10 November 1995Active
Ivydene, 4 Stevens Street, Alderley Edge, SK9 7NL

Director20 September 2006Active
Churchlands Church Street, Hargrave, NN9 6BW

Director21 December 1994Active
9 Nightingale Shott, Egham, TW20 9SU

Director01 November 2007Active
The Old Laundry & Stables, Abbey Place, Thorney, PE6 0QA

Director06 October 1993Active
Brambletye, New Mill Road, Finchampstead, RG40 4QT

Director21 December 1994Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director18 April 2000Active

People with Significant Control

Bupa Care Homes (Ans) Limited
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bupa Care Homes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House, Outwood Lane, Leeds, United Kingdom, LS18 4UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.