This company is commonly known as Bupa Care Homes (cfg) Plc. The company was founded 38 years ago and was given the registration number 01969735. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BUPA CARE HOMES (CFG) PLC |
---|---|---|
Company Number | : | 01969735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 15 May 2023 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 July 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 18 March 2021 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Secretary | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Secretary | 20 May 2013 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Secretary | 01 July 2019 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Secretary | 01 January 2016 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 30 June 1998 | Active |
23 Midgley Drive, Sutton Coldfield, B74 2TW | Secretary | - | Active |
32 Far Street, Bradmore, Nottingham, NG11 6PF | Director | 01 August 1994 | Active |
C/ Atalayuela, 13, 28120 Ciudad, Santo Domingo, Madrid, Spain, | Director | 29 July 2008 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | - | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 17 November 2016 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 December 2012 | Active |
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG | Director | - | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 February 2013 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 27 January 1998 | Active |
2 Malvern Terrace, London, N1 1HR | Director | 13 November 1995 | Active |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 06 January 1998 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 August 2016 | Active |
16 Ingram Road, London, N2 9QA | Director | - | Active |
Flat 1, 8 Queen Anne's Gate, London, SW7 5NU | Director | 02 October 1996 | Active |
22 Spencer Road, East Molesey, KT8 0SP | Director | 06 January 1998 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 November 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
Woodhill, Cross In Hand, Heathfield, TN21 0TP | Director | 02 October 1996 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 July 2015 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 February 2015 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 06 January 1998 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
35 Chester Road, Chigwell, IG7 6AH | Director | 02 October 1996 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 May 2008 | Active |
Bupa Finance Plc | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Bupa Investments Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Legacy. | Download |
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-01 | Incorporation | Re registration memorandum articles. | Download |
2023-03-01 | Resolution | Resolution. | Download |
2023-03-01 | Change of name | Certificate re registration public limited company to private. | Download |
2023-03-01 | Change of name | Reregistration public to private company. | Download |
2023-02-28 | Incorporation | Memorandum articles. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Capital | Capital allotment shares. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.