UKBizDB.co.uk

BUPA CARE HOMES (CFG) PLC

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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 Secretary15 May 2023Active
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
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Secretary01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Secretary20 May 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Secretary01 July 2019Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Secretary01 January 2016Active
94 London Road, Stanmore, HA7 4NS

Secretary30 June 1998Active
23 Midgley Drive, Sutton Coldfield, B74 2TW

Secretary-Active
32 Far Street, Bradmore, Nottingham, NG11 6PF

Director01 August 1994Active
C/ Atalayuela, 13, 28120 Ciudad, Santo Domingo, Madrid, Spain,

Director29 July 2008Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

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

Director17 November 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 December 2012Active
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG

Director-Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 February 2013Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director27 January 1998Active
2 Malvern Terrace, London, N1 1HR

Director13 November 1995Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director06 January 1998Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
16 Ingram Road, London, N2 9QA

Director-Active
Flat 1, 8 Queen Anne's Gate, London, SW7 5NU

Director02 October 1996Active
22 Spencer Road, East Molesey, KT8 0SP

Director06 January 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 November 2007Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
Woodhill, Cross In Hand, Heathfield, TN21 0TP

Director02 October 1996Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 July 2015Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 February 2015Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director06 January 1998Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director01 September 2005Active
35 Chester Road, Chigwell, IG7 6AH

Director02 October 1996Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 May 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Legacy.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Appoint corporate secretary company with name date.

Download
2023-03-01Incorporation

Re registration memorandum articles.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Change of name

Certificate re registration public limited company to private.

Download
2023-03-01Change of name

Reregistration public to private company.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.