UKBizDB.co.uk

BUPA CARE HOMES (HH LEEDS) LIMITED

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

This company is commonly known as Bupa Care Homes (hh Leeds) Limited. The company was founded 15 years ago and was given the registration number 06579093. 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 (HH LEEDS) LIMITED
Company Number:06579093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
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 Secretary02 December 2015Active
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
Bridge House, Outwood Lane, Horsforth, Leeds, England, LS18 4UP

Secretary04 September 2009Active
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY

Secretary12 June 2008Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary29 April 2008Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 November 2016Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director02 December 2015Active
Bridge House, Outwood Lane, Horsforth, Leeds, England, LS18 4UP

Director02 December 2015Active
Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, England, NE11 9SZ

Director12 June 2008Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 December 2015Active
Bridge House, Outwood Lane, Horsforth, Leeds, England, LS18 4UP

Director12 June 2008Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Director29 April 2008Active

People with Significant Control

Bupa Care Homes (Hh) 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-09-12Accounts

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
2021-07-05Officers

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 no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.