This company is commonly known as Bupa Care Homes (hh Scunthorpe) Limited. The company was founded 16 years ago and was given the registration number 06392601. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | BUPA CARE HOMES (HH SCUNTHORPE) LIMITED |
---|---|---|
Company Number | : | 06392601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2007 |
End of financial year | : | 30 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 | 02 December 2015 | 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 |
12, Nevern Crescent, Ingleby Barwick, TS17 5EX | Secretary | 04 September 2009 | Active |
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY | Secretary | 16 November 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 08 October 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 17 November 2016 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 August 2016 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 02 December 2015 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, England, LS18 4UP | Director | 02 December 2015 | Active |
The Manorhouse, Holywell, NE25 0LJ | Director | 16 November 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 02 December 2015 | Active |
78 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PY | Director | 16 November 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 08 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-11 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | 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 no updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.