This company is commonly known as Bupa Care Homes (partnerships) Limited. The company was founded 36 years ago and was given the registration number 02216429. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 86210 - General medical practice activities.
Name | : | BUPA CARE HOMES (PARTNERSHIPS) LIMITED |
---|---|---|
Company Number | : | 02216429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1988 |
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 | 01 September 2005 | 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 |
3 St Charles Place, Weybridge, KT13 8XJ | Secretary | 01 May 1996 | Active |
9 Grove Farm Park, Northwood, HA6 2BQ | Secretary | - | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 30 June 1998 | Active |
23 Midgley Drive, Sutton Coldfield, B74 2TW | Secretary | 18 November 1996 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 November 1996 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 September 2016 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG | Director | 18 November 1996 | 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 |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 27 January 1998 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 August 2016 | Active |
Bupa House 15-19, Bloomsbury Way, London, England, WC1A 2BA | Director | 20 September 2006 | Active |
102 Regents Park Road, Ground Floor Flat, London, NW1 8UG | Director | - | Active |
Ivydene, 4 Stevens Street, Alderley Edge, SK9 7NL | Director | 20 September 2006 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 November 2007 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ | Director | 05 October 1998 | Active |
Woodhill, Cross In Hand, Heathfield, TN21 0TP | Director | 06 July 1993 | Active |
159 Main Road, Sheepy Magna, Atherstone, CV9 3QU | Director | 03 June 2003 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 July 2015 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 October 2011 | Active |
The Hollies 4 South Avenue, Stoke Park, Coventry, CV2 4DR | Director | 05 October 1998 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
18 The Avenue, Rowledge, Farnham, GU10 4BD | Director | 03 June 2003 | Active |
2 Willowbank Printshop Lane, Darwen, BB3 2QF | Director | 05 October 1998 | Active |
28 Denham Road, Epsom, KT17 3AA | Director | 23 May 2008 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 05 August 2013 | Active |
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU | Director | - | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 01 July 2014 | Active |
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 | : |
|
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 | : |
|
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 |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-12-03 | Capital | Capital allotment shares. | 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 |
2021-06-25 | Confirmation statement | Confirmation statement with 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 |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.