UKBizDB.co.uk

BUPA CARE HOMES (PARTNERSHIPS) LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

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 Secretary01 September 2005Active
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
3 St Charles Place, Weybridge, KT13 8XJ

Secretary01 May 1996Active
9 Grove Farm Park, Northwood, HA6 2BQ

Secretary-Active
94 London Road, Stanmore, HA7 4NS

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

Secretary18 November 1996Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 November 1996Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 September 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG

Director18 November 1996Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

Director27 January 1998Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director27 January 1998Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director11 August 2016Active
Bupa House 15-19, Bloomsbury Way, London, England, WC1A 2BA

Director20 September 2006Active
102 Regents Park Road, Ground Floor Flat, London, NW1 8UG

Director-Active
Ivydene, 4 Stevens Street, Alderley Edge, SK9 7NL

Director20 September 2006Active
9 Nightingale Shott, Egham, TW20 9SU

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

Director27 April 2018Active
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ

Director05 October 1998Active
Woodhill, Cross In Hand, Heathfield, TN21 0TP

Director06 July 1993Active
159 Main Road, Sheepy Magna, Atherstone, CV9 3QU

Director03 June 2003Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 July 2015Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 October 2011Active
The Hollies 4 South Avenue, Stoke Park, Coventry, CV2 4DR

Director05 October 1998Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

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

Director21 June 2010Active
18 The Avenue, Rowledge, Farnham, GU10 4BD

Director03 June 2003Active
2 Willowbank Printshop Lane, Darwen, BB3 2QF

Director05 October 1998Active
28 Denham Road, Epsom, KT17 3AA

Director23 May 2008Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director05 August 2013Active
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU

Director-Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director01 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-03Capital

Capital allotment shares.

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
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.