This company is commonly known as Bupa Health At Work Limited. The company was founded 48 years ago and was given the registration number 01230114. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BUPA HEALTH AT WORK LIMITED |
---|---|---|
Company Number | : | 01230114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1975 |
End of financial year | : | 31 December 2020 |
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 | 30 June 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 01 July 2014 | Active |
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD | Secretary | - | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Secretary | 23 September 1994 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | 20 March 1998 | Active |
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD | Director | - | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 April 2011 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
29 Stapleton Hall Road, London, N4 3QE | Director | 18 November 2001 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 18 October 1995 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 02 November 2009 | Active |
13 Craven Gardens, Wimbledon, London, SW19 8LU | Director | 20 March 1998 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 January 2002 | Active |
47 Ennerdale Road, Kew, Richmond, TW9 2DN | Director | - | Active |
82 Nelson Road, London, N8 9RT | Director | 18 October 1995 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 22 April 2013 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 April 2011 | Active |
'Niblicks', Pond Road, Hook Heath, Woking, GU22 0JE | Director | 04 December 2006 | Active |
Niblicks Pond Road, Hook Heath, Woking, GU22 0JZ | Director | 20 March 1998 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 19 April 2013 | Active |
51 Exchange Building, 132 Commercial Street, London, E1 6NG | Director | 15 October 2001 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 November 2007 | Active |
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE | Director | 04 February 1999 | Active |
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR | Director | 15 October 2001 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 01 September 2005 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | 23 September 1994 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 01 August 2001 | Active |
81 Castle Road, St. Albans, AL1 5DQ | Director | - | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 03 November 2008 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 May 2008 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 01 December 2012 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
Bupa Occupational Health 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 | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-11 | Dissolution | Dissolution application strike off company. | Download |
2021-08-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-26 | Capital | Legacy. | Download |
2021-08-26 | Insolvency | Legacy. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | 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 |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-08 | Officers | Change corporate director company with change date. | Download |
2017-12-08 | Officers | Change corporate secretary company with change date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.