UKBizDB.co.uk

BUPA HEALTH AT WORK LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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 Secretary30 June 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director01 July 2014Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Secretary-Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Secretary23 September 1994Active
94 London Road, Stanmore, HA7 4NS

Secretary20 March 1998Active
Well Cottage, Eggington, North Leighton Buzzard, LU7 9PD

Director-Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 April 2011Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
29 Stapleton Hall Road, London, N4 3QE

Director18 November 2001Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director18 October 1995Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director02 November 2009Active
13 Craven Gardens, Wimbledon, London, SW19 8LU

Director20 March 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 January 2002Active
47 Ennerdale Road, Kew, Richmond, TW9 2DN

Director-Active
82 Nelson Road, London, N8 9RT

Director18 October 1995Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director22 April 2013Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 April 2011Active
'Niblicks', Pond Road, Hook Heath, Woking, GU22 0JE

Director04 December 2006Active
Niblicks Pond Road, Hook Heath, Woking, GU22 0JZ

Director20 March 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director19 April 2013Active
51 Exchange Building, 132 Commercial Street, London, E1 6NG

Director15 October 2001Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 November 2007Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director04 February 1999Active
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR

Director15 October 2001Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director01 September 2005Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director23 September 1994Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director01 September 2005Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director01 August 2001Active
81 Castle Road, St. Albans, AL1 5DQ

Director-Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director03 November 2008Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

Director01 December 2012Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2014Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2021-08-26Capital

Capital statement capital company with date currency figure.

Download
2021-08-26Capital

Legacy.

Download
2021-08-26Insolvency

Legacy.

Download
2021-08-26Resolution

Resolution.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-12-08Officers

Change corporate director company with change date.

Download
2017-12-08Officers

Change corporate secretary company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Address

Change registered office address company with date old address new address.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.