UKBizDB.co.uk

BUPA WELLNESS GROUP LIMITED

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

This company is commonly known as Bupa Wellness Group Limited. The company was founded 28 years ago and was given the registration number 03145816. 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 WELLNESS GROUP LIMITED
Company Number:03145816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1996
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 Secretary01 September 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

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

Corporate Director01 July 2014Active
26 Moore Street, London, SW3 2QW

Secretary31 October 1997Active
5 Peters Close, Stanmore, HA7 4SB

Secretary24 January 1996Active
52 Chilton Road, Kew, Richmond, TW9 4JB

Secretary31 January 1997Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Secretary04 April 1996Active
94 London Road, Stanmore, HA7 4NS

Secretary29 January 1999Active
83 Leonard Street, London, EC2A 4QS

Corporate Secretary12 January 1996Active
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
55 Campden Hill Road, Kensington, London, W8 7DY

Director03 April 1996Active
29 Stapleton Hall Road, London, N4 3QE

Director18 November 2001Active
2116 31st Street, Manhattan Beach, 90266

Director06 May 1997Active
26 Moore Street, London, SW3 2QW

Director17 July 1997Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director29 January 1999Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director02 November 2009Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 January 2002Active
243 South Muirfield Road, Los Angeles, California Usa, FOREIGN

Director01 July 1996Active
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
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director19 April 2013Active
Southernwood Parsonage Lane, Farnham Common, Slough, SL2 3PA

Director24 January 1996Active
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

Director29 January 1999Active
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR

Director15 October 2001Active
Flat 703 7 High Holborn, London, WC1V 6DR

Director30 September 1997Active
Little Stream, Sunning Hill Road, Ascot, SL5 9JZ

Director04 April 1996Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director01 September 2005Active
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

Director29 January 1999Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active

People with Significant Control

Bupa Finance Plc
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 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

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
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

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 secretary company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Officers

Change corporate 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
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.