UKBizDB.co.uk

OCCUPATIONAL HEALTH CARE LIMITED

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

This company is commonly known as Occupational Health Care Limited. The company was founded 28 years ago and was given the registration number 03062724. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OCCUPATIONAL HEALTH CARE LIMITED
Company Number:03062724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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 Secretary30 June 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director02 August 2023Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director31 March 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director14 June 2022Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary24 May 1995Active
Rudges Hill, Ramsden, Chipping Norton, OX7 3AT

Secretary30 November 1995Active
94 London Road, Stanmore, HA7 4NS

Secretary07 November 1997Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 April 2011Active
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 Hill Farm, Wichenford, Worcester, WR6 6YY

Director30 November 1995Active
29 Stapleton Hall Road, London, N4 3QE

Director18 November 2001Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 May 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 May 2018Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director07 November 1997Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director02 November 2009Active
Mayzells Cottage, Collingbourne Kingston, Marlborough, England, SN8 3SD

Director07 June 1995Active
13 Craven Gardens, Wimbledon, London, SW19 8LU

Director27 March 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 January 2002Active
82 Nelson Road, London, N8 9RT

Director07 November 1997Active
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
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
Springfold Cottage, Three Gates Lane, Haslemere, GU27 2LD

Director24 May 1995Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 May 2018Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director24 May 1995Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

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

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

Director01 July 2014Active
1 Ecton Brook Road, Northampton, NN3 5EA

Director27 November 1995Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

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

Director07 November 1997Active

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
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.