BUPA CARE HOMES (ANS) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (ANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960990

Incorporation date

18/11/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon09/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon11/02/2025
Appointment of Mr Robert John Edmundson as a director on 2025-02-03
dot icon11/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/02/2023
Change of details for Bupa Care Homes (Cfg) Plc as a person with significant control on 2022-11-21
dot icon23/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 26/11/21
dot icon20/12/2021
Resolutions
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Joan Martina Elliott as a director on 2021-07-02
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon01/04/2021
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2021-03-18
dot icon20/03/2021
Appointment of Mrs Aileen Waton as a director on 2021-03-18
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Termination of appointment of Charles Austen Richardson as a director on 2020-08-14
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Registration of charge 019609900045, created on 2019-01-16
dot icon28/12/2018
Cessation of Bupa Care Homes Group Limited as a person with significant control on 2018-12-20
dot icon27/12/2018
Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 2018-12-20
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Charles Austen Richardson as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of David Emmanuel Hynam as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mrs Rebecca Pearson as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Neil Stephen Barker as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Michael Harrison as a director on 2018-04-27
dot icon01/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-04-27
dot icon22/02/2018
Director's details changed for Ms Catherine Elizabeth Barton on 2018-01-19
dot icon11/12/2017
Director's details changed for Ms Catherine Elizabeth Barton on 2017-12-08
dot icon08/12/2017
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon08/12/2017
Director's details changed for Mrs Joan Martina Elliott on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr David Emmanuel Hynam on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon29/06/2017
Cessation of Bupa Finance Plc as a person with significant control on 2016-06-22
dot icon29/06/2017
Notification of Bupa Care Homes Group Limited as a person with significant control on 2016-06-22
dot icon29/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon20/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon03/10/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-09-27
dot icon30/09/2016
Termination of appointment of Richard Thomas Bowden as a director on 2016-09-30
dot icon11/08/2016
Appointment of Ms. Joan Martina Elliott as a director on 2016-08-11
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/07/2015
Appointment of Mr David Emmanuel Hynam as a director on 2015-07-23
dot icon24/07/2015
Termination of appointment of Andrew John Cannon as a director on 2015-07-23
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Termination of appointment of Andrew Michael Peeler as a director on 2015-02-28
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Andrew Michael Peeler on 2014-07-02
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Steven Michael Los as a director on 2014-07-01
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Termination of appointment of Richard Jackson as a director
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon02/12/2013
Director's details changed for Richard Nicholas Jackson on 2013-11-28
dot icon23/11/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-11-01
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon11/06/2013
Termination of appointment of Tim Seal as a director
dot icon04/06/2013
Termination of appointment of Mark Elliott as a director
dot icon21/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon02/05/2013
Resolutions
dot icon17/04/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-04-16
dot icon16/04/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-03-01
dot icon09/04/2013
Termination of appointment of Oliver Thomas as a director
dot icon09/04/2013
Termination of appointment of Simon Reiter as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Appointment of Andrew John Cannon as a director
dot icon25/01/2013
Director's details changed for Tim John Seal on 2013-01-10
dot icon11/12/2012
Termination of appointment of Mahboob Merchant as a director
dot icon04/12/2012
Appointment of Mr Richard Thomas Bowden as a director
dot icon04/12/2012
Appointment of Andrew Michael Peeler as a director
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Neil Taylor as a director
dot icon17/10/2012
Termination of appointment of Mark Ellerby as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Cancellation of shares. Statement of capital on 2012-01-13
dot icon05/01/2012
Purchase of own shares.
dot icon09/12/2011
Statement of capital on 2011-12-09
dot icon09/12/2011
Statement by directors
dot icon09/12/2011
Solvency statement dated 07/12/11
dot icon09/12/2011
Resolutions
dot icon21/11/2011
Director's details changed for Oliver Henry Dixon Thomas on 2011-11-01
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon13/10/2011
Appointment of Richard Nicholas Jackson as a director
dot icon14/09/2011
Statement of company's objects
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Resolutions
dot icon08/09/2011
Termination of appointment of Tracey Fletcher as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon15/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon15/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon18/11/2009
Termination of appointment of Alistair How as a director
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Director's details changed for Oliver Henry Dixon Thomas on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Paul Elliott on 2009-10-01
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon12/10/2009
Director's details changed for Alistair Maxwell How on 2009-10-01
dot icon12/10/2009
Director's details changed for Neil Robert Taylor on 2009-10-01
dot icon12/10/2009
Director's details changed for Tracey Fletcher on 2009-10-01
dot icon10/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Resolutions
dot icon27/01/2009
Director appointed tim john seal
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Director appointed oliver henry dixon thomas
dot icon15/01/2009
Director appointed mark paul elliott
dot icon15/01/2009
Director appointed tracey fletcher
dot icon15/01/2009
Director appointed alistair maxwell how
dot icon06/11/2008
Return made up to 25/10/08; full list of members
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon29/08/2007
Certificate of change of name
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Ad 02/11/06--------- £ si 10000@1=10000 £ ic 1589998/1599998
dot icon14/11/2006
Nc inc already adjusted 02/11/06
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 25/10/05; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon25/10/2005
Location of register of members
dot icon07/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon05/10/2005
Auditor's resignation
dot icon30/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Director's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05 from: no 1 battersea square battersea london SW11 3PZ
dot icon22/12/2004
Return made up to 25/10/04; full list of members
dot icon06/12/2004
Director's particulars changed
dot icon29/09/2004
Full accounts made up to 2004-03-27
dot icon09/07/2004
Auditor's resignation
dot icon30/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon30/10/2003
Return made up to 25/10/03; full list of members
dot icon14/10/2003
Full accounts made up to 2003-03-29
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon17/06/2003
Declaration of assistance for shares acquisition
dot icon16/05/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 25/10/02; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-30
dot icon01/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon04/11/2001
Return made up to 25/10/01; full list of members
dot icon13/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
New director appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon11/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Declaration of assistance for shares acquisition
dot icon02/04/2001
Declaration of assistance for shares acquisition
dot icon29/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon03/11/2000
Return made up to 25/10/00; full list of members
dot icon02/10/2000
Full group accounts made up to 2000-03-04
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Director resigned
dot icon29/02/2000
Particulars of mortgage/charge
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon09/11/1999
Return made up to 25/10/99; full list of members
dot icon11/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Full group accounts made up to 1999-03-27
dot icon03/02/1999
Full group accounts made up to 1998-03-28
dot icon29/10/1998
Return made up to 25/10/98; full list of members
dot icon26/06/1998
Particulars of mortgage/charge
dot icon02/02/1998
Particulars of mortgage/charge
dot icon02/01/1998
Full group accounts made up to 1997-03-29
dot icon25/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Return made up to 25/10/97; full list of members
dot icon02/09/1997
Director resigned
dot icon31/05/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Full group accounts made up to 1996-03-30
dot icon06/11/1996
Return made up to 25/10/96; full list of members
dot icon23/05/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon01/11/1995
Return made up to 25/10/95; full list of members
dot icon17/10/1995
New director appointed
dot icon07/09/1995
Full accounts made up to 1995-04-01
dot icon11/07/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 25/10/94; full list of members
dot icon22/09/1994
Particulars of mortgage/charge
dot icon22/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Full accounts made up to 1994-04-02
dot icon15/07/1994
Registered office changed on 15/07/94 from: 22-26 paul street london EC2A 4JH
dot icon12/06/1994
New director appointed
dot icon30/11/1993
Return made up to 10/11/93; full list of members
dot icon02/11/1993
Full accounts made up to 1993-04-03
dot icon01/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/08/1993
Director resigned
dot icon25/01/1993
Particulars of mortgage/charge
dot icon25/01/1993
Particulars of mortgage/charge
dot icon21/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon20/01/1993
Particulars of mortgage/charge
dot icon04/12/1992
Return made up to 10/11/92; no change of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Full accounts made up to 1992-03-28
dot icon29/09/1992
Particulars of mortgage/charge
dot icon29/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
New director appointed
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Certificate of change of name
dot icon27/04/1992
Certificate of change of name
dot icon11/02/1992
Full accounts made up to 1991-03-30
dot icon06/12/1991
Return made up to 10/11/91; full list of members
dot icon06/12/1991
Registered office changed on 06/12/91
dot icon12/11/1991
New director appointed
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 26/11/90; full list of members
dot icon19/11/1990
New director appointed
dot icon16/10/1990
Particulars of mortgage/charge
dot icon10/09/1990
Return made up to 10/11/89; full list of members; amend
dot icon24/07/1990
Particulars of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
Return made up to 10/11/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-04-01
dot icon14/06/1989
Full accounts made up to 1988-03-31
dot icon28/03/1989
Return made up to 14/09/88; full list of members
dot icon03/02/1989
Declaration of assistance for shares acquisition
dot icon20/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon09/11/1988
Resolutions
dot icon01/11/1988
Certificate of re-registration from Public Limited Company to Private
dot icon01/11/1988
Re-registration of Memorandum and Articles
dot icon01/11/1988
Application for reregistration from PLC to private
dot icon21/09/1988
Director resigned;new director appointed
dot icon14/09/1988
Secretary resigned;new secretary appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: matcon house london road moreton-in-marsh gloucestershire GL560HJ
dot icon09/05/1988
Particulars of mortgage/charge
dot icon06/04/1988
Return made up to 01/01/88; full list of members
dot icon10/02/1988
Full group accounts made up to 1987-03-31
dot icon17/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon05/05/1987
Registered office changed on 05/05/87 from: hill house 1 little new street london EC4A 3TR
dot icon05/05/1987
Secretary resigned;new secretary appointed
dot icon19/11/1986
Return of allotments
dot icon14/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
New director appointed
dot icon02/11/1986
Particulars of mortgage/charge
dot icon30/10/1986
Company type changed from pri to PLC
dot icon21/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon03/01/1986
Certificate of change of name
dot icon18/11/1985
Miscellaneous
dot icon18/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waton, Aileen
Director
18/03/2021 - Present
39
Harrison, Michael
Director
27/04/2018 - 31/07/2023
62
Kent, Benjamin David Jemphrey
Director
01/09/2005 - 01/11/2007
191
Elliott, Joan Martina
Director
11/08/2016 - 02/07/2021
66
Richardson, Charles Austen
Director
27/04/2018 - 14/08/2020
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA CARE HOMES (ANS) LIMITED

BUPA CARE HOMES (ANS) LIMITED is an(a) Active company incorporated on 18/11/1985 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUPA CARE HOMES (ANS) LIMITED?

toggle

BUPA CARE HOMES (ANS) LIMITED is currently Active. It was registered on 18/11/1985 .

Where is BUPA CARE HOMES (ANS) LIMITED located?

toggle

BUPA CARE HOMES (ANS) LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does BUPA CARE HOMES (ANS) LIMITED do?

toggle

BUPA CARE HOMES (ANS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUPA CARE HOMES (ANS) LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Neil Stephen Barker on 2025-12-08.