BUPA CARE HOMES (BNH) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (BNH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079932

Incorporation date

03/12/1986

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 03/12/1986)
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 icon12/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon11/02/2025
Appointment of Mr Thomas Nichol Hoosen-Webber 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 icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
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 icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
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 no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of Joan Martina Elliott as a director on 2021-07-02
dot icon05/07/2021
Appointment of Mrs Rebecca Pearson as a director on 2021-07-02
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon19/03/2021
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 icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Satisfaction of charge 30 in full
dot icon28/01/2019
Satisfaction of charge 33 in full
dot icon28/01/2019
Satisfaction of charge 23 in full
dot icon28/01/2019
Satisfaction of charge 28 in full
dot icon28/01/2019
Satisfaction of charge 5 in full
dot icon28/01/2019
Satisfaction of charge 3 in full
dot icon28/01/2019
Satisfaction of charge 7 in full
dot icon28/01/2019
Satisfaction of charge 32 in full
dot icon28/01/2019
Satisfaction of charge 21 in full
dot icon28/01/2019
Satisfaction of charge 35 in full
dot icon28/01/2019
Satisfaction of charge 11 in full
dot icon28/01/2019
Satisfaction of charge 27 in full
dot icon28/01/2019
Satisfaction of charge 20 in full
dot icon28/01/2019
Satisfaction of charge 2 in full
dot icon28/01/2019
Satisfaction of charge 19 in full
dot icon28/01/2019
Satisfaction of charge 34 in full
dot icon28/01/2019
Satisfaction of charge 12 in full
dot icon28/01/2019
Satisfaction of charge 4 in full
dot icon28/01/2019
Satisfaction of charge 8 in full
dot icon28/01/2019
Satisfaction of charge 26 in full
dot icon28/01/2019
Satisfaction of charge 25 in full
dot icon28/01/2019
Satisfaction of charge 15 in full
dot icon28/01/2019
Satisfaction of charge 9 in full
dot icon28/01/2019
Satisfaction of charge 24 in full
dot icon28/01/2019
Satisfaction of charge 1 in full
dot icon28/01/2019
Satisfaction of charge 29 in full
dot icon28/01/2019
Satisfaction of charge 22 in full
dot icon28/01/2019
Satisfaction of charge 6 in full
dot icon28/01/2019
Satisfaction of charge 16 in full
dot icon28/01/2019
Satisfaction of charge 31 in full
dot icon28/01/2019
Satisfaction of charge 14 in full
dot icon28/01/2019
Satisfaction of charge 18 in full
dot icon28/01/2019
Satisfaction of charge 10 in full
dot icon28/01/2019
Satisfaction of charge 36 in full
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/06/2018
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
Appointment of Mr Neil Stephen Barker 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
Termination of appointment of Jonathan Stephen Picken as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Michael Harrison 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
Change of details for Bupa Care Homes (Ans) Limited as a person with significant control 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 Mrs Joan Martina Elliott 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 icon27/09/2017
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 Care Homes Group Limited as a person with significant control on 2016-11-29
dot icon29/06/2017
Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 2016-11-29
dot icon29/06/2017
Notification of Bupa Care Homes Group Limited as a person with significant control on 2016-04-06
dot icon23/11/2016
Termination of appointment of David Emmanuel Hynam as a director on 2016-11-17
dot icon03/10/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-09-27
dot icon16/08/2016
All of the property or undertaking has been released from charge 14
dot icon16/08/2016
All of the property or undertaking has been released from charge 9
dot icon16/08/2016
All of the property or undertaking has been released from charge 16
dot icon16/08/2016
All of the property or undertaking has been released from charge 15
dot icon16/08/2016
All of the property or undertaking has been released from charge 18
dot icon16/08/2016
All of the property or undertaking has been released from charge 12
dot icon16/08/2016
All of the property or undertaking has been released from charge 24
dot icon16/08/2016
All of the property or undertaking has been released from charge 26
dot icon16/08/2016
All of the property or undertaking has been released from charge 29
dot icon16/08/2016
All of the property or undertaking has been released from charge 27
dot icon16/08/2016
All of the property or undertaking has been released from charge 28
dot icon11/08/2016
Appointment of Ms. Joan Martina Elliott as a director on 2016-08-11
dot icon28/07/2016
All of the property or undertaking has been released from charge 1
dot icon28/07/2016
All of the property or undertaking has been released from charge 2
dot icon28/07/2016
All of the property or undertaking has been released from charge 3
dot icon28/07/2016
All of the property or undertaking has been released from charge 7
dot icon28/07/2016
All of the property or undertaking has been released from charge 3
dot icon28/07/2016
All of the property or undertaking has been released from charge 4
dot icon28/07/2016
All of the property or undertaking has been released from charge 5
dot icon28/07/2016
All of the property or undertaking has been released from charge 6
dot icon28/07/2016
All of the property or undertaking has been released from charge 8
dot icon28/07/2016
All of the property or undertaking has been released from charge 10
dot icon28/07/2016
All of the property or undertaking has been released from charge 11
dot icon28/07/2016
All of the property or undertaking has been released from charge 3
dot icon28/07/2016
All of the property or undertaking has been released from charge 4
dot icon28/07/2016
All of the property or undertaking has been released from charge 5
dot icon28/07/2016
All of the property or undertaking has been released from charge 6
dot icon28/07/2016
All of the property or undertaking has been released from charge 21
dot icon28/07/2016
All of the property or undertaking has been released from charge 22
dot icon28/07/2016
All of the property or undertaking has been released from charge 20
dot icon28/07/2016
All of the property or undertaking has been released from charge 19
dot icon28/07/2016
All of the property or undertaking has been released from charge 25
dot icon28/07/2016
All of the property or undertaking has been released from charge 4
dot icon28/07/2016
All of the property or undertaking has been released from charge 23
dot icon28/07/2016
All of the property or undertaking has been released from charge 6
dot icon28/07/2016
All of the property or undertaking has been released from charge 5
dot icon28/07/2016
All of the property or undertaking has been released from charge 30
dot icon28/07/2016
All of the property or undertaking has been released from charge 7
dot icon28/07/2016
All of the property or undertaking has been released from charge 33
dot icon28/07/2016
All of the property or undertaking has been released from charge 34
dot icon28/07/2016
All of the property or undertaking has been released from charge 31
dot icon28/07/2016
All of the property or undertaking has been released from charge 32
dot icon28/07/2016
All of the property or undertaking has been released from charge 35
dot icon28/07/2016
All of the property or undertaking has been released from charge 36
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 icon08/04/2016
Satisfaction of charge 37 in full
dot icon08/04/2016
Satisfaction of charge 38 in full
dot icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
dot icon12/08/2015
Annual return made up to 2015-08-02 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 icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Andrew Michael Peeler on 2014-07-02
dot icon24/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Appointment of Andrew Michael Peeler 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 icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Part of the property or undertaking has been released and no longer forms part of charge 37
dot icon27/02/2014
Part of the property or undertaking has been released and no longer forms part of charge 38
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 icon03/12/2013
Director's details changed for Richard Nicholas Jackson on 2013-11-28
dot icon10/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon06/08/2013
Resolutions
dot icon06/08/2013
Particulars of variation of rights attached to shares
dot icon06/08/2013
Consolidation of shares on 2013-08-01
dot icon06/08/2013
Redenomination of shares. Statement of capital 2013-08-01
dot icon06/08/2013
Resolutions
dot icon11/06/2013
Termination of appointment of Tim Seal as a director
dot icon05/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Mark Elliott as a director
dot icon20/05/2013
Termination of appointment of Nicholas Beazley as a director
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 icon11/12/2012
Termination of appointment of Mahboob Merchant as a director
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 icon17/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 37
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon09/12/2011
Statement by directors
dot icon09/12/2011
Solvency statement dated 07/12/11
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of capital on 2011-12-09
dot icon21/11/2011
Director's details changed for Oliver Henry Dixon Thomas on 2011-11-01
dot icon13/10/2011
Appointment of Richard Nicholas Jackson as a director
dot icon08/09/2011
Termination of appointment of Tracey Fletcher as a director
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon25/08/2010
Statement of company's objects
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Resolutions
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon16/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
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 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 icon13/10/2009
Director's details changed for Tim John Seal on 2009-10-01
dot icon13/10/2009
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 Alistair Maxwell How 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 Neil Robert Taylor on 2009-10-01
dot icon12/10/2009
Director's details changed for Tracey Fletcher on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon10/10/2009
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 icon14/05/2009
Return made up to 07/05/09; full list of members
dot icon24/02/2009
Resolutions
dot icon27/01/2009
Director appointed tim john seal
dot icon22/01/2009
Director appointed simon philip reiter
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon21/05/2008
Return made up to 07/05/08; full list of members
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 icon05/07/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 07/05/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon10/10/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon05/07/2005
Return made up to 07/05/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon16/06/2004
Return made up to 07/05/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Director's particulars changed
dot icon01/08/2003
Certificate of change of name
dot icon06/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon16/06/2003
Return made up to 07/05/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 07/05/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon23/07/2002
Director's particulars changed
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Memorandum and Articles of Association
dot icon06/06/2001
Return made up to 07/05/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 07/05/00; full list of members
dot icon07/06/2000
Location of register of members
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Resolutions
dot icon03/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Resolutions
dot icon16/11/1999
Director's particulars changed
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon15/06/1999
Return made up to 07/05/99; full list of members
dot icon10/06/1999
Location of register of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Registered office changed on 17/11/98 from: bupa house 15-19 bloomsbury way london WC1A 2BA
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon12/11/1998
Resolutions
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Director's particulars changed
dot icon01/07/1998
Return made up to 07/05/98; full list of members
dot icon25/11/1997
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 07/05/97; full list of members
dot icon08/06/1997
Location of register of members address changed
dot icon07/04/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon29/01/1997
Auditor's resignation
dot icon16/09/1996
Registered office changed on 16/09/96 from: 24-27 essex street london WC2R 3AX
dot icon31/07/1996
Auditor's resignation
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon19/07/1996
Return made up to 07/05/96; full list of members
dot icon08/07/1996
Registered office changed on 08/07/96 from: wilderspool house greenalls avenue warrington WA4 6RH
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New secretary appointed
dot icon23/05/1996
Certificate of change of name
dot icon13/05/1996
New director appointed
dot icon09/05/1996
Certificate of change of name
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
Secretary resigned;director resigned
dot icon25/02/1996
Director resigned
dot icon10/01/1996
Registered office changed on 10/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon26/10/1995
Full accounts made up to 1995-01-01
dot icon22/09/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon20/06/1995
Return made up to 07/05/95; full list of members
dot icon24/04/1995
Director resigned
dot icon27/01/1995
Certificate of change of name
dot icon27/01/1995
Certificate of change of name
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Ad 20/12/94--------- us$ si 157@1=157 us$ ic 0/157
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Us$ nc 0/157 20/12/94
dot icon12/01/1995
Auditor's resignation
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Secretary resigned;director resigned
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Registered office changed on 10/01/95 from: 15 essex street london WC2R 3AX
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon26/10/1994
Director resigned;new director appointed
dot icon10/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Director's particulars changed
dot icon26/05/1994
Return made up to 07/05/94; full list of members
dot icon05/11/1993
New director appointed
dot icon05/11/1993
New director appointed
dot icon20/10/1993
Director resigned
dot icon26/05/1993
Director resigned
dot icon25/05/1993
Return made up to 07/05/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon20/10/1992
Memorandum and Articles of Association
dot icon25/09/1992
Registered office changed on 25/09/92 from: 15 essex street london WC2R 3AX
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 07/05/92; full list of members
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Director resigned
dot icon21/02/1992
Registered office changed on 21/02/92 from: dolphyn court great turnstile lincoln's inn fields london WC1V 7JU
dot icon17/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Resolutions
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon09/01/1992
Secretary resigned;director resigned
dot icon09/01/1992
Director resigned
dot icon09/01/1992
New secretary appointed;new director appointed
dot icon15/10/1991
Director resigned
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Statement of affairs
dot icon16/07/1991
Ad 19/12/90--------- £ si 155@1
dot icon19/06/1991
Return made up to 07/05/91; full list of members
dot icon10/06/1991
Ad 19/12/90--------- £ si 155@1=155 £ ic 2/157
dot icon24/05/1991
Certificate of change of name
dot icon14/05/1991
Director resigned
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
New director appointed
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
£ nc 100/50000 10/12/90
dot icon29/11/1990
Resolutions
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1990
Return made up to 07/05/90; full list of members
dot icon29/06/1990
Full accounts made up to 1989-08-31
dot icon26/03/1990
Director resigned;new director appointed
dot icon15/03/1990
Certificate of change of name
dot icon08/03/1990
Accounting reference date extended from 31/08 to 31/12
dot icon06/03/1990
Certificate of change of name
dot icon31/01/1990
Registered office changed on 31/01/90 from: provident house 24 - 27 essex street london WC2R 3AX
dot icon29/01/1990
Director resigned;new director appointed
dot icon29/01/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
Registered office changed on 29/01/90 from: homelife house 26-32 oxford road bournemouth dorset BH8 8EZ
dot icon16/10/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Full accounts made up to 1988-08-31
dot icon20/04/1989
Return made up to 14/02/89; full list of members
dot icon14/03/1988
Full accounts made up to 1987-08-31
dot icon24/02/1988
Return made up to 04/01/88; full list of members
dot icon10/08/1987
Registered office changed on 10/08/87 from: queensway house queensway new milton hampshire BH25 5NR
dot icon16/01/1987
Accounting reference date notified as 31/08
dot icon05/12/1986
Registered office changed on 05/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1986
Certificate of 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
Walker, Jean Ann
Director
30/04/1996 - 28/02/1997
1
Kent, Benjamin David Jemphrey
Director
01/09/2005 - 01/11/2007
191
Elliott, Joan Martina
Director
11/08/2016 - 02/07/2021
66

Persons with Significant Control

0

No PSC data available.

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 (BNH) LIMITED

BUPA CARE HOMES (BNH) LIMITED is an(a) Active company incorporated on 03/12/1986 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 3 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 (BNH) LIMITED?

toggle

BUPA CARE HOMES (BNH) LIMITED is currently Active. It was registered on 03/12/1986 .

Where is BUPA CARE HOMES (BNH) LIMITED located?

toggle

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

What does BUPA CARE HOMES (BNH) LIMITED do?

toggle

BUPA CARE HOMES (BNH) 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 (BNH) LIMITED?

toggle

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