BUPA CARE HOMES (CALE VIEW) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (CALE VIEW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09426638

Incorporation date

06/02/2015

Size

Small

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon28/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon12/09/2025
Satisfaction of charge 094266380007 in full
dot icon12/09/2025
Satisfaction of charge 094266380004 in full
dot icon12/09/2025
Satisfaction of charge 094266380008 in full
dot icon12/09/2025
Satisfaction of charge 094266380005 in full
dot icon12/09/2025
Satisfaction of charge 094266380006 in full
dot icon09/09/2025
Accounts for a small company made up to 2025-03-31
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon19/06/2025
Certificate of change of name
dot icon18/06/2025
Cessation of Cornerstone Healthcare Devco Limited as a person with significant control on 2025-06-05
dot icon18/06/2025
Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 2025-06-05
dot icon11/06/2025
Registered office address changed from First Floor, Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 Angel Court London EC2R 7HJ on 2025-06-11
dot icon11/06/2025
Appointment of Bupa Secretaries Limited as a secretary on 2025-06-05
dot icon11/06/2025
Appointment of Mr Neil Stephen Barker as a director on 2025-06-05
dot icon11/06/2025
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2025-06-05
dot icon11/06/2025
Appointment of Mrs Aileen Waton as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of Forbes Kerr Stuart as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of Paul Hayes as a director on 2025-06-05
dot icon11/06/2025
Termination of appointment of Jens Kleyenstuber as a director on 2025-06-05
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon15/01/2025
Termination of appointment of Dara Ní Ghadhra as a director on 2025-01-14
dot icon17/08/2024
Accounts for a small company made up to 2024-03-31
dot icon02/08/2024
Director's details changed for Mr Paul Hayes on 2024-07-23
dot icon26/07/2024
Termination of appointment of Johann Van Zyl as a director on 2024-07-23
dot icon26/07/2024
Appointment of Mr Paul Hayes as a director on 2024-07-23
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon13/11/2023
Full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon20/10/2022
Registration of charge 094266380008, created on 2022-10-18
dot icon09/08/2022
Full accounts made up to 2022-03-31
dot icon16/02/2022
Appointment of Mr Forbes Stuart as a director on 2022-02-15
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Resolutions
dot icon15/09/2021
Registration of charge 094266380007, created on 2021-09-13
dot icon18/03/2021
Director's details changed for Mr Jens Kleyenstuber on 2021-02-18
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon22/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon19/02/2021
Termination of appointment of William Frederick Stone as a director on 2021-02-17
dot icon19/02/2021
Appointment of Ms Dara Ní Ghadhra as a director on 2021-02-17
dot icon19/02/2021
Termination of appointment of Sally Ann Stone as a director on 2021-02-17
dot icon19/02/2021
Appointment of Mr Jens Kleyenstuber as a director on 2021-02-17
dot icon19/02/2021
Appointment of Mr Johann Van Zyl as a director on 2021-02-17
dot icon19/02/2021
Notification of Cornerstone Healthcare Devco Limited as a person with significant control on 2021-02-17
dot icon19/02/2021
Cessation of Sally Ann Stone as a person with significant control on 2021-02-17
dot icon19/02/2021
Registered office address changed from 8 Highfield Road West Moors Ferndown Dorset BH22 0NA England to First Floor, Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2021-02-19
dot icon19/02/2021
Resolutions
dot icon19/02/2021
Registration of charge 094266380006, created on 2021-02-18
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon18/02/2021
Registration of charge 094266380004, created on 2021-02-17
dot icon18/02/2021
Registration of charge 094266380005, created on 2021-02-17
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon10/08/2020
Registered office address changed from 1 Rock Cottages Causeway Beer Seaton Devon EX12 3LQ England to 8 Highfield Road West Moors Ferndown Dorset BH22 0NA on 2020-08-10
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon23/07/2019
Resolutions
dot icon12/07/2019
Registered office address changed from Unit 1 Pullman Way Pullman Business Park Ringwood Hampshire BH24 1HD England to 1 Rock Cottages Causeway Beer Seaton Devon EX12 3LQ on 2019-07-12
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Satisfaction of charge 094266380003 in full
dot icon03/07/2019
Satisfaction of charge 094266380001 in full
dot icon02/07/2019
Termination of appointment of Lee Richard Griffiths as a secretary on 2019-06-28
dot icon02/07/2019
Termination of appointment of Andrew John Baxendine as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mrs Sally Ann Stone as a director on 2019-06-28
dot icon02/07/2019
Cessation of Waypoints Care Group Limited as a person with significant control on 2019-06-28
dot icon02/07/2019
Notification of Sally Ann Stone as a person with significant control on 2019-06-28
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon04/02/2019
Second filing of the annual return made up to 2016-02-06
dot icon24/12/2018
Second filing of Confirmation Statement dated 06/02/2017
dot icon11/09/2018
Satisfaction of charge 094266380002 in full
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
06/02/17 Statement of Capital gbp 1
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Registration of charge 094266380001, created on 2016-05-05
dot icon10/05/2016
Registration of charge 094266380003, created on 2016-05-05
dot icon10/05/2016
Registration of charge 094266380002, created on 2016-05-05
dot icon08/02/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon06/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
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
Stuart, Forbes Kerr
Director
15/02/2022 - 05/06/2025
32
Ni Ghadhra, Dara
Director
17/02/2021 - 14/01/2025
8
Waton, Aileen
Director
05/06/2025 - Present
39
Van Zyl, Johann
Director
17/02/2021 - 23/07/2024
12
Kleyenstuber, Jens
Director
17/02/2021 - 05/06/2025
10

Persons with Significant Control

3
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 (CALE VIEW) LIMITED

BUPA CARE HOMES (CALE VIEW) LIMITED is an(a) Active company incorporated on 06/02/2015 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 (CALE VIEW) LIMITED?

toggle

BUPA CARE HOMES (CALE VIEW) LIMITED is currently Active. It was registered on 06/02/2015 .

Where is BUPA CARE HOMES (CALE VIEW) LIMITED located?

toggle

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

What does BUPA CARE HOMES (CALE VIEW) LIMITED do?

toggle

BUPA CARE HOMES (CALE VIEW) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

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

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with updates.