BUPA CARE HOMES (CCG) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (CCG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02321862

Incorporation date

24/11/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1988)
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Return of final meeting in a members' voluntary winding up
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-05-25
dot icon16/06/2010
Declaration of solvency
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 2010-06-16
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon23/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon05/05/2008
Return made up to 03/05/08; full list of members
dot icon11/02/2008
Accounts made up to 2007-12-31
dot icon06/12/2007
Certificate of change of name
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-12-31
dot icon29/08/2006
Director's particulars changed
dot icon21/05/2006
Return made up to 03/05/06; full list of members
dot icon22/01/2006
Accounts made up to 2005-12-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon01/09/2005
Secretary resigned
dot icon28/06/2005
Return made up to 03/05/05; full list of members
dot icon16/06/2004
Return made up to 03/05/04; full list of members
dot icon25/01/2004
Accounts made up to 2003-12-31
dot icon15/06/2003
Return made up to 03/05/03; full list of members
dot icon28/01/2003
Accounts made up to 2002-12-31
dot icon16/09/2002
Director's particulars changed
dot icon24/06/2002
Return made up to 03/05/02; full list of members
dot icon08/04/2002
Accounts made up to 2001-12-31
dot icon18/06/2001
Accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 03/05/01; full list of members
dot icon15/03/2001
Director's particulars changed
dot icon11/01/2001
Director resigned
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 03/05/00; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon19/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Re-registration of Memorandum and Articles
dot icon19/09/1999
Application for reregistration from PLC to private
dot icon19/09/1999
Resolutions
dot icon19/09/1999
Resolutions
dot icon14/06/1999
Return made up to 03/05/99; full list of members
dot icon14/06/1999
Location of debenture register address changed
dot icon09/06/1999
Location of register of members
dot icon04/05/1999
Accounts made up to 1998-12-31
dot icon02/03/1999
New director appointed
dot icon13/01/1999
Location of register of members
dot icon03/11/1998
Resolutions
dot icon06/08/1998
Director's particulars changed
dot icon02/08/1998
Return made up to 01/02/97; bulk list available separately; amend
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Director resigned
dot icon08/06/1998
Location of register of members
dot icon18/05/1998
Return made up to 03/05/98; full list of members
dot icon14/05/1998
Location of register of members
dot icon14/05/1998
Location of debenture register
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon16/10/1997
Director resigned
dot icon18/08/1997
Return made up to 01/02/97; full list of members; amend
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 03/05/97; no change of members
dot icon20/05/1997
Registered office changed on 21/05/97 from: tc house whitechapel way priorslee telford salop TF2 9SP
dot icon26/04/1997
Return made up to 01/02/97; no change of members; amend
dot icon22/04/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon23/02/1997
Return made up to 01/02/97; no change of members
dot icon08/01/1997
Particulars of contract relating to shares
dot icon08/01/1997
Ad 05/09/96--------- £ si [email protected]
dot icon05/01/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon11/12/1996
Particulars of contract relating to shares
dot icon11/12/1996
Ad 05/09/96--------- £ si [email protected]
dot icon11/12/1996
Ad 05/09/96--------- £ si [email protected]=2400 £ ic 1363331/1365731
dot icon08/12/1996
Registered office changed on 09/12/96 from: maple house 2-6 high st potters bar herts EN6 5QR
dot icon03/12/1996
Ad 15/11/96--------- £ si [email protected]=16 £ ic 1363315/1363331
dot icon28/11/1996
Ad 22/11/96--------- £ si [email protected]=22 £ ic 1363293/1363315
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New director appointed
dot icon12/11/1996
Ad 01/11/96--------- £ si [email protected]=202 £ ic 1363091/1363293
dot icon10/11/1996
Ad 05/09/96--------- £ si [email protected]=664 £ ic 1362427/1363091
dot icon29/10/1996
Ad 25/10/96--------- £ si [email protected]=950 £ ic 1361477/1362427
dot icon26/10/1996
Particulars of contract relating to shares
dot icon26/10/1996
Ad 05/09/96--------- £ si [email protected]
dot icon03/10/1996
Ad 05/09/96--------- £ si [email protected]=11 £ ic 1361466/1361477
dot icon28/09/1996
Particulars of contract relating to shares
dot icon28/09/1996
Ad 23/08/96--------- £ si [email protected]
dot icon23/09/1996
Secretary resigned
dot icon23/09/1996
Return made up to 03/07/96; bulk list available separately
dot icon17/09/1996
Particulars of contract relating to shares
dot icon16/09/1996
Particulars of contract relating to shares
dot icon16/09/1996
Ad 09/08/96--------- £ si [email protected]
dot icon16/09/1996
Ad 23/08/96--------- £ si [email protected]=152 £ ic 1361314/1361466
dot icon14/09/1996
Ad 09/08/96--------- £ si [email protected]=101 £ ic 1361213/1361314
dot icon14/09/1996
Ad 05/09/96--------- £ si [email protected]=182 £ ic 1361031/1361213
dot icon10/09/1996
Ad 09/08/96--------- £ si [email protected]=186 £ ic 1360845/1361031
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Full group accounts made up to 1996-04-30
dot icon05/09/1996
Particulars of contract relating to shares
dot icon05/09/1996
Ad 14/06/96--------- £ si [email protected]=228255 £ ic 1132590/1360845
dot icon21/08/1996
Resolutions
dot icon20/08/1996
Ad 28/06/96--------- £ si [email protected]
dot icon20/08/1996
Particulars of contract relating to shares
dot icon20/08/1996
Ad 26/07/96--------- £ si [email protected]
dot icon14/08/1996
Ad 26/07/96--------- £ si [email protected]=78 £ ic 1132512/1132590
dot icon14/08/1996
Particulars of contract relating to shares
dot icon14/08/1996
Ad 12/07/96--------- £ si [email protected]
dot icon13/08/1996
Ad 28/06/96--------- £ si [email protected]=1525 £ ic 1130987/1132512
dot icon01/08/1996
Ad 12/07/96--------- £ si [email protected]=228 £ ic 1130759/1130987
dot icon24/05/1996
New secretary appointed
dot icon24/05/1996
Location of register of members
dot icon23/05/1996
Location of register of directors' interests
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon07/05/1996
Listing of particulars
dot icon18/02/1996
Ad 08/02/95--------- £ si [email protected]
dot icon05/10/1995
Full group accounts made up to 1995-04-30
dot icon20/08/1995
Resolutions
dot icon20/08/1995
Resolutions
dot icon08/08/1995
Return made up to 03/07/95; bulk list available separately
dot icon08/08/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Director's particulars changed
dot icon04/08/1994
Return made up to 03/07/94; bulk list available separately
dot icon27/07/1994
Full group accounts made up to 1994-04-30
dot icon26/05/1994
Statement of affairs
dot icon26/05/1994
Ad 15/12/93--------- £ si [email protected]
dot icon16/05/1994
Director resigned
dot icon23/03/1994
Ad 15/12/93--------- £ si [email protected]=6314 £ ic 1174865/1181179
dot icon27/01/1994
Accounts made up to 1993-10-31
dot icon06/10/1993
New director appointed
dot icon11/08/1993
Ad 13/07/93--------- £ si [email protected]=884444 £ ic 290421/1174865
dot icon26/07/1993
Location of register of members (non legible)
dot icon20/07/1993
Director's particulars changed
dot icon20/07/1993
Return made up to 03/07/93; full list of members
dot icon19/07/1993
Memorandum and Articles of Association
dot icon19/07/1993
Resolutions
dot icon19/07/1993
£ nc 405157/2000000 21/06/93
dot icon19/07/1993
Conso s-div 21/06/93
dot icon27/06/1993
Listing of particulars
dot icon07/06/1993
Registered office changed on 08/06/93 from: 50 stratton street london W1X 5FL
dot icon07/06/1993
Full accounts made up to 1993-04-30
dot icon07/06/1993
Director resigned
dot icon03/06/1993
Certificate of re-registration from Private to Public Limited Company
dot icon03/06/1993
Re-registration of Memorandum and Articles
dot icon03/06/1993
Balance Sheet
dot icon03/06/1993
Auditor's statement
dot icon03/06/1993
Auditor's report
dot icon03/06/1993
Declaration on reregistration from private to PLC
dot icon03/06/1993
Application for reregistration from private to PLC
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Certificate of change of name
dot icon12/05/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon11/03/1993
Certificate of reduction of issued capital and share premium
dot icon09/03/1993
Court order
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon16/02/1993
Resolutions
dot icon10/02/1993
Certificate of reduction of issued capital and share premium
dot icon10/02/1993
Court order
dot icon08/02/1993
Certificate of reduction of issued capital
dot icon08/02/1993
Reduction of iss capital and minute (oc) £ ic 2097542/ 290421
dot icon08/02/1993
Resolutions
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/07/1992
Return made up to 03/07/92; full list of members
dot icon01/10/1991
Full group accounts made up to 1991-04-30
dot icon07/08/1991
Return made up to 03/07/91; full list of members
dot icon18/07/1991
Accounting reference date shortened from 05/05 to 30/04
dot icon05/06/1991
Full group accounts made up to 1990-05-05
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Resolutions
dot icon07/03/1991
Ad 26/02/91--------- premium £ si [email protected]=117811 £ ic 1979729/2097540
dot icon07/03/1991
£ nc 2315175/2212277 26/02/91
dot icon07/03/1991
£ nc 2082629/2315175 26/02/91
dot icon11/02/1991
Location of register of members
dot icon11/07/1990
Return made up to 03/07/90; full list of members
dot icon11/07/1990
Director resigned
dot icon20/11/1989
Ad 03/05/89--------- £ si 1337836@1 £ si [email protected]
dot icon20/11/1989
Statement of affairs
dot icon12/11/1989
Ad 03/05/89--------- £ si 1337836@1=1337836 premium £ si [email protected]=641891 £ ic 2/1979729
dot icon09/11/1989
Nc inc already adjusted 03/05/89
dot icon09/11/1989
Resolutions
dot icon30/10/1989
New director appointed
dot icon18/06/1989
Secretary resigned;new secretary appointed
dot icon18/06/1989
New director appointed
dot icon04/06/1989
Registered office changed on 05/06/89 from: 50 stratton street london W1X 5FL
dot icon04/06/1989
Resolutions
dot icon04/06/1989
Resolutions
dot icon29/05/1989
Memorandum and Articles of Association
dot icon29/05/1989
Resolutions
dot icon29/05/1989
New director appointed
dot icon29/05/1989
Secretary resigned;new secretary appointed
dot icon29/05/1989
Accounting reference date notified as 05/05
dot icon17/05/1989
Particulars of mortgage/charge
dot icon25/04/1989
Certificate of change of name
dot icon06/04/1989
Secretary resigned;new secretary appointed
dot icon24/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
26/01/1998 - 30/12/2000
97
Ellerby, Mark
Director
26/01/1998 - 24/05/2010
123
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137
Bradshaw, Keith George
Director
17/11/1996 - 15/05/1998
46
Heywood, Anthony George
Director
01/09/1992 - 06/01/1998
200

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA CARE HOMES (CCG) LIMITED

BUPA CARE HOMES (CCG) LIMITED is an(a) Dissolved company incorporated on 24/11/1988 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 (CCG) LIMITED?

toggle

BUPA CARE HOMES (CCG) LIMITED is currently Dissolved. It was registered on 24/11/1988 and dissolved on 02/04/2012.

Where is BUPA CARE HOMES (CCG) LIMITED located?

toggle

BUPA CARE HOMES (CCG) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

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

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved following liquidation.