BUPA CARE HOMES (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01436235

Incorporation date

11/07/1979

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 11/06/1986)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Application to strike the company off the register
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with 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 icon05/09/2024
Resolutions
dot icon05/09/2024
Solvency Statement dated 30/08/24
dot icon05/09/2024
Statement by Directors
dot icon05/09/2024
Statement of capital on 2024-09-05
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
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
Notice of agreement to exemption from audit of accounts for 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 icon08/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon29/06/2023
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 icon19/08/2022
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
Accounts for a small company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mrs Rebecca Pearson as a director on 2021-07-02
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 icon19/03/2021
Appointment of Mrs Aileen Waton as a director on 2021-03-18
dot icon01/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
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 icon05/04/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
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
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
Change of details for Bupa Care Homes (Cfhcare) Limited as a person with significant control 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 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 icon29/09/2017
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 (Cfg) Plc as a person with significant control on 2016-08-15
dot icon29/06/2017
Notification of Bupa Care Homes (Cfhcare) Limited as a person with significant control on 2016-08-15
dot icon29/06/2017
Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 2016-04-06
dot icon23/11/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-11-17
dot icon22/11/2016
Termination of appointment of David Emmanuel Hynam as a director on 2016-11-17
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 icon23/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
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 icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
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 icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Termination of appointment of Nigel Slevin as a director
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon28/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
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 icon29/10/2012
Appointment of Oliver Henry Dixon Thomas 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 icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/12/2011
Director's details changed for Nigel Slevin on 2011-11-01
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon27/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon06/07/2010
Director's details changed for Nigel Slevin on 2010-06-15
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon16/06/2010
Annual return made up to 2010-05-03 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 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 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 Nigel Slevin on 2009-10-01
dot icon11/10/2009
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 icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon24/02/2009
Resolutions
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 icon19/05/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 03/05/08; full list of members
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 icon30/05/2007
Director's particulars changed
dot icon04/05/2007
Return made up to 03/05/07; 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 icon12/05/2006
Return made up to 03/05/06; full list of members
dot icon20/01/2006
Certificate of change of name
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon29/06/2005
Return made up to 03/05/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 03/05/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 03/05/03; 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 icon25/06/2002
Return made up to 03/05/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Return made up to 03/05/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon10/10/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 03/05/00; full list of members
dot icon28/02/2000
Memorandum and Articles of Association
dot icon28/02/2000
Ad 17/02/00--------- £ si 2000000@1=2000000 £ ic 200000/2200000
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
£ nc 250000/10000000 17/02/00
dot icon15/11/1999
Director's particulars changed
dot icon15/06/1999
Return made up to 03/05/99; full list of members
dot icon10/06/1999
Location of register of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon14/01/1999
Location of register of members
dot icon08/01/1999
New director appointed
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon20/08/1998
Director resigned
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Director's particulars changed
dot icon31/07/1998
New secretary appointed
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP
dot icon18/06/1998
Director resigned
dot icon09/06/1998
Location of register of members
dot icon12/05/1998
Return made up to 03/05/98; full list of members
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon26/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 03/05/97; no change of members
dot icon21/05/1997
Registered office changed on 21/05/97 from: tc house whitechapel way priorslee telford salop TF2 9SP
dot icon23/04/1997
Director resigned
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon09/12/1996
Registered office changed on 09/12/96 from: takare house whitechapel way priorslee telford TF2 9SP
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon19/05/1996
Return made up to 03/05/96; no change of members
dot icon19/05/1996
Director's particulars changed
dot icon19/05/1996
Director's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon15/07/1995
Particulars of mortgage/charge
dot icon24/05/1995
Return made up to 03/05/95; full list of members
dot icon09/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Ad 30/09/94--------- £ si 199900@1=199900 £ ic 100/200000
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
£ nc 100/250000 30/09/94
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 03/05/94; no change of members
dot icon08/04/1994
Director resigned
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 03/05/93; full list of members
dot icon26/08/1992
New director appointed
dot icon18/08/1992
Return made up to 31/07/92; no change of members
dot icon13/08/1992
Amended full accounts made up to 1991-12-31
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Return made up to 31/07/91; no change of members
dot icon17/07/1991
Director resigned
dot icon09/05/1991
Particulars of mortgage/charge
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Return made up to 31/08/90; full list of members
dot icon19/06/1990
Registered office changed on 19/06/90 from: himley mill school road himley dudley west midlands DY3 4LG
dot icon01/11/1989
Director resigned
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 31/08/89; full list of members
dot icon24/04/1989
Location of register of members (non legible)
dot icon24/04/1989
Return made up to 31/08/88; full list of members
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon29/03/1989
Certificate of change of name
dot icon17/02/1989
Registered office changed on 17/02/89 from: baldock house baldock street ware herts
dot icon21/11/1988
New director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon06/10/1987
Accounts made up to 1987-04-30
dot icon06/10/1987
Accounts made up to 1986-03-31
dot icon06/10/1987
Return made up to 31/08/87; full list of members
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Return made up to 30/06/86; full list of members
dot icon11/06/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
27/01/1998 - 31/12/2000
97
Waton, Aileen
Director
18/03/2021 - Present
39
Moore, Keith
Director
05/08/2013 - 29/02/2016
31
Ellerby, Mark
Director
27/01/1998 - 01/10/2012
123
Harrison, Michael
Director
27/04/2018 - 31/07/2023
62

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 (DEVELOPMENTS) LIMITED

BUPA CARE HOMES (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 11/07/1979 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 (DEVELOPMENTS) LIMITED?

toggle

BUPA CARE HOMES (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 11/07/1979 and dissolved on 16/12/2025.

Where is BUPA CARE HOMES (DEVELOPMENTS) LIMITED located?

toggle

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

What does BUPA CARE HOMES (DEVELOPMENTS) LIMITED do?

toggle

BUPA CARE HOMES (DEVELOPMENTS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.