BUPA CARE HOMES (HH SCUNTHORPE) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (HH SCUNTHORPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392601

Incorporation date

08/10/2007

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 08/10/2007)
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 icon26/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon24/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-18
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-18
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 icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Statement of capital on 2024-09-18
dot icon05/09/2024
Solvency Statement dated 30/08/24
dot icon05/09/2024
Statement by Directors
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-24
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 2022-12-30
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 icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon17/04/2023
Resolutions
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon23/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon12/09/2022
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 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 icon26/08/2020
Full accounts 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
Full accounts made up to 2018-12-31
dot icon02/07/2018
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
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
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
Change of details for Bupa Care Homes (Hh) 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 England to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon11/10/2017
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
Notification of Bupa Care Homes (Hh) Limited 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 icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon06/04/2016
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon06/04/2016
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon06/04/2016
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon06/04/2016
Director's details changed for Mr David Emmanuel Hynam on 2015-12-02
dot icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon14/12/2015
Resolutions
dot icon07/12/2015
Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon07/12/2015
Satisfaction of charge 1 in full
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon04/12/2015
Appointment of Bupa Secretaries Limited as a secretary on 2015-12-02
dot icon04/12/2015
Termination of appointment of Jasvinder Singh Gill as a secretary on 2015-12-02
dot icon04/12/2015
Appointment of Mr Jonathan Stephen Picken as a director on 2015-12-02
dot icon04/12/2015
Appointment of Mr Keith Moore as a director on 2015-12-02
dot icon04/12/2015
Appointment of Mr David Emmanuel Hynam as a director on 2015-12-02
dot icon04/12/2015
Termination of appointment of David William Nicholson as a director on 2015-12-02
dot icon04/12/2015
Termination of appointment of Ian Watson as a director on 2015-12-02
dot icon04/12/2015
Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 2015-12-04
dot icon04/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/12/2015
Certificate of change of name
dot icon04/12/2015
Change of name notice
dot icon17/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr David William Nicholson on 2014-12-16
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 2011-08-01
dot icon18/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Appointment of Jasvinder Singh Gill as a secretary
dot icon16/02/2010
Termination of appointment of Ian Watson as a secretary
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 08/10/08; full list of members; amend
dot icon18/11/2008
Return made up to 08/10/08; full list of members
dot icon18/11/2008
Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2007
Certificate of change of name
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Registered office changed on 19/11/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon08/10/2007
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

6
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
Elliott, Joan Martina
Director
11/08/2016 - 02/07/2021
66
Barker, Neil Stephen
Director
27/04/2018 - Present
63
Pearson, Rebecca
Director
02/07/2021 - 03/02/2025
37

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 (HH SCUNTHORPE) LIMITED

BUPA CARE HOMES (HH SCUNTHORPE) LIMITED is an(a) Active company incorporated on 08/10/2007 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 (HH SCUNTHORPE) LIMITED?

toggle

BUPA CARE HOMES (HH SCUNTHORPE) LIMITED is currently Active. It was registered on 08/10/2007 .

Where is BUPA CARE HOMES (HH SCUNTHORPE) LIMITED located?

toggle

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

What does BUPA CARE HOMES (HH SCUNTHORPE) LIMITED do?

toggle

BUPA CARE HOMES (HH SCUNTHORPE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

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

toggle

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