BUPA CARE HOMES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10257786

Incorporation date

29/06/2016

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/02/2025
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2025-02-03
dot icon20/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon23/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon20/12/2022
Statement by Directors
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 09/12/22
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon14/12/2022
Current accounting period extended from 2022-12-28 to 2022-12-31
dot icon29/09/2022
Full accounts made up to 2021-12-28
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-28
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 icon02/07/2021
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 2019-12-28
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 2020-06-21 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-28
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/05/2018
Appointment of Mr Neil Stephen Barker as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-05-17
dot icon04/04/2018
Full accounts made up to 2017-12-28
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 Finance Plc as a person with significant control 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
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Charles Austen Richardson on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA United Kingdom to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon09/08/2017
Current accounting period extended from 2016-12-31 to 2017-12-28
dot icon07/08/2017
Termination of appointment of David Emmanuel Hynam as a director on 2017-07-26
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-06-29
dot icon03/03/2017
Resolutions
dot icon14/02/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon14/02/2017
Termination of appointment of Jonathan Stephen Picken as a director on 2017-02-08
dot icon14/02/2017
Appointment of Charles Austen Richardson as a director on 2017-02-10
dot icon14/02/2017
Appointment of Mr David Emmanuel Hynam as a director on 2017-02-10
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 icon23/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon20/07/2016
Appointment of Bupa Secretaries Limited as a secretary on 2016-07-06
dot icon29/06/2016
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
Full
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
Pearson, Rebecca
Director
02/07/2021 - 03/02/2025
37
Hoosen-Webber, Thomas Nichol
Director
03/02/2025 - Present
40
Barker, Neil Stephen
Director
17/05/2018 - Present
63
Elliott, Joan Martina
Director
29/06/2016 - 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 (HOLDINGS) LIMITED

BUPA CARE HOMES (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/06/2016 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 (HOLDINGS) LIMITED?

toggle

BUPA CARE HOMES (HOLDINGS) LIMITED is currently Active. It was registered on 29/06/2016 .

Where is BUPA CARE HOMES (HOLDINGS) LIMITED located?

toggle

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

What does BUPA CARE HOMES (HOLDINGS) LIMITED do?

toggle

BUPA CARE HOMES (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

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