BUPA CARE HOMES (PT LINKS) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE HOMES (PT LINKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07158083

Incorporation date

15/02/2010

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 15/02/2010)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
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 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 icon09/01/2025
Confirmation statement made on 2025-01-04 with no updates
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 icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company 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
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 icon09/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon23/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 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 icon19/03/2021
Appointment of Mrs Aileen Waton as a director on 2021-03-18
dot icon08/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon21/12/2020
Cessation of Bupa Care Homes (Pt Links Prop) Limited as a person with significant control on 2020-11-20
dot icon18/12/2020
Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 2020-11-20
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
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
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 icon12/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-20
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 (Pt Links Prop) Limited 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 Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/12/2016
Second filing of the annual return made up to 2016-02-13
dot icon21/12/2016
Second filing of the annual return made up to 2015-02-13
dot icon08/12/2016
Full accounts made up to 2016-02-29
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 icon07/11/2016
Director's details changed for Ms. Joan Martina Elliott on 2016-11-07
dot icon02/11/2016
Resolutions
dot icon13/10/2016
Auditor's resignation
dot icon06/10/2016
Termination of appointment of John Alec Yeoman as a director on 2016-10-03
dot icon06/10/2016
Appointment of Joan Martina Elliott as a director on 2016-10-03
dot icon06/10/2016
Termination of appointment of Michael Peter Jones as a director on 2016-10-03
dot icon06/10/2016
Appointment of Mr David Emmanuel Hynam as a director on 2016-10-03
dot icon06/10/2016
Appointment of Mr Jonathan Stephen Picken as a director on 2016-10-03
dot icon05/10/2016
Registered office address changed from , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 2016-10-05
dot icon05/10/2016
Resolutions
dot icon04/10/2016
Appointment of Bupa Secretaries Limited as a secretary on 2016-10-03
dot icon04/10/2016
Termination of appointment of Michael Peter Jones as a secretary on 2016-10-03
dot icon04/10/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon04/10/2016
Satisfaction of charge 1 in full
dot icon04/10/2016
Satisfaction of charge 071580830002 in full
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-02-28
dot icon30/03/2015
Registration of charge 071580830002, created on 2015-03-18
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon15/01/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/11/2013
Termination of appointment of Barry Lambert as a director
dot icon05/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/11/2012
Secretary's details changed for Michael Peter Jones on 2012-11-01
dot icon22/11/2012
Director's details changed for Michael Peter Jones on 2012-11-01
dot icon22/11/2012
Director's details changed for John Alec Yeoman on 2012-11-01
dot icon02/05/2012
Appointment of Mr Barry Michael Lambert as a director
dot icon02/05/2012
Accounts for a dormant company made up to 2012-02-28
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Certificate of change of name
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/02/2010
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
04/01/2027
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

7
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
Lambert, Barry Michael
Director
01/05/2012 - 27/10/2013
71
Elliott, Joan Martina
Director
03/10/2016 - 02/07/2021
66
Barker, Neil Stephen
Director
27/04/2018 - Present
63

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 (PT LINKS) LIMITED

BUPA CARE HOMES (PT LINKS) LIMITED is an(a) Active company incorporated on 15/02/2010 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 (PT LINKS) LIMITED?

toggle

BUPA CARE HOMES (PT LINKS) LIMITED is currently Active. It was registered on 15/02/2010 .

Where is BUPA CARE HOMES (PT LINKS) LIMITED located?

toggle

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

What does BUPA CARE HOMES (PT LINKS) LIMITED do?

toggle

BUPA CARE HOMES (PT LINKS) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

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

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.