BUPA CARE SERVICES (COMMISSIONING) LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE SERVICES (COMMISSIONING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333791

Incorporation date

14/03/1997

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 14/03/1997)
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 icon25/06/2025
Confirmation statement made on 2025-06-20 with no 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 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 icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
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 icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
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 icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/02/2023
Certificate of change of name
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 updates
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 26/11/21
dot icon20/12/2021
Resolutions
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Termination of appointment of Joan Martina Elliott as a director on 2021-07-02
dot icon05/07/2021
Appointment of Mrs Rebecca Pearson 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
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/07/2018
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
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon08/12/2017
Change of details for Bupa Care Homes (Ans) 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 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 Group Limited as a person with significant control on 2016-11-29
dot icon29/06/2017
Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 2016-11-29
dot icon29/06/2017
Cessation of Bupa Care Homes (Cfg) Plc as a person with significant control on 2016-06-22
dot icon29/06/2017
Notification of Bupa Care Homes Group Limited as a person with significant control on 2016-06-22
dot icon29/06/2017
Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 2016-04-06
dot icon22/11/2016
Termination of appointment of David Emmanuel Hynam as a director on 2016-11-17
dot icon03/10/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-09-27
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 icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon24/03/2016
Annual return made up to 2016-03-14 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
Termination of appointment of Andrew John Cannon as a director on 2015-07-23
dot icon24/07/2015
Appointment of Mr David Emmanuel Hynam as a director on 2015-07-23
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Andrew Michael Peeler as a director on 2015-02-28
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon04/08/2014
Director's details changed for Mr Andrew Michael Peeler on 2014-07-02
dot icon24/07/2014
Termination of appointment of Steven Michael Los as a director on 2014-07-01
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Appointment of Andrew Michael Peeler as a director on 2014-07-01
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon11/06/2013
Termination of appointment of Tim Seal as a director
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 icon08/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
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 icon25/01/2013
Director's details changed for Tim John Seal on 2013-01-10
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 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 icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/11/2011
Director's details changed for Oliver Henry Dixon Thomas on 2011-11-01
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Resolutions
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of a director
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 icon06/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/11/2009
Appointment of Oliver Henry Dixon Thomas as a director
dot icon18/11/2009
Termination of appointment of Alistair How as a director
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 Alistair Maxwell How 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 Mahboob Ali Merchant on 2009-10-01
dot icon10/10/2009
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 icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon24/02/2009
Resolutions
dot icon27/01/2009
Director appointed tim john seal
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Director appointed alistair maxwell how
dot icon15/01/2009
Appointment terminated director mark elliott
dot icon28/12/2008
Ad 23/12/08\gbp si 2000000@1=2000000\gbp ic 2/2000002\
dot icon28/12/2008
Nc inc already adjusted 23/12/08
dot icon28/12/2008
Memorandum and Articles of Association
dot icon28/12/2008
Resolutions
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 icon14/03/2008
Return made up to 14/03/08; 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 icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Director's particulars changed
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon13/04/2005
Return made up to 14/03/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon16/04/2004
Return made up to 14/03/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Director's particulars changed
dot icon01/08/2003
Certificate of change of name
dot icon06/07/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 14/03/03; full list of members
dot icon17/09/2002
Director's particulars changed
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 14/03/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 14/03/00; full list of members
dot icon30/03/2000
New director appointed
dot icon16/11/1999
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Return made up to 14/03/99; full list of members
dot icon03/03/1999
New director appointed
dot icon14/01/1999
Location of register of members
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
Registered office changed on 19/08/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP
dot icon07/08/1998
Director's particulars changed
dot icon26/06/1998
Memorandum and Articles of Association
dot icon26/06/1998
Resolutions
dot icon18/06/1998
Director resigned
dot icon09/06/1998
Location of register of members
dot icon03/04/1998
Return made up to 14/03/98; 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 icon29/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon17/10/1997
Registered office changed on 17/10/97 from: tc house whitechapel way priorslee telford shropshire TF2 9SP
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Ad 29/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon11/08/1997
Certificate of change of name
dot icon30/05/1997
Memorandum and Articles of Association
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Secretary resigned;director resigned
dot icon27/05/1997
Registered office changed on 27/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon10/04/1997
Certificate of change of name
dot icon14/03/1997
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

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
Kent, Benjamin David Jemphrey
Director
01/09/2005 - 01/11/2007
191
Elliott, Joan Martina
Director
11/08/2016 - 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 SERVICES (COMMISSIONING) LIMITED

BUPA CARE SERVICES (COMMISSIONING) LIMITED is an(a) Active company incorporated on 14/03/1997 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 SERVICES (COMMISSIONING) LIMITED?

toggle

BUPA CARE SERVICES (COMMISSIONING) LIMITED is currently Active. It was registered on 14/03/1997 .

Where is BUPA CARE SERVICES (COMMISSIONING) LIMITED located?

toggle

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

What does BUPA CARE SERVICES (COMMISSIONING) LIMITED do?

toggle

BUPA CARE SERVICES (COMMISSIONING) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BUPA CARE SERVICES (COMMISSIONING) LIMITED?

toggle

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