BUPA CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUPA CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737370

Incorporation date

05/08/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1992)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon22/05/2025
Accounts for a dormant company 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 icon17/07/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
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 icon23/01/2023
Director's details changed for Mrs Rebecca Pearson on 2022-01-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
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 icon25/06/2021
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 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 icon08/04/2019
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
Director's details changed for Mrs Joan Martina Elliott 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 Finance Plc as a person with significant control 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 icon03/10/2017
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 icon30/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon29/11/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-11-28
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 icon04/03/2016
Termination of appointment of Keith Moore as a director on 2016-02-29
dot icon12/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
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 icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon23/07/2014
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 icon03/04/2014
Full accounts made up to 2013-12-31
dot icon23/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/08/2013
Appointment of Keith Moore 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 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
Appointment of Oliver Henry Dixon Thomas as a director
dot icon17/10/2012
Termination of appointment of Mark Ellerby as a director
dot icon13/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 22/11/10
dot icon24/11/2010
Statement of capital on 2010-11-24
dot icon24/11/2010
Resolutions
dot icon27/08/2010
Memorandum and Articles of Association
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of company's objects
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
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 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 icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Resolutions
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Appointment terminated director neil taylor
dot icon07/08/2008
Return made up to 05/08/08; full list of members
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon20/05/2008
Appointment terminated director raymond king
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon07/08/2007
Return made up to 05/08/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon30/08/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 05/08/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 05/08/05; full list of members
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 05/08/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon19/09/2003
Return made up to 05/08/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon18/09/2002
Return made up to 05/08/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon19/09/2001
Director resigned
dot icon13/09/2001
Return made up to 05/08/01; full list of members
dot icon10/08/2001
New director appointed
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Director's particulars changed
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon08/09/2000
Return made up to 05/08/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon16/11/1999
Director's particulars changed
dot icon31/08/1999
Return made up to 05/08/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon06/01/1999
Location of register of members
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon07/10/1998
Return made up to 05/08/98; bulk list available separately
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Director's particulars changed
dot icon11/05/1998
Auditor's resignation
dot icon27/02/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon27/02/1998
Re-registration of Memorandum and Articles
dot icon27/02/1998
Application for reregistration from PLC to private
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon16/02/1998
Director resigned
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon19/09/1997
Return made up to 05/08/97; bulk list available separately
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon14/05/1997
Full group accounts made up to 1996-09-29
dot icon09/10/1996
Return made up to 05/08/96; bulk list available separately
dot icon19/06/1996
Resolutions
dot icon27/03/1996
Full group accounts made up to 1995-10-01
dot icon06/09/1995
Return made up to 05/08/95; bulk list available separately
dot icon14/02/1995
Full group accounts made up to 1994-10-02
dot icon04/02/1995
Registered office changed on 04/02/95 from: techno house, low lane, horsforth, leeds. LS18 4DF
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 05/08/94; bulk list available separately
dot icon08/07/1994
Director resigned;new director appointed
dot icon29/03/1994
£ ic 25188235/5117647 02/03/94 £ sr 20070588@1=20070588
dot icon24/03/1994
Ad 04/03/94--------- £ si [email protected]=73235 £ ic 25115000/25188235
dot icon23/03/1994
S-div recon 02/03/94
dot icon23/03/1994
S-div conve recon 16/02/94
dot icon23/03/1994
Resolutions
dot icon18/03/1994
Nc inc already adjusted 16/02/94
dot icon17/03/1994
Memorandum and Articles of Association
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon17/03/1994
Resolutions
dot icon27/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Location of register of members (non legible)
dot icon21/02/1994
Listing of particulars
dot icon11/02/1994
Resolutions
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon08/02/1994
Director resigned
dot icon04/02/1994
Full group accounts made up to 1993-10-03
dot icon24/01/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/01/1994
Re-registration of Memorandum and Articles
dot icon24/01/1994
Balance Sheet
dot icon24/01/1994
Auditor's statement
dot icon24/01/1994
Auditor's report
dot icon24/01/1994
Declaration on reregistration from private to PLC
dot icon24/01/1994
Application for reregistration from private to PLC
dot icon24/01/1994
Resolutions
dot icon16/01/1994
New director appointed
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
£ nc 35000000/35115000 06/12/93
dot icon04/01/1994
Ad 08/12/93--------- £ si 115000@1=115000 £ ic 25000000/25115000
dot icon29/11/1993
New director appointed
dot icon31/08/1993
Return made up to 05/08/93; full list of members
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Ad 12/10/92--------- £ si 12500000@1=12500000 £ ic 12499500/24999500
dot icon26/10/1992
£ nc 12500000/35000000 12/10/92
dot icon21/10/1992
Particulars of mortgage/charge
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New secretary appointed
dot icon18/10/1992
Secretary resigned
dot icon18/10/1992
Director resigned
dot icon18/10/1992
Director resigned
dot icon17/10/1992
Nc inc already adjusted 07/10/92
dot icon17/10/1992
Ad 07/10/92--------- £ si 12499498@1=12499498 £ ic 2/12499500
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon12/10/1992
Accounting reference date notified as 30/09
dot icon12/10/1992
Registered office changed on 12/10/92 from: 10 snow hill london EC1A 2AL
dot icon17/09/1992
Certificate of change of name
dot icon05/08/1992
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
Dormant
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 LIMITED

BUPA CARE SERVICES LIMITED is an(a) Active company incorporated on 05/08/1992 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 LIMITED?

toggle

BUPA CARE SERVICES LIMITED is currently Active. It was registered on 05/08/1992 .

Where is BUPA CARE SERVICES LIMITED located?

toggle

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

What does BUPA CARE SERVICES LIMITED do?

toggle

BUPA CARE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUPA CARE SERVICES LIMITED?

toggle

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