BUPA HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUPA HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147791

Incorporation date

09/03/2007

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Solvency Statement dated 05/12/24
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon29/11/2024
Full accounts made up to 2023-12-31
dot icon29/11/2024
Amended full accounts made up to 2022-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Robert John Edmundson as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Appointment of Bupa Secretaries Limited as a director on 2021-12-31
dot icon13/01/2022
Termination of appointment of Peter James Lock as a director on 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-12-31
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 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 Peter James Lock 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 to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon29/03/2017
Director's details changed for Mr Peter James Lock on 2016-01-10
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 2016-03-09 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Auditor's resignation
dot icon09/09/2014
Certificate of change of name
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
Termination of appointment of Andrew Michael Peeler as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Joan Martina Elliott as a director on 2014-07-01
dot icon23/07/2014
Appointment of Mr Peter James Lock as a director on 2014-07-01
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Tracey Fletcher as a director
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon25/04/2013
Appointment of Joan Martina Elliott as a director
dot icon19/04/2013
Appointment of Ms Tracey Fletcher as a director
dot icon05/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Natalie-Jane Macdonald as a director
dot icon11/12/2012
Termination of appointment of Mahboob Merchant as a director
dot icon04/12/2012
Appointment of Andrew Michael Peeler as a director
dot icon31/08/2012
Termination of appointment of Joao De Freitas as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon18/11/2011
Appointment of Joao Paulo Mcalpine De Freitas as a director
dot icon18/11/2011
Appointment of Dr Natalie-Jane Macdonald as a director
dot icon17/11/2011
Termination of appointment of James Tugendhat as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Robert Darin as a director
dot icon01/09/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of company's objects
dot icon09/08/2010
Termination of appointment of Fergus Kee as a director
dot icon27/07/2010
Director's details changed for Mr James Walter Tugendhat on 2010-06-15
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 icon15/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon12/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon18/01/2010
Appointment of Mr Robert Michael Darin as a director
dot icon23/12/2009
Director's details changed for James Tugendhat on 2009-10-01
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley 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 Fergus Alexander Kee on 2009-10-01
dot icon03/09/2009
Appointment terminated director natalie macdonald
dot icon03/09/2009
Director appointed james walter tugendhat
dot icon03/09/2009
Appointment terminated director michael dugdale
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon24/02/2009
Resolutions
dot icon02/01/2009
Certificate of change of name
dot icon24/11/2008
Director's change of particulars / fergus kee / 01/11/2008
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 icon10/03/2008
Return made up to 09/03/08; full list of members
dot icon16/01/2008
Certificate of change of name
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon02/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New secretary appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon09/03/2007
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
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUPA SECRETARIES LIMITED
Corporate Director
31/12/2021 - Present
97
Macdonald, Natalie-Jane Anne, Dr
Director
14/11/2011 - 31/01/2013
64
Kent, Benjamin David Jemphrey
Director
09/03/2007 - 01/11/2007
191
Edmundson, Robert John
Director
31/07/2023 - Present
4
Hoosen-Webber, Thomas Nichol
Director
31/07/2023 - Present
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HEALTHCARE SERVICES LIMITED

BUPA HEALTHCARE SERVICES LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 4 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 HEALTHCARE SERVICES LIMITED?

toggle

BUPA HEALTHCARE SERVICES LIMITED is currently Active. It was registered on 09/03/2007 .

Where is BUPA HEALTHCARE SERVICES LIMITED located?

toggle

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

What does BUPA HEALTHCARE SERVICES LIMITED do?

toggle

BUPA HEALTHCARE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUPA HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-20 with updates.