BUPA OCCUPATIONAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

BUPA OCCUPATIONAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00631336

Incorporation date

29/06/1959

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1959)
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/12/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Appointment of Mr Stephen Ledsham as a director on 2023-08-02
dot icon17/08/2023
Termination of appointment of Arun Thiyagarajan as a director on 2023-08-02
dot icon09/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon23/06/2022
Appointment of Dr Petra Simic as a director on 2022-06-14
dot icon23/06/2022
Termination of appointment of Jake Stephen Hockley Wright as a director on 2022-06-14
dot icon30/12/2021
Resolutions
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon06/04/2021
Appointment of Ms Joanna Ruth Paice as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Philip Anthony Enright Luce as a director on 2021-03-31
dot icon06/04/2021
Appointment of Mr Robert John Edmundson as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Wayne Paul Close as a director on 2021-03-31
dot icon06/04/2021
Appointment of Dr Arun Thiyagarajan as a director on 2021-03-31
dot icon26/08/2020
Termination of appointment of Charles Austen Richardson as a director on 2020-08-14
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/03/2020
Director's details changed for Mr Philip Anthony Enright Luce on 2020-02-03
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon12/07/2018
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-07-03
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Mrs Sarah Melia as a director on 2018-05-17
dot icon30/05/2018
Appointment of Charles Austen Richardson as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Philippa Jane Fieldhouse as a director on 2018-05-17
dot icon30/05/2018
Appointment of Wayne Paul Close as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-05-17
dot icon30/05/2018
Appointment of Mr Michael Harrison as a director on 2018-05-17
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Change of details for Bupa Investments Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Philip Anthony Enright Luce on 2017-12-08
dot icon08/12/2017
Director's details changed for Philippa Jane Fieldhouse 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 icon28/09/2017
Full accounts 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 Investments Limited as a person with significant control on 2016-04-06
dot icon20/01/2017
Resolutions
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-12-02
dot icon30/09/2016
Appointment of Philippa Jane Fieldhouse as a director on 2016-09-27
dot icon22/09/2016
Termination of appointment of Joy Linton as a director on 2016-09-14
dot icon13/07/2016
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 icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon23/05/2016
Director's details changed for Ms Joy Linton on 2015-10-29
dot icon23/05/2016
Director's details changed for Mr Philip Anthony Enright Luce on 2015-10-29
dot icon04/01/2016
Appointment of Ms Joy Linton as a director on 2015-10-29
dot icon18/12/2015
Appointment of Mr Philip Anthony Enright Luce as a director on 2015-10-29
dot icon17/12/2015
Termination of appointment of Joan Martina Elliott as a director on 2015-10-29
dot icon17/12/2015
Termination of appointment of David Emmanuel Hynam as a director on 2015-07-23
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Andrew Michael Peeler as a director on 2015-02-28
dot icon18/12/2014
Statement by Directors
dot icon18/12/2014
Statement of capital on 2014-12-18
dot icon18/12/2014
Solvency Statement dated 12/12/14
dot icon18/12/2014
Resolutions
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Auditor's resignation
dot icon04/08/2014
Director's details changed for Mr Andrew Michael Peeler on 2014-07-02
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 Steven Michael Los as a director on 2014-07-01
dot icon23/07/2014
Appointment of Mr David Emmanuel Hynam as a director on 2014-07-01
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon02/05/2014
Termination of appointment of Tracey Fletcher as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon01/05/2013
Termination of appointment of Paul Elliot 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 icon07/02/2013
Termination of appointment of Natalie-Jane Macdonald as a director
dot icon12/12/2012
Termination of appointment of Neil Barker 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 icon27/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Termination of appointment of Joao De Freitas as a director
dot icon07/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon03/01/2012
Director's details changed for Neil Stephen Barker on 2011-12-01
dot icon01/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Neil Stephen Barker as a director
dot icon04/04/2011
Appointment of Paul John Elliot as a director
dot icon31/08/2010
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 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 icon23/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
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 icon02/11/2009
Termination of appointment of Michael Dugdale as a director
dot icon02/11/2009
Appointment of Joao Paulo Mcalpine De Freitas as a director
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 icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Michael Ian Dugdale on 2009-10-01
dot icon08/10/2009
Director's details changed for Dr Natalie-Jane Macdonald on 2009-10-01
dot icon28/05/2009
Return made up to 25/05/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2008
Appointment terminated director fergus kee
dot icon13/11/2008
Director appointed natalie-jane macdonald
dot icon13/11/2008
Appointment terminated director stephen flanagan
dot icon02/06/2008
Return made up to 25/05/08; full list of members
dot icon29/05/2008
Director appointed mahboob ali merchant
dot icon28/05/2008
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 icon05/07/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 25/05/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon30/10/2006
Director's particulars changed
dot icon30/08/2006
Director's particulars changed
dot icon26/05/2006
Return made up to 25/05/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon27/01/2006
Ad 21/12/05--------- £ si 60400000@1=60400000 £ ic 17503000/77903000
dot icon26/01/2006
Nc inc already adjusted 21/12/05
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon19/09/2005
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 icon29/06/2005
Return made up to 25/05/05; full list of members
dot icon31/03/2005
Director resigned
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon03/09/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 25/05/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 25/05/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon19/07/2002
Ad 11/07/02--------- £ si 17500000@1=17500000 £ ic 3000/17503000
dot icon19/07/2002
Nc inc already adjusted 11/07/02
dot icon19/07/2002
Memorandum and Articles of Association
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Director's particulars changed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon06/06/2001
Return made up to 25/05/01; full list of members
dot icon18/05/2001
Director's particulars changed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 25/05/00; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon30/06/1999
Return made up to 25/05/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon06/07/1998
Return made up to 25/05/98; full list of members
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 25/05/97; full list of members
dot icon10/07/1997
Location of register of members address changed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon16/09/1996
Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 25/05/96; no change of members
dot icon06/12/1995
New director appointed
dot icon30/11/1995
Director resigned
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 25/05/95; full list of members
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 icon25/10/1994
Director resigned;new director appointed
dot icon08/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Director's particulars changed
dot icon16/06/1994
Return made up to 25/05/94; full list of members
dot icon05/11/1993
New director appointed
dot icon03/11/1993
New director appointed
dot icon19/10/1993
Director resigned
dot icon22/06/1993
Return made up to 25/05/93; no change of members
dot icon26/05/1993
Director resigned
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon19/10/1992
Resolutions
dot icon03/10/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Registered office changed on 24/09/92 from: 15 essex street london WC2R 3AX
dot icon16/06/1992
Return made up to 25/05/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Director resigned
dot icon24/02/1992
Registered office changed on 24/02/92 from: dolphyn court great turnstile lincoln's inn fields london WC1V 7JU
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Secretary resigned;director resigned
dot icon10/01/1992
New secretary appointed;new director appointed
dot icon20/11/1991
Certificate of change of name
dot icon15/10/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 25/05/91; full list of members
dot icon24/05/1991
Certificate of change of name
dot icon15/05/1991
Director resigned
dot icon28/01/1991
New director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon08/11/1990
Return made up to 21/08/90; full list of members
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon26/03/1990
New director appointed
dot icon29/01/1990
Director resigned
dot icon09/08/1989
Director resigned
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
Director resigned
dot icon18/07/1989
Registered office changed on 18/07/89 from: provident house 24-27 essex street london WC2R 3AX
dot icon11/07/1989
Return made up to 25/05/89; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon22/12/1988
Director's particulars changed
dot icon04/12/1988
Director resigned
dot icon21/09/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 28/06/88; full list of members
dot icon14/07/1988
Memorandum and Articles of Association
dot icon05/02/1988
Director resigned;new director appointed
dot icon02/02/1988
New director appointed
dot icon29/09/1987
Resolutions
dot icon04/09/1987
Return made up to 25/06/87; full list of members
dot icon24/08/1987
Director resigned
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Director resigned
dot icon02/05/1987
Full accounts made up to 1986-04-30
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
New secretary appointed;director's particulars changed;new director appointed
dot icon20/08/1986
Certificate of change of name
dot icon06/06/1986
Accounting reference date shortened from 30/04 to 31/12
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1986
Registered office changed on 28/05/86 from: 106/114 borough high street london SE1LB
dot icon29/06/1959
Miscellaneous

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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
01/01/2002 - 02/11/2009
111
Ellerby, Mark
Director
12/09/1996 - 27/03/1998
123
Fletcher, Tracey
Director
19/04/2013 - 30/04/2014
11
Brown, Catherine
Director
18/11/2001 - 04/12/2006
15
Harrison, Michael
Director
17/05/2018 - 31/07/2023
62

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 OCCUPATIONAL HEALTH LIMITED

BUPA OCCUPATIONAL HEALTH LIMITED is an(a) Active company incorporated on 29/06/1959 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 6 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 OCCUPATIONAL HEALTH LIMITED?

toggle

BUPA OCCUPATIONAL HEALTH LIMITED is currently Active. It was registered on 29/06/1959 .

Where is BUPA OCCUPATIONAL HEALTH LIMITED located?

toggle

BUPA OCCUPATIONAL HEALTH LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does BUPA OCCUPATIONAL HEALTH LIMITED do?

toggle

BUPA OCCUPATIONAL HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BUPA OCCUPATIONAL HEALTH LIMITED?

toggle

The latest filing was on 02/12/2025: Statement of capital following an allotment of shares on 2025-11-28.