BUPA CARE HOMES (CFHCARE) LIMITED

1 Angel Court, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.02741070
CategoryPrivate Limited Company
Incorporated19 Aug 1992
Age31 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BUPA CARE HOMES (CFHCARE) LIMITED is an active private limited company with number 02741070. It was incorporated 31 years, 9 months, 30 days ago, on 19 August 1992. The company address is 1 Angel Court, London, EC2R 7HJ, United Kingdom.



Company Fillings

Capital allotment shares

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-15

Capital : 70 EUR

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 04 Sep 2023

Category: Capital

Type: SH01

Capital : 70 EUR

Date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harrison

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Pearson

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Resolution

Date: 02 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 70 EUR

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Pearson

Appointment date: 2021-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Joan Martina Elliott

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aileen Waton

Appointment date: 2021-03-18

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Capital : 70 EUR

Date: 2020-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Charles Austen Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 70 EUR

Date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Austen Richardson

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Barker

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Elizabeth Barton

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Picken

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harrison

Appointment date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Ms Catherine Elizabeth Barton

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Ms Catherine Elizabeth Barton

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Bupa Care Homes (Ans) Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Dec 2017

Category: Address

Type: AD04

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-12-08

Officer name: Bupa Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Stephen Picken

Change date: 2017-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joan Martina Elliott

Change date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: 1 Angel Court London EC2R 7HJ

Old address: Bridge House Outwood Lane Horsforth Leeds LS18 4UP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: David Emmanuel Hynam

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jul 2017

Category: Address

Type: AD03

New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-29

Psc name: Bupa Care Homes Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-29

Psc name: Bupa Care Homes (Ans) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bupa Care Homes Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Elizabeth Barton

Appointment date: 2016-09-27

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 21

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 20

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Ms. Joan Martina Elliott

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Capital : 70,000,100.00 GBP

Date: 2016-07-14

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 13

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 14

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 16

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 15

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 12

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 18

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 17

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 12

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 24

Documents

View document PDF


Some Companies

AWCES LTD

90 PULENS LANE,PETERSFIELD,GU31 4DF

Number:11012402
Status:ACTIVE
Category:Private Limited Company

BJO CREATIVE LIMITED

148 WALSINGHAM GARDENS,EPSOM,KT19 0NF

Number:06510414
Status:ACTIVE
Category:Private Limited Company

CRIMSON DORSET LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09355828
Status:ACTIVE
Category:Private Limited Company

FAKIN IT TANNING AND BEAUTY BAR LIMITED

466 NEW HALL LANE,PRESTON,PR1 4TB

Number:11209835
Status:ACTIVE
Category:Private Limited Company

NAGRA PROPERTIES LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:04563573
Status:ACTIVE
Category:Private Limited Company

PLATINUM LEISURE LIMITED

243 BRANDON STREET,MOTHERWELL,ML1 1RS

Number:SC594090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source