You are here: bizstats.co.uk > a-z index > B list > BU list

Bupa Care Homes (gl) Limited LONDON


Bupa Care Homes (gl) started in year 1981 as Private Limited Company with registration number 01587972. The Bupa Care Homes (gl) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ. Since Fri, 1st Aug 2003 Bupa Care Homes (gl) Limited is no longer carrying the name Goldsborough.

The firm has 3 directors, namely Rebecca P., Aileen W. and Neil B.. Of them, Neil B. has been with the company the longest, being appointed on 27 April 2018 and Rebecca P. has been with the company for the least time - from 2 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Arthur W. who worked with the the firm until 1 September 2005.

Bupa Care Homes (gl) Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587972
Date of Incorporation Mon, 28th Sep 1981
Industry Other human health activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rebecca P.

Position: Director

Appointed: 02 July 2021

Aileen W.

Position: Director

Appointed: 18 March 2021

Neil B.

Position: Director

Appointed: 27 April 2018

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Michael H.

Position: Director

Appointed: 27 April 2018

Resigned: 31 July 2023

Catherine B.

Position: Director

Appointed: 27 September 2016

Resigned: 27 April 2018

Joan E.

Position: Director

Appointed: 11 August 2016

Resigned: 02 July 2021

David H.

Position: Director

Appointed: 23 July 2015

Resigned: 17 November 2016

Andrew P.

Position: Director

Appointed: 01 July 2014

Resigned: 28 February 2015

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 27 April 2018

Keith M.

Position: Director

Appointed: 05 August 2013

Resigned: 29 February 2016

Andrew C.

Position: Director

Appointed: 04 February 2013

Resigned: 23 July 2015

Richard J.

Position: Director

Appointed: 01 October 2011

Resigned: 18 December 2013

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2014

Timothy S.

Position: Director

Appointed: 01 January 2009

Resigned: 31 May 2013

Neil T.

Position: Director

Appointed: 01 January 2009

Resigned: 15 October 2012

Simon R.

Position: Director

Appointed: 01 January 2009

Resigned: 28 March 2013

Mahboob M.

Position: Director

Appointed: 23 May 2008

Resigned: 10 December 2012

Fraser G.

Position: Director

Appointed: 01 November 2007

Resigned: 21 June 2010

Tracey F.

Position: Director

Appointed: 20 September 2006

Resigned: 06 September 2011

Mark E.

Position: Director

Appointed: 20 September 2006

Resigned: 03 June 2013

Benjamin K.

Position: Director

Appointed: 01 September 2005

Resigned: 01 November 2007

Nicholas B.

Position: Director

Appointed: 01 September 2005

Resigned: 19 May 2013

Alistair H.

Position: Director

Appointed: 03 June 2003

Resigned: 16 November 2009

Oliver T.

Position: Director

Appointed: 31 July 2002

Resigned: 15 March 2013

Michael D.

Position: Director

Appointed: 01 January 2002

Resigned: 15 September 2005

Catherine D.

Position: Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Dean H.

Position: Director

Appointed: 18 April 2000

Resigned: 31 December 2001

Neil T.

Position: Director

Appointed: 04 February 1999

Resigned: 01 January 2009

Robert M.

Position: Director

Appointed: 05 October 1998

Resigned: 12 May 2006

Arthur W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 01 September 2005

Arthur W.

Position: Director

Appointed: 05 October 1998

Resigned: 01 September 2005

Dominic H.

Position: Director

Appointed: 05 October 1998

Resigned: 29 September 2000

Mark E.

Position: Director

Appointed: 27 March 1998

Resigned: 01 October 2012

Peter L.

Position: Director

Appointed: 06 November 1997

Resigned: 20 September 2006

Fergus K.

Position: Director

Appointed: 29 October 1997

Resigned: 05 October 1998

Julian D.

Position: Director

Appointed: 29 October 1997

Resigned: 23 May 2008

James W.

Position: Director

Appointed: 29 October 1997

Resigned: 28 August 1998

Geoffrey S.

Position: Director

Appointed: 04 September 1995

Resigned: 31 October 1997

Graham S.

Position: Director

Appointed: 12 January 1992

Resigned: 31 December 2000

David M.

Position: Director

Appointed: 12 January 1992

Resigned: 05 October 1998

Alan F.

Position: Director

Appointed: 12 January 1992

Resigned: 04 April 1993

Russell S.

Position: Director

Appointed: 12 January 1992

Resigned: 29 September 1992

Lesley B.

Position: Director

Appointed: 12 January 1992

Resigned: 10 October 1997

John C.

Position: Director

Appointed: 12 January 1992

Resigned: 25 March 1998

Ian F.

Position: Director

Appointed: 12 January 1992

Resigned: 25 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Bupa Care Homes (Ans) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bupa Care Homes Group Limited that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bupa Care Homes (Ans) Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1960990
Notified on 29 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bupa Care Homes Group Limited

Bridge House Outwood Lane, Horsforth, Leeds, LS18 4UP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3833978
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goldsborough August 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, December 2023
Free Download (59 pages)

Company search

Advertisements