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

Bupa Care Homes (akw) Limited LONDON


Bupa Care Homes (akw) started in year 2000 as Private Limited Company with registration number 04122364. The Bupa Care Homes (akw) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ. Since 1st August 2003 Bupa Care Homes (akw) Limited is no longer carrying the name Ashbourne Kw.

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 the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bupa Care Homes (akw) Limited Address / Contact

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

Company Information / Profile

Registration Number 04122364
Date of Incorporation Mon, 11th Dec 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 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: 17 November 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

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

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

Peter L.

Position: Director

Appointed: 03 June 2003

Resigned: 20 September 2006

Alistair H.

Position: Director

Appointed: 03 June 2003

Resigned: 16 November 2009

Oliver T.

Position: Director

Appointed: 03 June 2003

Resigned: 15 March 2013

Robert M.

Position: Director

Appointed: 03 June 2003

Resigned: 12 May 2006

Neil T.

Position: Director

Appointed: 13 May 2002

Resigned: 15 October 2012

Catherine D.

Position: Director

Appointed: 13 May 2002

Resigned: 11 January 2005

Julian D.

Position: Director

Appointed: 13 May 2002

Resigned: 23 May 2008

Raymond K.

Position: Director

Appointed: 13 May 2002

Resigned: 15 May 2008

Michael D.

Position: Director

Appointed: 13 May 2002

Resigned: 15 September 2005

Arthur W.

Position: Director

Appointed: 13 May 2002

Resigned: 01 September 2005

Arthur W.

Position: Secretary

Appointed: 13 May 2002

Resigned: 01 September 2005

Mark E.

Position: Director

Appointed: 13 May 2002

Resigned: 01 October 2012

Julie A.

Position: Director

Appointed: 06 April 2001

Resigned: 13 May 2002

Stephen L.

Position: Director

Appointed: 06 April 2001

Resigned: 13 May 2002

Mary D.

Position: Director

Appointed: 05 April 2001

Resigned: 13 May 2002

Lesley S.

Position: Secretary

Appointed: 16 February 2001

Resigned: 21 March 2001

Colin F.

Position: Secretary

Appointed: 31 January 2001

Resigned: 13 May 2002

Kent P.

Position: Director

Appointed: 03 January 2001

Resigned: 13 May 2002

Warren M.

Position: Director

Appointed: 03 January 2001

Resigned: 13 May 2002

William W.

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 03 January 2001

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2000

Resigned: 31 January 2001

Michael R.

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 03 January 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Bupa Care Homes (Ans) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ashbourne Kw August 1, 2003
K W Homes January 23, 2001
Intercede 1657 January 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 11th, December 2023
Free Download (28 pages)

Company search

Advertisements