AA |
Full accounts data made up to 2022-09-30
filed on: 22nd, April 2023
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 7th, July 2022
|
accounts |
Free Download
(38 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-03-31
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-03-31) of a secretary
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-29
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-06
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2021
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 27th, August 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, August 2021
|
resolution |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2021-08-27: 1.00 GBP
filed on: 27th, August 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/08/21
filed on: 27th, August 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-08-24
filed on: 24th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2021-04-27
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2021
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, May 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 21st, May 2021
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 2020-09-14
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 29th, April 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-05
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-31
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 24th, May 2019
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2018-11-20
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 21st, May 2018
|
accounts |
Free Download
(24 pages)
|
AD02 |
New sail address Southgate House Archer Street Darlington DL3 6AH. Change occurred at an unknown date. Company's previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-18
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-12-14) of a secretary
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bupa care homes LIMITEDcertificate issued on 20/12/17
filed on: 20th, December 2017
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-14
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-14
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-14
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-12-14
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-14
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Southgate House Archer Street Darlington DL3 6AH. Change occurred on 2017-12-15. Company's previous address: 1 Angel Court London EC2R 7HJ United Kingdom.
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-29 to 2017-09-30
filed on: 15th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-12-08
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 Angel Court London EC2R 7HJ at an unknown date
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Angel Court London EC2R 7HJ. Change occurred on 2017-12-08. Company's previous address: Bridge House Outwood Lane Horsforth Leeds LS18 4UP England.
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/10/17
filed on: 12th, October 2017
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, October 2017
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2017-10-12: 265000001.00 GBP
filed on: 12th, October 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 12th, October 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-12-29
filed on: 9th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, March 2017
|
resolution |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 14th, February 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-28
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-17
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA at an unknown date
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Bridge House Outwood Lane Horsforth Leeds LS18 4UP. Change occurred on 2016-08-26. Company's previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA United Kingdom.
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-21: 465000001.00 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2016-07-06) of a secretary
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2016
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 1.00 GBP
|
capital |
|