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

Bupa Care Services Limited LONDON


Bupa Care Services started in year 1992 as Private Limited Company with registration number 02737370. The Bupa Care Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ.

The company 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 several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bupa Care Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02737370
Date of Incorporation Wed, 5th Aug 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (106 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: 28 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

Oliver T.

Position: Director

Appointed: 15 October 2012

Resigned: 15 March 2013

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2014

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

Nicholas B.

Position: Director

Appointed: 01 September 2005

Resigned: 19 May 2013

Benjamin K.

Position: Director

Appointed: 01 September 2005

Resigned: 01 November 2007

Raymond K.

Position: Director

Appointed: 01 August 2001

Resigned: 15 May 2008

Neil T.

Position: Director

Appointed: 04 February 1999

Resigned: 01 January 2009

Arthur W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 01 September 2005

Mark E.

Position: Director

Appointed: 05 August 1997

Resigned: 01 October 2012

Julian D.

Position: Director

Appointed: 05 August 1997

Resigned: 23 May 2008

Arthur W.

Position: Director

Appointed: 05 August 1997

Resigned: 01 September 2005

Valerie G.

Position: Director

Appointed: 05 August 1997

Resigned: 04 February 1999

Edward L.

Position: Director

Appointed: 05 August 1997

Resigned: 13 September 2001

Geoffrey S.

Position: Director

Appointed: 04 July 1994

Resigned: 27 November 1997

Oliver J.

Position: Director

Appointed: 21 January 1994

Resigned: 05 August 1997

Diana P.

Position: Director

Appointed: 21 January 1994

Resigned: 05 August 1997

Stephen C.

Position: Director

Appointed: 12 November 1993

Resigned: 03 June 1994

Brian H.

Position: Director

Appointed: 12 November 1993

Resigned: 05 August 1997

William J.

Position: Director

Appointed: 12 October 1992

Resigned: 25 January 1994

Graham S.

Position: Director

Appointed: 12 October 1992

Resigned: 31 December 2000

Graham D.

Position: Director

Appointed: 12 October 1992

Resigned: 25 January 1994

Christopher B.

Position: Director

Appointed: 12 October 1992

Resigned: 25 January 1994

David M.

Position: Secretary

Appointed: 08 October 1992

Resigned: 05 October 1998

John J.

Position: Director

Appointed: 30 September 1992

Resigned: 25 January 1994

Ian F.

Position: Director

Appointed: 30 September 1992

Resigned: 25 September 1998

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 05 August 1992

Resigned: 30 September 1992

Travers Smith Limited

Position: Nominee Director

Appointed: 05 August 1992

Resigned: 30 September 1992

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 05 August 1992

Resigned: 30 September 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Bupa Finance Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", 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 Finance Plc

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

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2779134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements