Gazette. Gazette dissolved voluntary. |
2022-05-17 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-17 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-08-17 |
View Report |
Capital. Description: Statement by Directors. |
2021-08-17 |
View Report |
Insolvency. Description: Solvency Statement dated 11/08/21. |
2021-08-17 |
View Report |
Resolution. Description: Resolutions. |
2021-08-17 |
View Report |
Accounts. Accounts type small. |
2021-07-14 |
View Report |
Officers. Officer name: Joan Martina Elliott. Termination date: 2021-07-02. |
2021-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-02 |
View Report |
Accounts. Accounts type small. |
2020-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type small. |
2019-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-04 |
View Report |
Accounts. Accounts type full. |
2018-07-02 |
View Report |
Officers. Officer name: Catherine Elizabeth Barton. Termination date: 2018-04-27. |
2018-05-01 |
View Report |
Officers. Officer name: Mr Neil Stephen Barker. Appointment date: 2018-04-27. |
2018-05-01 |
View Report |
Officers. Termination date: 2018-04-27. Officer name: Jonathan Stephen Picken. |
2018-05-01 |
View Report |
Officers. Officer name: Mr Michael Harrison. Appointment date: 2018-04-27. |
2018-05-01 |
View Report |
Officers. Change date: 2018-01-19. Officer name: Ms Catherine Elizabeth Barton. |
2018-02-22 |
View Report |
Resolution. Description: Resolutions. |
2018-01-05 |
View Report |
Capital. Capital allotment shares. |
2017-12-22 |
View Report |
Officers. Officer name: Ms Catherine Elizabeth Barton. Change date: 2017-12-08. |
2017-12-11 |
View Report |
Persons with significant control. Change date: 2017-12-08. Psc name: Bupa Care Homes (Hh) Limited. |
2017-12-08 |
View Report |
Address. New address: 1 Angel Court London EC2R 7HJ. |
2017-12-08 |
View Report |
Officers. Change date: 2017-12-08. Officer name: Bupa Secretaries Limited. |
2017-12-08 |
View Report |
Officers. Change date: 2017-12-08. Officer name: Mrs Joan Martina Elliott. |
2017-12-08 |
View Report |
Officers. Change date: 2017-12-08. Officer name: Mr Jonathan Stephen Picken. |
2017-12-08 |
View Report |
Address. Change date: 2017-12-08. New address: 1 Angel Court London EC2R 7HJ. Old address: Bridge House Outwood Lane Horsforth Leeds LS18 4UP. |
2017-12-08 |
View Report |
Accounts. Accounts type full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2017-07-03 |
View Report |
Persons with significant control. Psc name: Bupa Care Homes (Hh) Limited. Notification date: 2016-04-06. |
2017-06-30 |
View Report |
Officers. Appointment date: 2016-11-17. Officer name: Catherine Elizabeth Barton. |
2016-11-23 |
View Report |
Officers. Termination date: 2016-11-17. Officer name: David Emmanuel Hynam. |
2016-11-22 |
View Report |
Officers. Appointment date: 2016-08-11. Officer name: Ms. Joan Martina Elliott. |
2016-08-11 |
View Report |
Accounts. Accounts type full. |
2016-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2016-04-06 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2016-04-06 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2016-04-06 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2016-04-06 |
View Report |
Officers. Officer name: Mr David Emmanuel Hynam. Change date: 2015-12-02. |
2016-04-06 |
View Report |
Officers. Officer name: Keith Moore. Termination date: 2016-02-29. |
2016-03-04 |
View Report |
Accounts. Accounts type full. |
2016-01-10 |
View Report |
Resolution. Description: Resolutions. |
2015-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. |
2015-12-07 |
View Report |
Officers. Appointment date: 2015-12-02. Officer name: Bupa Secretaries Limited. |
2015-12-04 |
View Report |