BUPA TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

BUPA TRUSTEES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BUPA TRUSTEES LIMITED was incorporated 29 years ago on 18/07/1994 and has the registered number: 02949771. The accounts status is FULL and accounts are next due on 30/09/2024.

BUPA TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ANGEL COURT
LONDON
EC2R 7HJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BUPA SECRETARIES LIMITED Corporate Secretary 2005-06-30 CURRENT
MR BARRY GUY CASE Jan 1978 British Director 2023-09-07 CURRENT
MRS SHERYL LEE Sep 1976 British Director 2023-05-23 CURRENT
MS SIOBHAN MOYNIHAN Sep 1978 British Director 2022-05-19 CURRENT
MR OLIVER THOMAS WILSON Apr 1983 British Director 2023-05-23 CURRENT
MRS SARAH JANE WALKER Sep 1972 British Director 2023-05-23 CURRENT
MR JONATHAN STEPHEN PICKEN Nov 1965 British Director 2014-07-01 UNTIL 2017-10-25 RESIGNED
MR FERGUS ALEXANDER KEE Apr 1960 Irish Director 1995-10-18 UNTIL 1999-02-04 RESIGNED
MR ANDREW MICHAEL PEELER Jan 1963 British Director 2012-12-01 UNTIL 2015-02-28 RESIGNED
EDWARD WILLIAM LEA Sep 1941 British Director 1995-10-18 UNTIL 2001-09-13 RESIGNED
RAYMOND KING May 1953 British Director 2001-08-01 UNTIL 2008-05-15 RESIGNED
FRASER DAVID GREGORY Sep 1959 British Director 2007-11-01 UNTIL 2010-06-21 RESIGNED
MAHBOOB ALI MERCHANT Jul 1955 British Director 2008-05-23 UNTIL 2012-12-10 RESIGNED
STEVEN MICHAEL LOS Dec 1970 British Director 2010-06-21 UNTIL 2014-07-01 RESIGNED
MR ROGER FREDERICK HYMAS Apr 1946 British Director 1994-08-02 UNTIL 1995-10-18 RESIGNED
DEAN ALLAN HOLDEN Jul 1958 British Director 1999-02-04 UNTIL 2001-12-31 RESIGNED
JULIAN PHILIP SANDERS Oct 1963 British Secretary 1994-08-02 UNTIL 1994-09-16 RESIGNED
MR BENJAMIN DAVID JEMPHREY KENT Sep 1965 British Director 2005-09-01 UNTIL 2007-11-01 RESIGNED
MR RUPERT ALEXANDER COLIN GOWRLEY Jan 1975 British Director 2018-02-09 UNTIL 2023-03-31 RESIGNED
PAUL RAMON NEWTON Secretary 1994-09-16 UNTIL 2005-06-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-07-18 UNTIL 1994-08-02 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-07-18 UNTIL 1994-08-02 RESIGNED
ALAN JOHN AINSWORTH Sep 1951 British Director 1994-08-02 UNTIL 1995-02-28 RESIGNED
PETER JOHN GARRAD COLE Feb 1948 British Director 1994-08-02 UNTIL 1995-10-18 RESIGNED
CHARLES AUSTEN RICHARDSON Sep 1972 British Director 2017-06-12 UNTIL 2022-03-04 RESIGNED
MARK ELLERBY Aug 1961 British Director 1995-10-18 UNTIL 1998-03-27 RESIGNED
MICHAEL IAN DUGDALE Jun 1962 British Director 2002-01-01 UNTIL 2009-11-02 RESIGNED
ALAN CHARLES DONALD Aug 1963 British Director 1998-03-27 UNTIL 1999-02-04 RESIGNED
MR JULIAN PETER DAVIES Feb 1956 British Director 1995-10-18 UNTIL 2008-05-23 RESIGNED
MR GARETH HUW ROBERTS Nov 1978 British Director 2019-03-05 UNTIL 2022-09-16 RESIGNED
MR NICHOLAS TETLEY BEAZLEY Jan 1960 British Director 2005-09-01 UNTIL 2013-05-19 RESIGNED
MR MARTIN POTKINS Dec 1960 British Director 2017-06-12 UNTIL 2019-02-01 RESIGNED
MR ARTHUR DAVID WALFORD Sep 1945 British Director 1995-10-18 UNTIL 2005-09-01 RESIGNED
CATHERINE ELIZABETH BARTON Jan 1974 British Director 2016-09-27 UNTIL 2018-01-01 RESIGNED
MR STEVEN PAUL ILEY Jul 1969 British Director 2017-06-12 UNTIL 2018-05-01 RESIGNED
DR LUKE JAMES May 1974 British Director 2018-08-03 UNTIL 2023-01-31 RESIGNED
MRS JOAN MARTINA ELLIOTT Jan 1965 British Director 2015-02-28 UNTIL 2016-09-27 RESIGNED
MR MYLES GIBSON Jun 1948 British Director 1994-08-02 UNTIL 1995-07-18 RESIGNED
MR MICHAEL HARRISON Jul 1974 British Director 2017-10-25 UNTIL 2023-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bupa Investments Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUPA OCCUPATIONAL HEALTH LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
COUNSEL AND CARE FOR THE ELDERLY LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MEDICAL SERVICES INTERNATIONAL LIMITED LONDON Active FULL 86102 - Medical nursing home activities
BUPA CARE HOMES (DEVELOPMENTS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BUPA CARE HOMES (GL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BUPA CARE HOMES (ANS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
BUPA CARE HOMES (CFG) LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BUPA CARE HOMES (CFCHOMES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BUPA CARE HOMES (BNH) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
BUPA CARE HOMES (PARTNERSHIPS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BEDE VILLAGE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BUPA CARE SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
BUPA CARE HOMES (CFHCARE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
LLOYDS PHARMACY CLINICAL HOMECARE LIMITED COVENTRY ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
BUPA CARE SERVICES (COMMISSIONING) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BUPA CARE HOMES (AKW) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
INDEPENDENT AGE ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ANS 2003 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
BUPA HEALTHCARE SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ALLIANZ EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AMERICA II EUROPE LIMITED LONDON UNITED KINGDOM Active GROUP 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
ALLOY TECHNOLOGIES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 24540 - Casting of other non-ferrous metals
ANS 2003 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
APPLE RETAIL UK LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ALFRED LAMB INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
APR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
APR ENERGY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
ALLDATA UK SALES LTD LONDON UNITED KINGDOM Active FULL 46180 - Agents specialized in the sale of other particular products