BUPA CARE HOMES (PT LINKS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07158083. The registration start date is February 15, 2010. The current status is Active.
Company Number | 07158083 |
Company Name | BUPA CARE HOMES (PT LINKS) LIMITED |
Registered Address |
1 Angel Court London EC2R 7HJ United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2010-02-15 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-13 |
Returns Last Update | 2016-02-13 |
Confirmation Statement Due Date | 2021-02-15 |
Confirmation Statement Last Update | 2020-01-04 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
87100 | Residential nursing care facilities |
Address |
1 ANGEL COURT |
Post Town | LONDON |
Post Code | EC2R 7HJ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ALFA CAPITAL RUS LTD | 1 Angel Court, London, EC2R 7HJ, England |
CAPRI DEVELOPMENTS LTD | 1 Angel Court, Pall Mall, London, SW1Y 6QF, United Kingdom |
BUPA CARE HOMES INVESTMENTS (HOLDINGS) LIMITED | 1 Angel Court, London, EC2R 7HJ, United Kingdom |
ANALYSIS GROUP LTD. | 1 Angel Court, London, EC2R 7HJ, England |
BUPA CARE HOMES (HOLDINGS) LIMITED | 1 Angel Court, London, EC2R 7HJ, United Kingdom |
UK FINANCE LIMITED | 1 Angel Court, London, EC2R 7HJ, England |
CHELSEA PROPERTY CONSULTANTS LLP | 1 Angel Court, St James's, London, SW1Y 6QS, England |
BUPA FOUNDATION | 1 Angel Court, London, EC2R 7HJ, United Kingdom |
EQUIFAX UK AH LIMITED | 1 Angel Court, London, EC2R 7HJ, United Kingdom |
GANAPATI LIMITED | 1 Angel Court, 15th Floor, London, EC2R 7HJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary (Active) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | / 3 October 2016 |
/ |
|
BARTON, Catherine Elizabeth | Director (Active) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | January 1974 / 17 November 2016 |
British / United Kingdom |
Company Director |
ELLIOTT, Joan Martina | Director (Active) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | January 1965 / 3 October 2016 |
British / England |
Finance Director |
PICKEN, Jonathan Stephen | Director (Active) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | November 1965 / 3 October 2016 |
British / England |
Finance Director |
JONES, Michael Peter | Secretary (Resigned) | 1 Park Place, 6 North Road, Poole, Dorset, United Kingdom, BH14 0LY | / 15 February 2010 |
/ |
|
HYNAM, David Emmanuel | Director (Resigned) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | August 1971 / 3 October 2016 |
British / United Kingdom |
Company Director |
JONES, Michael Peter | Director (Resigned) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | August 1968 / 15 February 2010 |
British / England |
None |
LAMBERT, Barry Michael | Director (Resigned) | 2-6, Cromer Road, Poole, Dorset, United Kingdom, BH12 1NB | June 1950 / 2 May 2012 |
British / England |
Company Director |
YEOMAN, John Alec | Director (Resigned) | Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | March 1954 / 15 February 2010 |
British / United Kingdom |
None |
Post Town | LONDON |
Post Code | EC2R 7HJ |
SIC Code | 87100 - Residential nursing care facilities |
Please provide details on BUPA CARE HOMES (PT LINKS) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.