Bupa Care Homes (Cfg) Limited
- Active
- Incorporated on 6 Dec 1985
Reg Address: 1 Angel Court, London EC2R 7HJ, United Kingdom
Previous Names:
Care First Group Plc - 15 Sep 2004
Bupa Care Homes (Cfg) Plc - 15 Sep 2004
Tc Group Plc - 2 Oct 1996
Takare Plc - 6 Dec 1985
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Bupa Care Homes (Cfg) Limited" is a ltd and located in 1 Angel Court, London EC2R 7HJ. Bupa Care Homes (Cfg) Limited is currently in active status and it was incorporated on 6 Dec 1985 (38 years 9 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bupa Care Homes (Cfg) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BUPA SECRETARIES LIMITED | Corporate Secretary | 15 May 2023 | - | Active |
2 | Rebecca Pearson | Director | 2 Jul 2021 | British | Active |
3 | Aileen Waton | Director | 18 Mar 2021 | British | Active |
4 | Colin Robert Campbell | Secretary | 1 Jul 2019 | - | Active |
5 | Colin Robert Campbell | Secretary | 1 Jul 2019 | - | Resigned 15 May 2023 |
6 | Charles Austen Richardson | Director | 27 Apr 2018 | British | Resigned 14 Aug 2020 |
7 | Neil Stephen Barker | Director | 27 Apr 2018 | British | Active |
8 | Michael Harrison | Director | 27 Apr 2018 | British | Active |
9 | Michael Harrison | Director | 27 Apr 2018 | British | Resigned 31 Jul 2023 |
10 | Charles Austen Richardson | Director | 27 Apr 2018 | British | Resigned 14 Aug 2020 |
11 | Catherine Elizabeth Barton | Director | 17 Nov 2016 | British | Resigned 27 Apr 2018 |
12 | Joan Martina Elliott | Director | 11 Aug 2016 | British | Resigned 2 Jul 2021 |
13 | Joan Martina Elliott | Director | 11 Aug 2016 | British | Active |
14 | Julian Philip Sanders | Secretary | 1 Jan 2016 | - | Resigned 30 Jun 2019 |
15 | David Emmanuel Hynam | Director | 23 Jul 2015 | British | Resigned 17 Nov 2016 |
16 | Carlos Antonio Jaureguizar Ruiz-Jarabo | Director | 2 Feb 2015 | Spanish | Resigned 15 Feb 2019 |
17 | Jonathan Stephen Picken | Director | 1 Jul 2014 | British | Resigned 27 Apr 2018 |
18 | Keith Moore | Director | 5 Aug 2013 | British | Resigned 29 Feb 2016 |
19 | Evelyn Brigid Bourke | Secretary | 20 May 2013 | - | Resigned 1 Jan 2016 |
20 | Andrew John Cannon | Director | 4 Feb 2013 | British | Resigned 23 Jul 2015 |
21 | Richard Thomas Bowden | Director | 1 Dec 2012 | Australian | Resigned 1 Jul 2014 |
22 | Andrew Michael Peeler | Director | 1 Dec 2012 | British | Resigned 1 Jul 2014 |
23 | Oliver Henry Dixon Thomas | Director | 15 Oct 2012 | British | Resigned 15 Mar 2013 |
24 | Simon Philip Reiter | Director | 15 Oct 2012 | British | Resigned 28 Mar 2013 |
25 | Steven Michael Los | Director | 21 Jun 2010 | British | Resigned 1 Jul 2014 |
26 | Gabriela Pueyo Roberts | Director | 31 Mar 2010 | Spanish | Resigned 2 Feb 2015 |
27 | Antonio Valdez Morales | Director | 1 Jan 2009 | Spanish | Resigned 31 Mar 2010 |
28 | John Peter Erik Akesson | Director | 29 Jul 2008 | Swedish | Resigned 1 Jan 2009 |
29 | Mahboob Ali Merchant | Director | 23 May 2008 | British | Resigned 10 Dec 2012 |
30 | Fraser David Gregory | Director | 1 Nov 2007 | British | Resigned 21 Jun 2010 |
31 | Nicholas Tetley Beazley | Secretary | 1 Sep 2005 | British | Resigned 19 May 2013 |
32 | Nicholas Tetley Beazley | Director | 1 Sep 2005 | British | Resigned 19 May 2013 |
33 | Benjamin David Jemphrey Kent | Director | 1 Sep 2005 | British | Resigned 1 Nov 2007 |
34 | Benjamin David Jemphrey Kent | Director | 1 Sep 2005 | British | Resigned 1 Nov 2007 |
35 | Neil Robert Taylor | Director | 4 Feb 1999 | British | Resigned 15 Oct 2012 |
36 | Arthur David Walford | Secretary | 30 Jun 1998 | - | Resigned 1 Sep 2005 |
37 | Julian Peter Davies | Director | 27 Jan 1998 | British | Resigned 23 May 2008 |
38 | Valerie Frances Gooding | Director | 6 Jan 1998 | British | Resigned 2 Jul 1999 |
39 | Mark Ellerby | Director | 6 Jan 1998 | British | Resigned 1 Oct 2012 |
40 | Fergus Alexander Kee | Director | 6 Jan 1998 | Irish | Resigned 2 Jul 1999 |
41 | Graham Smith | Director | 6 Jan 1998 | British | Resigned 31 Dec 2000 |
42 | Arthur David Walford | Director | 6 Jan 1998 | - | Resigned 1 Sep 2005 |
43 | Gerard Bernard Wainwright | Director | 15 Dec 1997 | British | Resigned 7 Jan 1998 |
44 | Chaitanya Bhupendra Patel | Director | 2 Oct 1996 | British | Resigned 26 Sep 1997 |
45 | Anthony George Heywood | Director | 2 Oct 1996 | - | Resigned 7 Jan 1998 |
46 | Ian Kirkpatrick | Director | 2 Oct 1996 | British | Resigned 6 Jan 1998 |
47 | Anthony Bruton Meyrick Good | Director | 2 Oct 1996 | British | Resigned 6 Jan 1998 |
48 | Brenda Dean Of Thornton Le Fylde | Director | 13 Nov 1995 | British | Resigned 6 Jan 1998 |
49 | Keith Ackroyd | Director | 1 Aug 1994 | British | Resigned 25 Feb 1998 |
50 | Ronald James Reid | Director | 7 Aug 1992 | British | Resigned 7 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bupa Finance Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 18 Nov 2019 | - | Active |
2 | Bupa Investments Overseas Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 18 Nov 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bupa Care Homes (Cfg) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 25 Jun 2024 | Download PDF |
2 | Accounts - Group | 25 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 28 Jun 2023 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 15 May 2023 | Download PDF |
6 | Officers - Appoint Corporate Secretary Company With Name Date | 15 May 2023 | Download PDF |
7 | Resolution | 28 Feb 2023 | Download PDF |
8 | Incorporation - Memorandum Articles | 28 Feb 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 24 Jan 2023 | Download PDF |
10 | Accounts - Full | 27 Jun 2022 | Download PDF |
11 | Confirmation Statement - Updates | 22 Jun 2022 | Download PDF |
12 | Accounts - Full | 11 Jul 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2021 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2021 | Download PDF |
15 | Confirmation Statement - Updates | 24 Jun 2021 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 19 Mar 2021 | Download PDF 2 Pages |
17 | Capital - Allotment Shares | 24 Dec 2020 | Download PDF 3 Pages |
18 | Accounts - Full | 1 Sep 2020 | Download PDF 25 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2020 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Nov 2019 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Nov 2019 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 1 Jul 2019 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 26 Jun 2019 | Download PDF 3 Pages |
26 | Accounts - Full | 4 Apr 2019 | Download PDF 27 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2019 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 14 Feb 2019 | Download PDF 2 Pages |
29 | Confirmation Statement - No Updates | 27 Jun 2018 | Download PDF 3 Pages |
30 | Accounts - Full | 19 Jun 2018 | Download PDF 21 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 1 May 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 1 May 2018 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 1 May 2018 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 1 May 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 1 May 2018 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 22 Feb 2018 | Download PDF 2 Pages |
37 | Address - Move Registers To Registered Office Company With New | 13 Dec 2017 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 11 Dec 2017 | Download PDF 2 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 8 Dec 2017 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 8 Dec 2017 | Download PDF 2 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2017 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old New | 8 Dec 2017 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 8 Dec 2017 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 8 Dec 2017 | Download PDF 2 Pages |
45 | Accounts - Full | 5 Jul 2017 | Download PDF 19 Pages |
46 | Confirmation Statement - Updates | 4 Jul 2017 | Download PDF 4 Pages |
47 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
48 | Address - Move Registers To Sail Company With New | 3 Jul 2017 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 23 Nov 2016 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 22 Nov 2016 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2016 | Download PDF 2 Pages |
52 | Accounts - Full | 24 Jun 2016 | Download PDF 21 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2016 | Download PDF 7 Pages |
54 | Mortgage - Satisfy Charge Full | 24 May 2016 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2016 | Download PDF 7 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 4 Mar 2016 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name Termination Date | 15 Jan 2016 | Download PDF 1 Pages |
58 | Officers - Appoint Person Secretary Company With Name Date | 15 Jan 2016 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 26 Nov 2015 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2015 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
62 | Accounts - Full | 1 Jun 2015 | Download PDF 16 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2015 | Download PDF 8 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2015 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 9 Mar 2015 | Download PDF 2 Pages |
66 | Miscellaneous | 17 Dec 2014 | Download PDF 1 Pages |
67 | Mortgage - Satisfy Charge Full | 12 Dec 2014 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 12 Dec 2014 | Download PDF 4 Pages |
69 | Mortgage - Satisfy Charge Full | 12 Dec 2014 | Download PDF 4 Pages |
70 | Miscellaneous | 4 Dec 2014 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2014 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2014 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 23 Jul 2014 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2014 | Download PDF 1 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2014 | Download PDF 10 Pages |
76 | Accounts - Group | 28 Apr 2014 | Download PDF 57 Pages |
77 | Officers - Change Person Director Company With Change Date | 23 Nov 2013 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 5 Aug 2013 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 30 May 2013 | Download PDF 2 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 12 Pages |
81 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
82 | Officers - Termination Secretary Company With Name | 21 May 2013 | Download PDF 1 Pages |
83 | Officers - Appoint Person Secretary Company With Name | 21 May 2013 | Download PDF 2 Pages |
84 | Accounts - Group | 26 Apr 2013 | Download PDF 61 Pages |
85 | Officers - Change Person Director Company With Change Date | 17 Apr 2013 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 16 Apr 2013 | Download PDF 2 Pages |
87 | Officers - Termination Director Company With Name | 9 Apr 2013 | Download PDF 1 Pages |
88 | Officers - Termination Director Company With Name | 9 Apr 2013 | Download PDF 1 Pages |
89 | Officers - Appoint Person Director Company With Name | 26 Feb 2013 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 10 Dec 2012 | Download PDF 1 Pages |
91 | Officers - Appoint Person Director Company With Name | 4 Dec 2012 | Download PDF 2 Pages |
92 | Officers - Appoint Person Director Company With Name | 4 Dec 2012 | Download PDF 2 Pages |
93 | Officers - Appoint Person Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
94 | Officers - Termination Director Company With Name | 29 Oct 2012 | Download PDF 1 Pages |
95 | Officers - Appoint Person Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
96 | Officers - Termination Director Company With Name | 17 Oct 2012 | Download PDF 1 Pages |
97 | Accounts - Group | 22 May 2012 | Download PDF 62 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2012 | Download PDF 12 Pages |
99 | Accounts - Interim | 5 Jan 2012 | Download PDF 10 Pages |
100 | Officers - Change Person Director Company With Change Date | 21 Nov 2011 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.