Bupa Care Homes (Cfhcare) Limited

  • Active
  • Incorporated on 19 Aug 1992

Reg Address: 1 Angel Court, London EC2R 7HJ, United Kingdom

Previous Names:
Care First Health Care Limited - 1 Aug 2003
Care First Health Care Limited - 4 Aug 1997
Takare Homes Limited - 6 Nov 1992
Ingleby (641) Limited - 19 Aug 1992

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Bupa Care Homes (Cfhcare) Limited" is a ltd and located in 1 Angel Court, London EC2R 7HJ. Bupa Care Homes (Cfhcare) Limited is currently in active status and it was incorporated on 19 Aug 1992 (32 years 1 months 5 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bupa Care Homes (Cfhcare) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rebecca Pearson Director 2 Jul 2021 British Active
2 Aileen Waton Director 18 Mar 2021 British Active
3 Charles Austen Richardson Director 27 Apr 2018 British Resigned
14 Aug 2020
4 Michael Harrison Director 27 Apr 2018 British Resigned
31 Jul 2023
5 Charles Austen Richardson Director 27 Apr 2018 British Resigned
14 Aug 2020
6 Michael Harrison Director 27 Apr 2018 British Active
7 Neil Stephen Barker Director 27 Apr 2018 British Active
8 Catherine Elizabeth Barton Director 27 Sep 2016 British Resigned
27 Apr 2018
9 Joan Martina Elliott Director 11 Aug 2016 British Active
10 Joan Martina Elliott Director 11 Aug 2016 British Resigned
2 Jul 2021
11 David Emmanuel Hynam Director 23 Jul 2015 British Resigned
17 Nov 2016
12 Jonathan Stephen Picken Director 1 Jul 2014 British Resigned
27 Apr 2018
13 Keith Moore Director 5 Aug 2013 British Resigned
29 Feb 2016
14 Andrew John Cannon Director 4 Feb 2013 British Resigned
23 Jul 2015
15 Richard Thomas Bowden Director 1 Dec 2012 Australian Resigned
1 Jul 2014
16 Andrew Michael Peeler Director 1 Dec 2012 British Resigned
28 Feb 2015
17 Andrew Michael Peeler Director 1 Dec 2012 British Resigned
28 Feb 2015
18 Richard Nicholas Jackson Director 1 Oct 2011 British Resigned
18 Dec 2013
19 Steven Michael Los Director 21 Jun 2010 British Resigned
1 Jul 2014
20 Natalie Karen Heywood Director 1 Jan 2009 British Resigned
31 May 2013
21 Simon Philip Reiter Director 1 Jan 2009 British Resigned
28 Mar 2013
22 Mahboob Ali Merchant Director 23 May 2008 British Resigned
10 Dec 2012
23 Fraser David Gregory Director 1 Nov 2007 British Resigned
21 Jun 2010
24 Tracey Fletcher Director 20 Sep 2006 British Resigned
6 Sep 2011
25 Mark Paul Elliott Director 20 Sep 2006 British Resigned
3 Jun 2013
26 Nicholas Tetley Beazley Director 1 Sep 2005 British Resigned
19 May 2013
27 Benjamin David Jemphrey Kent Director 1 Sep 2005 British Resigned
1 Nov 2007
28 Benjamin David Jemphrey Kent Director 1 Sep 2005 British Resigned
1 Nov 2007
29 BUPA SECRETARIES LIMITED Corporate Secretary 1 Sep 2005 - Active
30 Alistair Maxwell How Director 3 Jun 2003 British Resigned
16 Nov 2009
31 Neil Robert Taylor Director 4 Feb 1999 British Resigned
15 Oct 2012
32 Oliver Henry Dixon Thomas Director 5 Oct 1998 British Resigned
15 Mar 2013
33 Dominic Patrick Thomas Hayes Director 5 Oct 1998 British Resigned
29 Sep 2000
34 Douglas John Quinn Director 5 Oct 1998 British Resigned
31 Dec 2001
35 Peter Campbell Ludford Director 5 Oct 1998 British Resigned
20 Sep 2006
36 Arthur David Walford Secretary 30 Jun 1998 - Resigned
1 Sep 2005
37 Dean Allan Holden Director 7 Apr 1998 British Resigned
31 Dec 2001
38 Arthur David Walford Director 27 Jan 1998 - Resigned
1 Sep 2005
39 Graham Smith Director 27 Jan 1998 British Resigned
31 Dec 2000
40 Julian Peter Davies Director 27 Jan 1998 British Resigned
23 May 2008
41 Mark Ellerby Director 27 Jan 1998 British Resigned
1 Oct 2012
42 Gerard Bernard Wainwright Director 15 Dec 1997 British Resigned
7 Jan 1998
43 Desmond Patrick Kelly Director 21 Nov 1996 British Resigned
5 Oct 1998
44 Robert John Maclean Director 21 Nov 1996 British Resigned
12 May 2006
45 Sushilkumar Chandulal Radia Director 21 Nov 1996 British Resigned
30 Jun 1998
46 Charles Edmund Patrick Eggleston Director 21 Nov 1996 British Resigned
7 May 1997
47 David Edmund Bradshaw Director 21 Nov 1996 British Resigned
7 May 1997
48 Peter Tregarthen Roberts Director 21 Nov 1996 British Resigned
28 Feb 1997
49 Philip James Mcauley Director 21 Nov 1996 New Zealand Resigned
30 Apr 1998
50 Chaitanya Bhupendra Patel Director 18 Nov 1996 British Resigned
26 Sep 1997
51 Anthony George Heywood Director 18 Nov 1996 - Resigned
7 Jan 1998
52 Ronald James Reid Director 10 Dec 1992 British Resigned
7 Jan 1998
53 Hamilton Douglas Anstead Director 10 Dec 1992 British Resigned
21 Mar 1997
54 Deverok Pritchard Director 10 Dec 1992 British Resigned
30 Mar 1994
55 Eric Woodhead Secretary 10 Dec 1992 British Resigned
30 Jun 1998
56 Keith George Bradshaw Director 10 Dec 1992 British Resigned
16 May 1998
57 INGLEBY HOLDINGS LIMITED Corporate Nominee Secretary 19 Aug 1992 - Resigned
10 Dec 1992
58 INGLEBY HOLDINGS LIMITED Corporate Nominee Director 19 Aug 1992 - Resigned
10 Dec 1992


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 Care Homes (Ans) 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
29 Nov 2016 - Active
2 Bupa Care Homes Group 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
29 Nov 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bupa Care Homes (Cfhcare) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Allotment Shares 19 Mar 2024 Download PDF
2 Other - Legacy 29 Sep 2023 Download PDF
3 Other - Legacy 29 Sep 2023 Download PDF
4 Capital - Allotment Shares 7 Sep 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Aug 2023 Download PDF
6 Confirmation Statement - No Updates 27 Jun 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 24 Jan 2023 Download PDF
8 Accounts - Full 29 Sep 2022 Download PDF
9 Confirmation Statement - Updates 22 Jun 2022 Download PDF
10 Accounts - Full 14 Jul 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 5 Jul 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 5 Jul 2021 Download PDF
13 Confirmation Statement - Updates 24 Jun 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 19 Mar 2021 Download PDF
2 Pages
15 Capital - Allotment Shares 17 Dec 2020 Download PDF
3 Pages
16 Accounts - Full 1 Sep 2020 Download PDF
34 Pages
17 Officers - Termination Director Company With Name Termination Date 26 Aug 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 22 Jun 2020 Download PDF
3 Pages
19 Confirmation Statement - No Updates 24 Jun 2019 Download PDF
3 Pages
20 Accounts - Full 4 Apr 2019 Download PDF
37 Pages
21 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
24 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
25 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
26 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
27 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
28 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 28 Jan 2019 Download PDF
4 Pages
48 Capital - Allotment Shares 2 Jan 2019 Download PDF
3 Pages
49 Confirmation Statement - No Updates 27 Jun 2018 Download PDF
3 Pages
50 Accounts - Full 19 Jun 2018 Download PDF
30 Pages
51 Officers - Appoint Person Director Company With Name Date 2 May 2018 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 1 May 2018 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 1 May 2018 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 22 Feb 2018 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 11 Dec 2017 Download PDF
2 Pages
58 Persons With Significant Control - Change To A Person With Significant Control 8 Dec 2017 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 8 Dec 2017 Download PDF
2 Pages
60 Address - Change Registered Office Company With Date Old New 8 Dec 2017 Download PDF
1 Pages
61 Officers - Change Person Director Company With Change Date 8 Dec 2017 Download PDF
2 Pages
62 Officers - Change Corporate Secretary Company With Change Date 8 Dec 2017 Download PDF
1 Pages
63 Address - Move Registers To Registered Office Company With New 8 Dec 2017 Download PDF
1 Pages
64 Accounts - Full 30 Sep 2017 Download PDF
30 Pages
65 Officers - Termination Director Company With Name Termination Date 4 Jul 2017 Download PDF
1 Pages
66 Confirmation Statement - Updates 4 Jul 2017 Download PDF
5 Pages
67 Address - Move Registers To Sail Company With New 3 Jul 2017 Download PDF
1 Pages
68 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jun 2017 Download PDF
1 Pages
69 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2017 Download PDF
2 Pages
70 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jun 2017 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
72 Mortgage - Charge Whole Release With Charge Number 16 Aug 2016 Download PDF
2 Pages
73 Mortgage - Charge Whole Release With Charge Number 16 Aug 2016 Download PDF
2 Pages
74 Mortgage - Charge Whole Release With Charge Number 16 Aug 2016 Download PDF
2 Pages
75 Mortgage - Charge Whole Release With Charge Number 16 Aug 2016 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 11 Aug 2016 Download PDF
2 Pages
77 Capital - Allotment Shares 3 Aug 2016 Download PDF
4 Pages
78 Resolution 1 Aug 2016 Download PDF
2 Pages
79 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
80 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
81 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
82 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
83 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
84 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
85 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
86 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
87 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
88 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
89 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
90 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
91 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
92 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
93 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
94 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
1 Pages
95 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
96 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
97 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
98 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
99 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 Download PDF
2 Pages
100 Mortgage - Charge Whole Release With Charge Number 28 Jul 2016 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.

# Name Status
1 Paul Coulthard Ltd
Mutual People: Neil Stephen Barker
Active
2 Cranbrook Dental Practice Limited
Mutual People: Neil Stephen Barker
Active
3 Perlan Limited
Mutual People: Neil Stephen Barker
Active
4 Lab 53 Limited
Mutual People: Neil Stephen Barker
Active
5 In Store Dental Limited
Mutual People: Neil Stephen Barker
Active
6 Stephen E B Jones Ltd
Mutual People: Neil Stephen Barker
Active
7 Store Dental Care Limited
Mutual People: Neil Stephen Barker
Active
8 Andrew Greenwood Ltd
Mutual People: Neil Stephen Barker
Active
9 Aqua Dental Spa Limited
Mutual People: Neil Stephen Barker
Active
10 Bupa Dental Services Limited
Mutual People: Neil Stephen Barker
Active
11 David Row Limited
Mutual People: Neil Stephen Barker
Active
12 The Smile Centres Limited
Mutual People: Neil Stephen Barker
Active
13 Ultimate Smile Spa Ltd
Mutual People: Neil Stephen Barker
Active
14 Richmond Nantwich Developments Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
15 Richmond Northampton Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
16 Richmond Northampton Management Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
17 Richmond Villages Operations Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
18 Richmond Nantwich Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
19 Richmond Nantwich Properties Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
20 Richmond Coventry Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
21 Richmond Care Villages (Property) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
22 Richmond Painswick Management Company Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
23 Bupa Care Homes (Pt Lindsay Prop) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
24 Bupa Care Homes (Pt Lindsay) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
25 Bupa Care Homes (Hh Leeds) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
26 Bupa Care Homes (Hh Bradford) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
27 Bupa Care Homes (Developments) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
28 Bupa Care Homes (Gl) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
29 Ans 2003 Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
30 Bede Village Management Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
31 Bridge Health Investments Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
32 Bupa Care Homes (Hh Hull) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
33 Bupa Care Homes (Akw) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
34 Bupa Health At Work Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
35 Bupa Occupational Health Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
36 Bupa Wellness Group Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
37 Bupa Care Homes (Ans) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
38 Bupa Care Services (Commissioning) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
39 Bupa Care Homes (Bnh) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
40 Bupa Care Homes (Pt Links Prop) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
41 Bupa Care Homes (Cfchomes) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
42 Bupa Care Homes (Cfg) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
43 Bupa Care Homes (Hh Northumberland) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
44 Bupa Care Homes (Hh Scunthorpe) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
45 Bupa Care Homes (Hh) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
46 Bupa Care Homes (Holdings) Limited
Mutual People: Neil Stephen Barker , Aileen Waton , Joan Martina Elliott
Active
47 Bupa Care Homes (Partnerships) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
48 Bupa Care Homes (Pt Links) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
49 Bupa Care Homes (Pt) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
50 Bupa Care Homes Investments (Holdings) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
51 Bupa Care Services Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
52 Personal Effectiveness Centre Ltd
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
53 Richmond Care Villages Holdings Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
54 Richmond Letcombe Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Aileen Waton , Joan Martina Elliott
Active
55 Watertight Investments Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
56 Occupational Health Care Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
57 Bupa Care Homes (Carrick) Limited
Mutual People: Neil Stephen Barker , Michael Harrison , Joan Martina Elliott
Active
58 Cosmos (Bridge House) Limited
Mutual People: Neil Stephen Barker , Joan Martina Elliott
Active
59 Advinia Care Homes Limited
Mutual People: Neil Stephen Barker , Joan Martina Elliott
Active
60 K R Postlethwaite Ltd
Mutual People: Neil Stephen Barker
dissolved
61 Goldsborough Estates Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
62 Ans Limited
Mutual People: Michael Harrison
Active
63 Belmont Care Limited
Mutual People: Michael Harrison
Active
64 Bupa Healthcare Services Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
65 Bupa Trustees Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
66 Bupa Care Homes (Bnhp) Limited
Mutual People: Michael Harrison
Active
67 Calverguild Limited
Mutual People: Michael Harrison
Active
68 Fulford Grange Medical Centre Limited
Mutual People: Michael Harrison
Active
69 Health Dialog Uk Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
70 Ebbgate Nursing Homes (London) Limited
Mutual People: Michael Harrison
Active
71 Ebbgate Nursing Homes Limited
Mutual People: Michael Harrison
Active
72 Medical Services International Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
73 Cromwell Health Group Limited
Mutual People: Michael Harrison , Joan Martina Elliott
Active
74 S C Commerce Limited
Mutual People: Aileen Waton
Active
75 Scottish Care
Mutual People: Aileen Waton
Active
76 Bupa Investments Overseas Limited
Mutual People: BUPA SECRETARIES LIMITED
Active
77 Lloyds Pharmacy Clinical Homecare Limited
Mutual People: Joan Martina Elliott
Active
78 Hc-One No.1 Limited
Mutual People: Joan Martina Elliott
Active
79 Bupa Foundation
Mutual People: Joan Martina Elliott
Active