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.