Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BUPA FOUNDATION
Company Information for

THE BUPA FOUNDATION

LONDON, EC4Y 8BB,
Company Registration Number
01414385
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-10-11

Company Overview

About The Bupa Foundation
THE BUPA FOUNDATION was founded on 1979-02-12 and had its registered office in London. The company was dissolved on the 2014-10-11 and is no longer trading or active.

Key Data
Company Name
THE BUPA FOUNDATION
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
BUPA MEDICAL FOUNDATION LIMITED(THE)26/04/1996
Charity Registration
Charity Number 277598
Charity Address 68 PALACE ROAD, LONDON, SW2 3JX
Charter TO SUPPORT AND ENCOURAGE MEDICAL RESEARCH THAT WILL BENEFIT THE HEALTH OF INDIVIDUALS IN THE UK AND OVERSEAS. THE FOUNDATION FOCUSES SUPPORT ON 5 AREAS, NAMELY SURGICAL RESEARCH AND DEVELOPMENT, EPIDEMIOLOGY AND PREVENTIVE MEDICINE, IMPROVING COMMUNICATION AND HEALTH INFORMATION BETWEEN HEALTH PROFESSIONALS AND/OR PATIENTS, MENTAL HEALTH OF OLDER PEOPLE AND HEALTH AT WORK.
Filing Information
Company Number 01414385
Date formed 1979-02-12
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-11
Type of accounts FULL
Last Datalog update: 2015-05-13 21:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BUPA FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BUPA FOUNDATION

Current Directors
Officer Role Date Appointed
DANIEL JAMES MURRAY
Company Secretary 2012-01-03
FIONA JANE ADSHEAD
Director 2011-09-14
STEPHEN WILLIAM DUFFY
Director 2009-05-27
JUDY EVANS
Director 1996-09-18
DUNCAN RONALD FORSYTH
Director 2010-09-15
STEVEN ANDREW JOHN
Director 2009-09-02
ANTHONY ROBERT KENDRICK
Director 2006-05-09
PARVEEN JUNE KUMAR
Director 2007-05-31
JUDITH ALISON MILLER
Director 2012-05-31
HUGH EDWARD MONTGOMERY
Director 2009-09-02
BHAVIN SAVLA
Director 2010-11-24
MARY JANE WATKINS
Director 2007-05-31
PAUL ZOLLINGER-READ
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HASLUCK
Director 2005-02-01 2013-03-21
KEVIN ROHAN TAYLOR
Company Secretary 2009-05-27 2011-12-31
DEIDRE JOAN HINE
Director 2004-02-11 2011-02-28
PETER JOHN JONES
Director 2001-09-26 2009-07-03
JULIAN PHILIP SANDERS
Company Secretary 1992-10-02 2009-05-27
HUGH ROSS ANDERSON
Director 1997-09-23 2008-04-25
PHILIP LOUIS BRETT
Director 1997-09-23 2007-09-20
RAY FITZPATRICK
Director 2000-11-23 2007-09-20
ARA WARKES DARZI
Director 2000-11-23 2005-09-23
ROSALIND ANNE EELES
Director 2000-11-23 2003-05-19
DAVID WINSTON COSTAIN
Director 1996-09-18 2001-05-10
RICHARD JOHN HEALD
Director 1996-11-21 2000-08-25
ROGER FREDERICK HYMAS
Director 1994-11-08 1998-09-29
FERGUS ALEXANDER KEE
Director 1992-10-02 1997-09-23
ANGELA MARGARET COULTER
Director 1994-05-17 1997-06-26
BRYAN STANLEY HAWKINS
Director 1994-02-08 1995-11-17
ERIC SUTTON BLACKADDER
Director 1992-10-02 1995-09-05
WILLIAM FRANCIS EALES
Director 1992-10-02 1995-09-05
JAMES WILLIAM IVORY
Director 1992-10-02 1995-01-27
JOCELINE MARY HELEN GRAHAM
Director 1992-10-02 1994-09-06
LEONARD GRAHAM HALL
Director 1992-10-02 1994-09-06
LEWIS (MACDONALD) HODGES
Director 1992-10-02 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE ADSHEAD MICRO HEALTH SIMULATIONS LTD Director 2013-02-21 CURRENT 2010-12-23 Active - Proposal to Strike off
FIONA JANE ADSHEAD UK HEALTH FORUM Director 2013-02-21 CURRENT 1990-04-02 Active - Proposal to Strike off
FIONA JANE ADSHEAD LONDON SUSTAINABILITY EXCHANGE Director 2012-12-07 CURRENT 2004-06-15 Active - Proposal to Strike off
FIONA JANE ADSHEAD SUSTAINABLE HEALTH LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
JUDY EVANS HILL SQUARE EDUCATIONAL TRUST Director 2015-12-07 CURRENT 2009-09-30 Active
PARVEEN JUNE KUMAR BRITISH YOUTH OPERA Director 2013-04-22 CURRENT 1988-11-28 Active
PARVEEN JUNE KUMAR LONDON DIGESTIVE SERVICES LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
JUDITH ALISON MILLER THE SMALL CHARITIES COALITION Director 2013-10-25 CURRENT 2008-01-02 Active - Proposal to Strike off
MARY JANE WATKINS PLYMOUTH MARINE LABORATORY Director 2017-04-03 CURRENT 2001-03-13 Active
MARY JANE WATKINS ASTER HOMES LIMITED Director 2014-09-01 CURRENT 2007-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA
2013-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-294.70DECLARATION OF SOLVENCY
2013-10-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WARREN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MARTEAU
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASLUCK
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARMOT
2012-11-22AP01DIRECTOR APPOINTED PAUL ZOLLINGER-READ
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VALLANCE-OWEN
2012-10-04AR0102/10/12 NO MEMBER LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AP01DIRECTOR APPOINTED JUDITH ALISON MILLER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES STOTT
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER POPAY
2012-01-05AP03SECRETARY APPOINTED DANIEL JAMES MURRAY
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY KEVIN TAYLOR
2011-10-19AR0102/10/11 NO MEMBER LIST
2011-10-18AP01DIRECTOR APPOINTED DR FIONA ADSHEAD
2011-10-18AP01DIRECTOR APPOINTED THERESA MARY MARTEAU
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED MICHAEL GIDEON MARMOT
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEIDRE HINE
2010-12-23AP01DIRECTOR APPOINTED BHAVIN SAVLA
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACFIE
2010-10-13AR0102/10/10 NO MEMBER LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2010-09-16AP01DIRECTOR APPOINTED DAVID JAMES STOTT
2010-09-16AP01DIRECTOR APPOINTED DUNCAN RONALD FORSYTH
2009-11-19AR0102/10/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DUFFY / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HUGH EDWARD MONTGOMERY / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID OLIVER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VIRGINIA JANE WARREN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY ROBERT KENDRICK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PARVEEN JUNE KUMAR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY JANE WATKINS / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROHAN TAYLOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JENNIFER MARY POPAY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME DEIRDRE JOAN HINE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MACFIE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HASLUCK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW JOHN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDY EVANS / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW JOHN VALLANCE OWEN / 01/10/2009
2009-09-21288aDIRECTOR APPOINTED HUGH EDWARD MONTGOMERY
2009-09-18288aDIRECTOR APPOINTED STEVEN ANDREW JOHN
2009-09-18288aDIRECTOR APPOINTED STEPHEN WILLIAM DUFFY
2009-09-09288aDIRECTOR APPOINTED DAVID OLIVER
2009-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-04RES01ALTER MEM AND ARTS 10/11/2008
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR PETER JONES
2009-06-11288aSECRETARY APPOINTED KEVIN ROHAN TAYLOR
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY JULIAN SANDERS
2009-06-02288aDIRECTOR APPOINTED JONATHAN MACFIE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PHILIP POOLE-WILSON
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BUPA FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against THE BUPA FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BUPA FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE BUPA FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUPA FOUNDATION
Trademarks
We have not found any records of THE BUPA FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUPA FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE BUPA FOUNDATION are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE BUPA FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE BUPA FOUNDATIONEvent Date2014-05-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 1 July 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 30 June 2014. Date of Appointment: 15 October 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BUPA FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BUPA FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.