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

BUPA TRUSTEES LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02949771
Private Limited Company
Active

Company Overview

About Bupa Trustees Ltd
BUPA TRUSTEES LIMITED was founded on 1994-07-18 and has its registered office in London. The organisation's status is listed as "Active". Bupa Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUPA TRUSTEES LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in WC1A
 
Filing Information
Company Number 02949771
Company ID Number 02949771
Date formed 1994-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUPA TRUSTEES LIMITED
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 BUPA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-06-30
RUPERT ALEXANDER COLIN GOWRLEY
Director 2018-02-09
MICHAEL HARRISON
Director 2017-10-25
MARTIN POTKINS
Director 2017-06-12
CHARLES AUSTEN RICHARDSON
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL ILEY
Director 2017-06-12 2018-05-01
CATHERINE ELIZABETH BARTON
Director 2016-09-27 2018-01-01
JONATHAN STEPHEN PICKEN
Director 2014-07-01 2017-10-25
JOAN MARTINA ELLIOTT
Director 2015-02-28 2016-09-27
ANDREW MICHAEL PEELER
Director 2012-12-01 2015-02-28
STEVEN MICHAEL LOS
Director 2010-06-21 2014-07-01
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
MICHAEL IAN DUGDALE
Director 2002-01-01 2009-11-02
JULIAN PETER DAVIES
Director 1995-10-18 2008-05-23
RAYMOND KING
Director 2001-08-01 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
ARTHUR DAVID WALFORD
Director 1995-10-18 2005-09-01
PAUL RAMON NEWTON
Company Secretary 1994-09-16 2005-06-30
DEAN ALLAN HOLDEN
Director 1999-02-04 2001-12-31
EDWARD WILLIAM LEA
Director 1995-10-18 2001-09-13
ALAN CHARLES DONALD
Director 1998-03-27 1999-02-04
FERGUS ALEXANDER KEE
Director 1995-10-18 1999-02-04
MARK ELLERBY
Director 1995-10-18 1998-03-27
PETER JOHN GARRAD COLE
Director 1994-08-02 1995-10-18
ROGER FREDERICK HYMAS
Director 1994-08-02 1995-10-18
MYLES GIBSON
Director 1994-08-02 1995-07-18
ALAN JOHN AINSWORTH
Director 1994-08-02 1995-02-28
JULIAN PHILIP SANDERS
Company Secretary 1994-08-02 1994-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-18 1994-08-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-18 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 1993-01-12 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active
MICHAEL HARRISON ANS LIMITED Director 2018-04-27 CURRENT 1981-06-22 Active
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON CALVERGUILD LIMITED Director 2018-04-27 CURRENT 1992-11-13 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON PERSONAL EFFECTIVENESS CENTRE LTD Director 2018-04-27 CURRENT 1989-03-06 Active - Proposal to Strike off
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MARTIN POTKINS WHICH? FINANCIAL SERVICES LIMITED Director 2017-06-12 CURRENT 2010-04-29 Active
MARTIN POTKINS BUPA EUROPE INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2008-10-06 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 1 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA EUROPE LIMITED Director 2015-01-27 CURRENT 1991-10-25 Active - Proposal to Strike off
MARTIN POTKINS BUPA FINANCE PLC. Director 2015-01-27 CURRENT 1993-01-13 Active
MARTIN POTKINS BUPA LIMITED Director 2015-01-27 CURRENT 1988-10-17 Active
MARTIN POTKINS BUPA INVESTMENTS OVERSEAS LIMITED Director 2015-01-27 CURRENT 1994-11-22 Active
MARTIN POTKINS BUPA SECRETARIES LIMITED Director 2015-01-27 CURRENT 1996-02-06 Active
MARTIN POTKINS PLAINPRIME LIMITED Director 2015-01-27 CURRENT 2002-02-08 Active
MARTIN POTKINS BUPA FINANCIAL INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2002-09-23 Active
MARTIN POTKINS BHS (HOLDINGS) 2006 LIMITED Director 2015-01-27 CURRENT 2006-09-22 Active
MARTIN POTKINS BUPA HOLDINGS (JERSEY) LIMITED Director 2015-01-27 CURRENT 1999-01-19 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA INVESTMENTS LIMITED Director 2015-01-27 CURRENT 1967-03-30 Active
CHARLES AUSTEN RICHARDSON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
CHARLES AUSTEN RICHARDSON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
CHARLES AUSTEN RICHARDSON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
CHARLES AUSTEN RICHARDSON THE OASIS HEALTHCARE GROUP LIMITED Director 2018-02-28 CURRENT 2013-02-15 Active
CHARLES AUSTEN RICHARDSON BUPA FOUNDATION Director 2018-02-07 CURRENT 2015-04-02 Active
CHARLES AUSTEN RICHARDSON BUPA CARE HOMES (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 2016-06-29 Active
CHARLES AUSTEN RICHARDSON BUPA INVESTMENTS LIMITED Director 2011-06-09 CURRENT 1967-03-30 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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MOYNIHAN
2023-10-17Second filing of director appointment of Mr Barry Guy Case
2023-10-02DIRECTOR APPOINTED MR BARRY GUY CASE
2023-08-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2023-06-29CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED MR OLIVER THOMAS WILSON
2023-06-08DIRECTOR APPOINTED MRS SHERYL LEE
2023-06-08DIRECTOR APPOINTED MRS SARAH JANE WALKER
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RUPERT ALEXANDER COLIN GOWRLEY
2023-01-31APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUW ROBERTS
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CH01Director's details changed for Mr Gareth Huw Roberts on 2022-03-30
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MS SIOBHAN MOYNIHAN
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AUSTEN RICHARDSON
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05AP01DIRECTOR APPOINTED MR GARETH HUW ROBERTS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POTKINS
2018-08-09AP01DIRECTOR APPOINTED DR LUKE JAMES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ILEY
2018-02-20AP01DIRECTOR APPOINTED MR RUPERT ALEXANDER COLIN GOWRLEY
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON
2017-12-14AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN PICKEN
2017-12-11CH01Director's details changed for Ms Catherine Elizabeth Barton on 2017-12-08
2017-12-08PSC05Change of details for Bupa Investments Limited as a person with significant control on 2017-12-08
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN PICKEN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL ILEY / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AUSTEN RICHARDSON / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POTKINS / 08/12/2017
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC02Notification of Bupa Investments Limited as a person with significant control on 2016-04-06
2017-06-15AP01DIRECTOR APPOINTED MR MARTIN POTKINS
2017-06-15AP01DIRECTOR APPOINTED CHARLES AUSTEN RICHARDSON
2017-06-15AP01DIRECTOR APPOINTED MR STEVEN PAUL ILEY
2016-10-03AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BARTON
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELLIOTT
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0120/06/16 FULL LIST
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-30AR0105/07/15 FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09AP01DIRECTOR APPOINTED JOAN MARTINA ELLIOTT
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2014-12-17MISCSECTION 519
2014-12-04AUDAUDITOR'S RESIGNATION
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 02/07/2014
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-01AR0105/07/14 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-24AR0105/07/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-12-04AP01DIRECTOR APPOINTED ANDREW MICHAEL PEELER
2012-07-23AR0105/07/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-26AR0105/07/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-04AR0105/07/10 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGDALE
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DUGDALE / 01/10/2009
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23RES13SECTION 175 07/01/2009
2008-07-08363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KING
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-07-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-22363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-09288bDIRECTOR RESIGNED
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-02288bSECRETARY RESIGNED
2004-08-06363aRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-27363aRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14363aRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-14288aNEW DIRECTOR APPOINTED
1994-08-16Registered office changed on 16/08/94 from:\ 1 mitchell lane bristol BS1 6BU
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUPA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUPA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUPA TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BUPA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUPA TRUSTEES LIMITED
Trademarks
We have not found any records of BUPA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUPA TRUSTEES LIMITED. 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 (82990 - Other business support service activities n.e.c.) as BUPA TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUPA TRUSTEES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUPA TRUSTEES LIMITED 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 BUPA TRUSTEES LIMITED 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.