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

OCCUPATIONAL HEALTH CARE LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
03062724
Private Limited Company
Active

Company Overview

About Occupational Health Care Ltd
OCCUPATIONAL HEALTH CARE LIMITED was founded on 1995-05-24 and has its registered office in London. The organisation's status is listed as "Active". Occupational Health Care 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
OCCUPATIONAL HEALTH CARE LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in WC1A
 
Filing Information
Company Number 03062724
Company ID Number 03062724
Date formed 1995-05-24
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: 2023-12-06 23:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCUPATIONAL HEALTH CARE 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.
Companies with same name OCCUPATIONAL HEALTH CARE LIMITED
The following companies were found which have the same name as OCCUPATIONAL HEALTH CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED 32 GROSVENOR GARDENS LONDON SW1W 0DH Active Company formed on the 1995-05-24
OCCUPATIONAL HEALTH CARE SOLUTIONS, INC. P.O. BOX 25247 Erie PORTLAND OR 972980247 Active Company formed on the 1996-08-16
OCCUPATIONAL HEALTH CARE OF WASHINGTON, INC. 309 SW FIRST AVE KELSO WA 98626 Dissolved Company formed on the 2005-05-26
OCCUPATIONAL HEALTH CARE OF FLORIDA, P.A. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2005-05-10
OCCUPATIONAL HEALTH CARE, INC. 3611 W HILLSBOROUGH TAMPA FL 33614 Inactive Company formed on the 1990-01-29
Occupational Health Care and Sport Ambulance Oy ITÄINEN RANTAKATU 62 TURKU 20810 Active Company formed on the 1993-09-02
OCCUPATIONAL HEALTH CARE CLINIC INC Georgia Unknown
OCCUPATIONAL HEALTH CARE INC Georgia Unknown
OCCUPATIONAL HEALTH CARE INC California Unknown
OCCUPATIONAL HEALTH CARE INC California Unknown
OCCUPATIONAL HEALTH CARE INC Georgia Unknown
OCCUPATIONAL HEALTH CARE CLINIC INC Georgia Unknown
OCCUPATIONAL HEALTH CARE SERVICES INC Pennsylvannia Unknown

Company Officers of OCCUPATIONAL HEALTH CARE LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-06-30
WAYNE PAUL CLOSE
Director 2018-05-17
MARC CONWAY
Director 2018-05-17
MICHAEL HARRISON
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH BARTON
Director 2016-09-27 2018-05-17
JOAN MARTINA ELLIOTT
Director 2013-04-22 2015-10-29
DAVID EMMANUEL HYNAM
Director 2014-07-01 2015-07-23
TRACEY FLETCHER
Director 2013-04-19 2014-04-30
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
PAUL JOHN ELLIOT
Director 2011-04-04 2013-04-29
NEIL STEPHEN BARKER
Director 2011-04-04 2012-12-10
JOAO PAULO MCALPINE DE FREITAS
Director 2009-11-02 2012-08-31
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
MICHAEL IAN DUGDALE
Director 2002-01-01 2009-11-02
STEPHEN DAVID FLANAGAN
Director 2006-12-04 2008-11-10
FERGUS ALEXANDER KEE
Director 2005-09-01 2008-11-03
JULIAN PETER DAVIES
Director 1997-11-07 2008-05-23
RAYMOND KING
Director 2001-08-01 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
CATHERINE BROWN
Director 2001-11-18 2006-12-04
CLARE MARGARET HOLLINGSWORTH
Director 2001-10-15 2005-09-01
ARTHUR DAVID WALFORD
Company Secretary 1997-11-07 2005-06-30
DUNCAN ARCHIBALD GRAY
Director 2001-10-15 2005-03-15
DEAN ALLAN HOLDEN
Director 1999-02-04 2001-12-31
FERGUS ALEXANDER KEE
Director 1997-11-07 2001-10-31
ALAN CHARLES DONALD
Director 1998-03-27 1999-02-04
MARK ELLERBY
Director 1997-11-07 1998-03-27
PAUL JOHN JOSEPH RADCLIFFE
Company Secretary 1995-11-30 1997-11-07
RICHARD MICHAEL BRITTEN-LONG
Director 1995-11-30 1997-11-07
RICHARD GORDON KELVIN HUGHES
Director 1995-11-30 1997-11-07
PETER GRAHAM HEWETT
Company Secretary 1995-05-24 1995-11-30
ALAN JOHN DEBOO
Director 1995-06-07 1995-11-30
DAVID GARTH GRIFFIN-SMITH
Director 1995-05-24 1995-11-30
PETER GRAHAM HEWETT
Director 1995-05-24 1995-11-30
TERENCE ANTHONY JENNER
Director 1995-11-27 1995-11-30

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 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 TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 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
WAYNE PAUL CLOSE MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
WAYNE PAUL CLOSE BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
WAYNE PAUL CLOSE BUPA PENSION SCHEME TRUSTEES LIMITED Director 2011-11-24 CURRENT 2011-09-05 Active
MARC CONWAY MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
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 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
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 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
2023-08-17APPOINTMENT TERMINATED, DIRECTOR ARUN THIYAGARAJAN
2023-08-17DIRECTOR APPOINTED MR STEPHEN LEDSHAM
2023-08-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-23AP01DIRECTOR APPOINTED DR PETRA SIMIC
2021-12-1615/12/21 STATEMENT OF CAPITAL GBP 12275001
2021-12-16SH0115/12/21 STATEMENT OF CAPITAL GBP 12275001
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-06AP01DIRECTOR APPOINTED DR ARUN THIYAGARAJAN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL CLOSE
2020-09-29SH0123/09/20 STATEMENT OF CAPITAL GBP 10775001
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC CONWAY
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCE
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARTON
2018-05-30AP01DIRECTOR APPOINTED MR MARC CONWAY
2018-05-30AP01DIRECTOR APPOINTED WAYNE PAUL CLOSE
2018-05-30AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKEN
2018-02-22CH01Director's details changed for Ms Catherine Elizabeth Barton on 2018-01-19
2017-12-11CH01Director's details changed for Ms Catherine Elizabeth Barton on 2017-12-08
2017-12-08PSC05Change of details for Bupa Occupational Health Limited as a person with significant control 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 PHILIP ANTHONY ENRIGHT LUCE / 08/12/2017
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
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
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 9275001
2017-09-14SH0112/09/17 STATEMENT OF CAPITAL GBP 9275001
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC02Notification of Bupa Occupational Health Limited as a person with significant control on 2016-04-06
2016-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-29SH0102/12/16 STATEMENT OF CAPITAL GBP 8275001.00
2016-10-03AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BARTON
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOY LINTON
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 4775001
2016-06-20AR0120/06/16 FULL LIST
2016-05-31AR0124/05/16 FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY LINTON / 29/10/2015
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY ENRIGHT LUCE / 29/10/2015
2016-01-04AP01DIRECTOR APPOINTED MS JOY LINTON
2015-12-18AP01DIRECTOR APPOINTED MR PHILIP ANTHONY ENRIGHT LUCE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELLIOTT
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYNAM
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 4775001
2015-06-10AR0124/05/15 FULL LIST
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
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-07-23AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 4775001
2014-05-29AR0124/05/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FLETCHER
2013-12-05SH0128/11/13 STATEMENT OF CAPITAL GBP 4775001
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0124/05/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOT
2013-04-25AP01DIRECTOR APPOINTED JOAN MARTINA ELLIOTT
2013-04-19AP01DIRECTOR APPOINTED MS TRACEY FLETCHER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-12-04AP01DIRECTOR APPOINTED ANDREW MICHAEL PEELER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAO DE FREITAS
2012-06-07AR0124/05/12 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN BARKER / 01/12/2011
2011-06-01AR0124/05/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-26RES01ADOPT ARTICLES 19/04/2011
2011-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05AP01DIRECTOR APPOINTED NEIL STEPHEN BARKER
2011-04-04AP01DIRECTOR APPOINTED PAUL JOHN ELLIOT
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-06-17AR0124/05/10 FULL LIST
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
2009-11-02AP01DIRECTOR APPOINTED JOAO PAULO MCALPINE DE FREITAS
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
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE MACDONALD / 01/10/2009
2009-05-28363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24RES13SECTION 175 07/01/2009
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR FERGUS KEE
2008-11-13288aDIRECTOR APPOINTED NATALIE-JANE MACDONALD
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FLANAGAN
2008-06-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KING
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OCCUPATIONAL HEALTH CARE 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 OCCUPATIONAL HEALTH CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OCCUPATIONAL HEALTH CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCCUPATIONAL HEALTH CARE LIMITED
Trademarks
We have not found any records of OCCUPATIONAL HEALTH CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OCCUPATIONAL HEALTH CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11 GBP £1,237 Other Employee Expenses
Bath & North East Somerset Council 2015-10 GBP £1,217 Other Employee Expenses
Bath & North East Somerset Council 2015-7 GBP £14,125 Other Employee Expenses
Bath & North East Somerset Council 2015-6 GBP £17,832 Other Employee Expenses
Bath & North East Somerset Council 2015-5 GBP £796 Other Employee Expenses
Bath & North East Somerset Council 2015-4 GBP £742 Other Employee Expenses
Bath & North East Somerset Council 2014-9 GBP £735 Other Employee Expenses
Bath & North East Somerset Council 2014-8 GBP £1,885 Other Employee Expenses
Bath & North East Somerset Council 2014-7 GBP £25,740 Other Employee Expenses
Bath & North East Somerset Council 2014-6 GBP £16,912 Other Employee Expenses
Bath & North East Somerset Council 2014-3 GBP £18,057 Other Employee Expenses
Bath & North East Somerset Council 2014-1 GBP £17,127 Other Employee Expenses
Bath & North East Somerset Council 2013-12 GBP £572 Other Employee Expenses
Bath & North East Somerset Council 2013-11 GBP £2,793 Other Employee Expenses
Bath & North East Somerset Council 2013-9 GBP £3,535 Other Employee Expenses
Bath & North East Somerset Council 2013-8 GBP £13,950 Other Employee Expenses
Bath & North East Somerset Council 2013-6 GBP £16,771 Other Employee Expenses
Bath & North East Somerset Council 2013-5 GBP £4,307 Other Employee Expenses
Bath & North East Somerset Council 2013-3 GBP £16,584 Other Employee Expenses
Bath & North East Somerset Council 2013-1 GBP £21,012 Other Employee Expenses
Bath & North East Somerset Council 2012-12 GBP £1,252 Other Employee Expenses
Bath & North East Somerset Council 2012-10 GBP £4,307 Other Employee Expenses
Bath & North East Somerset Council 2012-8 GBP £420 Other Employee Expenses
Bath & North East Somerset Council 2012-6 GBP £25,498 Other Employee Expenses
Bath & North East Somerset Council 2012-4 GBP £16,724 Other Employee Expenses
Bath & North East Somerset Council 2011-12 GBP £16,513 Other Employee Expenses
Bath & North East Somerset Council 2011-11 GBP £4,823 Other Employee Expenses
Bath & North East Somerset Council 2011-9 GBP £23,445 Other Employee Expenses
Bath & North East Somerset Council 2011-8 GBP £4,823 Other Employee Expenses
Bath & North East Somerset Council 2011-7 GBP £16,451 Other Employee Expenses
Bath & North East Somerset Council 2011-4 GBP £4,307 Other Employee Expenses
Bath & North East Somerset Council 2011-3 GBP £17,333 Other Employee Expenses
Bath & North East Somerset Council 2011-2 GBP £4,307 Other Employee Expenses
Bath & North East Somerset Council 2011-1 GBP £16,709 Other Employee Expenses
Bath & North East Somerset Council 0-0 GBP £38,680 Other Employee Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OCCUPATIONAL HEALTH CARE 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 OCCUPATIONAL HEALTH CARE 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 OCCUPATIONAL HEALTH CARE 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.