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

BUPA CARE HOMES GROUP LIMITED

BRIDGE HOUSE, OUTWOOD LANE,, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4UP,
Company Registration Number
03833978
Private Limited Company
Liquidation

Company Overview

About Bupa Care Homes Group Ltd
BUPA CARE HOMES GROUP LIMITED was founded on 1999-08-31 and has its registered office in Horsforth, Leeds. The organisation's status is listed as "Liquidation". Bupa Care Homes Group Limited is a Private Limited Company registered in 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 CARE HOMES GROUP LIMITED
 
Legal Registered Office
BRIDGE HOUSE
OUTWOOD LANE,
HORSFORTH, LEEDS
WEST YORKSHIRE
LS18 4UP
Other companies in LS18
 
Previous Names
WORKALPHA LIMITED17/09/1999
Filing Information
Company Number 03833978
Company ID Number 03833978
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:14:54
Primary Source:Companies House
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 BUPA CARE HOMES GROUP LIMITED
The following companies were found which have the same name as BUPA CARE HOMES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUPA CARE HOMES GROUP LIMITED Unknown

Company Officers of BUPA CARE HOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-06-30
CATHERINE ELIZABETH BARTON
Director 2016-11-28
JOAN MARTINA ELLIOTT
Director 2016-08-11
JONATHAN STEPHEN PICKEN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EMMANUEL HYNAM
Director 2015-07-23 2016-11-17
KEITH MOORE
Director 2013-08-05 2016-02-29
ANDREW JOHN CANNON
Director 2013-02-04 2015-07-23
STEVEN MICHAEL LOS
Director 2010-06-21 2014-07-01
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
SIMON PHILIP REITER
Director 2009-01-01 2013-03-28
OLIVER HENRY DIXON THOMAS
Director 2012-10-15 2013-03-15
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
NEIL ROBERT TAYLOR
Director 2009-09-01 2012-10-15
MARK ELLERBY
Director 1999-09-17 2012-10-01
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
NEIL ROBERT TAYLOR
Director 1999-09-17 2009-01-01
JULIAN PETER DAVIES
Director 1999-09-17 2008-05-23
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
MICHAEL IAN DUGDALE
Director 2002-01-01 2005-09-15
ARTHUR DAVID WALFORD
Director 1999-09-17 2005-09-01
ARTHUR DAVID WALFORD
Company Secretary 1999-09-17 2005-06-30
DEAN ALLAN HOLDEN
Director 2000-04-18 2001-12-31
GRAHAM SMITH
Director 1999-09-17 2000-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-31 1999-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-31 1999-09-17

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 TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
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
CATHERINE ELIZABETH BARTON SABRE INSURANCE COMPANY LIMITED Director 2017-12-11 CURRENT 1989-05-19 Active
CATHERINE ELIZABETH BARTON SABRE INSURANCE GROUP PLC Director 2017-10-04 CURRENT 2017-09-21 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES INVESTMENTS (HOLDINGS) LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
JOAN MARTINA ELLIOTT RICHMOND NANTWICH PROPERTIES LIMITED Director 2017-07-06 CURRENT 1992-11-17 Active
JOAN MARTINA ELLIOTT RICHMOND NANTWICH LIMITED Director 2017-07-06 CURRENT 1994-11-10 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2016-10-03 CURRENT 2013-10-23 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2016-10-03 CURRENT 1994-09-19 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PT LINKS) LIMITED Director 2016-10-03 CURRENT 2010-02-15 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PT) LIMITED Director 2016-10-03 CURRENT 2013-10-22 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2016-10-03 CURRENT 2013-10-23 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT GOLDSBOROUGH ESTATES LIMITED Director 2016-08-11 CURRENT 1992-09-07 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2016-08-11 CURRENT 1997-03-14 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2016-08-11 CURRENT 2007-10-08 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH LEEDS) LIMITED Director 2016-08-11 CURRENT 2008-04-29 Active
JOAN MARTINA ELLIOTT RICHMOND VILLAGES OPERATIONS LIMITED Director 2016-08-11 CURRENT 2003-05-28 Active
JOAN MARTINA ELLIOTT RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2016-08-11 CURRENT 2004-05-05 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (GL) LIMITED Director 2016-08-11 CURRENT 1981-09-28 Active
JOAN MARTINA ELLIOTT BUPA CARE SERVICES LIMITED Director 2016-08-11 CURRENT 1992-08-05 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2016-08-11 CURRENT 1979-07-11 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (ANS) LIMITED Director 2016-08-11 CURRENT 1985-11-18 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (CFG) LIMITED Director 2016-08-11 CURRENT 1985-12-06 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (CFCHOMES) LIMITED Director 2016-08-11 CURRENT 1986-04-04 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (BNH) LIMITED Director 2016-08-11 CURRENT 1986-12-03 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2016-08-11 CURRENT 1988-02-02 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (CFHCARE) LIMITED Director 2016-08-11 CURRENT 1992-08-19 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH) LIMITED Director 2016-08-11 CURRENT 2006-01-04 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2016-08-11 CURRENT 2007-10-08 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (CARRICK) LIMITED Director 2016-08-11 CURRENT 1994-06-17 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT BUPA CARE HOMES (AKW) LIMITED Director 2016-08-11 CURRENT 2000-12-11 Active
JOAN MARTINA ELLIOTT RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2016-08-11 CURRENT 2004-04-19 Active
JOAN MARTINA ELLIOTT WATERTIGHT INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2006-10-25 Active - Proposal to Strike off
JOAN MARTINA ELLIOTT RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-12-21 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH HULL) LIMITED Director 2016-08-11 CURRENT 2007-10-04 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2016-08-11 CURRENT 2009-01-06 Active
JOAN MARTINA ELLIOTT BUPA CARE HOMES (HOLDINGS) LIMITED Director 2016-06-29 CURRENT 2016-06-29 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
2019-03-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON
2018-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-28
2017-07-20LIQ01Voluntary liquidation declaration of solvency
2017-07-20600Appointment of a voluntary liquidator
2017-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-29
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 182000100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03AD03Registers moved to registered inspection location of Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-06-29PSC02Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 2016-04-06
2016-11-29AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BARTON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMMANUEL HYNAM
2016-08-11AP01DIRECTOR APPOINTED MS. JOAN MARTINA ELLIOTT
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 182000100
2016-08-03SH0114/07/16 STATEMENT OF CAPITAL GBP 182000100
2016-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 105000100
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 105000100
2016-06-21AR0120/06/16 FULL LIST
2016-06-21AR0120/06/16 FULL LIST
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038339780004
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 105000100
2015-09-02AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON
2015-07-24AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17MISCSECTION 519
2014-12-04MISCSECTION 519
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 105000100
2014-09-11AR0131/08/14 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-06-18ANNOTATIONReplacement
2014-05-23SH0114/05/14 STATEMENT OF CAPITAL GBP 80000100
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30SH0116/12/13 STATEMENT OF CAPITAL GBP 80000100
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038339780004
2013-09-13AR0131/08/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED KEITH MOORE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REITER
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED ANDREW JOHN CANNON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR
2012-10-29AP01DIRECTOR APPOINTED OLIVER HENRY DIXON THOMAS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY
2012-09-06AR0131/08/12 FULL LIST
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-09CAP-SSSOLVENCY STATEMENT DATED 07/12/11
2011-12-09SH20STATEMENT BY DIRECTORS
2011-12-09RES06REDUCE ISSUED CAPITAL 07/12/2011
2011-12-09SH1909/12/11 STATEMENT OF CAPITAL GBP 100
2011-08-31AR0131/08/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31AR0131/08/10 FULL LIST
2010-08-27MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-22AP01DIRECTOR 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
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT TAYLOR / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-03288aDIRECTOR APPOINTED NEIL ROBERT TAYLOR
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24RES13SECTION 175 07/01/2009
2009-01-22288aDIRECTOR APPOINTED SIMON PHILIP REITER
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR
2008-09-02363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-01363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
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 CARE HOMES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-12
Appointmen2017-07-12
Resolution2017-07-12
Fines / Sanctions
No fines or sanctions have been issued against BUPA CARE HOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Satisfied UK CARE NO. 1 LIMITED (INCORPORATED IN GUERNSEY WITH NUMBER 35825)
DEBENTURE 2012-08-31 Satisfied UK CARE NO.1 LIMITED
DEBENTURE 2012-03-15 Satisfied UK CARE NO. 1 LIMITED
DEBENTURE 2000-03-03 Satisfied UK CARE NO. 1 LIMITED
Intangible Assets
Patents
We have not found any records of BUPA CARE HOMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUPA CARE HOMES GROUP LIMITED
Trademarks
We have not found any records of BUPA CARE HOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUPA CARE HOMES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-10 GBP £235,344
Peterborough City Council 2014-9 GBP £77,196
Essex County Council 2014-8 GBP £17,793
Cheshire East Council 2014-8 GBP £42,207
Thurrock Council 2014-8 GBP £19,657
Peterborough City Council 2014-8 GBP £176,454
Stockport Metropolitan Council 2014-8 GBP £5,078
London Borough of Haringey 2014-7 GBP £2,391
Essex County Council 2014-7 GBP £17,793
Dudley Borough Council 2014-7 GBP £158,801
Cheshire East Council 2014-7 GBP £62,689
Thurrock Council 2014-7 GBP £17,363
Peterborough City Council 2014-7 GBP £133,284
London Borough of Newham 2014-7 GBP £2,870
Stockport Metropolitan Council 2014-7 GBP £6,781
Lewisham Council 2014-7 GBP £194,561
London Borough of Haringey 2014-6 GBP £2,314
Essex County Council 2014-6 GBP £17,219
Cheshire East Council 2014-6 GBP £66,783
Peterborough City Council 2014-6 GBP £85,213
Thurrock Council 2014-6 GBP £16,985
Dudley Borough Council 2014-6 GBP £142,172
Merton Council 2014-6 GBP £87,311
London Borough of Newham 2014-6 GBP £22,014
London Borough of Hackney 2014-6 GBP £27,786
Stockport Metropolitan Council 2014-6 GBP £8,476
Lewisham Council 2014-6 GBP £198,753
London Borough of Haringey 2014-5 GBP £2,391
Essex County Council 2014-5 GBP £17,793
London Borough of Newham 2014-5 GBP £12,485
Cheshire East Council 2014-5 GBP £64,097
Thurrock Council 2014-5 GBP £17,363
Dudley Borough Council 2014-5 GBP £81,515
Merton Council 2014-5 GBP £165,433
Peterborough City Council 2014-5 GBP £78,820
Cheshire West and Chester 2014-5 GBP £285,344
London Borough of Hackney 2014-5 GBP £14,857
Stockport Metropolitan Council 2014-5 GBP £6,781
Lewisham Council 2014-5 GBP £216,130
London Borough of Haringey 2014-4 GBP £2,314
Essex County Council 2014-4 GBP £17,147
Dudley Borough Council 2014-4 GBP £109,689
Merton Council 2014-4 GBP £106,201
Thurrock Council 2014-4 GBP £15,929
Cheshire West and Chester 2014-4 GBP £131,097
Peterborough City Council 2014-4 GBP £120,003
London Borough of Newham 2014-4 GBP £30,779
Cheshire East Council 2014-4 GBP £66,687
Stockport Metropolitan Council 2014-4 GBP £6,781
Lewisham Council 2014-4 GBP £210,668
London Borough of Haringey 2014-3 GBP £2,391
Essex County Council 2014-3 GBP £15,511
Cheshire East Council 2014-3 GBP £63,187
Merton Council 2014-3 GBP £112,221
Oxfordshire County Council 2014-3 GBP £2,108
Dudley Borough Council 2014-3 GBP £148,438
Cheshire West and Chester 2014-3 GBP £133,348
Thurrock Council 2014-3 GBP £17,456
London Borough of Newham 2014-3 GBP £15,824
Peterborough City Council 2014-3 GBP £147,259
London Borough of Hackney 2014-3 GBP £19,961
Stockport Metropolitan Council 2014-3 GBP £8,043
Lewisham Council 2014-3 GBP £175,961
London Borough of Haringey 2014-2 GBP £3,097
London Borough of Newham 2014-2 GBP £12,334
Cheshire East Council 2014-2 GBP £64,940
Merton Council 2014-2 GBP £112,303
Oxfordshire County Council 2014-2 GBP £1,904
Essex County Council 2014-2 GBP £19,401
Cheshire West and Chester 2014-2 GBP £134,419
Thurrock Council 2014-2 GBP £13,954
Dudley Borough Council 2014-2 GBP £87,260
Peterborough City Council 2014-2 GBP £141,772
London Borough of Hackney 2014-2 GBP £19,961
Stockport Metropolitan Council 2014-2 GBP £6,870
Lewisham Council 2014-2 GBP £195,232
London Borough of Haringey 2014-1 GBP £1,853
Essex County Council 2014-1 GBP £13,221
Cheshire East Council 2014-1 GBP £66,398
Oxfordshire County Council 2014-1 GBP £2,108
Merton Council 2014-1 GBP £106,215
Cheshire West and Chester 2014-1 GBP £130,465
London Borough of Newham 2014-1 GBP £11,869
Thurrock Council 2014-1 GBP £19,658
Peterborough City Council 2014-1 GBP £146,806
Dudley Borough Council 2014-1 GBP £114,361
London Borough of Hackney 2014-1 GBP £45,906
Stockport Metropolitan Council 2014-1 GBP £8,563
Lewisham Council 2014-1 GBP £216,728
Merton Council 2013-12 GBP £178,930
Essex County Council 2013-12 GBP £13,221
Cheshire East Council 2013-12 GBP £64,544
London Borough of Newham 2013-12 GBP £10,348
Cheshire West and Chester 2013-12 GBP £152,458
Thurrock Council 2013-12 GBP £17,474
Oxfordshire County Council 2013-12 GBP £2,108
Dudley Borough Council 2013-12 GBP £123,908
Peterborough City Council 2013-12 GBP £195,853
London Borough of Hackney 2013-12 GBP £14,723
Stockport Metropolitan Council 2013-12 GBP £10,640
Lewisham Council 2013-12 GBP £206,929
Essex County Council 2013-11 GBP £12,795
Cheshire East Council 2013-11 GBP £61,165
Cheshire West and Chester 2013-11 GBP £131,687
Oxfordshire County Council 2013-11 GBP £2,040
Thurrock Council 2013-11 GBP £19,025
London Borough of Newham 2013-11 GBP £28,004
Merton Council 2013-11 GBP £110,450
Dudley Borough Council 2013-11 GBP £89,200
Peterborough City Council 2013-11 GBP £113,289
London Borough of Hackney 2013-11 GBP £15,884
Lewisham Council 2013-11 GBP £303,680
Essex County Council 2013-10 GBP £13,221
Cheshire West and Chester 2013-10 GBP £144,307
Merton Council 2013-10 GBP £102,555
Oxfordshire County Council 2013-10 GBP £2,108
Dudley Borough Council 2013-10 GBP £114,120
London Borough of Newham 2013-10 GBP £9,620
Cheshire East Council 2013-10 GBP £70,716
Peterborough City Council 2013-10 GBP £133,161
London Borough of Hackney 2013-10 GBP £14,700
Thurrock Council 2013-10 GBP £19,811
Stockport Metropolitan Council 2013-10 GBP £10,597
Lewisham Council 2013-10 GBP £209,455
Essex County Council 2013-9 GBP £12,795
Birmingham City Council 2013-9 GBP £1,971
Cheshire West and Chester 2013-9 GBP £138,857
Merton Council 2013-9 GBP £120,023
London Borough of Newham 2013-9 GBP £29,877
Thurrock Council 2013-9 GBP £21,109
Oxfordshire County Council 2013-9 GBP £2,040
Cheshire East Council 2013-9 GBP £40,025
Peterborough City Council 2013-9 GBP £215,037
London Borough of Hackney 2013-9 GBP £14,700
Stockport Metropolitan Council 2013-9 GBP £16,658
Lewisham Council 2013-9 GBP £227,638
Essex County Council 2013-8 GBP £12,318
Cheshire West and Chester 2013-8 GBP £133,206
Cheshire East Council 2013-8 GBP £49,387
Thurrock Council 2013-8 GBP £23,951
Oxfordshire County Council 2013-8 GBP £2,108
Merton Council 2013-8 GBP £120,037
Peterborough City Council 2013-8 GBP £84,772
London Borough of Hackney 2013-8 GBP £25,590
Stockport Metropolitan Council 2013-8 GBP £13,781
Lewisham Council 2013-8 GBP £196,535
Merton Council 2013-7 GBP £157,685
Essex County Council 2013-7 GBP £14,124
Cheshire West and Chester 2013-7 GBP £131,401
Thurrock Council 2013-7 GBP £17,958
Oxfordshire County Council 2013-7 GBP £2,108
Cheshire East Council 2013-7 GBP £40,816
London Borough of Hackney 2013-7 GBP £32,662
Stockport Metropolitan Council 2013-7 GBP £14,933
Lewisham Council 2013-7 GBP £190,214
Peterborough City Council 2013-7 GBP £114,167
Cheshire West and Chester 2013-6 GBP £140,456
Essex County Council 2013-6 GBP £12,795
Merton Council 2013-6 GBP £104,917
Cheshire East Council 2013-6 GBP £54,770
Oxfordshire County Council 2013-6 GBP £2,040
Thurrock Council 2013-6 GBP £21,307
Peterborough City Council 2013-6 GBP £151,824
London Borough of Hackney 2013-6 GBP £12,739
Stockport Metropolitan Council 2013-6 GBP £13,731
Lewisham Council 2013-6 GBP £202,780
Essex County Council 2013-5 GBP £13,221
Cheshire East Council 2013-5 GBP £52,097
Merton Council 2013-5 GBP £105,278
Oxfordshire County Council 2013-5 GBP £2,108
Peterborough City Council 2013-5 GBP £104,695
Cheshire West and Chester 2013-5 GBP £269,507
Thurrock Council 2013-5 GBP £24,846
London Borough of Hackney 2013-5 GBP £7,986
Stockport Metropolitan Council 2013-5 GBP £14,355
Lewisham Council 2013-5 GBP £175,200
Essex County Council 2013-4 GBP £12,797
Merton Council 2013-4 GBP £109,654
Cheshire East Council 2013-4 GBP £12,957
Thurrock Council 2013-4 GBP £19,167
Oxfordshire County Council 2013-4 GBP £2,040
Cheshire West and Chester 2013-4 GBP £130,473
Peterborough City Council 2013-4 GBP £71,120
London Borough of Hackney 2013-4 GBP £11,010
Stockport Metropolitan Council 2013-4 GBP £8,625
Lewisham Council 2013-4 GBP £334,088
Essex County Council 2013-3 GBP £26,462
Merton Council 2013-3 GBP £109,902
Cheshire East Council 2013-3 GBP £36,897
Oxfordshire County Council 2013-3 GBP £2,108
Peterborough City Council 2013-3 GBP £75,060
Middlesbrough Council 2013-3 GBP £989
London Borough of Hackney 2013-3 GBP £20,120
Stockport Metropolitan Council 2013-3 GBP £10,092
Lewisham Council 2013-3 GBP £198,954
Merton Council 2013-2 GBP £129,737
Oxfordshire County Council 2013-2 GBP £1,904
Cheshire East Council 2013-2 GBP £49,927
Peterborough City Council 2013-2 GBP £43,045
South Tyneside Council 2013-2 GBP £2,890
London Borough of Hackney 2013-2 GBP £12,749
Stockport Metropolitan Council 2013-2 GBP £9,790
Lewisham Council 2013-2 GBP £199,993
Essex County Council 2013-1 GBP £18,949
Peterborough City Council 2013-1 GBP £81,320
Oxfordshire County Council 2013-1 GBP £2,108
Merton Council 2013-1 GBP £115,217
South Tyneside Council 2013-1 GBP £6,180
Cheshire East Council 2013-1 GBP £47,418
London Borough of Hackney 2013-1 GBP £27,769
Lewisham Council 2013-1 GBP £205,438
Merton Council 2012-12 GBP £57,430
Middlesbrough Council 2012-12 GBP £4,421
Peterborough City Council 2012-12 GBP £90,524
South Tyneside Council 2012-12 GBP £2,765
Hounslow Council 2012-12 GBP £5,921
Stockport Metropolitan Council 2012-12 GBP £8,126
Lewisham Council 2012-12 GBP £208,148
Middlesbrough Council 2012-11 GBP £1,500
South Tyneside Council 2012-11 GBP £6,478
Hounslow Council 2012-11 GBP £5,921
Merton Council 2012-11 GBP £2,407
Peterborough City Council 2012-11 GBP £54,975
London Borough of Hackney 2012-11 GBP £30,989
Stockport Metropolitan Council 2012-11 GBP £3,485
Lewisham Council 2012-11 GBP £208,678
South Tyneside Council 2012-10 GBP £1,794
Hounslow Council 2012-10 GBP £5,921
Peterborough City Council 2012-10 GBP £31,691
London Borough of Hackney 2012-10 GBP £16,365
Stockport Metropolitan Council 2012-10 GBP £3,485
Lewisham Council 2012-10 GBP £213,256
Hounslow Council 2012-9 GBP £5,921
Peterborough City Council 2012-9 GBP £70,124
London Borough of Hackney 2012-9 GBP £25,134
Stockport Metropolitan Council 2012-9 GBP £4,673
Lewisham Council 2012-9 GBP £210,208
Merton Council 2012-8 GBP £102,939
Hounslow Council 2012-8 GBP £5,921
Middlesbrough Council 2012-8 GBP £1,500
Peterborough City Council 2012-8 GBP £52,146
London Borough of Hackney 2012-8 GBP £19,249
Lewisham Council 2012-8 GBP £212,850
Merton Council 2012-7 GBP £109,810
Middlesbrough Council 2012-7 GBP £1,575
Hounslow Council 2012-7 GBP £5,921
Peterborough City Council 2012-7 GBP £12,853
London Borough of Hackney 2012-7 GBP £23,798
Lewisham Council 2012-7 GBP £266,849
Hounslow Council 2012-6 GBP £5,921
Middlesbrough Council 2012-6 GBP £1,275
Merton Council 2012-6 GBP £2,720
Peterborough City Council 2012-6 GBP £21,003
London Borough of Hackney 2012-6 GBP £14,733
Hounslow Council 2012-5 GBP £5,921
Merton Council 2012-5 GBP £4,256
Peterborough City Council 2012-5 GBP £13,261
Middlesbrough Council 2012-5 GBP £4,050
London Borough of Hackney 2012-5 GBP £10,034
Lewisham Council 2012-5 GBP £321,777
Merton Council 2012-4 GBP £6,992
Peterborough City Council 2012-4 GBP £22,241
Hounslow Council 2012-4 GBP £11,841
London Borough of Hackney 2012-4 GBP £9,684
Lewisham Council 2012-4 GBP £72,529
Middlesbrough Council 2012-3 GBP £1,200
London Borough of Hackney 2012-3 GBP £24,665
Merton Council 2012-2 GBP £4,212
Middlesbrough Council 2012-2 GBP £1,238
London Borough of Hackney 2012-2 GBP £25,077
Stockport Metropolitan Council 2012-2 GBP £3,478
Merton Council 2012-1 GBP £2,407
London Borough of Hackney 2012-1 GBP £13,357
London Borough of Newham 0-0 GBP £7,038

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 BUPA CARE HOMES GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBUPA CARE HOMES GROUP LIMITEDEvent Date2017-07-12
IN MEMBERS' VOLUNTARY LIQUIDATION On 29 June 2017 the above-named company, whose registered office is at Bridge House, Outwood Lane, Horsforth, Leeds, West Yorkshire LS18 4UP, was placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Robert Nicholas Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 21 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Mark Holborow at the above office of PricewaterhouseCoopers LLP on 020 72133261. Laura May Waters , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUPA CARE HOMES GROUP LIMITEDEvent Date2017-06-29
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Mark Holborow at the offices of PricewaterhouseCoopers LLP on 020 7213 3261.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUPA CARE HOMES GROUP LIMITEDEvent Date2017-06-29
Passed on 29 June 2017 Special resolutions 1. ' THAT the Company be wound up voluntarily.' 2. ' THAT , in accordance with the provisions of the Articles of Association, the Joint Liquidators be and are hereby authorised to: (a) Distribute to the members of the Company in specie the whole or any part of the assets of the Company. (b) Value any assets and determine how the distribution shall be carried out to the members. (c) Vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Joint Liquidators so determine, but the members shall not be compelled to accept any asset upon which there is a liability.' Ordinary resolutions 3. ' THAT Laura Waters and Robert Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' 4 ' THAT the Joint Liquidators' fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding-up, including those falling outside of statutory duties undertaken at the request of the members, such remuneration to be drawn monthly, or at such longer intervals as they may determine.' 5. ' THAT the Company's books and records be held by the members to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company.' 6. ' THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by Jonathan Picken "for and on behalf of the members".' Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 June 2017 . Further information about this case is available from Mark Holborow at the offices of PricewaterhouseCoopers LLP on 020 7213 3261. Ms J M Elliot , For and on behalf of the members :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUPA CARE HOMES GROUP 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 CARE HOMES GROUP 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.