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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUPA CARE HOMES GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BUPA SECRETARIES LIMITED |
||
CATHERINE ELIZABETH BARTON |
||
JOAN MARTINA ELLIOTT |
||
JONATHAN STEPHEN PICKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EMMANUEL HYNAM |
Director | ||
KEITH MOORE |
Director | ||
ANDREW JOHN CANNON |
Director | ||
STEVEN MICHAEL LOS |
Director | ||
NICHOLAS TETLEY BEAZLEY |
Director | ||
SIMON PHILIP REITER |
Director | ||
OLIVER HENRY DIXON THOMAS |
Director | ||
MAHBOOB ALI MERCHANT |
Director | ||
NEIL ROBERT TAYLOR |
Director | ||
MARK ELLERBY |
Director | ||
FRASER DAVID GREGORY |
Director | ||
NEIL ROBERT TAYLOR |
Director | ||
JULIAN PETER DAVIES |
Director | ||
BENJAMIN DAVID JEMPHREY KENT |
Director | ||
MICHAEL IAN DUGDALE |
Director | ||
ARTHUR DAVID WALFORD |
Director | ||
ARTHUR DAVID WALFORD |
Company Secretary | ||
DEAN ALLAN HOLDEN |
Director | ||
GRAHAM SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND NANTWICH DEVELOPMENTS LIMITED | Company Secretary | 2013-08-19 | CURRENT | 1993-01-12 | Active | |
BELMONT CARE LIMITED | Company Secretary | 2007-12-03 | CURRENT | 1990-06-08 | Active - Proposal to Strike off | |
BUPA MALTA INVESTMENTS NO. 1 LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2006-11-24 | Active | |
BUPA MALTA INVESTMENTS NO. 2 LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2006-11-24 | Active | |
BUPA HEALTHCARE SERVICES LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
BUPA HOME HEALTHCARE HOLDINGS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-07-30 | Dissolved 2014-01-07 | |
BHS (HOLDINGS) 2006 LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
BUPA EUROPE FINANCE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2004-06-04 | Dissolved 2013-08-17 | |
BUPA AUSTRALIAN FINANCE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2002-08-16 | Dissolved 2013-08-17 | |
BUPA WELLNESS GROUP LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1996-01-12 | Active - Proposal to Strike off | |
GOLDSBOROUGH ESTATES LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1992-09-07 | Active - Proposal to Strike off | |
BUPA CARE SERVICES (COMMISSIONING) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1997-03-14 | Active | |
BUPA FINANCE (JERSEY) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2003-09-25 | Active | |
BUPA CARE HOMES (GL) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1981-09-28 | Active | |
BUPA EUROPE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1991-10-25 | Active - Proposal to Strike off | |
BUPA CARE SERVICES LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1992-08-05 | Active | |
BUPA CARE HOMES (CFCHOMES) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1986-04-04 | Active | |
BUPA CARE HOMES (BNH) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1986-12-03 | Active | |
BUPA CARE HOMES (PARTNERSHIPS) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1988-02-02 | Active | |
BUPA CARE HOMES (CFHCARE) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1992-08-19 | Active | |
BUPA INVESTMENTS OVERSEAS LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1994-11-22 | Active | |
BUPA CARE HOMES (BNHP) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1996-04-04 | Active | |
BUPA HOLDINGS (JERSEY) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1999-01-19 | Active | |
BUPA CARE HOMES (CARRICK) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
BUPA OCCUPATIONAL HEALTH LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1959-06-29 | Active | |
BUPA INTERNATIONAL MARKETS LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1979-05-11 | Active | |
BUPA INVESTMENTS LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1967-03-30 | Active | |
BUPA CARE HOMES (AKW) LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2000-12-11 | Active | |
BUPA GLOBAL HOLDINGS LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
ANS 2000 LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1999-10-13 | Dissolved 2013-12-24 | |
EBBGATE NURSING HOMES LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1992-02-24 | Active - Proposal to Strike off | |
ANS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1981-06-22 | Active | |
BUPA CARE HOMES (ANS) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1985-11-18 | Active | |
CALVERGUILD LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1992-11-13 | Active - Proposal to Strike off | |
EBBGATE NURSING HOMES (LONDON) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1993-09-29 | Active - Proposal to Strike off | |
ANS 2003 LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2003-05-07 | Active | |
BUPA WELLNESS PROPERTIES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2000-04-14 | Dissolved 2013-08-23 | |
BUPA CONSTRUCTION SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1994-09-09 | Dissolved 2013-08-23 | |
OCCUPATIONAL HEALTH CARE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1995-05-24 | Active | |
BUPA CARE HOMES (DEVELOPMENTS) LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1979-07-11 | Active | |
BUPA LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1988-10-17 | Active | |
BUPA TRUSTEES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1994-07-18 | Active | |
PLAINPRIME LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2002-02-08 | Active | |
BUPA FINANCIAL INVESTMENTS LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2002-09-23 | Active | |
PERSONAL EFFECTIVENESS CENTRE LTD | Company Secretary | 2005-06-30 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
BUPA HEALTH AT WORK LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-10-16 | Active - Proposal to Strike off | |
SABRE INSURANCE COMPANY LIMITED | Director | 2017-12-11 | CURRENT | 1989-05-19 | Active | |
SABRE INSURANCE GROUP PLC | Director | 2017-10-04 | CURRENT | 2017-09-21 | Active | |
BUPA CARE HOMES INVESTMENTS (HOLDINGS) LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
RICHMOND NANTWICH PROPERTIES LIMITED | Director | 2017-07-06 | CURRENT | 1992-11-17 | Active | |
RICHMOND NANTWICH LIMITED | Director | 2017-07-06 | CURRENT | 1994-11-10 | Active | |
BUPA CARE HOMES (PT LINDSAY) LIMITED | Director | 2016-10-03 | CURRENT | 2013-10-23 | Active | |
BUPA CARE HOMES (PT LINDSAY PROP) LIMITED | Director | 2016-10-03 | CURRENT | 1994-09-19 | Active - Proposal to Strike off | |
BUPA CARE HOMES (PT LINKS) LIMITED | Director | 2016-10-03 | CURRENT | 2010-02-15 | Active | |
BUPA CARE HOMES (PT) LIMITED | Director | 2016-10-03 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
BUPA CARE HOMES (PT LINKS PROP) LIMITED | Director | 2016-10-03 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
GOLDSBOROUGH ESTATES LIMITED | Director | 2016-08-11 | CURRENT | 1992-09-07 | Active - Proposal to Strike off | |
BUPA CARE SERVICES (COMMISSIONING) LIMITED | Director | 2016-08-11 | CURRENT | 1997-03-14 | Active | |
BUPA CARE HOMES (HH BRADFORD) LIMITED | Director | 2016-08-11 | CURRENT | 2007-10-08 | Active | |
BUPA CARE HOMES (HH LEEDS) LIMITED | Director | 2016-08-11 | CURRENT | 2008-04-29 | Active | |
RICHMOND VILLAGES OPERATIONS LIMITED | Director | 2016-08-11 | CURRENT | 2003-05-28 | Active | |
RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED | Director | 2016-08-11 | CURRENT | 2004-05-05 | Active | |
BUPA CARE HOMES (GL) LIMITED | Director | 2016-08-11 | CURRENT | 1981-09-28 | Active | |
BUPA CARE SERVICES LIMITED | Director | 2016-08-11 | CURRENT | 1992-08-05 | Active | |
BUPA CARE HOMES (DEVELOPMENTS) LIMITED | Director | 2016-08-11 | CURRENT | 1979-07-11 | Active | |
BUPA CARE HOMES (ANS) LIMITED | Director | 2016-08-11 | CURRENT | 1985-11-18 | Active | |
BUPA CARE HOMES (CFG) LIMITED | Director | 2016-08-11 | CURRENT | 1985-12-06 | Active | |
BUPA CARE HOMES (CFCHOMES) LIMITED | Director | 2016-08-11 | CURRENT | 1986-04-04 | Active | |
BUPA CARE HOMES (BNH) LIMITED | Director | 2016-08-11 | CURRENT | 1986-12-03 | Active | |
BUPA CARE HOMES (PARTNERSHIPS) LIMITED | Director | 2016-08-11 | CURRENT | 1988-02-02 | Active | |
BUPA CARE HOMES (CFHCARE) LIMITED | Director | 2016-08-11 | CURRENT | 1992-08-19 | Active | |
BUPA CARE HOMES (HH) LIMITED | Director | 2016-08-11 | CURRENT | 2006-01-04 | Active | |
BUPA CARE HOMES (HH SCUNTHORPE) LIMITED | Director | 2016-08-11 | CURRENT | 2007-10-08 | Active | |
BUPA CARE HOMES (CARRICK) LIMITED | Director | 2016-08-11 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
BUPA CARE HOMES (AKW) LIMITED | Director | 2016-08-11 | CURRENT | 2000-12-11 | Active | |
RICHMOND CARE VILLAGES HOLDINGS LIMITED | Director | 2016-08-11 | CURRENT | 2004-04-19 | Active | |
WATERTIGHT INVESTMENTS LIMITED | Director | 2016-08-11 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
RICHMOND NORTHAMPTON MANAGEMENT LIMITED | Director | 2016-08-11 | CURRENT | 2006-12-21 | Active | |
BUPA CARE HOMES (HH HULL) LIMITED | Director | 2016-08-11 | CURRENT | 2007-10-04 | Active | |
BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED | Director | 2016-08-11 | CURRENT | 2009-01-06 | Active | |
BUPA CARE HOMES (HOLDINGS) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 182000100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
PSC02 | Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED CATHERINE ELIZABETH BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EMMANUEL HYNAM | |
AP01 | DIRECTOR APPOINTED MS. JOAN MARTINA ELLIOTT | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 182000100 | |
SH01 | 14/07/16 STATEMENT OF CAPITAL GBP 182000100 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 105000100 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 105000100 | |
AR01 | 20/06/16 FULL LIST | |
AR01 | 20/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038339780004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 105000100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON | |
AP01 | DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 105000100 | |
AR01 | 31/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS | |
ANNOTATION | Replacement | |
SH01 | 14/05/14 STATEMENT OF CAPITAL GBP 80000100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 16/12/13 STATEMENT OF CAPITAL GBP 80000100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038339780004 | |
AR01 | 31/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED KEITH MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON REITER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN CANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR | |
AP01 | DIRECTOR APPOINTED OLIVER HENRY DIXON THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY | |
AR01 | 31/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/12/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 07/12/2011 | |
SH19 | 09/12/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/08/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED STEVEN MICHAEL LOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED NEIL ROBERT TAYLOR | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | SECTION 175 07/01/2009 | |
288a | DIRECTOR APPOINTED SIMON PHILIP REITER | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MAHBOOB ALI MERCHANT | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notices to | 2017-07-12 |
Appointmen | 2017-07-12 |
Resolution | 2017-07-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | UK CARE NO. 1 LIMITED (INCORPORATED IN GUERNSEY WITH NUMBER 35825) | ||
DEBENTURE | Satisfied | UK CARE NO.1 LIMITED | |
DEBENTURE | Satisfied | UK CARE NO. 1 LIMITED | |
DEBENTURE | Satisfied | UK CARE NO. 1 LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Thurrock Council | |
|
|
Peterborough City Council | |
|
|
Stockport Metropolitan Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Dudley Borough Council | |
|
|
Cheshire East Council | |
|
|
Thurrock Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Newham | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Peterborough City Council | |
|
|
Thurrock Council | |
|
|
Dudley Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Newham | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
London Borough of Newham | |
|
|
Cheshire East Council | |
|
|
Thurrock Council | |
|
|
Dudley Borough Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
Cheshire West and Chester | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Dudley Borough Council | |
|
|
Merton Council | |
|
|
Thurrock Council | |
|
|
Cheshire West and Chester | |
|
|
Peterborough City Council | |
|
|
London Borough of Newham | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Merton Council | |
|
|
Oxfordshire County Council | |
|
|
Dudley Borough Council | |
|
|
Cheshire West and Chester | |
|
|
Thurrock Council | |
|
|
London Borough of Newham | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
London Borough of Newham | |
|
|
Cheshire East Council | |
|
|
Merton Council | |
|
|
Oxfordshire County Council | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Thurrock Council | |
|
|
Dudley Borough Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
London Borough of Haringey | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Oxfordshire County Council | |
|
|
Merton Council | |
|
|
Cheshire West and Chester | |
|
|
London Borough of Newham | |
|
|
Thurrock Council | |
|
|
Peterborough City Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Newham | |
|
|
Cheshire West and Chester | |
|
|
Thurrock Council | |
|
|
Oxfordshire County Council | |
|
|
Dudley Borough Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Oxfordshire County Council | |
|
|
Thurrock Council | |
|
|
London Borough of Newham | |
|
|
Merton Council | |
|
|
Dudley Borough Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Merton Council | |
|
|
Oxfordshire County Council | |
|
|
Dudley Borough Council | |
|
|
London Borough of Newham | |
|
|
Cheshire East Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Thurrock Council | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Birmingham City Council | |
|
|
Cheshire West and Chester | |
|
|
Merton Council | |
|
|
London Borough of Newham | |
|
|
Thurrock Council | |
|
|
Oxfordshire County Council | |
|
|
Cheshire East Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Thurrock Council | |
|
|
Oxfordshire County Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Essex County Council | |
|
|
Cheshire West and Chester | |
|
|
Thurrock Council | |
|
|
Oxfordshire County Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Peterborough City Council | |
|
|
Cheshire West and Chester | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
Cheshire East Council | |
|
|
Oxfordshire County Council | |
|
|
Thurrock Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Cheshire East Council | |
|
|
Merton Council | |
|
|
Oxfordshire County Council | |
|
|
Peterborough City Council | |
|
|
Cheshire West and Chester | |
|
|
Thurrock Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
Cheshire East Council | |
|
|
Thurrock Council | |
|
|
Oxfordshire County Council | |
|
|
Cheshire West and Chester | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Merton Council | |
|
|
Cheshire East Council | |
|
|
Oxfordshire County Council | |
|
|
Peterborough City Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Oxfordshire County Council | |
|
|
Cheshire East Council | |
|
|
Peterborough City Council | |
|
|
South Tyneside Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Oxfordshire County Council | |
|
|
Merton Council | |
|
|
South Tyneside Council | |
|
|
Cheshire East Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Middlesbrough Council | |
|
|
Peterborough City Council | |
|
|
South Tyneside Council | |
|
|
Hounslow Council | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Middlesbrough Council | |
|
|
South Tyneside Council | |
|
|
Hounslow Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
South Tyneside Council | |
|
|
Hounslow Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Hounslow Council | |
|
|
Middlesbrough Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Middlesbrough Council | |
|
|
Hounslow Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Hounslow Council | |
|
|
Middlesbrough Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
London Borough of Hackney | |
|
|
Hounslow Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Merton Council | |
|
|
Peterborough City Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Hackney | |
|
|
Merton Council | |
|
|
Middlesbrough Council | |
|
|
London Borough of Hackney | |
|
|
Stockport Metropolitan Council | |
|
|
Merton Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Newham | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUPA CARE HOMES GROUP LIMITED | Event Date | 2017-07-12 |
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 Type | Appointment of Liquidators | |
Defending party | BUPA CARE HOMES GROUP LIMITED | Event Date | 2017-06-29 |
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 Type | Resolutions for Winding-up | |
Defending party | BUPA CARE HOMES GROUP LIMITED | Event Date | 2017-06-29 |
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 : | |||
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. |