About

Registered Number: 02969356
Date of Incorporation: 19/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 1 Angel Court, London, EC2R 7HJ,

 

Established in 1994, Bupa Care Homes (Pt Lindsay Prop) Ltd have registered office in London. The organisation has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
CH01 - Change of particulars for director 22 February 2018
CS01 - N/A 12 January 2018
SH01 - Return of Allotment of shares 22 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 08 December 2017
PSC05 - N/A 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 January 2017
RP04AR01 - N/A 21 December 2016
RP04AR01 - N/A 21 December 2016
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
CH01 - Change of particulars for director 07 November 2016
CC04 - Statement of companies objects 06 November 2016
RESOLUTIONS - N/A 02 November 2016
AUD - Auditor's letter of resignation 13 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
RESOLUTIONS - N/A 05 October 2016
AD01 - Change of registered office address 05 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AA01 - Change of accounting reference date 04 October 2016
AP04 - Appointment of corporate secretary 04 October 2016
MR04 - N/A 04 October 2016
MR04 - N/A 04 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 November 2015
MR01 - N/A 30 March 2015
MR01 - N/A 30 March 2015
CERTNM - Change of name certificate 15 January 2015
CONNOT - N/A 15 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 June 2014
AA01 - Change of accounting reference date 17 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 September 2008
363a - Annual Return 16 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 17 December 2004
CERTNM - Change of name certificate 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 13 September 1996
287 - Change in situation or address of Registered Office 03 May 1996
AA - Annual Accounts 29 March 1996
363a - Annual Return 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Fully Satisfied

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.