BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » WC1A 2BA

Company number 00432511
Status Active
Incorporation Date 3 April 1947
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Director's details changed for Ms Joy Linton on 11 April 2017; Annual return made up to 20 June 2016 no member list; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) are www.britishunitedprovidentassociation.co.uk, and www.british-united-provident-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British United Provident Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00432511. British United Provident Association Limited The has been working since 03 April 1947. The present status of the company is Active. The registered address of British United Provident Association Limited The is Bupa House 15 19 Bloomsbury Way London Wc1a 2ba. . SANDERS, Julian Philip is a Secretary of the company. BLAIR, Simon Robert Saunders is a Director of the company. BOURKE, Evelyn Brigid is a Director of the company. CHURCHILL, Lawrence is a Director of the company. DAVIS, Roger William John is a Director of the company. HOUSTON, Martin Joseph is a Director of the company. LEITCH, Alexander Park, Lord is a Director of the company. LINTON, Joy is a Director of the company. THOMPSON, Clare Eleanor is a Director of the company. TOOKE, John Edward, Professor is a Director of the company. VOUTE-ALLEN, Janet Joslin is a Director of the company. Secretary BEAZLEY, Nicholas Tetley has been resigned. Secretary BUCHANAN, Alan Kerr has been resigned. Secretary WALFORD, Arthur David has been resigned. Secretary BUPA SECRETARIES LIMITED has been resigned. Secretary BUPA SECRETARIES LIMITED has been resigned. Director BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness has been resigned. Director BOYLE, David Spencer has been resigned. Director BROWN, Roy Drysdale has been resigned. Director BYRNE, Edward, Professor has been resigned. Director CAWDRON, Peter Edward Blackburn has been resigned. Director CLAISSE, Douglas Martin has been resigned. Director CLARKE, Gregory Allison has been resigned. Director CLIFTON, Rita Ann has been resigned. Director DOWNES, Margaret, Dr has been resigned. Director ELBOURNE, John Kenneth has been resigned. Director ELLEN, Susan Caroline has been resigned. Director FLETCHER, Stuart Robert has been resigned. Director GOODING, Valerie Frances has been resigned. Director HARVEY, Leonard Paul, Dr has been resigned. Director HAWKINS, Bryan Stanley has been resigned. Director HEATON, Frances Anne has been resigned. Director HEWITT, Patricia Hope has been resigned. Director HYMAS, Roger Frederick has been resigned. Director JACOBS, Peter Alan has been resigned. Director JAMES, Oliver Francis Wintour, Professor has been resigned. Director KING, Ray has been resigned. Director LAISTER, Peter has been resigned. Director LEA, Edward William has been resigned. Director LESSELS, Norman has been resigned. Director LEWIS, Edward Brian, Dr has been resigned. Director LORIMER, John Howard has been resigned. Director MITCHELL, George Edward has been resigned. Director NI CHIONNA, Orna Gabrielle has been resigned. Director NICHOL, Duncan Kirkbride, Sir has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director PLASTOW, David Arnold Stuart, Sir has been resigned. Director QUARTANO, Ralph Nicholas has been resigned. Director SANDERSON, Bryan Kaye has been resigned. Director SHAW, David has been resigned. Director SINGER, Thomas Daniel has been resigned. Director THELWALL-JONES, Hugh, Dr has been resigned. Director VISCOUNT COLVILLE OF CULROSS, John Mark Alexander has been resigned. Director WALFORD, Arthur David has been resigned. Director WALTHER, Robert Philippe has been resigned. Director WITHEROW LARGE, Arthur Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SANDERS, Julian Philip
Appointed Date: 21 July 2014

Director
BLAIR, Simon Robert Saunders
Appointed Date: 12 January 2016
69 years old

Director
BOURKE, Evelyn Brigid
Appointed Date: 12 October 2012
60 years old

Director
CHURCHILL, Lawrence
Appointed Date: 01 July 2009
79 years old

Director
DAVIS, Roger William John
Appointed Date: 16 July 2015
69 years old

Director
HOUSTON, Martin Joseph
Appointed Date: 01 January 2014
67 years old

Director
LEITCH, Alexander Park, Lord
Appointed Date: 01 May 2005
77 years old

Director
LINTON, Joy
Appointed Date: 01 May 2016
59 years old

Director
THOMPSON, Clare Eleanor
Appointed Date: 01 May 2015
70 years old

Director
TOOKE, John Edward, Professor
Appointed Date: 01 July 2009
76 years old

Director
VOUTE-ALLEN, Janet Joslin
Appointed Date: 12 January 2016
72 years old

Resigned Directors

Secretary
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 June 2005

Secretary
BUCHANAN, Alan Kerr
Resigned: 02 May 2014
Appointed Date: 07 October 2013

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005

Secretary
BUPA SECRETARIES LIMITED
Resigned: 21 July 2014
Appointed Date: 02 May 2014

Secretary
BUPA SECRETARIES LIMITED
Resigned: 07 October 2013
Appointed Date: 19 May 2013

Director
BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness
Resigned: 30 April 2013
Appointed Date: 01 May 2007
77 years old

Director
BOYLE, David Spencer
Resigned: 23 April 2002
Appointed Date: 01 February 1993
83 years old

Director
BROWN, Roy Drysdale
Resigned: 30 June 2007
Appointed Date: 01 April 2001
78 years old

Director
BYRNE, Edward, Professor
Resigned: 30 June 2009
Appointed Date: 01 May 2008
73 years old

Director
CAWDRON, Peter Edward Blackburn
Resigned: 11 June 2014
Appointed Date: 01 May 2007
82 years old

Director
CLAISSE, Douglas Martin
Resigned: 24 September 2003
Appointed Date: 01 January 1998
90 years old

Director
CLARKE, Gregory Allison
Resigned: 31 March 2007
Appointed Date: 01 April 2001
67 years old

Director
CLIFTON, Rita Ann
Resigned: 11 May 2016
Appointed Date: 01 July 2010
67 years old

Director
DOWNES, Margaret, Dr
Resigned: 23 May 2001
Appointed Date: 11 May 1995
93 years old

Director
ELBOURNE, John Kenneth
Resigned: 08 May 1997
Appointed Date: 01 March 1994
80 years old

Director
ELLEN, Susan Caroline
Resigned: 29 September 1995
76 years old

Director
FLETCHER, Stuart Robert
Resigned: 04 April 2016
Appointed Date: 13 March 2012
68 years old

Director
GOODING, Valerie Frances
Resigned: 15 May 2008
Appointed Date: 09 September 1996
75 years old

Director
HARVEY, Leonard Paul, Dr
Resigned: 30 September 1998
Appointed Date: 01 September 1995
89 years old

Director
HAWKINS, Bryan Stanley
Resigned: 07 June 1993
95 years old

Director
HEATON, Frances Anne
Resigned: 12 February 2001
Appointed Date: 12 February 1998
81 years old

Director
HEWITT, Patricia Hope
Resigned: 11 June 2014
Appointed Date: 01 July 2013
76 years old

Director
HYMAS, Roger Frederick
Resigned: 06 January 1998
Appointed Date: 01 March 1994
79 years old

Director
JACOBS, Peter Alan
Resigned: 12 May 1999
82 years old

Director
JAMES, Oliver Francis Wintour, Professor
Resigned: 30 April 2008
Appointed Date: 01 May 1999
82 years old

Director
KING, Ray
Resigned: 14 March 2012
Appointed Date: 01 August 2001
72 years old

Director
LAISTER, Peter
Resigned: 07 June 1993
96 years old

Director
LEA, Edward William
Resigned: 13 September 2001
84 years old

Director
LESSELS, Norman
Resigned: 05 July 1994
87 years old

Director
LEWIS, Edward Brian, Dr
Resigned: 11 May 1995
95 years old

Director
LORIMER, John Howard
Resigned: 30 June 2015
Appointed Date: 01 July 2011
72 years old

Director
MITCHELL, George Edward
Resigned: 14 May 2015
Appointed Date: 01 May 2007
75 years old

Director
NI CHIONNA, Orna Gabrielle
Resigned: 31 December 2008
Appointed Date: 01 January 2003
69 years old

Director
NICHOL, Duncan Kirkbride, Sir
Resigned: 22 May 2002
Appointed Date: 01 October 1994
84 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 23 May 2001
93 years old

Director
PLASTOW, David Arnold Stuart, Sir
Resigned: 11 May 1995
93 years old

Director
QUARTANO, Ralph Nicholas
Resigned: 13 May 1998
98 years old

Director
SANDERSON, Bryan Kaye
Resigned: 01 November 2006
Appointed Date: 01 January 2001
84 years old

Director
SHAW, David
Resigned: 31 January 1993
91 years old

Director
SINGER, Thomas Daniel
Resigned: 16 September 2011
Appointed Date: 01 May 2008
62 years old

Director
THELWALL-JONES, Hugh, Dr
Resigned: 09 May 1996
84 years old

Director
VISCOUNT COLVILLE OF CULROSS, John Mark Alexander
Resigned: 13 July 1993
92 years old

Director
WALFORD, Arthur David
Resigned: 01 May 1999
Appointed Date: 08 October 1998
80 years old

Director
WALTHER, Robert Philippe
Resigned: 31 July 2009
Appointed Date: 01 May 2004
82 years old

Director
WITHEROW LARGE, Arthur Robert
Resigned: 02 March 1994
85 years old

BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) Events

13 Apr 2017
Director's details changed for Ms Joy Linton on 11 April 2017
21 Jun 2016
Annual return made up to 20 June 2016 no member list
24 May 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Director's details changed for Ms Joy Linton on 1 May 2016
13 May 2016
Termination of appointment of Rita Ann Clifton as a director on 11 May 2016
...
... and 230 more events
03 Apr 1947
Incorporation
03 Apr 1947
Registered office changed on 03/04/47 from: registered office changed
03 Apr 1947
Incorporation
03 Apr 1947
Certificate of incorporation
26 Mar 1947
Registered office changed