BUPA CARE HOMES (PT LINDSAY PROP) LIMITED
LONDON PRIMETOWER CARE HOMES WESTBOURNE LIMITED PRIMETOWER INVESTMENTS LTD PRIME TOWER HOMES LIMITED

Hellopages » Greater London » Camden » WC1A 2BA
Company number 02969356
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2BA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Second filing of the annual return made up to 19 September 2015; Second filing of the annual return made up to 19 September 2014. The most likely internet sites of BUPA CARE HOMES (PT LINDSAY PROP) LIMITED are www.bupacarehomesptlindsayprop.co.uk, and www.bupa-care-homes-pt-lindsay-prop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five 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.Bupa Care Homes Pt Lindsay Prop Limited is a Private Limited Company. The company registration number is 02969356. Bupa Care Homes Pt Lindsay Prop Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of Bupa Care Homes Pt Lindsay Prop Limited is Bupa House 15 19 Bloomsbury Way London England Wc1a 2ba. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARTON, Catherine Elizabeth is a Director of the company. ELLIOTT, Joan Martina is a Director of the company. PICKEN, Jonathan Stephen is a Director of the company. Secretary HARDING, Roger James, Doctor has been resigned. Secretary JONES, Michael Peter has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director HARDING, Roger James, Doctor has been resigned. Director HYNAM, David Emmanuel has been resigned. Director JONES, Michael Peter has been resigned. Director YEOMAN, John Alec has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 03 October 2016

Director
BARTON, Catherine Elizabeth
Appointed Date: 17 November 2016
52 years old

Director
ELLIOTT, Joan Martina
Appointed Date: 03 October 2016
61 years old

Director
PICKEN, Jonathan Stephen
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
HARDING, Roger James, Doctor
Resigned: 22 September 1998
Appointed Date: 19 September 1995

Secretary
JONES, Michael Peter
Resigned: 03 October 2016
Appointed Date: 22 September 1998

Secretary
GOWER SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1994

Director
HARDING, Roger James, Doctor
Resigned: 01 January 2015
Appointed Date: 19 September 1995
82 years old

Director
HYNAM, David Emmanuel
Resigned: 17 November 2016
Appointed Date: 03 October 2016
54 years old

Director
JONES, Michael Peter
Resigned: 03 October 2016
Appointed Date: 02 January 2015
57 years old

Director
YEOMAN, John Alec
Resigned: 03 October 2016
Appointed Date: 19 September 1995
71 years old

Director
GOWER NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1994

Persons With Significant Control

Bupa Care Homes (Pt) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Dec 2016
Second filing of the annual return made up to 19 September 2015
21 Dec 2016
Second filing of the annual return made up to 19 September 2014
07 Dec 2016
Full accounts made up to 29 February 2016
23 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
...
... and 76 more events
29 Mar 1996
Accounts for a small company made up to 30 September 1995
14 Mar 1996
Return made up to 19/09/95; full list of members
14 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
14 Mar 1996
Director resigned;new director appointed
19 Sep 1994
Incorporation

BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Charges

18 March 2015
Charge code 0296 9356 0002
Delivered: 30 March 2015
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 47A lindsay…
18 March 2015
Charge code 0296 9356 0001
Delivered: 30 March 2015
Status: Satisfied on 4 October 2016
Persons entitled: National Westminster Bank PLC
Description: Debenture…