Company number 02079932
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE, HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016; Appointment of Catherine Elizabeth Barton as a director on 27 September 2016; All of the property or undertaking has been released from charge 28. The most likely internet sites of BUPA CARE HOMES (BNH) LIMITED are www.bupacarehomesbnh.co.uk, and www.bupa-care-homes-bnh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bupa Care Homes Bnh Limited is a Private Limited Company.
The company registration number is 02079932. Bupa Care Homes Bnh Limited has been working since 03 December 1986.
The present status of the company is Active. The registered address of Bupa Care Homes Bnh Limited is Bridge House Outwood Lane Horsforth Leeds Ls18 4up. . 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 ABRAHAM, Richard John has been resigned. Secretary COPELAND, Francis Charles Stuart has been resigned. Secretary FARQUHARSON, John Alan has been resigned. Secretary KEE, Fergus Alexander has been resigned. Secretary WALFORD, Arthur David has been resigned. Director ABRAHAM, Richard John has been resigned. Director BAILEY, Alan Richard, Doctor has been resigned. Director BARKER, James has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director BIDDLESTONE, Keith has been resigned. Director BURDESS, Anthea Joy has been resigned. Director BURNS, Robert Ian has been resigned. Director BYE, Matthew Charles has been resigned. Director CANNON, Andrew John has been resigned. Director COPELAND, Francis Charles Stuart has been resigned. Director DAVIES, Julian Peter has been resigned. Director DUGDALE, Michael Ian has been resigned. Director ELLEN, Susan Caroline has been resigned. Director ELLERBY, Mark has been resigned. Director ELLIOTT, Mark Paul has been resigned. Director ENGLEFIELD, Edward Ashton has been resigned. Director FARQUHARSON, John Alan has been resigned. Director FLETCHER, Tracey has been resigned. Director GARETY, Andrew John has been resigned. Director GREGORY, Fraser David has been resigned. Director HALL, Michael Andrew has been resigned. Director HARRISON, Jonathan Charles has been resigned. Director HOLDEN, Dean Allan has been resigned. Director HOW, Alistair Maxwell has been resigned. Director HYNAM, David Emmanuel has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director KEE, Fergus Alexander has been resigned. Director KELLY, Desmond Patrick has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director LEA, Edward William has been resigned. Director LOS, Steven Michael has been resigned. Director LUDFORD, Peter Campbell has been resigned. Director MACLEAN, Robert John has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director MOORE, Keith has been resigned. Director PEELER, Andrew Michael has been resigned. Director PETERS, David Charles has been resigned. Director QUINN, Douglas John has been resigned. Director REED, Stuart James has been resigned. Director REITER, Simon Philip has been resigned. Director SEAL, Tim John has been resigned. Director SMITH, Graham has been resigned. Director STOREY, Martin John has been resigned. Director STUBBS, Roger Gordon has been resigned. Director TAYLOR, Neil Robert has been resigned. Director THOMAS, Oliver Henry Dixon has been resigned. Director WALFORD, Arthur David has been resigned. Director WALKER, Jean has been resigned. Director WATSON, Robert Ian has been resigned. Director WATSON, Robert Ian has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 September 2005
Resigned Directors
Director
BURNS, Robert Ian
Resigned: 21 December 1994
Appointed Date: 06 October 1993
74 years old
Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 30 April 1996
64 years old
Director
FLETCHER, Tracey
Resigned: 06 September 2011
Appointed Date: 20 September 2006
61 years old
Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 05 August 2013
64 years old
Director
SEAL, Tim John
Resigned: 31 May 2013
Appointed Date: 01 January 2009
60 years old
Director
SMITH, Graham
Resigned: 31 December 2000
Appointed Date: 06 November 1997
75 years old
Director
WALKER, Jean
Resigned: 28 February 1997
Appointed Date: 30 April 1996
80 years old
Director
WATSON, Robert Ian
Resigned: 21 December 1994
Appointed Date: 17 October 1994
71 years old
BUPA CARE HOMES (BNH) LIMITED Events
17 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied
on 8 April 2016
Persons entitled: UK Care No. 1 Limited
Description: By way of first legal mortgage all right title estate and…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Satisfied
on 31 August 2012
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Satisfied
on 31 August 2012
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
28 October 1999
Rent deposit deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: UK Care No. 1 Limited
Description: The tenant with full title guarantee charged to the…
8 October 1999
Debenture
Delivered: 28 October 1999
Status: Satisfied
on 8 April 2016
Persons entitled: Bupa Leaseco (Guernsey) Limited
Description: First legal mortgage over amberley court 82/92 edgbaston…