BUPA CARE HOMES (BNH) LIMITED
HORSFORTH BUPA NURSING HOMES LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4UP
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

Director
BARTON, Catherine Elizabeth
Appointed Date: 27 September 2016
52 years old

Director
ELLIOTT, Joan Martina
Appointed Date: 11 August 2016
61 years old

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
60 years old

Resigned Directors

Secretary
ABRAHAM, Richard John
Resigned: 23 September 1994

Secretary
COPELAND, Francis Charles Stuart
Resigned: 29 December 1995
Appointed Date: 21 December 1994

Secretary
FARQUHARSON, John Alan
Resigned: 07 May 1996
Appointed Date: 29 December 1995

Secretary
KEE, Fergus Alexander
Resigned: 21 December 1994
Appointed Date: 23 September 1994

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 30 April 1996

Director
ABRAHAM, Richard John
Resigned: 23 September 1994
72 years old

Director
BAILEY, Alan Richard, Doctor
Resigned: 30 September 1993
84 years old

Director
BARKER, James
Resigned: 17 May 1993
85 years old

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 September 2005
66 years old

Director
BIDDLESTONE, Keith
Resigned: 17 October 1994
70 years old

Director
BURDESS, Anthea Joy
Resigned: 07 April 1995
Appointed Date: 21 December 1994
79 years old

Director
BURNS, Robert Ian
Resigned: 21 December 1994
Appointed Date: 06 October 1993
74 years old

Director
BYE, Matthew Charles
Resigned: 21 December 1994
Appointed Date: 14 December 1994
63 years old

Director
CANNON, Andrew John
Resigned: 23 July 2015
Appointed Date: 04 February 2013
56 years old

Director
COPELAND, Francis Charles Stuart
Resigned: 29 December 1995
Appointed Date: 21 December 1994
70 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 30 April 1996
70 years old

Director
DUGDALE, Michael Ian
Resigned: 15 September 2005
Appointed Date: 01 January 2002
63 years old

Director
ELLEN, Susan Caroline
Resigned: 21 December 1994
77 years old

Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 30 April 1996
64 years old

Director
ELLIOTT, Mark Paul
Resigned: 03 June 2013
Appointed Date: 20 September 2006
71 years old

Director
ENGLEFIELD, Edward Ashton
Resigned: 29 December 1995
Appointed Date: 21 December 1994
82 years old

Director
FARQUHARSON, John Alan
Resigned: 30 April 1996
Appointed Date: 10 November 1995
88 years old

Director
FLETCHER, Tracey
Resigned: 06 September 2011
Appointed Date: 20 September 2006
61 years old

Director
GARETY, Andrew John
Resigned: 01 September 1995
Appointed Date: 21 December 1994
77 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 November 2007
66 years old

Director
HALL, Michael Andrew
Resigned: 21 December 1994
Appointed Date: 06 October 1993
71 years old

Director
HARRISON, Jonathan Charles
Resigned: 15 May 1996
Appointed Date: 21 December 1994
78 years old

Director
HOLDEN, Dean Allan
Resigned: 31 December 2001
Appointed Date: 18 April 2000
67 years old

Director
HOW, Alistair Maxwell
Resigned: 16 November 2009
Appointed Date: 03 June 2003
60 years old

Director
HYNAM, David Emmanuel
Resigned: 17 November 2016
Appointed Date: 23 July 2015
54 years old

Director
JACKSON, Richard Nicholas
Resigned: 18 December 2013
Appointed Date: 01 October 2011
68 years old

Director
KEE, Fergus Alexander
Resigned: 21 December 1994
Appointed Date: 23 September 1994
65 years old

Director
KELLY, Desmond Patrick
Resigned: 30 June 2003
Appointed Date: 05 October 1998
73 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 01 September 2005
60 years old

Director
LEA, Edward William
Resigned: 05 October 1998
Appointed Date: 30 April 1996
84 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
55 years old

Director
LUDFORD, Peter Campbell
Resigned: 20 September 2006
Appointed Date: 14 December 1994
74 years old

Director
MACLEAN, Robert John
Resigned: 12 May 2006
Appointed Date: 05 October 1998
76 years old

Director
MERCHANT, Mahboob Ali
Resigned: 10 December 2012
Appointed Date: 23 May 2008
70 years old

Director
MOORE, Keith
Resigned: 29 February 2016
Appointed Date: 05 August 2013
64 years old

Director
PEELER, Andrew Michael
Resigned: 28 February 2015
Appointed Date: 01 July 2014
63 years old

Director
PETERS, David Charles
Resigned: 15 May 1996
Appointed Date: 18 September 1995
73 years old

Director
QUINN, Douglas John
Resigned: 31 December 2001
Appointed Date: 05 October 1998
70 years old

Director
REED, Stuart James
Resigned: 30 April 1996
Appointed Date: 10 November 1995
80 years old

Director
REITER, Simon Philip
Resigned: 28 March 2013
Appointed Date: 01 January 2009
61 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
STOREY, Martin John
Resigned: 30 April 1996
Appointed Date: 10 November 1995
83 years old

Director
STUBBS, Roger Gordon
Resigned: 30 April 1996
Appointed Date: 10 November 1995
74 years old

Director
TAYLOR, Neil Robert
Resigned: 15 October 2012
Appointed Date: 04 February 1999
66 years old

Director
THOMAS, Oliver Henry Dixon
Resigned: 15 March 2013
Appointed Date: 05 October 1998
69 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 30 April 1996
80 years old

Director
WALKER, Jean
Resigned: 28 February 1997
Appointed Date: 30 April 1996
80 years old

Director
WATSON, Robert Ian
Resigned: 05 October 1998
Appointed Date: 30 April 1996
71 years old

Director
WATSON, Robert Ian
Resigned: 21 December 1994
Appointed Date: 17 October 1994
71 years old

BUPA CARE HOMES (BNH) LIMITED Events

23 Nov 2016
Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016
03 Oct 2016
Appointment of Catherine Elizabeth Barton as a director on 27 September 2016
16 Aug 2016
All of the property or undertaking has been released from charge 28
16 Aug 2016
All of the property or undertaking has been released from charge 14
16 Aug 2016
All of the property or undertaking has been released from charge 27
...
... and 240 more events
30 Jan 1997
Director resigned
30 Jan 1997
Director resigned
30 Jan 1997
Director resigned
29 Jan 1997
Auditor's resignation
16 Sep 1996
Registered office changed on 16/09/96 from: 24-27 essex street london WC2R 3AX

BUPA CARE HOMES (BNH) LIMITED Charges

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…