BUPA CARE HOMES (PARTNERSHIPS) LIMITED
LEEDS CARE FIRST PARTNERSHIPS LIMITED COURT CAVENDISH HEALTH CARE LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 02216429
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and twenty 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; Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016. The most likely internet sites of BUPA CARE HOMES (PARTNERSHIPS) LIMITED are www.bupacarehomespartnerships.co.uk, and www.bupa-care-homes-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight 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 Partnerships Limited is a Private Limited Company. The company registration number is 02216429. Bupa Care Homes Partnerships Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of Bupa Care Homes Partnerships 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 MOUL, Anthony Peter has been resigned. Secretary RADIA, Sushilkumar Chandulal has been resigned. Secretary WALFORD, Arthur David has been resigned. Secretary WOODHEAD, Eric has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director BRADSHAW, Keith George has been resigned. Director CANNON, Andrew John has been resigned. Director DAVIES, Julian Peter has been resigned. Director ELLERBY, Mark has been resigned. Director ELLIOTT, Mark Paul has been resigned. Director FINCH, Kevin Michael has been resigned. Director FLETCHER, Tracey has been resigned. Director GREGORY, Fraser David has been resigned. Director HAYES, Dominic Patrick Thomas has been resigned. Director HEYWOOD, Anthony George 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 KELLY, Desmond Patrick has been resigned. Director KENT, Benjamin David Jemphrey 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 PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PEELER, Andrew Michael has been resigned. Director QUINN, Douglas John has been resigned. Director REID, Ronald 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 TAYLOR, Neil Robert has been resigned. Director THOMAS, Oliver Henry Dixon has been resigned. Director WAINWRIGHT, Gerard Bernard has been resigned. Director WALFORD, Arthur David has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 September 2005

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

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

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

Resigned Directors

Secretary
MOUL, Anthony Peter
Resigned: 18 November 1996
Appointed Date: 01 May 1996

Secretary
RADIA, Sushilkumar Chandulal
Resigned: 01 May 1996

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 30 June 1998

Secretary
WOODHEAD, Eric
Resigned: 30 June 1998
Appointed Date: 18 November 1996

Director
ANSTEAD, Hamilton Douglas
Resigned: 21 March 1997
Appointed Date: 18 November 1996
69 years old

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

Director
BRADSHAW, Keith George
Resigned: 16 May 1998
Appointed Date: 18 November 1996
82 years old

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

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 27 January 1998
69 years old

Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 27 January 1998
64 years old

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

Director
FINCH, Kevin Michael
Resigned: 03 May 1994
71 years old

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

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

Director
HAYES, Dominic Patrick Thomas
Resigned: 29 September 2000
Appointed Date: 05 October 1998
61 years old

Director
HEYWOOD, Anthony George
Resigned: 07 January 1998
Appointed Date: 06 July 1993
77 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
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
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
54 years old

Director
LUDFORD, Peter Campbell
Resigned: 20 September 2006
Appointed Date: 03 June 2003
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
PATEL, Chaitanya Bhupendra, Dr
Resigned: 26 September 1997
71 years old

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

Director
QUINN, Douglas John
Resigned: 31 December 2001
Appointed Date: 12 May 2000
70 years old

Director
REID, Ronald James
Resigned: 07 January 1998
Appointed Date: 18 November 1996
73 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: 27 January 1998
75 years old

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

Director
THOMAS, Oliver Henry Dixon
Resigned: 15 March 2013
Appointed Date: 03 June 2003
69 years old

Director
WAINWRIGHT, Gerard Bernard
Resigned: 07 January 1998
Appointed Date: 15 December 1997
75 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 27 January 1998
80 years old

BUPA CARE HOMES (PARTNERSHIPS) LIMITED Events

22 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
11 Aug 2016
Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016
24 Jun 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

...
... and 210 more events
25 May 1988
Secretary resigned;new secretary appointed

24 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1988
Registered office changed on 25/04/88 from: 2 baches st london N1 6UB

02 Feb 1988
Incorporation

02 Feb 1988
Incorporation

BUPA CARE HOMES (PARTNERSHIPS) LIMITED Charges

4 August 1989
Assignment of nursing and residency fee.
Delivered: 22 August 1989
Status: Satisfied on 22 January 1997
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: Assignments and conveyance in favour of the bank and right…
4 August 1989
Legal charge
Delivered: 9 August 1989
Status: Satisfied on 22 January 1997
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: L/H property k/a the close nursing home abingdon road oxon…
3 May 1989
Composite guarantee & debenture
Delivered: 18 May 1989
Status: Satisfied on 16 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Debenture
Delivered: 5 January 1989
Status: Satisfied on 19 November 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…