Background WavePink WaveYellow Wave

BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)

BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825) is an active UK company. incorporated on 8 October 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BUPA CARE HOMES (HH BRADFORD) LIMITED has been registered for 18 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen.

Company Number
06392825
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE HOMES (HH BRADFORD) LIMITED

BUPA CARE HOMES (HH BRADFORD) LIMITED is an active company incorporated on 8 October 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BUPA CARE HOMES (HH BRADFORD) LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06392825

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HADRIAN HEALTHCARE (BRADFORD) LIMITED
From: 20 November 2007To: 4 December 2015
NORHAM HOUSE 1143 LIMITED
From: 8 October 2007To: 20 November 2007
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Horsforth Leeds LS18 4UP England
From: 4 December 2015To: 8 December 2017
Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ
From: 1 August 2011To: 4 December 2015
Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY
From: 8 October 2007To: 1 August 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Funding Round
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 02 Dec 2015

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 27 Apr 2018

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 03 Feb 2025

WATON, Aileen

Active
Angel Court, LondonEC2R 7HJ
Born December 1984
Director
Appointed 18 Mar 2021

GILL, Jasvinder Singh

Resigned
Nevern Crescent, Ingleby BarwickTS17 5EX
Secretary
Appointed 04 Sept 2009
Resigned 02 Dec 2015

WATSON, Ian

Resigned
78 Cornmoor Road, Newcastle Upon TyneNE16 4PY
Secretary
Appointed 16 Nov 2007
Resigned 04 Sept 2009

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 08 Oct 2007
Resigned 16 Nov 2007

BARTON, Catherine Elizabeth

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1974
Director
Appointed 17 Nov 2016
Resigned 27 Apr 2018

ELLIOTT, Joan Martina

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1965
Director
Appointed 11 Aug 2016
Resigned 02 Jul 2021

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 27 Apr 2018
Resigned 31 Jul 2023

HYNAM, David Emmanuel

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1971
Director
Appointed 02 Dec 2015
Resigned 17 Nov 2016

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 02 Dec 2015
Resigned 29 Feb 2016

NICHOLSON, David William

Resigned
The Manorhouse, HolywellNE25 0LJ
Born October 1950
Director
Appointed 16 Nov 2007
Resigned 02 Dec 2015

PEARSON, Rebecca

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1976
Director
Appointed 02 Jul 2021
Resigned 03 Feb 2025

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 02 Dec 2015
Resigned 27 Apr 2018

WATSON, Ian

Resigned
78 Cornmoor Road, Newcastle Upon TyneNE16 4PY
Born November 1962
Director
Appointed 16 Nov 2007
Resigned 02 Dec 2015

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 08 Oct 2007
Resigned 16 Nov 2007

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Incorporation Company
8 October 2007
NEWINCIncorporation