Background WavePink WaveYellow Wave

BUPA CARE HOMES (PT LINKS) LIMITED (07158083)

BUPA CARE HOMES (PT LINKS) LIMITED (07158083) is an active UK company. incorporated on 15 February 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BUPA CARE HOMES (PT LINKS) LIMITED has been registered for 16 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen.

Company Number
07158083
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE HOMES (PT LINKS) LIMITED

BUPA CARE HOMES (PT LINKS) LIMITED is an active company incorporated on 15 February 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BUPA CARE HOMES (PT LINKS) LIMITED was registered 16 years ago.(SIC: 87100)

Status

active

Active since 16 years ago

Company No

07158083

LTD Company

Age

16 Years

Incorporated 15 February 2010

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

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

PRIMETOWER CARE BROADSTONE LIMITED
From: 15 January 2015To: 5 October 2016
PRIMETOWER CARE LIMITED
From: 21 April 2011To: 15 January 2015
THE LINKS NURSING HOME LTD
From: 15 February 2010To: 21 April 2011
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
From: 5 October 2016To: 8 December 2017
, 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY
From: 15 February 2010To: 5 October 2016
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 12
Director Left
Nov 13
Loan Secured
Mar 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 03 Oct 2016

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

JONES, Michael Peter

Resigned
Park Place, PooleBH14 0LY
Secretary
Appointed 15 Feb 2010
Resigned 03 Oct 2016

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 03 Oct 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 03 Oct 2016
Resigned 17 Nov 2016

JONES, Michael Peter

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1968
Director
Appointed 15 Feb 2010
Resigned 03 Oct 2016

LAMBERT, Barry Michael

Resigned
Cromer Road, PooleBH12 1NB
Born June 1950
Director
Appointed 02 May 2012
Resigned 28 Oct 2013

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 03 Oct 2016
Resigned 27 Apr 2018

YEOMAN, John Alec

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born March 1954
Director
Appointed 15 Feb 2010
Resigned 03 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
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 20 Nov 2020
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
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
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 January 2024
CS01Confirmation Statement
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
9 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 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
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
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
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
19 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
21 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
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
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Resolution
2 November 2016
RESOLUTIONSResolutions
Auditors Resignation Company
13 October 2016
AUDAUD
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Resolution
5 October 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Legacy
29 October 2011
MG01MG01
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Incorporation Company
15 February 2010
NEWINCIncorporation