Background WavePink WaveYellow Wave

BUPA CARE HOMES (PT LINKS PROP) LIMITED (08745624)

BUPA CARE HOMES (PT LINKS PROP) LIMITED (08745624) is a dissolved UK company. incorporated on 23 October 2013. 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 PROP) LIMITED has been registered for 12 years.

Company Number
08745624
Status
dissolved
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE HOMES (PT LINKS PROP) LIMITED

BUPA CARE HOMES (PT LINKS PROP) LIMITED is an dissolved company incorporated on 23 October 2013 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 PROP) LIMITED was registered 12 years ago.(SIC: 87100)

Status

dissolved

Active since 12 years ago

Company No

08745624

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 14 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

PRIMETOWER CARE HOMES BROADSTONE LIMITED
From: 23 October 2013To: 5 October 2016
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: 23 October 2013To: 5 October 2016
Timeline

19 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
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 Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 21
Capital Update
Aug 21
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2022
DS01DS01
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 August 2021
SH19Statement of Capital
Legacy
17 August 2021
SH20SH20
Legacy
17 August 2021
CAP-SSCAP-SS
Resolution
17 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
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
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
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
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
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
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
18 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
12 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
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
10 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2013
NEWINCIncorporation