Background WavePink WaveYellow Wave

BUPA CARE HOMES (CALE VIEW) LIMITED (09426638)

BUPA CARE HOMES (CALE VIEW) LIMITED (09426638) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. BUPA CARE HOMES (CALE VIEW) LIMITED has been registered for 11 years. Current directors include BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen.

Company Number
09426638
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BARKER, Neil Stephen, HOOSEN-WEBBER, Thomas Nichol, WATON, Aileen
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA CARE HOMES (CALE VIEW) LIMITED

BUPA CARE HOMES (CALE VIEW) LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. BUPA CARE HOMES (CALE VIEW) LIMITED was registered 11 years ago.(SIC: 86102)

Status

active

Active since 11 years ago

Company No

09426638

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CORNERSTONE HEALTHCARE WINCANTON LIMITED
From: 19 February 2021To: 19 June 2025
WAYPOINTS CARE (WINCANTON) LIMITED
From: 6 February 2015To: 19 February 2021
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

First Floor, Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
From: 19 February 2021To: 11 June 2025
8 Highfield Road West Moors Ferndown Dorset BH22 0NA England
From: 10 August 2020To: 19 February 2021
1 Rock Cottages Causeway Beer Seaton Devon EX12 3LQ England
From: 12 July 2019To: 10 August 2020
Unit 1 Pullman Way Pullman Business Park Ringwood Hampshire BH24 1HD England
From: 6 February 2015To: 12 July 2019
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Secured
Sept 21
Director Joined
Feb 22
Loan Secured
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Funding Round
Dec 25
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 05 Jun 2025

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 05 Jun 2025

HOOSEN-WEBBER, Thomas Nichol

Active
Angel Court, LondonEC2R 7HJ
Born May 1980
Director
Appointed 05 Jun 2025

WATON, Aileen

Active
Angel Court, LondonEC2R 7HJ
Born December 1984
Director
Appointed 05 Jun 2025

GRIFFITHS, Lee Richard

Resigned
Pullman Way, RingwoodBH24 1HD
Secretary
Appointed 06 Feb 2015
Resigned 28 Jun 2019

BAXENDINE, Andrew John

Resigned
Pullman Way, RingwoodBH24 1HD
Born July 1960
Director
Appointed 06 Feb 2015
Resigned 28 Jun 2019

HAYES, Paul Stewart

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1977
Director
Appointed 23 Jul 2024
Resigned 05 Jun 2025

KLEYENSTUBER, Jens

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1981
Director
Appointed 17 Feb 2021
Resigned 05 Jun 2025

NÍ GHADHRA, Dara

Resigned
The Briars, WaterloovillePO7 7YH
Born October 1964
Director
Appointed 17 Feb 2021
Resigned 14 Jan 2025

STONE, Sally Ann

Resigned
The Briars, WaterloovillePO7 7YH
Born February 1963
Director
Appointed 28 Jun 2019
Resigned 17 Feb 2021

STONE, William Frederick

Resigned
The Briars, WaterloovillePO7 7YH
Born April 1938
Director
Appointed 06 Feb 2015
Resigned 17 Feb 2021

STUART, Forbes Kerr

Resigned
Angel Court, LondonEC2R 7HJ
Born May 1977
Director
Appointed 15 Feb 2022
Resigned 05 Jun 2025

VAN ZYL, Johann

Resigned
The Briars, WaterloovillePO7 7YH
Born December 1962
Director
Appointed 17 Feb 2021
Resigned 23 Jul 2024

Persons with significant control

4

1 Active
3 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 05 Jun 2025
The Briars, WaterloovillePO7 7YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 05 Jun 2025

Mrs Sally Ann Stone

Ceased
The Briars, WaterloovillePO7 7YH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 17 Feb 2021
Pullman Way, RingwoodBH24 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Certificate Change Of Name Company
19 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 February 2019
RP04AR01RP04AR01
Legacy
24 December 2018
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Legacy
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Incorporation Company
6 February 2015
NEWINCIncorporation