Company NameBUPA Care Homes (PT) Limited
Company StatusDissolved
Company Number08744098
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesPrimetower Care Homes Limited and Primetower Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Neil Stephen Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(4 years, 6 months after company formation)
Appointment Duration4 years (closed 10 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Harrison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(4 years, 6 months after company formation)
Appointment Duration4 years (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2022)
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Peter Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Park Place
6 North Road
Poole
Dorset
BH14 0LY
Director NameMr John Alec Yeoman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Park Place
6 North Road
Poole
Dorset
BH14 0LY
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Jonathan Stephen Picken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Joan Martina Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ

Contact

Websiteprimetower.com
Email address[email protected]
Telephone01202 715571
Telephone regionBournemouth

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
10 February 2022Application to strike the company off the register (1 page)
19 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
17 August 2021Statement by Directors (1 page)
17 August 2021Solvency Statement dated 11/08/21 (1 page)
17 August 2021Statement of capital on 17 August 2021
  • GBP 1
(5 pages)
17 August 2021Resolutions
  • RES13 ‐ Dividend 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2021Full accounts made up to 31 December 2020 (21 pages)
5 July 2021Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (19 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (24 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (19 pages)
1 May 2018Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page)
1 May 2018Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages)
22 February 2018Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 5,100,202
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 5,100,202
(3 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Cessation of John Alec Yeoman as a person with significant control on 3 October 2016 (1 page)
12 July 2017Cessation of John Alec Yeoman as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of John Alec Yeoman as a person with significant control on 3 October 2016 (1 page)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 3 October 2016 (2 pages)
3 July 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 3 October 2016 (2 pages)
21 December 2016Second filing of the annual return made up to 22 October 2015 (23 pages)
21 December 2016Second filing of the annual return made up to 22 October 2015 (23 pages)
21 December 2016Second filing of the annual return made up to 22 October 2014 (23 pages)
21 December 2016Second filing of the annual return made up to 22 October 2014 (23 pages)
8 December 2016Full accounts made up to 29 February 2016 (26 pages)
8 December 2016Full accounts made up to 29 February 2016 (26 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
4 November 2016Director's details changed for Ms. Joan Martina Elliott on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Ms. Joan Martina Elliott on 4 November 2016 (2 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change. Aud appt 03/10/2016
(35 pages)
2 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change. Aud appt 03/10/2016
(35 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
6 October 2016Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page)
6 October 2016Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page)
6 October 2016Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages)
5 October 2016Registered office address changed from , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page)
5 October 2016Company name changed primetower care LIMITED\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
5 October 2016Company name changed primetower care LIMITED\certificate issued on 05/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
4 October 2016Satisfaction of charge 087440980001 in full (1 page)
4 October 2016Satisfaction of charge 087440980001 in full (1 page)
4 October 2016Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages)
4 October 2016Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages)
4 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 October 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(6 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(6 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
12 June 2015Micro company accounts made up to 28 February 2015 (2 pages)
12 June 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 March 2015Registration of charge 087440980001, created on 18 March 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
30 March 2015Registration of charge 087440980001, created on 18 March 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
15 January 2015Company name changed primetower care homes LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed primetower care homes LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(2 pages)
5 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 202
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 202
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 202
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(5 pages)
10 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(5 pages)
17 February 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
17 February 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(45 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
(45 pages)