Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUPA HOME HEALTHCARE HOLDINGS LIMITED
Company Information for

BUPA HOME HEALTHCARE HOLDINGS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
03606581
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About Bupa Home Healthcare Holdings Ltd
BUPA HOME HEALTHCARE HOLDINGS LIMITED was founded on 1998-07-30 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
BUPA HOME HEALTHCARE HOLDINGS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Previous Names
CLINOVIA HOLDINGS LIMITED01/12/2008
LVL MEDICAL (UK) LTD12/09/2003
CLINOVIA HOLDINGS LIMITED11/10/2000
CAREMARK HOLDINGS LIMITED30/06/1999
OVAL (1346) LIMITED16/10/1998
Filing Information
Company Number 03606581
Date formed 1998-07-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-07
Type of accounts FULL
Last Datalog update: 2015-05-11 02:50:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUPA HOME HEALTHCARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2006-12-01
STEPHEN DAVID FLANAGAN
Director 2008-11-10
STEVEN MICHAEL LOS
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS TETLEY BEAZLEY
Director 2007-07-16 2013-05-19
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
NEIL ROBERT TAYLOR
Director 2010-10-21 2012-10-15
MARK ELLERBY
Director 2010-10-21 2012-10-01
STUART DAVID SHEEHY
Director 2007-07-16 2011-03-31
FERGUS ALEXANDER KEE
Director 2007-07-16 2010-07-30
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
ROBERT IAN BURNS
Director 2003-08-19 2008-11-21
JULIAN PETER DAVIES
Director 2007-07-16 2008-05-23
BENJAMIN DAVID JEMPHREY KENT
Director 2007-07-16 2007-11-01
JOANNA MARY SHAW
Director 2003-08-19 2007-11-01
DAVID OLIVER LYON
Director 2003-08-19 2007-03-30
DAVID OLIVER LYON
Company Secretary 2003-08-19 2006-12-01
DANIEL ANDREW ADLER
Director 2004-01-01 2006-12-01
PHILIP JOHN BUSCOMBE
Director 2003-08-19 2006-12-01
MARK SPOORS
Director 2004-01-01 2006-06-29
ANDREW RICHARD AYLWIN
Director 2003-08-19 2004-01-01
DAVID ROBERT ROSS FLETCHER
Director 2003-08-19 2003-11-13
IAN FRANCIS WADDELL
Company Secretary 1998-09-23 2003-08-19
DAVID JOHN BRASSINGTON
Director 1998-09-21 2003-08-19
BENJAMIN LAVOREL
Director 2000-07-01 2003-08-19
JEAN-CLAUDE LAVOREL
Director 2000-07-01 2003-08-19
STANISLAS LAVOREL
Director 2000-07-01 2003-08-19
SEVERINE METZELER
Director 2000-07-01 2003-08-19
MICHAEL GEORGE SCOREY
Director 1998-09-21 2003-08-19
IAN FRANCIS WADDELL
Director 1998-09-23 2003-08-19
DAVID JOHN BRASSINGTON
Company Secretary 1998-09-21 1998-09-23
OVALSEC LIMITED
Nominated Secretary 1998-07-30 1998-09-21
OVAL NOMINEES LIMITED
Nominated Director 1998-07-30 1998-09-21
OVALSEC LIMITED
Nominated Director 1998-07-30 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
STEPHEN DAVID FLANAGAN CLINOVIA HEALTHCARE SERVICES LIMITED Director 2008-11-10 CURRENT 1992-01-16 Dissolved 2013-12-24
STEPHEN DAVID FLANAGAN INTEGRITY HEALTH CARE SERVICES LIMITED Director 2008-11-10 CURRENT 2002-08-27 Dissolved 2013-12-24
STEVEN MICHAEL LOS CLINOVIA HEALTHCARE SERVICES LIMITED Director 2010-06-21 CURRENT 1992-01-16 Dissolved 2013-12-24
STEVEN MICHAEL LOS ANS 2000 LIMITED Director 2010-06-21 CURRENT 1999-10-13 Dissolved 2013-12-24
STEVEN MICHAEL LOS BUPA WELLNESS PROPERTIES LIMITED Director 2010-06-21 CURRENT 2000-04-14 Dissolved 2013-08-23
STEVEN MICHAEL LOS INTEGRITY HEALTH CARE SERVICES LIMITED Director 2010-06-21 CURRENT 2002-08-27 Dissolved 2013-12-24
STEVEN MICHAEL LOS BUPA CONSTRUCTION SERVICES LIMITED Director 2010-06-21 CURRENT 1994-09-09 Dissolved 2013-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA
2013-01-094.70DECLARATION OF SOLVENCY
2013-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY
2012-08-02LATEST SOC02/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-02AR0130/07/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09SH20STATEMENT BY DIRECTORS
2011-12-09SH1909/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-09CAP-SSSOLVENCY STATEMENT DATED 07/12/11
2011-12-09RES06REDUCE ISSUED CAPITAL 07/12/2011
2011-08-01AR0130/07/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-26RES01ADOPT ARTICLES 19/04/2011
2011-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART SHEEHY
2010-10-25AP01DIRECTOR APPOINTED MR NEIL ROBERT TAYLOR
2010-10-25AP01DIRECTOR APPOINTED MARK ELLERBY
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0130/07/10 FULL LIST
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS KEE
2010-07-22AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID FLANAGAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ALEXANDER KEE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID SHEEHY / 01/10/2009
2009-08-11363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-23RES13SECTION 175 07/01/2009
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURNS
2008-12-01CERTNMCOMPANY NAME CHANGED CLINOVIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / FERGUS KEE / 01/11/2008
2008-11-13288aDIRECTOR APPOINTED STEPHEN DAVID FLANAGAN
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS; AMEND
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-08-10363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-05-17AUDAUDITOR'S RESIGNATION
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BUPA HOME HEALTHCARE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUPA HOME HEALTHCARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BUPA HOME HEALTHCARE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BUPA HOME HEALTHCARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUPA HOME HEALTHCARE HOLDINGS LIMITED
Trademarks
We have not found any records of BUPA HOME HEALTHCARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUPA HOME HEALTHCARE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUPA HOME HEALTHCARE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BUPA HOME HEALTHCARE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUPA HOME HEALTHCARE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUPA HOME HEALTHCARE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.