Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BUPA HOLDINGS (JERSEY) LIMITED

IFC 5, ST HELIER, JE1 1ST,
Company Registration Number
FC022244
Other company type
Active

Company Overview

About Bupa Holdings (jersey) Ltd
BUPA HOLDINGS (JERSEY) LIMITED was founded on 1999-01-19 and has its registered office in St Helier. The organisation's status is listed as "Active". Bupa Holdings (jersey) Limited is a Other company type registered in JERSEY with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUPA HOLDINGS (JERSEY) LIMITED
 
Legal Registered Office
IFC 5
ST HELIER
JE1 1ST
Other companies in JE1
 
Filing Information
Company Number FC022244
Company ID Number FC022244
Date formed 1999-01-19
Country JERSEY
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 
Latest return 19/01/2009
Return next due 
Type of accounts FULL
Last Datalog update: 2019-12-11 08:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUPA HOLDINGS (JERSEY) LIMITED
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.
Companies with same name BUPA HOLDINGS (JERSEY) LIMITED
The following companies were found which have the same name as BUPA HOLDINGS (JERSEY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUPA HOLDINGS (JERSEY) LIMITED 13 Castle Street St Helier Jersey JE4 5UT Dissolved Company formed on the 1999-01-18

Company Officers of BUPA HOLDINGS (JERSEY) LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-09-01
SANNE SECRETARIES LIMITED
Company Secretary 2014-05-01
GARETH MORRIS EVANS
Director 2012-07-09
STEPHANIE MARGARET FIELDING
Director 2016-12-14
MARTIN POTKINS
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JENNINGS
Director 2016-06-30 2016-12-05
FIONA HARRIS
Director 2015-07-24 2016-06-30
MAHBOOB ALI MERCHANT
Director 2008-05-23 2015-12-31
CHARLES AUSTEN RICHARDSON
Director 2014-10-16 2015-06-24
MOURANT & CO SECRETARIES LIMITED
Company Secretary 2000-01-19 2014-05-01
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
STEVEN MICHAEL LOS
Director 2010-06-21 2012-07-09
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
JULIAN PETER DAVIES
Director 2000-01-19 2008-05-23
RAYMOND KING
Director 2001-08-01 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
MICHAEL IAN DUGDALE
Director 2002-01-01 2005-09-15
ARTHUR DAVID WALFORD
Company Secretary 2000-01-19 2005-09-01
ARTHUR DAVID WALFORD
Director 1999-01-19 2005-09-01
CHRISTOPHER GREY DAVIES
Director 2000-01-19 2003-11-21
DEAN ALLAN HOLDEN
Director 2000-01-19 2001-12-31
EDWARD WILLIAM LEA
Director 2000-01-19 2001-09-14

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 BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
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
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 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
GARETH MORRIS EVANS BUPA LIMITED Director 2014-10-21 CURRENT 1988-10-17 Active
GARETH MORRIS EVANS BUPA SECRETARIES LIMITED Director 2014-10-21 CURRENT 1996-02-06 Active
GARETH MORRIS EVANS PLAINPRIME LIMITED Director 2014-10-16 CURRENT 2002-02-08 Active
GARETH MORRIS EVANS BUPA EUROPE LIMITED Director 2014-10-15 CURRENT 1991-10-25 Active - Proposal to Strike off
GARETH MORRIS EVANS BUPA PENSION SCHEME TRUSTEES LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
GARETH MORRIS EVANS BUPA EUROPE INVESTMENTS LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
GARETH MORRIS EVANS BUPA EUROPE FINANCE LIMITED Director 2008-08-07 CURRENT 2004-06-04 Dissolved 2013-08-17
GARETH MORRIS EVANS BUPA AUSTRALIAN FINANCE LIMITED Director 2008-08-07 CURRENT 2002-08-16 Dissolved 2013-08-17
GARETH MORRIS EVANS BUPA FINANCE (JERSEY) LIMITED Director 2008-08-07 CURRENT 2003-09-25 Active
GARETH MORRIS EVANS BUPA MALTA INVESTMENTS NO. 1 LIMITED Director 2008-08-07 CURRENT 2006-11-24 Active
GARETH MORRIS EVANS BUPA FINANCE PLC. Director 2008-08-07 CURRENT 1993-01-13 Active
GARETH MORRIS EVANS BUPA INVESTMENTS OVERSEAS LIMITED Director 2008-08-07 CURRENT 1994-11-22 Active
GARETH MORRIS EVANS BUPA FINANCIAL INVESTMENTS LIMITED Director 2008-08-07 CURRENT 2002-09-23 Active
GARETH MORRIS EVANS BHS (HOLDINGS) 2006 LIMITED Director 2008-08-07 CURRENT 2006-09-22 Active
GARETH MORRIS EVANS BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2008-08-07 CURRENT 2006-11-24 Active
GARETH MORRIS EVANS BUPA INVESTMENTS LIMITED Director 2008-08-07 CURRENT 1967-03-30 Active
STEPHANIE MARGARET FIELDING BUPA EUROPE LIMITED Director 2016-12-14 CURRENT 1991-10-25 Active - Proposal to Strike off
STEPHANIE MARGARET FIELDING BUPA LIMITED Director 2016-12-14 CURRENT 1988-10-17 Active
STEPHANIE MARGARET FIELDING BUPA INVESTMENTS OVERSEAS LIMITED Director 2016-12-14 CURRENT 1994-11-22 Active
STEPHANIE MARGARET FIELDING BUPA SECRETARIES LIMITED Director 2016-12-14 CURRENT 1996-02-06 Active
STEPHANIE MARGARET FIELDING PLAINPRIME LIMITED Director 2016-12-14 CURRENT 2002-02-08 Active
STEPHANIE MARGARET FIELDING BUPA FINANCIAL INVESTMENTS LIMITED Director 2016-12-14 CURRENT 2002-09-23 Active
STEPHANIE MARGARET FIELDING BHS (HOLDINGS) 2006 LIMITED Director 2016-12-14 CURRENT 2006-09-22 Active
STEPHANIE MARGARET FIELDING BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2016-12-14 CURRENT 2006-11-24 Active
MARTIN POTKINS WHICH? FINANCIAL SERVICES LIMITED Director 2017-06-12 CURRENT 2010-04-29 Active
MARTIN POTKINS BUPA TRUSTEES LIMITED Director 2017-06-12 CURRENT 1994-07-18 Active
MARTIN POTKINS BUPA EUROPE INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2008-10-06 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 1 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA EUROPE LIMITED Director 2015-01-27 CURRENT 1991-10-25 Active - Proposal to Strike off
MARTIN POTKINS BUPA FINANCE PLC. Director 2015-01-27 CURRENT 1993-01-13 Active
MARTIN POTKINS BUPA LIMITED Director 2015-01-27 CURRENT 1988-10-17 Active
MARTIN POTKINS BUPA INVESTMENTS OVERSEAS LIMITED Director 2015-01-27 CURRENT 1994-11-22 Active
MARTIN POTKINS BUPA SECRETARIES LIMITED Director 2015-01-27 CURRENT 1996-02-06 Active
MARTIN POTKINS PLAINPRIME LIMITED Director 2015-01-27 CURRENT 2002-02-08 Active
MARTIN POTKINS BUPA FINANCIAL INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2002-09-23 Active
MARTIN POTKINS BHS (HOLDINGS) 2006 LIMITED Director 2015-01-27 CURRENT 2006-09-22 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA INVESTMENTS LIMITED Director 2015-01-27 CURRENT 1967-03-30 Active

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
2018-07-25OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET FIELDING / 12/03/2018
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-29OSCH06CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET FIELDING / 08/12/2017
2017-12-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORRIS EVANS / 08/12/2017
2017-12-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POTKINS / 08/12/2017
2017-12-15OSCH01BR011462 ADDRESS CHANGE 08/12/17 BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, CHANNEL ISLANDS
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-28OSAP01DIRECTOR APPOINTED STEPHANIE MARGARET FIELDING
2016-12-28OSTM01APPOINTMENT TERMINATED, DIRECTOR KEITH JENNINGS
2016-07-22OSAP01DIRECTOR APPOINTED MR KEITH JENNINGS
2016-07-22OSTM01APPOINTMENT TERMINATED, DIRECTOR FIONA HARRIS
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10OSTM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2015-08-18OSTM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDSON
2015-08-18OSAP01DIRECTOR APPOINTED FIONA HARRIS
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2015-02-05OSAP01DIRECTOR APPOINTED MARTIN POTKINS
2014-11-20OSAP04CORPORATE SECRETARY APPOINTED SANNE SECRETARIES LIMITED
2014-11-10OSCH02CHANGE OF ADDRESS 01/05/14 LIME GROVE HOUSSE GREEN STREET, ST HELIER, JERSEY, JE1 2ST
2014-11-10OSTM02APPOINTMENT TERMINATED, SECRETARY MOURANT & CO SECRETARIES LIMITED
2014-11-10OSAP01DIRECTOR APPOINTED CHARLES AUSTEN RICHARDSON
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18OSCH02CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 12MTHS
2014-04-10OSCH02CHANGE OF ADDRESS 15/02/13 22 GRENVILLE STREET, ST HELIER, JE4 8PX, CHANNEL ISLANDS
2013-06-10OSTM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-15OSTM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2012-07-15OSAP01DIRECTOR APPOINTED MR GARETH MORRIS EVANS
2012-02-08OSCC01ALTN CONSTITUTIONAL DOC 22/12/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-10OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2010-09-10OSTN01-PARBR011462 PR APPOINTED MOURANT & CO. SECRETARIES LIMITED 22 GRENVILLE STREET ST HELIER CHANNEL ISLANDSJE4 8PX
2010-09-10OSTN01-PARBR011462 PR APPOINTED BUPA SECRETARIES LIMITED BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON CHANNEL ISLANDS
2010-09-10OSTN01-PARBR011462 PR APPOINTED MAHBOOB ALI MERCHANT BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON CHANNEL ISLANDS
2010-09-10OSTN01-PARBR011462 PR APPOINTED FRASER DAVID GREGORY BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON CHANNEL ISLANDS
2010-09-10OSTN01-PARBR011462 PR APPOINTED NICHOLAS TETLEY BEAZLEY BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON CHANNEL ISLANDS
2010-09-10OSTN01-PARBR011462 PA APPOINTED NICHOLAS TETLEY BEAZLEY BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON CHANNEL ISLANDS
2010-09-10OSTN01-CHNGFC022244 CHANGE OF ADDRESS ARTHUR DAVID WALFORD, BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA, CHANNEL ISLANDS
2010-09-10OSTN01-CHNGBR011462 ADDRESS CHANGE ARTHUR DAVID WALFORD, BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA, CHANNEL ISLANDS
2010-09-10OSTN01-CHNGBR011462 BUSINESS CHANGE NULL
2010-08-13OSTM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-08-13OSAP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-06-03OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-11-10OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-11-10OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-06-10MISC692(1)(B) APPOINTMENT DIRECTOR MAHBOOB ALI MERCHANT/TERMINATE APPOINTMENT DIRECTOR JULIAN PETER DAVIES/
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23MISC692 (1) (B) RES: RAYMOND KING
2008-03-04363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2008-01-08363aRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2007-11-11692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06692(1)(b)DIRECTOR RESIGNED
2006-03-06692(1)(b)NEW DIRECTOR APPOINTED
2006-03-06692(1)(b)SECRETARY RESIGNED;NEW SECRETARY APPOINTED
2006-03-06692(1)(b)NEW DIRECTOR APPOINTED
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11692(1)(b)DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
2001-09-26692(1)(b)DIRECTOR RESIGNED
2001-08-20692(1)(b)NEW DIRECTOR APPOINTED
2001-06-06692(1)(b)DIRECTOR'S PARTICULARS CHANGED
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-01-19691PLACE OF BUSINESS REGISTRATION
2000-01-19BUSADDBUSINESS ADDRESS BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to BUPA HOLDINGS (JERSEY) 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 HOLDINGS (JERSEY) LIMITED
Intangible Assets
Patents
We have not found any records of BUPA HOLDINGS (JERSEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUPA HOLDINGS (JERSEY) LIMITED
Trademarks
We have not found any records of BUPA HOLDINGS (JERSEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUPA HOLDINGS (JERSEY) 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 (7487 - Other business activities) as BUPA HOLDINGS (JERSEY) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where BUPA HOLDINGS (JERSEY) 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 HOLDINGS (JERSEY) 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 HOLDINGS (JERSEY) 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.