UKBizDB.co.uk

NHS INNOVATIONS SOUTH EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nhs Innovations South East Limited. The company was founded 19 years ago and was given the registration number 05210174. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NHS INNOVATIONS SOUTH EAST LIMITED
Company Number:05210174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2004
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22b, High Street, Witney, England, OX28 6RB

Director18 October 2004Active
22b, High Street, Witney, England, OX28 6RB

Director01 March 2016Active
22b, High Street, Witney, England, OX28 6RB

Director26 January 2012Active
22b, High Street, Witney, England, OX28 6RB

Director01 January 2007Active
22b, High Street, Witney, England, OX28 6RB

Director17 January 2013Active
64 The Phelps, Kidlington, OX5 1SU

Secretary19 August 2004Active
Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0QG

Secretary07 July 2010Active
264, Banbury Road, Oxford, England, OX2 7DY

Director10 January 2020Active
Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0QG

Director17 January 2013Active
Anstey Cottage, The Green Catsfield, Battle, TN33 9DJ

Director18 October 2004Active
7 Hilgay Close, Guildford, GU1 2EN

Director18 October 2004Active
20 Ridge Close, Hook Heath, Woking, GU22 0PU

Director18 October 2004Active
Court Lodge, 11 Hale Avenue, New Milton, BH25 6EZ

Director22 April 2008Active
Apartment 17 Newitt Place Avenue, Southampton, SO16 7FA

Director18 October 2004Active
Units 4 & 5, Swinford Farm, Eynsham, Oxford, England, OX29 4BL

Director17 April 2017Active
Pembers, Cotswold Road Cumnor Hill, Oxford, OX2 9JG

Director18 October 2004Active
Cumbrae Cottage, Quill Hall Lane, Amersham, HP6 6LU

Director19 August 2004Active
Southampton University Hospitals Trust, Tremona Road, Southampton, SO16 6YD

Director21 January 2010Active
Royal Surrey County Hospital Nhs Foundation Trust, Egerton Road, Guildford, Great Britain, GU2 7XX

Director21 January 2010Active
Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0QG

Director22 November 2010Active
34 Hamilton Road, Oxford, OX2 7PZ

Director18 October 2004Active
29 Nightingale Road, Godalming, GU7 2HP

Director19 August 2004Active
Harwell Innovation Centre Building 173, Curie Avenue, Harwell Science & Innovation Campus, Didcot, United Kingdom, OX11 0QG

Director22 January 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.