UKBizDB.co.uk

NUFFIELD HEALTH

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

This company is commonly known as Nuffield Health. The company was founded 67 years ago and was given the registration number 00576970. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NUFFIELD HEALTH
Company Number:00576970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director29 September 2021Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director27 June 2018Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director26 July 2023Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director27 January 2017Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director28 July 2017Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director18 October 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director26 July 2023Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director23 November 2018Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director01 October 2021Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director01 September 2023Active
6 Washington Drive, Windsor, SL4 4NS

Secretary01 June 2000Active
82 New Road, Mitcham, CR4 4LT

Secretary10 May 2001Active
49 Sandilands Road, Fulham, London, SW6 2BD

Secretary26 April 2005Active
19 Oakhill Grove, Surbiton, KT6 6DS

Secretary05 January 2002Active
9 Elmley Close, Wokingham, RG41 1HP

Secretary30 July 2004Active
14 Brookside, Hatfield, AL10 9RR

Secretary-Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary28 February 2017Active
33 Charles Babbage Close, Chessington, KT9 2SB

Secretary24 May 2002Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary01 September 2011Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director26 June 2019Active
Hook Place Hook Lane, Aldingbourne, Chichester, PO20 6TS

Director-Active
Rode Hall, Scholar Green, ST7 3QP

Director-Active
Snowshill Hill, Moreton In Marsh, GL56 9TH

Director-Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director01 June 2013Active
40-44, Coombe Road, New Malden, England, KT3 4QF

Director25 June 2008Active
Deerstones House, Deerstones, Skipton, BD23 6JB

Director-Active
40-44, Coombe Road, New Malden, KT3 4QF

Director01 November 2011Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director01 January 2010Active
5 Marlborough Crescent, London, W4 1HE

Director28 March 2001Active
Green Lake Farm, Rushmere Lane, Aldford, Chester, CH3 6HW

Director-Active
Willey Park, Broseley, TF12 5JJ

Director04 June 1996Active
20 Cottesmore Gardens, Kensington, London, W8 5PR

Director25 May 1995Active
Northbrae Farm House, Crathes, Banchory, AB31 3JQ

Director13 December 2000Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director01 January 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge part release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge part release with charge number.

Download
2022-11-12Mortgage

Mortgage charge part release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge part release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.