This company is commonly known as Nuffield Health Day Nurseries Limited. The company was founded 26 years ago and was given the registration number 03489051. 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 82110 - Combined office administrative service activities.
Name | : | NUFFIELD HEALTH DAY NURSERIES LIMITED |
---|---|---|
Company Number | : | 03489051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Flat 6 Stafford House, Churchfields, Broxbourne, EN10 7JX | Secretary | 05 February 1998 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 30 November 2007 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 28 February 2017 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | 16 June 1999 | Active |
21 Bretton, Regis Park, Burgess Hill, RH15 8TQ | Secretary | 16 March 1998 | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Secretary | 26 June 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 01 September 2011 | Active |
53 Dorset Drive, Edgware, HA8 7NT | Secretary | 01 November 2005 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 06 January 1998 | Active |
Flat 6 Stafford House, Churchfields, Broxbourne, EN10 7JX | Director | 05 February 1998 | Active |
15, Henderson Road, London, SW18 3RR | Director | 30 April 2001 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 31 May 2016 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 21 September 2018 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 30 November 2007 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 15 April 2014 | Active |
The Orchard, Court Road, Maidenhead, SL6 8LQ | Director | 30 April 2001 | Active |
Levels House, Bleadney, BA5 1PF | Director | 30 April 2001 | Active |
168 Old Woking Road, Woking, GU22 8LE | Director | 16 March 1998 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 03 November 2008 | Active |
8, Shawfield Street, London, SW3 4BD | Director | 30 November 2007 | Active |
Hollygate 177 Ambleside Road, Lightwater, GU18 5UW | Director | 16 March 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 06 January 1998 | Active |
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB | Director | 28 October 2005 | Active |
25 Cranes Drive, Surbiton, KT5 8AJ | Director | 29 December 2000 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Director | 16 June 1999 | Active |
6 Doneraile Street, Fulham, London, SW6 6EN | Director | 26 June 2001 | Active |
208a Kentish Town Road, London, NW5 2AD | Director | 05 February 1998 | Active |
Farnham House, Farnham Lane, Langton Green, TN3 0JT | Director | 16 June 1999 | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | 16 March 1998 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 08 December 2015 | Active |
22 Hardman Road, Kingston Upon Thames, KT2 6RH | Director | 20 November 2006 | Active |
Pinnacle Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Nuffield Health | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Surrey, England, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.