UKBizDB.co.uk

NUFFIELD HEALTH DAY NURSERIES LIMITED

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

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.

Company Information

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:
  • 82110 - Combined office administrative service 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

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
Flat 6 Stafford House, Churchfields, Broxbourne, EN10 7JX

Secretary05 February 1998Active
49 Sandilands Road, Fulham, London, SW6 2BD

Secretary30 November 2007Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary28 February 2017Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary16 June 1999Active
21 Bretton, Regis Park, Burgess Hill, RH15 8TQ

Secretary16 March 1998Active
6 Doneraile Street, Fulham, London, SW6 6EN

Secretary26 June 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary01 September 2011Active
53 Dorset Drive, Edgware, HA8 7NT

Secretary01 November 2005Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary06 January 1998Active
Flat 6 Stafford House, Churchfields, Broxbourne, EN10 7JX

Director05 February 1998Active
15, Henderson Road, London, SW18 3RR

Director30 April 2001Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director31 October 2017Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director31 May 2016Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director21 September 2018Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director30 November 2007Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director15 April 2014Active
The Orchard, Court Road, Maidenhead, SL6 8LQ

Director30 April 2001Active
Levels House, Bleadney, BA5 1PF

Director30 April 2001Active
168 Old Woking Road, Woking, GU22 8LE

Director16 March 1998Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director03 November 2008Active
8, Shawfield Street, London, SW3 4BD

Director30 November 2007Active
Hollygate 177 Ambleside Road, Lightwater, GU18 5UW

Director16 March 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director06 January 1998Active
Hedgerow House 9 Rockwood Road, Calverley, Leeds, LS28 5AB

Director28 October 2005Active
25 Cranes Drive, Surbiton, KT5 8AJ

Director29 December 2000Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director16 June 1999Active
6 Doneraile Street, Fulham, London, SW6 6EN

Director26 June 2001Active
208a Kentish Town Road, London, NW5 2AD

Director05 February 1998Active
Farnham House, Farnham Lane, Langton Green, TN3 0JT

Director16 June 1999Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director16 March 1998Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director08 December 2015Active
22 Hardman Road, Kingston Upon Thames, KT2 6RH

Director20 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.