NUFFIELD HEALTH
Overview
| Company Name | NUFFIELD HEALTH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00576970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUFFIELD HEALTH?
- Other human health activities (86900) / Human health and social work activities
Where is NUFFIELD HEALTH located?
| Registered Office Address | Epsom Gateway Ashley Avenue KT18 5AL Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUFFIELD HEALTH?
| Company Name | From | Until |
|---|---|---|
| NUFFIELD NURSING HOMES TRUST | Jan 14, 1957 | Jan 14, 1957 |
What are the latest accounts for NUFFIELD HEALTH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NUFFIELD HEALTH?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for NUFFIELD HEALTH?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Sam Barrell as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dominic Dodd as a director on Nov 26, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 84 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Termination of appointment of Junaid Azmat Bajwa as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Maslin as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom KT18 5AL | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 140 pages | AA | ||||||||||
Termination of appointment of Nilesh Sachdev as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karen Tracy Whitworth as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 114 pages | AA | ||||||||||
Appointment of Mr Lee Rochford as a director on Jul 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Tracey Anne Killen as a director on Jul 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Lister as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Warwick Bryant as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Iben Thomson as a secretary on Nov 30, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Toby Newman as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||||||||||
All of the property or undertaking has been released from charge 005769700080 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 005769700082 | 6 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 005769700079 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 005769700081 | 5 pages | MR05 | ||||||||||
Who are the officers of NUFFIELD HEALTH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Iben | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | 302860940001 | |||||||
| BARRELL, Sam, Dr | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 343969130001 | |||||
| DODD, Dominic | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 342987710001 | |||||
| FIGGIS, Patrick Adam Fernesley | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 248315520001 | |||||
| KILLEN, Tracey Anne | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 311796980001 | |||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | Scottish | 190121340001 | |||||
| ROBB, Elizabeth Jane | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 225087220001 | |||||
| ROCHFORD, Lee | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 311797060001 | |||||
| STANSFELD, Mark Andrew | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 151736800001 | |||||
| WHITWORTH, Karen Tracy | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 107774660002 | |||||
| BLAZEY, Jennifer Anne | Secretary | 6 Washington Drive SL4 4NS Windsor Berkshire | British | 71022430001 | ||||||
| BRIERLEY, Richard Paul | Secretary | 82 New Road CR4 4LT Mitcham Surrey | British | 76296850001 | ||||||
| HOLBEN, David George | Secretary | 49 Sandilands Road Fulham SW6 2BD London | British | 104903050001 | ||||||
| HOLMES, Olivia Jacqueline | Secretary | 19 Oakhill Grove KT6 6DS Surbiton Surrey | British | 79728370001 | ||||||
| JONES, John Edward | Secretary | 9 Elmley Close RG41 1HP Wokingham Berkshire | British | 54926320001 | ||||||
| LEADER, Victor Colin | Secretary | 14 Brookside AL10 9RR Hatfield Hertfordshire | British | 13114760001 | ||||||
| NEWMAN, Toby | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | 226638260001 | |||||||
| SPEVACK, Tracey Jane | Secretary | 33 Charles Babbage Close KT9 2SB Chessington Surrey | British | 61543060002 | ||||||
| TALBUTT, Luke, Mr. | Secretary | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | 162729690001 | |||||||
| ADEBOWALE, Victor Olufemi, Lord | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 161502470001 | |||||
| AXTON, Henry Stuart | Director | Hook Place Hook Lane Aldingbourne PO20 6TS Chichester West Sussex | British | 12130300001 | ||||||
| BAJWA, Junaid Azmat, Dr | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 130838320001 | |||||
| BAKER WILBRAHAM, Richard | Director | Rode Hall ST7 3QP Scholar Green Cheshire | British | 82741880001 | ||||||
| BOURNE, Christopher John | Director | Snowshill Hill GL56 9TH Moreton In Marsh Gloucestershire | British | 13114780001 | ||||||
| BRYANT, Martin Warwick | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | United Kingdom | British | 71166980001 | |||||
| BUDD, David Charles | Director | Coombe Road KT3 4QF New Malden 40-44 Surrey England | British | 132089470002 | ||||||
| BUTLER, Edmond Marshal | Director | Deerstones House Deerstones BD23 6JB Skipton North Yorkshire | British | 27776760001 | ||||||
| CASSONI, Maria Luisa | Director | Coombe Road KT3 4QF New Malden 40-44 Surrey | England | British | 169551210001 | |||||
| DRISCOLL, Fiona Elizabeth | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | England | British | 122021240001 | |||||
| EVANDER, Lars Peter | Director | 5 Marlborough Crescent W4 1HE London | Swedish | 8346310001 | ||||||
| EVANS, John Sandford | Director | Green Lake Farm Rushmere Lane, Aldford CH3 6HW Chester Cheshire | United Kingdom | British | 71990750001 | |||||
| FORESTER, The Lady | Director | Willey Park TF12 5JJ Broseley Shropshire | United Kingdom | British | 73085700001 | |||||
| GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | 35109010002 | |||||
| GLENARTHUR, Simon Mark, Lord | Director | Northbrae Farm House Crathes AB31 3JQ Banchory Kincardineshire | British | 26915110001 | ||||||
| HARDY, Russell Stephen Mons | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | United Kingdom | British | 147982150001 |
What are the latest statements on persons with significant control for NUFFIELD HEALTH?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0