NUFFIELD HEALTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUFFIELD HEALTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00576970
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NUFFIELD HEALTH?

    Previous Company Names
    Company NameFromUntil
    NUFFIELD NURSING HOMES TRUSTJan 14, 1957Jan 14, 1957

    What are the latest accounts for NUFFIELD HEALTH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NUFFIELD HEALTH?

    Last Confirmation Statement Made Up ToMay 09, 2025
    Next Confirmation Statement DueMay 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024
    OverdueNo

    What are the latest filings for NUFFIELD HEALTH?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    140 pagesAA

    Termination of appointment of Nilesh Sachdev as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Tracy Whitworth as a director on Sep 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    114 pagesAA

    Appointment of Mr Lee Rochford as a director on Jul 26, 2023

    2 pagesAP01

    Appointment of Mrs Tracey Anne Killen as a director on Jul 26, 2023

    2 pagesAP01

    Termination of appointment of David William Lister as a director on Jul 26, 2023

    1 pagesTM01

    Termination of appointment of Martin Warwick Bryant as a director on Jul 26, 2023

    1 pagesTM01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Appointment of Iben Thomson as a secretary on Nov 30, 2022

    2 pagesAP03

    Termination of appointment of Toby Newman as a secretary on Nov 30, 2022

    1 pagesTM02

    All of the property or undertaking has been released from charge 005769700080

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 005769700082

    6 pagesMR05

    All of the property or undertaking has been released from charge 005769700079

    5 pagesMR05

    All of the property or undertaking has been released from charge 005769700081

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 005769700082

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 005769700084

    5 pagesMR05

    All of the property or undertaking has been released from charge 005769700083

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 005769700084

    5 pagesMR05

    All of the property or undertaking has been released from charge 75

    18 pagesMR05

    All of the property or undertaking has been released from charge 005769700078

    5 pagesMR05

    All of the property or undertaking has been released from charge 77

    5 pagesMR05

    Appointment of Ms Elizabeth Jane Robb as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of Linda Margaret Homer as a director on Oct 18, 2022

    1 pagesTM01

    Who are the officers of NUFFIELD HEALTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Iben
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    302860940001
    BAJWA, Junaid Azmat, Dr
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritishDoctor130838320001
    FIGGIS, Patrick Adam Fernesley
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishDirector248315520001
    KILLEN, Tracey Anne
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritishNon-Executive Director311796980001
    MACDONALD, Natalie-Jane Anne, Dr
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandScottishChief Executive190121340001
    MASLIN, Stephen
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishChartered Accountant207389830001
    ROBB, Elizabeth Jane
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishDirector225087220001
    ROCHFORD, Lee
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritishNon-Executive Director311797060001
    STANSFELD, Mark Andrew
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritishDirector151736800001
    WHITWORTH, Karen Tracy
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritishDirector107774660002
    BLAZEY, Jennifer Anne
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    Secretary
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    British71022430001
    BRIERLEY, Richard Paul
    82 New Road
    CR4 4LT Mitcham
    Surrey
    Secretary
    82 New Road
    CR4 4LT Mitcham
    Surrey
    BritishCompany Secretary76296850001
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    BritishSolicitor104903050001
    HOLMES, Olivia Jacqueline
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    Secretary
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    British79728370001
    JONES, John Edward
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    Secretary
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    British54926320001
    LEADER, Victor Colin
    14 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    Secretary
    14 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    British13114760001
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    226638260001
    SPEVACK, Tracey Jane
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    Secretary
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    British61543060002
    TALBUTT, Luke, Mr.
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    162729690001
    ADEBOWALE, Victor Olufemi, Lord
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishDirector161502470001
    AXTON, Henry Stuart
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    Director
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    BritishCompany Chairman12130300001
    BAKER WILBRAHAM, Richard
    Rode Hall
    ST7 3QP Scholar Green
    Cheshire
    Director
    Rode Hall
    ST7 3QP Scholar Green
    Cheshire
    BritishCompany Director82741880001
    BOURNE, Christopher John
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    Director
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    BritishFarmer13114780001
    BRYANT, Martin Warwick
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    United KingdomBritishDirector71166980001
    BUDD, David Charles
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    England
    Director
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    England
    BritishCompany Director132089470002
    BUTLER, Edmond Marshal
    Deerstones House
    Deerstones
    BD23 6JB Skipton
    North Yorkshire
    Director
    Deerstones House
    Deerstones
    BD23 6JB Skipton
    North Yorkshire
    BritishProfessional Fundraiser (Retired)27776760001
    CASSONI, Maria Luisa
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    Director
    Coombe Road
    KT3 4QF New Malden
    40-44
    Surrey
    EnglandBritishFinance Director169551210001
    DRISCOLL, Fiona Elizabeth
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishCompany Director122021240001
    EVANDER, Lars Peter
    5 Marlborough Crescent
    W4 1HE London
    Director
    5 Marlborough Crescent
    W4 1HE London
    SwedishBanker8346310001
    EVANS, John Sandford
    Green Lake Farm
    Rushmere Lane, Aldford
    CH3 6HW Chester
    Cheshire
    Director
    Green Lake Farm
    Rushmere Lane, Aldford
    CH3 6HW Chester
    Cheshire
    United KingdomBritishChartered Surveyor71990750001
    FORESTER, The Lady
    Willey Park
    TF12 5JJ Broseley
    Shropshire
    Director
    Willey Park
    TF12 5JJ Broseley
    Shropshire
    United KingdomBritishCompany Director73085700001
    GARDNER, Douglas Frank
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    Director
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    United KingdomBritishDirector35109010002
    GLENARTHUR, Simon Mark, Lord
    Northbrae Farm House
    Crathes
    AB31 3JQ Banchory
    Kincardineshire
    Director
    Northbrae Farm House
    Crathes
    AB31 3JQ Banchory
    Kincardineshire
    BritishCompany Director26915110001
    HARDY, Russell Stephen Mons
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    United KingdomBritishCompany Director147982150001
    HOLT, Denise Mary, Dame
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishDirector179031700001

    What are the latest statements on persons with significant control for NUFFIELD HEALTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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