NUFFIELD COSMETIC SURGERY LIMITED
Overview
| Company Name | NUFFIELD COSMETIC SURGERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02327543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 COSMETIC SURGERY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is NUFFIELD COSMETIC SURGERY LIMITED located?
| Registered Office Address | Epsom Gateway Ashley Avenue KT18 5AL Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUFFIELD COSMETIC SURGERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NNHT NO.1 LIMITED | Sep 01, 2003 | Sep 01, 2003 |
| NUFFIELD HOSPITALS LIMITED | Nov 13, 1995 | Nov 13, 1995 |
| NUFFIELD - WATES LIMITED | May 12, 1989 | May 12, 1989 |
| MARKETCALL LIMITED | Dec 12, 1988 | Dec 12, 1988 |
What are the latest accounts for NUFFIELD COSMETIC SURGERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NUFFIELD COSMETIC SURGERY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 09, 2024 |
What are the latest filings for NUFFIELD COSMETIC SURGERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Amanda Lambert as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Iben Charlotte Thomson on Sep 03, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Iben Charlotte Thomson as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Lynn as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Toby Newman as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Amanda Lambert as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Toby Newman as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Appointment of Iben Thomson as a secretary on Nov 30, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NUFFIELD COSMETIC SURGERY LIMITED?
| 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 | 302861060001 | |||||||
| LYNN, Matthew | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 325717500001 | |||||
| THOMSON, Iben Charlotte | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 249201940002 | |||||
| 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 | 226638420001 | |||||||
| 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 | 162729800001 | |||||||
| BATH, Clive | Director | Redwoods Ditton Grange Drive KT6 5HG Long Ditton Surrey | British | 54926360001 | ||||||
| BENSON, Paul Roscoe | Director | 23 Langstone Road PO9 1RA Havant Hampshire | England | British | 47174780002 | |||||
| BLACKWELL-FROST, Chris | Director | Epsom Gateway Ashley Avenue KT18 5AL Epsom Nuffield Health Surrey England | United Kingdom | British | 234510310001 | |||||
| DOYLE, Kevan-Peter | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | United Kingdom | British | 78237230007 | |||||
| ERVINE, David Terence | Director | Hurst Lodge Pulens Lane GU31 4DB Petersfield Hampshire | British | 8047240002 | ||||||
| HENNESSY, Thomas Frank | Director | 38 Corinium Gate St Stephens AL3 4HY St Albans Hertfordshire | British | 56587510001 | ||||||
| HYATT, Gregory John | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | United Kingdom | British | 61663230001 | |||||
| JONES, John Edward | Director | Flat 218 14 Drake House St George Wharf SW8 2LR London | United Kingdom | British | 54926320003 | |||||
| LAMBERT, Amanda | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 302856040001 | |||||
| MOBBS, David Peter | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey England | England | British | 209074070001 | |||||
| MOBBS, David Peter | Director | Flat 13 Gabriel House 26 Islington Green N1 8DU London | England | British | 100772330003 | |||||
| NEWMAN, Toby | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 226638630001 | |||||
| SMITH, Caroline Naomi | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 188491170001 | |||||
| STACEY, Paul Quentin Cullum | Director | 3 Catherine Wheel Yard SW1A 1DR London | United Kingdom | British | 81598360001 | |||||
| SWAIN, John David | Director | Juniper Cottage Hill Road OX9 5TS Lewknor Oxfordshire | England | British | 74462650001 | |||||
| TALBUTT, Luke | Director | Ashley Avenue KT18 5AL Epsom Epsom Gateway Surrey | England | British | 203391400001 | |||||
| WARREN, Reginald James | Director | 2 Ruspers Keep Ifield RH11 0QL Crawley West Sussex | British | 15187550001 | ||||||
| WATES, Christopher Stephen, Sir | Director | Tufton Place Tufton Lane Northiam TN31 6HL Rye East Sussex | United Kingdom | British | 35529120001 |
Who are the persons with significant control of NUFFIELD COSMETIC SURGERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nuffield Health | Apr 06, 2016 | Ashley Avenue KT18 5AL Epsom Epsom Gateway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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