NUFFIELD COSMETIC SURGERY LIMITED

NUFFIELD COSMETIC SURGERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUFFIELD COSMETIC SURGERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02327543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NUFFIELD COSMETIC SURGERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NNHT NO.1 LIMITEDSep 01, 2003Sep 01, 2003
    NUFFIELD HOSPITALS LIMITEDNov 13, 1995Nov 13, 1995
    NUFFIELD - WATES LIMITEDMay 12, 1989May 12, 1989
    MARKETCALL LIMITEDDec 12, 1988Dec 12, 1988

    What are the latest accounts for NUFFIELD COSMETIC SURGERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NUFFIELD COSMETIC SURGERY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024

    What are the latest filings for NUFFIELD COSMETIC SURGERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Amanda Lambert as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024

    1 pagesTM01

    Director's details changed for Mrs Iben Charlotte Thomson on Sep 03, 2024

    2 pagesCH01

    Appointment of Mrs Iben Charlotte Thomson as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Matthew Lynn as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Amanda Lambert as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of NUFFIELD COSMETIC SURGERY LIMITED?

    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
    302861060001
    LYNN, Matthew
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish325717500001
    THOMSON, Iben Charlotte
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish249201940002
    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
    British76296850001
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    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
    226638420001
    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
    162729800001
    BATH, Clive
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    Director
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    British54926360001
    BENSON, Paul Roscoe
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    Director
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    EnglandBritish47174780002
    BLACKWELL-FROST, Chris
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    Director
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    United KingdomBritish234510310001
    DOYLE, Kevan-Peter
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    United KingdomBritish78237230007
    ERVINE, David Terence
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    Director
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    British8047240002
    HENNESSY, Thomas Frank
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    Director
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    British56587510001
    HYATT, Gregory John
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    United KingdomBritish61663230001
    JONES, John Edward
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    Director
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    United KingdomBritish54926320003
    LAMBERT, Amanda
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish302856040001
    MOBBS, David Peter
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritish209074070001
    MOBBS, David Peter
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    Director
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    EnglandBritish100772330003
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish226638630001
    SMITH, Caroline Naomi
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish188491170001
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Director
    3 Catherine Wheel Yard
    SW1A 1DR London
    United KingdomBritish81598360001
    SWAIN, John David
    Juniper Cottage
    Hill Road
    OX9 5TS Lewknor
    Oxfordshire
    Director
    Juniper Cottage
    Hill Road
    OX9 5TS Lewknor
    Oxfordshire
    EnglandBritish74462650001
    TALBUTT, Luke
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritish203391400001
    WARREN, Reginald James
    2 Ruspers Keep
    Ifield
    RH11 0QL Crawley
    West Sussex
    Director
    2 Ruspers Keep
    Ifield
    RH11 0QL Crawley
    West Sussex
    British15187550001
    WATES, Christopher Stephen, Sir
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    Director
    Tufton Place
    Tufton Lane Northiam
    TN31 6HL Rye
    East Sussex
    United KingdomBritish35529120001

    Who are the persons with significant control of NUFFIELD COSMETIC SURGERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Health
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number00576970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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