NUFFIELD ALBION HEALTHCARE LIMITED
Overview
Company Name | NUFFIELD ALBION HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04176082 |
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 ALBION HEALTHCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NUFFIELD ALBION HEALTHCARE LIMITED located?
Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUFFIELD ALBION HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
AWG HEALTHCARE (NUFFIELD) LIMITED | Nov 22, 2001 | Nov 22, 2001 |
JACLORDAN (20) LIMITED | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for NUFFIELD ALBION HEALTHCARE LIMITED?
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 ALBION HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for NUFFIELD ALBION HEALTHCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Change of details for Lanterndew Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 84 pages | AA | ||
Director's details changed for Mr Bryan Michael Acutt on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 78 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 76 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 78 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 73 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 68 pages | AA | ||
Confirmation statement made on Mar 08, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 60 pages | AA | ||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||
Appointment of Bryan Michael Acutt as a director on Sep 26, 2016 | 2 pages | AP01 | ||
Termination of appointment of Biif Corporate Services Limited as a director on Sep 26, 2016 | 1 pages | TM01 | ||
Who are the officers of NUFFIELD ALBION HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
ACUTT, Bryan Michael | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 205077570001 | ||||||||
CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | Director | 178845820001 | ||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 150074660001 | ||||||||
BUXTON, Peter Nigel John | Director | 15 Biggin Lane PE26 1NB Ramsey Cambs | United Kingdom | British | Corporate Treasurer | 113651410001 | ||||||||
FOX, Jacqueline Elizabeth | Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||||||
FULLERTON, Robert Souter | Director | 26 Quarry Avenue Cambuslang G72 8UF Glasgow | Scotland | British | Managing Director | 14305850002 | ||||||||
GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | Company Secretary | 66174560001 | ||||||||
GREGSON, Anita Catherine | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | Director | 147214480001 | ||||||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||||||
MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | Company Director | 116580030002 | |||||||||
MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | Managing Director | 50511480001 | ||||||||
PETTIGREW, Alison Jane | Director | 2/9 Easter Dalry Drive EH11 2TD Edinburgh | British | Accountant | 99419200001 | |||||||||
POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | Company Director | 50323440001 | |||||||||
PRIME, Roderick Mark | Director | 148a Bucklesham Road Purdis Farm IP3 8TZ Ipswich Suffolk | United Kingdom | British | Group Treasurer | 113651380002 | ||||||||
RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | Company Director | 77999320003 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 161491930001 |
Who are the persons with significant control of NUFFIELD ALBION HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lanterndew Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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