Nuffield Cosmetic Surgery Limited
- Active
- Incorporated on 12 Dec 1988
Reg Address: Epsom Gateway, Ashley Avenue, Epsom KT18 5AL
Previous Names:
Nnht No.1 Limited - 10 Nov 2006
Nuffield Hospitals Limited - 1 Sep 2003
Nnht No.1 Limited - 1 Sep 2003
Nuffield Hospitals Limited - 13 Nov 1995
Nuffield - Wates Limited - 12 May 1989
Marketcall Limited - 12 Dec 1988
Company Classifications:
86900 - Other human health activities
- Summary The company with name "Nuffield Cosmetic Surgery Limited" is a ltd and located in Epsom Gateway, Ashley Avenue, Epsom KT18 5AL. Nuffield Cosmetic Surgery Limited is currently in active status and it was incorporated on 12 Dec 1988 (35 years 9 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Nuffield Cosmetic Surgery Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Chris Blackwell-Frost | Director | 31 Oct 2017 | British | Active |
2 | Toby Newman | Secretary | 28 Feb 2017 | - | Active |
3 | Caroline Margaret Bogle | Director | 28 Feb 2017 | British | Active |
4 | Luke Talbutt | Director | 8 Dec 2015 | British | Resigned 28 Feb 2017 |
5 | Gregory John Hyatt | Director | 18 Sep 2014 | British | Resigned 31 Oct 2017 |
6 | Luke Talbutt | Secretary | 1 Sep 2011 | - | Resigned 28 Feb 2017 |
7 | Kevan-Peter Peter Doyle | Director | 29 Jul 2009 | British | Resigned 8 Dec 2015 |
8 | David George Holben | Secretary | 17 May 2005 | - | Resigned 1 Sep 2011 |
9 | John Edward Jones | Secretary | 30 Jul 2004 | British | Resigned 1 Apr 2005 |
10 | David Peter Mobbs | Director | 7 Apr 2003 | British | Resigned 8 Dec 2015 |
11 | Tracey Jane Spevack | Secretary | 24 May 2002 | British | Resigned 30 Jul 2004 |
12 | Olivia Jacqueline Holmes | Secretary | 5 Jan 2002 | - | Resigned 24 May 2002 |
13 | Richard Paul Brierley | Secretary | 10 May 2001 | - | Resigned 4 Jan 2002 |
14 | David Peter Mobbs | Director | 10 May 2001 | British | Resigned 3 Jan 2003 |
15 | Paul Roscoe Benson | Director | 1 Dec 2000 | British | Resigned 10 Apr 2003 |
16 | John Edward Jones | Director | 1 Dec 2000 | British | Resigned 29 Jul 2009 |
17 | Clive Bath | Director | 1 Dec 2000 | British | Resigned 10 Apr 2003 |
18 | John David Swain | Director | 1 Dec 2000 | British | Resigned 1 Nov 2004 |
19 | Thomas Frank Hennessy | Director | 1 Dec 2000 | British | Resigned 6 May 2003 |
20 | Jennifer Anne Blazey | Secretary | 1 Jun 2000 | - | Resigned 10 May 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nuffield Health Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nuffield Cosmetic Surgery Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 22 May 2024 | Download PDF |
2 | Accounts - Dormant | 4 Oct 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 19 May 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
5 | Officers - Appoint Person Secretary Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
10 | Accounts - Dormant | 11 Oct 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 19 May 2021 | Download PDF |
12 | Accounts - Dormant | 8 Dec 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - No Updates | 18 May 2020 | Download PDF 3 Pages |
14 | Accounts - Dormant | 26 Sep 2019 | Download PDF 4 Pages |
15 | Confirmation Statement - No Updates | 20 May 2019 | Download PDF 3 Pages |
16 | Accounts - Dormant | 2 Oct 2018 | Download PDF 8 Pages |
17 | Confirmation Statement - No Updates | 22 May 2018 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2017 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2017 | Download PDF 1 Pages |
20 | Accounts - Dormant | 21 Sep 2017 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 5 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2017 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 13 Mar 2017 | Download PDF 2 Pages |
26 | Accounts - Dormant | 13 Sep 2016 | Download PDF 8 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2016 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
31 | Accounts - Dormant | 7 Sep 2015 | Download PDF 8 Pages |
32 | Officers - Change Person Director Company With Change Date | 22 May 2015 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 4 Pages |
34 | Accounts - Dormant | 3 Oct 2014 | Download PDF 7 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 24 Sep 2014 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 4 Pages |
37 | Officers - Change Person Director Company With Change Date | 16 May 2014 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 16 May 2014 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old | 28 Nov 2013 | Download PDF 1 Pages |
40 | Accounts - Dormant | 16 Sep 2013 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2013 | Download PDF 4 Pages |
42 | Accounts - Dormant | 28 Sep 2012 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 4 Pages |
44 | Accounts - Dormant | 28 Sep 2011 | Download PDF 4 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2011 | Download PDF 5 Pages |
48 | Accounts - Dormant | 27 Sep 2010 | Download PDF 4 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2010 | Download PDF 5 Pages |
50 | Officers - Legacy | 6 Aug 2009 | Download PDF 3 Pages |
51 | Officers - Legacy | 3 Aug 2009 | Download PDF 1 Pages |
52 | Accounts - Full | 9 Jul 2009 | Download PDF 10 Pages |
53 | Address - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
54 | Address - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 23 Jun 2009 | Download PDF 3 Pages |
56 | Address - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 6 Jan 2009 | Download PDF 11 Pages |
58 | Annual Return - Legacy | 21 May 2008 | Download PDF 3 Pages |
59 | Accounts - Dormant | 14 Jul 2007 | Download PDF 4 Pages |
60 | Annual Return - Legacy | 18 Jun 2007 | Download PDF 7 Pages |
61 | Officers - Legacy | 10 May 2007 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 10 May 2007 | Download PDF 2 Pages |
63 | Incorporation - Memorandum Articles | 16 Nov 2006 | Download PDF 5 Pages |
64 | Resolution | 16 Nov 2006 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 10 Nov 2006 | Download PDF 2 Pages |
66 | Accounts - Dormant | 21 Aug 2006 | Download PDF 4 Pages |
67 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 31 May 2006 | Download PDF 2 Pages |
69 | Accounts - Dormant | 13 Oct 2005 | Download PDF 4 Pages |
70 | Officers - Legacy | 23 Jun 2005 | Download PDF 2 Pages |
71 | Annual Return - Legacy | 23 Jun 2005 | Download PDF 7 Pages |
72 | Officers - Legacy | 6 Dec 2004 | Download PDF 1 Pages |
73 | Officers - Legacy | 15 Oct 2004 | Download PDF 1 Pages |
74 | Accounts - Dormant | 28 Sep 2004 | Download PDF 4 Pages |
75 | Officers - Legacy | 11 Aug 2004 | Download PDF 2 Pages |
76 | Officers - Legacy | 5 Aug 2004 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 21 May 2004 | Download PDF 7 Pages |
78 | Accounts - Dormant | 14 Sep 2003 | Download PDF 3 Pages |
79 | Change Of Name - Certificate Company | 1 Sep 2003 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 30 May 2003 | Download PDF 9 Pages |
81 | Officers - Legacy | 30 May 2003 | Download PDF 3 Pages |
82 | Officers - Legacy | 30 May 2003 | Download PDF 1 Pages |
83 | Officers - Legacy | 30 May 2003 | Download PDF 1 Pages |
84 | Officers - Legacy | 15 Apr 2003 | Download PDF 3 Pages |
85 | Officers - Legacy | 16 Jan 2003 | Download PDF 1 Pages |
86 | Accounts - Dormant | 25 Jun 2002 | Download PDF 4 Pages |
87 | Annual Return - Legacy | 7 Jun 2002 | Download PDF 9 Pages |
88 | Officers - Legacy | 30 May 2002 | Download PDF 2 Pages |
89 | Officers - Legacy | 30 May 2002 | Download PDF 1 Pages |
90 | Officers - Legacy | 16 Jan 2002 | Download PDF 1 Pages |
91 | Officers - Legacy | 16 Jan 2002 | Download PDF 1 Pages |
92 | Officers - Legacy | 10 Jan 2002 | Download PDF 2 Pages |
93 | Officers - Legacy | 12 Sep 2001 | Download PDF 1 Pages |
94 | Accounts - Dormant | 3 Sep 2001 | Download PDF 4 Pages |
95 | Annual Return - Legacy | 11 Jun 2001 | Download PDF 8 Pages |
96 | Officers - Legacy | 8 Jun 2001 | Download PDF 2 Pages |
97 | Officers - Legacy | 8 Jun 2001 | Download PDF 2 Pages |
98 | Officers - Legacy | 8 Jun 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 20 Feb 2001 | Download PDF 3 Pages |
100 | Officers - Legacy | 20 Feb 2001 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.