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.

# Name Status
1 Vitality Healthy Workplace Limited
Mutual People: Chris Blackwell-Frost
Active
2 Nuffield Health (General Partner) Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
3 Ark Leisure Management Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
4 Corby Tennis Limited
Mutual People: Chris Blackwell-Frost
Active
5 Greens Health And Fitness Limited
Mutual People: Chris Blackwell-Frost
Active
6 Isc Projects Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
7 Nuffield Health Care Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
8 Nuffield Health Day Nurseries Limited
Mutual People: Chris Blackwell-Frost
Active
9 Twickenham Leisure Limited
Mutual People: Chris Blackwell-Frost
Active
10 Vale Health Partners Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
11 Vardon Limited
Mutual People: Chris Blackwell-Frost
Active
12 Wandsworth Leisure Limited
Mutual People: Chris Blackwell-Frost
Active
13 Mythbreaker Limited
Mutual People: Chris Blackwell-Frost
Active
14 Healthscore Limited
Mutual People: Chris Blackwell-Frost
Active
15 Health Club Investments Group Limited
Mutual People: Chris Blackwell-Frost
Active
16 Independent Surgery Centres Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
17 Pinnacle Leisure Group Limited
Mutual People: Chris Blackwell-Frost
Active
18 Precis (1748) Limited
Mutual People: Chris Blackwell-Frost
Active
19 Mscp Wellbeing Limited
Mutual People: Chris Blackwell-Frost
Active
20 Cannons Group Limited
Mutual People: Chris Blackwell-Frost
Active
21 Sherburne (Leasing) Company Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
22 Nuffield Health One Limited
Mutual People: Chris Blackwell-Frost
Active
23 Health Club Investments Limited
Mutual People: Chris Blackwell-Frost
Active
24 The Food Calculator Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
25 Vale Healthcare Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
26 Archer Leisure Limited
Mutual People: Chris Blackwell-Frost
Active
27 Nuffield Nursing Homes Trust
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
28 Nuffield Proactive Health Group Ltd
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
29 Bladerunner Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
30 Body And Mind Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
31 Cannons Adventures Limited
Mutual People: Chris Blackwell-Frost
Active
32 Cannons Covent Garden Limited
Mutual People: Chris Blackwell-Frost
Active
33 Cannons Sports Clubs (U.K.) Limited
Mutual People: Chris Blackwell-Frost
Active
34 Centre Court Tennis Limited
Mutual People: Chris Blackwell-Frost
Active
35 Chichester (Leasing) Company Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
36 Chichester Independent Hospital Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
37 Health Club Acquisitions Limited
Mutual People: Chris Blackwell-Frost
Active
38 Isc Leasing (Ipswich) Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
39 Isc Estates Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
40 Jonathan Webb Limited
Mutual People: Chris Blackwell-Frost
Active
41 Mscp Holdings Limited
Mutual People: Chris Blackwell-Frost
Active
42 Nuffield Health Wellbeing Limited
Mutual People: Chris Blackwell-Frost
Active
43 Cannons Health Clubs Limited
Mutual People: Chris Blackwell-Frost
Active
44 Nuffield Proactive Health Ltd
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
45 Nuffield Proactive Health Medical Ltd
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
46 Healthcode Limited
Mutual People: Chris Blackwell-Frost
Active
47 Errington & Brown Ltd
Mutual People: Caroline Margaret Bogle
Active