Nuffield Proactive Health Ltd
- Active
- Incorporated on 17 Jun 1981
Reg Address: Epsom Gateway, Ashley Avenue, Epsom KT18 5AL
Previous Names:
Sona Positive Health Limited - 3 Nov 2005
Sona Health Limited - 3 Sep 2002
Sona Positive Health Limited - 3 Sep 2002
Tweedpark Limited - 24 Apr 2002
Sona Health Limited - 24 Apr 2002
Tweedpark Limited - 17 Jun 1981
Company Classifications:
86900 - Other human health activities
- Summary The company with name "Nuffield Proactive Health Ltd" is a ltd and located in Epsom Gateway, Ashley Avenue, Epsom KT18 5AL. Nuffield Proactive Health Ltd is currently in active status and it was incorporated on 17 Jun 1981 (43 years 3 months 2 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 Proactive Health Ltd.
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 | Kevin Peter Dady | Secretary | 28 Feb 2017 | British | Active |
3 | Caroline Margaret Bogle | Director | 28 Feb 2017 | British | Active |
4 | Luke Talbutt | Director | 8 Dec 2015 | British | Resigned 28 Feb 2017 |
5 | Luke Talbutt | Secretary | 1 Sep 2011 | - | Resigned 28 Feb 2017 |
6 | David George Holben | Secretary | 1 Apr 2010 | - | Resigned 1 Sep 2011 |
7 | David George Holden | Secretary | 1 Apr 2010 | - | Resigned 1 Apr 2010 |
8 | Gregory John Hyatt | Director | 3 Nov 2008 | British | Resigned 31 Oct 2017 |
9 | Kevan-Peter Peter Doyle | Secretary | 31 Dec 2001 | British | Resigned 1 Apr 2010 |
10 | Christopher Jessop | Director | 30 Sep 2001 | British | Resigned 9 Oct 2008 |
11 | Kevan-Peter Peter Doyle | Director | 30 Sep 2001 | British | Resigned 8 Dec 2015 |
12 | Stephen Rodney Armitage | Secretary | 1 Sep 2000 | - | Resigned 31 Dec 2001 |
13 | Stephen Rodney Armitage | Director | 12 Jul 1996 | - | Resigned 31 Dec 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 Proactive Health Group Ltd 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 Proactive Health Ltd.
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 | 7 May 2024 | Download PDF |
2 | Accounts - Dormant | 4 Oct 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 5 May 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
7 | Officers - Appoint Person Secretary Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2022 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2022 | Download PDF 1 Pages |
10 | Accounts - Dormant | 11 Oct 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 27 Apr 2021 | Download PDF |
12 | Accounts - Dormant | 8 Dec 2020 | Download PDF 5 Pages |
13 | Confirmation Statement - No Updates | 1 May 2020 | Download PDF 3 Pages |
14 | Accounts - Dormant | 26 Sep 2019 | Download PDF 4 Pages |
15 | Confirmation Statement - No Updates | 30 Apr 2019 | Download PDF 3 Pages |
16 | Accounts - Dormant | 2 Oct 2018 | Download PDF 11 Pages |
17 | Confirmation Statement - No Updates | 2 May 2018 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2017 | Download PDF 2 Pages |
20 | Accounts - Small | 26 Sep 2017 | Download PDF 14 Pages |
21 | Confirmation Statement - Updates | 25 Apr 2017 | Download PDF 5 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 13 Mar 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2017 | Download PDF 2 Pages |
26 | Accounts - Full | 5 Oct 2016 | Download PDF 14 Pages |
27 | Mortgage - Satisfy Charge Full | 2 Sep 2016 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2016 | Download PDF 4 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2015 | Download PDF 2 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 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 4 Pages |
33 | Accounts - Dormant | 3 Oct 2014 | Download PDF 7 Pages |
34 | Officers - Change Person Director Company With Change Date | 2 May 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2014 | Download PDF 4 Pages |
36 | Officers - Change Person Director Company With Change Date | 2 May 2014 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old | 28 Nov 2013 | Download PDF 1 Pages |
38 | Accounts - Dormant | 16 Sep 2013 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 4 Pages |
40 | Accounts - Dormant | 28 Sep 2012 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 4 Pages |
42 | Accounts - Dormant | 28 Sep 2011 | Download PDF 7 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2011 | Download PDF 4 Pages |
46 | Accounts - Full | 27 Sep 2010 | Download PDF 16 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 16 Sep 2010 | Download PDF 1 Pages |
48 | Officers - Termination Secretary Company With Name | 16 Sep 2010 | Download PDF 1 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 16 Sep 2010 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name | 15 Sep 2010 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2010 | Download PDF 4 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 6 May 2010 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 5 May 2010 | Download PDF 1 Pages |
54 | Accounts - Full | 5 Sep 2009 | Download PDF 22 Pages |
55 | Address - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 6 Jun 2009 | Download PDF 4 Pages |
57 | Address - Legacy | 6 Jun 2009 | Download PDF 1 Pages |
58 | Address - Legacy | 6 Jun 2009 | Download PDF 1 Pages |
59 | Address - Legacy | 6 Jun 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 17 Nov 2008 | Download PDF 13 Pages |
61 | Officers - Legacy | 29 Oct 2008 | Download PDF 1 Pages |
62 | Accounts - Full | 6 Aug 2008 | Download PDF 22 Pages |
63 | Annual Return - Legacy | 29 Jul 2008 | Download PDF 4 Pages |
64 | Accounts - Full | 6 Sep 2007 | Download PDF 22 Pages |
65 | Annual Return - Legacy | 31 May 2007 | Download PDF 3 Pages |
66 | Officers - Legacy | 31 May 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 31 May 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 25 Apr 2007 | Download PDF 1 Pages |
69 | Accounts - Full | 8 Aug 2006 | Download PDF 21 Pages |
70 | Annual Return - Legacy | 28 Apr 2006 | Download PDF 2 Pages |
71 | Accounts - Legacy | 7 Apr 2006 | Download PDF 1 Pages |
72 | Change Of Name - Certificate Company | 3 Nov 2005 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 19 May 2005 | Download PDF 8 Pages |
74 | Address - Legacy | 2 Mar 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 2 Mar 2005 | Download PDF 1 Pages |
76 | Accounts - Full | 28 Feb 2005 | Download PDF 21 Pages |
77 | Annual Return - Legacy | 17 May 2004 | Download PDF 8 Pages |
78 | Accounts - Full | 7 Apr 2004 | Download PDF 20 Pages |
79 | Accounts - Full | 21 May 2003 | Download PDF 19 Pages |
80 | Annual Return - Legacy | 30 Apr 2003 | Download PDF 8 Pages |
81 | Address - Legacy | 25 Jan 2003 | Download PDF 1 Pages |
82 | Officers - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
83 | Change Of Name - Certificate Company | 3 Sep 2002 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 1 May 2002 | Download PDF 10 Pages |
85 | Change Of Name - Certificate Company | 24 Apr 2002 | Download PDF 2 Pages |
86 | Accounts - Full | 21 Feb 2002 | Download PDF 21 Pages |
87 | Officers - Legacy | 20 Feb 2002 | Download PDF 2 Pages |
88 | Officers - Legacy | 20 Feb 2002 | Download PDF 1 Pages |
89 | Officers - Legacy | 5 Oct 2001 | Download PDF 2 Pages |
90 | Officers - Legacy | 5 Oct 2001 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 30 Aug 2001 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 30 Aug 2001 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 30 Aug 2001 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 30 Aug 2001 | Download PDF 2 Pages |
95 | Annual Return - Legacy | 6 Jun 2001 | Download PDF 9 Pages |
96 | Accounts - Full | 6 Mar 2001 | Download PDF 20 Pages |
97 | Officers - Legacy | 11 Sep 2000 | Download PDF 1 Pages |
98 | Officers - Legacy | 11 Sep 2000 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 9 Jun 2000 | Download PDF 9 Pages |
100 | Accounts - Full | 23 Mar 2000 | Download PDF 20 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.