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.

# 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 Nuffield Cosmetic Surgery Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
27 Archer Leisure Limited
Mutual People: Chris Blackwell-Frost
Active
28 Nuffield Nursing Homes Trust
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
29 Nuffield Proactive Health Group Ltd
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
30 Bladerunner Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
31 Body And Mind Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
32 Cannons Adventures Limited
Mutual People: Chris Blackwell-Frost
Active
33 Cannons Covent Garden Limited
Mutual People: Chris Blackwell-Frost
Active
34 Cannons Sports Clubs (U.K.) Limited
Mutual People: Chris Blackwell-Frost
Active
35 Centre Court Tennis Limited
Mutual People: Chris Blackwell-Frost
Active
36 Chichester (Leasing) Company Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
37 Chichester Independent Hospital Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
38 Health Club Acquisitions Limited
Mutual People: Chris Blackwell-Frost
Active
39 Isc Leasing (Ipswich) Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
40 Isc Estates Limited
Mutual People: Chris Blackwell-Frost , Caroline Margaret Bogle
Active
41 Jonathan Webb Limited
Mutual People: Chris Blackwell-Frost
Active
42 Mscp Holdings Limited
Mutual People: Chris Blackwell-Frost
Active
43 Nuffield Health Wellbeing Limited
Mutual People: Chris Blackwell-Frost
Active
44 Cannons Health Clubs Limited
Mutual People: Chris Blackwell-Frost
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 Cascade Human Resources Limited
Mutual People: Kevin Peter Dady
dissolved
48 Errington & Brown Ltd
Mutual People: Caroline Margaret Bogle
Active