NUFFIELD COSMETIC SURGERY LIMITED - EPSOM
Company Profile | Company Filings |
Overview
NUFFIELD COSMETIC SURGERY LIMITED is a Private Limited Company from EPSOM and has the status: Active.
NUFFIELD COSMETIC SURGERY LIMITED was incorporated 35 years ago on 12/12/1988 and has the registered number: 02327543. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NUFFIELD COSMETIC SURGERY LIMITED was incorporated 35 years ago on 12/12/1988 and has the registered number: 02327543. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NUFFIELD COSMETIC SURGERY LIMITED - EPSOM
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EPSOM GATEWAY
EPSOM
SURREY
KT18 5AL
This Company Originates in : United Kingdom
Previous trading names include:
NNHT NO.1 LIMITED (until 10/11/2006)
NNHT NO.1 LIMITED (until 10/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLINE NAOMI SMITH | Apr 1963 | British | Director | 2022-11-30 | CURRENT |
IBEN THOMSON | Secretary | 2022-11-30 | CURRENT | ||
AMANDA LAMBERT | Dec 1969 | British | Director | 2022-11-30 | CURRENT |
LUKE TALBUTT | Dec 1965 | British | Director | 2015-12-08 UNTIL 2017-02-28 | RESIGNED |
SIR CHRISTOPHER STEPHEN WATES | Dec 1939 | British | Director | RESIGNED | |
MR. LUKE TALBUTT | Secretary | 2011-09-01 UNTIL 2017-02-28 | RESIGNED | ||
JOHN EDWARD JONES | Dec 1947 | British | Secretary | 2004-07-30 UNTIL 2005-04-01 | RESIGNED |
TRACEY JANE SPEVACK | May 1963 | British | Secretary | 2002-05-24 UNTIL 2004-07-30 | RESIGNED |
VICTOR COLIN LEADER | Secretary | RESIGNED | |||
MR TOBY NEWMAN | Secretary | 2017-02-28 UNTIL 2022-11-30 | RESIGNED | ||
OLIVIA JACQUELINE HOLMES | Dec 1951 | Secretary | 2002-01-05 UNTIL 2002-05-24 | RESIGNED | |
DAVID GEORGE HOLBEN | Apr 1950 | British | Secretary | 2005-05-17 UNTIL 2011-09-01 | RESIGNED |
RICHARD PAUL BRIERLEY | Secretary | 2001-05-10 UNTIL 2002-01-04 | RESIGNED | ||
JENNIFER ANNE BLAZEY | Jul 1965 | Secretary | 2000-06-01 UNTIL 2001-05-10 | RESIGNED | |
JOHN EDWARD JONES | Dec 1947 | British | Director | 2000-12-01 UNTIL 2009-07-29 | RESIGNED |
REGINALD JAMES WARREN | Aug 1942 | British | Director | RESIGNED | |
MR PAUL ROSCOE BENSON | Feb 1953 | British | Director | 2000-12-01 UNTIL 2003-04-10 | RESIGNED |
JOHN DAVID SWAIN | Nov 1943 | British | Director | 2000-12-01 UNTIL 2004-11-01 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | RESIGNED | |
MR TOBY NEWMAN | Jul 1977 | British | Director | 2017-02-28 UNTIL 2022-11-30 | RESIGNED |
DAVID PETER MOBBS | Nov 1960 | British | Director | 2001-05-10 UNTIL 2003-01-03 | RESIGNED |
MR DAVID PETER MOBBS | Nov 1960 | British | Director | 2003-04-07 UNTIL 2015-12-08 | RESIGNED |
MR CHRIS BLACKWELL-FROST | Apr 1970 | British | Director | 2017-10-31 UNTIL 2022-11-30 | RESIGNED |
MR GREGORY JOHN HYATT | Dec 1964 | British | Director | 2014-09-18 UNTIL 2017-10-31 | RESIGNED |
THOMAS FRANK HENNESSY | Dec 1953 | British | Director | 2000-12-01 UNTIL 2003-05-06 | RESIGNED |
DAVID TERENCE ERVINE | Jan 1947 | British | Director | RESIGNED | |
MR KEVAN PETER DOYLE | Feb 1968 | British | Director | 2009-07-29 UNTIL 2015-12-08 | RESIGNED |
CLIVE BATH | Jan 1949 | British | Director | 2000-12-01 UNTIL 2003-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nuffield Health | 2016-04-06 | Epsom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |