NUFFIELD HEALTH WELLBEING LIMITED - EPSOM
Company Profile | Company Filings |
Overview
NUFFIELD HEALTH WELLBEING LIMITED is a Private Limited Company from EPSOM and has the status: Active.
NUFFIELD HEALTH WELLBEING LIMITED was incorporated 30 years ago on 31/08/1993 and has the registered number: 02849324. The accounts status is FULL and accounts are next due on 30/09/2024.
NUFFIELD HEALTH WELLBEING LIMITED was incorporated 30 years ago on 31/08/1993 and has the registered number: 02849324. The accounts status is FULL and accounts are next due on 30/09/2024.
NUFFIELD HEALTH WELLBEING LIMITED - EPSOM
This company is listed in the following categories:
93130 - Fitness facilities
93130 - Fitness facilities
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:
CANNONS HEALTH & FITNESS LIMITED (until 21/11/2008)
CANNONS HEALTH & FITNESS LIMITED (until 21/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IBEN THOMSON | Secretary | 2022-11-30 | CURRENT | ||
AMANDA LAMBERT | Dec 1969 | British | Director | 2022-11-30 | CURRENT |
CAROLINE NAOMI SMITH | Apr 1963 | British | Director | 2022-11-30 | CURRENT |
DAVID JOHN HUGH SNEESBY | Feb 1960 | British | Director | 2000-01-24 UNTIL 2000-09-21 | RESIGNED |
HARM BARTHOLOMEW TEGELAARS | Feb 1948 | Dutch | Director | 1993-09-20 UNTIL 2005-10-31 | RESIGNED |
KENNETH JOHN REDMAN | Apr 1947 | British | Director | 1999-06-28 UNTIL 2001-04-30 | RESIGNED |
CLAIRE HELENA SCOTT PRICE | Jul 1966 | British | Director | 2003-01-20 UNTIL 2006-11-17 | RESIGNED |
MR STEVEN MARK PALMER | Apr 1960 | British | Director | 1998-08-13 UNTIL 2001-06-26 | RESIGNED |
MR MATTHEW ALEXANDER STREETS | Jan 1962 | British | Director | 2001-06-26 UNTIL 2005-10-31 | RESIGNED |
MARTIN TIMOTHY OLIVER | May 1968 | British | Director | 1998-01-01 UNTIL 2002-12-16 | RESIGNED |
DAVID PETER MOBBS | Nov 1960 | British | Director | 2007-11-30 UNTIL 2009-11-09 | RESIGNED |
MR ARNU KUMAR MISRA | Jan 1962 | British | Director | 2003-03-24 UNTIL 2007-11-30 | RESIGNED |
HAMISH ROBERT MUIR MACKENZIE | Nov 1961 | British | Director | 1993-10-27 UNTIL 1996-07-09 | RESIGNED |
CHRISTOPHER ALBERT HARRY LIGHTFOOT | Dec 1945 | British | Director | 1998-10-26 UNTIL 2001-04-30 | RESIGNED |
JENNIFER ANN LAWRENCE | Jun 1956 | British | Director | 1993-09-20 UNTIL 1998-01-01 | RESIGNED |
MICHAEL ROBERT PAGE | Jun 1946 | British | Director | 1998-10-26 UNTIL 1999-09-07 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Director | 1993-08-31 UNTIL 1993-09-20 | RESIGNED |
DOUGLAS NIGEL MANDERS | Apr 1929 | British | Nominee Secretary | 1993-08-31 UNTIL 1993-09-20 | RESIGNED |
DAVID TREVARTHEN GARRETT | Feb 1946 | British | Secretary | 1993-09-20 UNTIL 1998-06-30 | RESIGNED |
DAVID GEORGE HOLBEN | Apr 1950 | British | Secretary | 2007-11-30 UNTIL 2011-09-01 | RESIGNED |
MR TOBY NEWMAN | Secretary | 2017-02-28 UNTIL 2022-11-30 | RESIGNED | ||
MR MATTHEW ALEXANDER STREETS | Jan 1962 | British | Secretary | 2001-06-26 UNTIL 2005-10-31 | RESIGNED |
MR STEVEN MARK PALMER | Apr 1960 | British | Secretary | 1999-03-19 UNTIL 2001-06-26 | RESIGNED |
MR. LUKE TALBUTT | Secretary | 2011-09-01 UNTIL 2017-02-28 | RESIGNED | ||
MR DAVID CHARLES WISEMAN | Dec 1957 | British | Secretary | 2005-11-01 UNTIL 2007-11-30 | RESIGNED |
MARTIN TIMOTHY OLIVER | May 1968 | British | Secretary | 1998-06-30 UNTIL 1999-03-19 | RESIGNED |
MR ANDREW DEAN BOURNE | Mar 1961 | British | Director | 1998-10-26 UNTIL 1999-09-30 | RESIGNED |
MR DAVID LESLIE HUDD | Mar 1945 | British | Director | 1996-07-09 UNTIL 1998-04-07 | RESIGNED |
MARTIN HARRIS | Oct 1958 | British | Director | 2000-06-26 UNTIL 2003-12-31 | RESIGNED |
MR CHRISTOPHER JAMES GOTLA | Feb 1955 | British | Director | 1998-10-26 UNTIL 2001-04-30 | RESIGNED |
DENNIS FREDJOHN | Feb 1925 | British | Director | 1993-09-20 UNTIL 1996-07-09 | RESIGNED |
MR MARK ANDREW FISH | Aug 1962 | British | Director | 1998-10-26 UNTIL 2006-09-30 | RESIGNED |
MR DERRICK MICHAEL FARRELL | Jul 1969 | British | Director | 2014-04-15 UNTIL 2016-05-31 | RESIGNED |
MR KEVAN PETER DOYLE | Feb 1968 | British | Director | 2007-11-30 UNTIL 2014-04-15 | RESIGNED |
MR GREGORY JOHN HYATT | Dec 1964 | British | Director | 2008-11-03 UNTIL 2017-10-31 | RESIGNED |
MRS JENNIFER ANN DILLON | May 1972 | British | Director | 2018-09-21 UNTIL 2022-11-30 | RESIGNED |
MALCOLM ALAN CHAMBERLAIN | Sep 1947 | British | Director | 1993-09-20 UNTIL 1999-02-23 | RESIGNED |
MR GARY LEE BURTON | Oct 1973 | British | Director | 2016-05-31 UNTIL 2018-09-21 | RESIGNED |
CHRISTOPHER JESSOP | Jul 1953 | British | Director | 2007-11-30 UNTIL 2008-08-31 | RESIGNED |
MR CHRIS BLACKWELL-FROST | Apr 1970 | British | Director | 2017-10-31 UNTIL 2022-11-30 | RESIGNED |
MICHAEL AXELROD | Apr 1953 | British | Director | 1998-01-01 UNTIL 1998-08-01 | RESIGNED |
MR JAMES RICHARD ELLIOTT ANDREW | Jul 1967 | British | Director | 2000-06-26 UNTIL 2004-12-31 | RESIGNED |
MR STEPHEN JOHN DAVIES | Aug 1960 | British | Director | 1999-09-13 UNTIL 2000-09-30 | RESIGNED |
NICHOLAS JAMES IRENS | Oct 1946 | British | Director | 1996-07-09 UNTIL 1999-04-13 | RESIGNED |
DAVID TREVARTHEN GARRETT | Feb 1946 | British | Director | 1993-09-20 UNTIL 1998-06-30 | RESIGNED |
JOHN EDWARD JONES | Dec 1947 | British | Director | 2007-11-30 UNTIL 2009-07-29 | RESIGNED |
CHRISTOPHER WILLIAMS | Nov 1968 | British | Director | 2004-12-22 UNTIL 2007-11-30 | RESIGNED |
IAIN WESTWATER | Mar 1966 | British | Director | 2000-02-28 UNTIL 2001-04-30 | RESIGNED |
MR DAVID CHARLES WISEMAN | Dec 1957 | British | Director | 2005-11-01 UNTIL 2007-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cannons Group Limited | 2016-04-06 | Epsom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |