NUFFIELD HEALTH WELLBEING LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS JENNIFER ANN DILLON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BURTON

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED CHRIS BLACKWELL-FROST

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HYATT

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MR TOBY NEWMAN

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GARY LEE BURTON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK FARRELL

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 31/08/2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE

View Document

07/07/147 July 2014 DIRECTOR APPOINTED DERRICK MICHAEL FARRELL

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR. LUKE TALBUTT

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS

View Document

09/11/099 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF ENGLAND

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 ALTER MEM AND ARTS 20/11/2008

View Document

13/01/0913 January 2009 ALTER MEM AND ARTS 20/11/2008

View Document

13/01/0913 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED CANNONS HEALTH & FITNESS LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED GREGORY JOHN HYATT

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER IAN JESSOP LOGGED FORM

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 1 BLAGDON ROAD NEW MALDEN SURREY KT3 4TB

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 COMPANY NAME CHANGED VARDON HEALTH & FITNESS LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 S80A AUTH TO ALLOT SEC 17/08/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/98

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

24/06/9824 June 1998 S80A AUTH TO ALLOT SEC 29/05/98

View Document

24/06/9824 June 1998 £ NC 273890/61973890 29/05/98

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 29/05/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 COMPANY NAME CHANGED DYNAMIC LEISURE LIMITED CERTIFICATE ISSUED ON 14/08/96

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 RE AGR & CONVERT SHARES 12/06/96

View Document

17/07/9617 July 1996 NC INC ALREADY ADJUSTED 12/06/96

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 12/06/96

View Document

17/07/9617 July 1996 US$ NC 0/2508 12/06/9

View Document

17/07/9617 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/96

View Document

17/07/9617 July 1996 VARYING SHARE RIGHTS AND NAMES 12/06/96

View Document

02/07/962 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 CONVERSION OF SHARES 27/10/93

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 27/10/93

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 27/10/93

View Document

15/11/9315 November 1993 CONVE 27/10/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/10/93

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

16/09/9316 September 1993 COMPANY NAME CHANGED FORAY 581 LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

31/08/9331 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company