NUFFIELD PROACTIVE HEALTH MEDICAL LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

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

View Document

30/09/2430 September 2024 Accounts for a dormant company 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

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

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 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

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

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, 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

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

13/03/1713 March 2017 SECRETARY APPOINTED TOBY NEWMAN

View Document

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

View Document

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

View Document

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

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR LUKE TALBUTT

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 08/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 08/08/2014

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

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

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/098 August 2009 SECRETARY APPOINTED DAVID GEORGE HOLBEN

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY KEVAN DOYLE

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GREGORY JOHN HYATT

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVAN DOYLE / 27/07/2007

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 COMPANY NAME CHANGED SONA MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 3 DUKES GATE ACTON LANE LONDON W4 5DX

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED MAILSTOP LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 £ NC 100/112 26/11/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

08/12/038 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 S-DIV 26/11/03

View Document

08/08/038 August 2003 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